Background WavePink WaveYellow Wave

THE BRITISH CHEESE BOARD LIMITED (03054212)

THE BRITISH CHEESE BOARD LIMITED (03054212) is an active UK company. incorporated on 9 May 1995. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE BRITISH CHEESE BOARD LIMITED has been registered for 30 years. Current directors include BRYANS, Judith Angela, Dr, VERNON, Paul.

Company Number
03054212
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 May 1995
Age
30 years
Address
210 High Holborn, London, WC1V 7EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRYANS, Judith Angela, Dr, VERNON, Paul
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH CHEESE BOARD LIMITED

THE BRITISH CHEESE BOARD LIMITED is an active company incorporated on 9 May 1995 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE BRITISH CHEESE BOARD LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03054212

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 9 May 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

210 High Holborn 6th Floor London, WC1V 7EP,

Previous Addresses

The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ
From: 9 May 1995To: 4 February 2015
Timeline

25 key events • 1995 - 2015

Funding Officers Ownership
Company Founded
May 95
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Feb 12
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Mar 15
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BUCK, Colin Matthew

Active
High Holborn, LondonWC1V 7EP
Secretary
Appointed 01 Dec 2020

BRYANS, Judith Angela, Dr

Active
High Holborn, LondonWC1V 7EP
Born November 1964
Director
Appointed 01 Jan 2015

VERNON, Paul

Active
High Holborn, LondonWC1V 7EP
Born February 1961
Director
Appointed 01 Jan 2015

HUNTER, Kirk John

Resigned
High Holborn, LondonWC1V 7EP
Secretary
Appointed 01 Jan 2015
Resigned 01 Dec 2020

MCKEITH, Robert Edwin Kirk

Resigned
49 Heath Gardens, TwickenhamTW1 4LY
Secretary
Appointed 09 May 1995
Resigned 25 Oct 1995

WHITE, Nigel Stephen

Resigned
High Holborn, LondonWC1V 7EP
Secretary
Appointed 14 May 2010
Resigned 31 Dec 2014

WHITE HOUSE CONSULTANCY

Resigned
18 Warren Drive North, SurbitonKT5 9LQ
Corporate secretary
Appointed 25 Oct 1995
Resigned 14 May 2010

ALLANSON BAILEY, Peter

Resigned
The Monastery Gardens, WestburyBA13 4QJ
Born April 1941
Director
Appointed 09 May 1995
Resigned 06 Sept 2001

ALLEN, Mark

Resigned
The Orchard, FrenshamGU10 3AF
Born July 1959
Director
Appointed 06 Sept 2001
Resigned 24 Sept 2002

BASKERVILLE, Christina Lynne

Resigned
Cranford, SherborneDT9 4QE
Born June 1958
Director
Appointed 10 Sept 2003
Resigned 30 May 2005

BEAVON, Mark

Resigned
Silversafe, Betley Court, CreweCW3 9BH
Born December 1959
Director
Appointed 19 Sept 2000
Resigned 01 Dec 2011

BECKETT, Justin Charles

Resigned
Belton, WhitchurchSY13 1JD
Born June 1965
Director
Appointed 18 Sept 1997
Resigned 31 Dec 2014

COGGIN, Ian Thomas

Resigned
Garstang, PrestonPR3 0PR
Born July 1959
Director
Appointed 24 Sept 2014
Resigned 31 Dec 2014

DOWNEY, Laura

Resigned
Manor Road, ChelmsfordCM2 0EP
Born July 1965
Director
Appointed 14 Oct 2008
Resigned 21 Dec 2013

EVANS, Robert Clive

Resigned
Oakside, LlanymynechSY22 6PH
Born November 1965
Director
Appointed 15 Sept 2004
Resigned 30 Apr 2005

FEILDEN, Piers William Trehearn

Resigned
The Old Vicarage, MartockTA12 6JN
Born June 1951
Director
Appointed 09 May 1995
Resigned 29 Jan 2003

GRAHAME, Mark Garland

Resigned
28 Birchdale, Gerrards CrossSL9 7JB
Born March 1963
Director
Appointed 06 Sept 2001
Resigned 30 Apr 2003

HALL, Colin Trevor

Resigned
Wilson Fields Farm, PrestonPR3 2LH
Born December 1959
Director
Appointed 10 Sept 2003
Resigned 12 Sept 2007

HALL, John William Drummond

Resigned
Compton, WeybridgeKT13 9RN
Born September 1949
Director
Appointed 23 Sept 1998
Resigned 19 Sept 2000

HARTLEY, David Alwyne James

Resigned
Park House, LeyburnDL8 4EL
Born November 1962
Director
Appointed 14 Sept 2005
Resigned 14 Oct 2008

HIGGINS, Mark

Resigned
10 Fulmer Way, Gerrards CrossSL9 8AH
Born August 1959
Director
Appointed 14 Sept 2005
Resigned 20 Oct 2009

HOLLINGDALE, Richard Norman

Resigned
49 Redwing Road, BasingstokeRG22 5UJ
Born October 1963
Director
Appointed 14 Oct 2008
Resigned 25 Mar 2013

JACKSON, Alastair Malcolm

Resigned
Sunnyhills Road, LeekST13 5SP
Born January 1970
Director
Appointed 20 Oct 2009
Resigned 31 Dec 2014

MULLAN, Dominic Peter

Resigned
Peverell Avenue East, DorchesterDT1 3RH
Born May 1965
Director
Appointed 14 Oct 2008
Resigned 20 Oct 2009

MURPHY, James Michael

Resigned
43 Broadwood Avenue, RuislipHA4 7XS
Born May 1946
Director
Appointed 09 May 1995
Resigned 26 Sept 1996

OLIVER, Simon Matthew Dudgeon

Resigned
Ashton House, TrowbridgeBA14 6EL
Born July 1940
Director
Appointed 09 May 1995
Resigned 19 Sept 2000

PONSFORD, Philip

Resigned
Church Street, AtworthSN12 8JA
Born July 1956
Director
Appointed 13 Jun 2012
Resigned 30 Sept 2013

PRICE, Stephen

Resigned
The Willows, BuckinghamMK18 5DU
Born May 1949
Director
Appointed 26 Sept 1996
Resigned 10 Oct 1997

RENTON, Hamish

Resigned
Hunts Ground Road, BristolBS34 8HP
Born August 1972
Director
Appointed 20 Oct 2009
Resigned 29 Jul 2011

RICH, Anthony Dennis

Resigned
1 Frampton Road, BridgwaterTA6 6ER
Born November 1942
Director
Appointed 06 Sept 2001
Resigned 15 Sept 2004

RICKENBACK, Martin

Resigned
Thorpe Marriott, NorwichNR8 6HR
Born February 1956
Director
Appointed 14 Oct 2008
Resigned 13 Jun 2012

SIMMONDS, Paul Stuart

Resigned
Briarswood The Hurst, WinchfieldRG27 8DG
Born May 1958
Director
Appointed 18 Sept 1997
Resigned 30 Nov 1999

STREATFEILD, George Henry

Resigned
S Ltd, BridportDT6 5NP
Born March 1952
Director
Appointed 16 Jun 2011
Resigned 11 Sept 2013

STUMP, Colin Raymond

Resigned
Carlins Field House, BleasbyNG14 7GD
Born January 1956
Director
Appointed 19 Sept 2000
Resigned 06 Sept 2001

TOLLEY, Richard James

Resigned
9 Embercourt Road, Thames DittonKT7 0LH
Born March 1967
Director
Appointed 14 Sept 2005
Resigned 01 Aug 2008

Persons with significant control

1

High Holborn, LondonWC1V 7EP

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Dormant
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2016
AR01AR01
Resolution
8 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 May 2015
AR01AR01
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 May 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
23 June 2010
AR01AR01
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2008
AAAnnual Accounts
Legacy
9 June 2008
225Change of Accounting Reference Date
Legacy
2 June 2008
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
363sAnnual Return (shuttle)
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
287Change of Registered Office
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
15 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1999
AAAnnual Accounts
Legacy
7 October 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
15 October 1997
288bResignation of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288aAppointment of Director or Secretary
Legacy
10 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
8 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
224224
Legacy
22 November 1995
288288
Incorporation Company
9 May 1995
NEWINCIncorporation