Background WavePink WaveYellow Wave

WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED (03691527)

WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED (03691527) is an active UK company. incorporated on 4 January 1999. with registered office in Glastonbury. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED has been registered for 27 years. Current directors include KEEN, Stephen Hugh, MONTGOMERY, James.

Company Number
03691527
Status
active
Type
ltd
Incorporated
4 January 1999
Age
27 years
Address
West Town House West Town House, Glastonbury, BA6 8RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
KEEN, Stephen Hugh, MONTGOMERY, James
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED

WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED is an active company incorporated on 4 January 1999 with the registered office located in Glastonbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). WEST COUNTRY FARMHOUSE CHEESEMAKERS LIMITED was registered 27 years ago.(SIC: 10512)

Status

active

Active since 27 years ago

Company No

03691527

LTD Company

Age

27 Years

Incorporated 4 January 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

West Town House West Town House Baltonsborough Glastonbury, BA6 8RH,

Previous Addresses

, Denhay Farm Broadoak, Bridport, Dorset, DT6 5NP
From: 6 January 2014To: 16 October 2023
, Farmhouse Cheesemakers Ltd, Royal Bath & West Showground, Shepton Mallet, Somerset, BA4 6QN
From: 4 January 1999To: 6 January 2014
Timeline

11 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Oct 13
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Sept 25
Owner Exit
Dec 25
New Owner
Dec 25
New Owner
Dec 25
Owner Exit
Jan 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CLAPP, Simon Anthony

Active
West Town House, GlastonburyBA6 8RH
Secretary
Appointed 05 Oct 2023

KEEN, Stephen Hugh

Active
Brooklynd, WincantonBA9 8JR
Born December 1944
Director
Appointed 08 Sept 2004

MONTGOMERY, James

Active
Woolston Road, YeovilBA22 7DW
Born May 1961
Director
Appointed 15 Sept 2020

COOK, Philip Anthony

Resigned
Coombe Farm, CrewkerneTA18 8RR
Secretary
Appointed 01 Mar 2001
Resigned 28 Jan 2013

CRAWFORD, Philip Anthony Venner

Resigned
Broadoak, BridportDT6 5NP
Secretary
Appointed 26 Mar 2013
Resigned 15 Sept 2020

JOHNSON, David

Resigned
Concord, GlastonburyBA6 8NS
Secretary
Appointed 04 Jan 1999
Resigned 28 Feb 2001

STREATFEILD, George Henry

Resigned
Broadoak, BridportDT6 5NP
Secretary
Appointed 15 Sept 2020
Resigned 05 Oct 2023

CLAPP, Simon Anthony

Resigned
West Town House Tuckers Lane, GlastonburyBA6 8RH
Born October 1963
Director
Appointed 08 Sept 2004
Resigned 30 Sept 2013

CRAWFORD, Philip Anthony Venner

Resigned
Barton End, BeaminsterDT8 3EH
Born July 1940
Director
Appointed 19 Dec 1999
Resigned 03 Aug 2011

FRY, Graham Anthony

Resigned
East Leaze Farm, CrewkerneTA18 7PG
Born December 1962
Director
Appointed 01 Mar 2001
Resigned 08 Sept 2004

GREEN, Lloyd Francis Hubert

Resigned
Old Farm, GlastonburyBA6 8NX
Born July 1962
Director
Appointed 01 Mar 2001
Resigned 08 Sept 2004

JOHNSON, David

Resigned
Concord, GlastonburyBA6 8NS
Born March 1950
Director
Appointed 04 Jan 1999
Resigned 28 Feb 2001

JOHNSON, Sheila

Resigned
Concord, GlastonburyBA6 8NJ
Born November 1955
Director
Appointed 04 Jan 1999
Resigned 28 Feb 2001

STREATFEILD, George Henry

Resigned
Broadoak, BridportDT6 5NP
Born March 1952
Director
Appointed 03 Aug 2011
Resigned 15 Sept 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Simon Anthony Clapp

Ceased
West Town House, GlastonburyBA6 8RH
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jul 2017
Ceased 18 Nov 2025

Mr Jame Montgomery

Ceased
West Town House, GlastonburyBA6 8RH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2017
Ceased 04 Jul 2017

Mr James Lyell Montgomery

Active
West Town House, GlastonburyBA6 8RH
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
22 September 2025
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 October 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Dormant
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Director Company With Name
5 January 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Dormant
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 October 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
5 October 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
190190
Accounts With Accounts Type Dormant
10 October 2005
AAAnnual Accounts
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 October 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
225Change of Accounting Reference Date
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
363sAnnual Return (shuttle)
Incorporation Company
4 January 1999
NEWINCIncorporation