Background WavePink WaveYellow Wave

THE FINE CHEESE CO. LIMITED (04379739)

THE FINE CHEESE CO. LIMITED (04379739) is an active UK company. incorporated on 22 February 2002. with registered office in Bath. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). THE FINE CHEESE CO. LIMITED has been registered for 24 years. Current directors include MILLER, Shaun David, ROBINSON, Ben, SIDDALL, John Irving and 1 others.

Company Number
04379739
Status
active
Type
ltd
Incorporated
22 February 2002
Age
24 years
Address
29 & 31 Walcot Street, Bath, BA1 5BN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
MILLER, Shaun David, ROBINSON, Ben, SIDDALL, John Irving, WOOKEY, David Henry
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FINE CHEESE CO. LIMITED

THE FINE CHEESE CO. LIMITED is an active company incorporated on 22 February 2002 with the registered office located in Bath. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). THE FINE CHEESE CO. LIMITED was registered 24 years ago.(SIC: 46330)

Status

active

Active since 24 years ago

Company No

04379739

LTD Company

Age

24 Years

Incorporated 22 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

FINE CHEESE CO LTD
From: 22 February 2002To: 4 August 2006
Contact
Address

29 & 31 Walcot Street Bath, BA1 5BN,

Previous Addresses

Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ England
From: 27 February 2024To: 26 June 2025
29 Walcot Street Bath BA1 5BN England
From: 19 February 2020To: 27 February 2024
C/O Wright & Co 57 High Street London SE25 6EF
From: 22 June 2012To: 19 February 2020
29-31 Walcot Street Bath BA1 5BN
From: 22 February 2002To: 22 June 2012
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jul 10
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
May 23
Loan Secured
Aug 23
Director Left
Dec 23
Director Joined
May 25
Director Joined
May 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

SIDDALL, John Irving

Active
1 Duke Humphrey Road, LondonSE3 0TU
Secretary
Appointed 01 Apr 2003

MILLER, Shaun David

Active
Walcot Street, BathBA1 5BN
Born January 1971
Director
Appointed 17 Sept 2018

ROBINSON, Ben

Active
Walcot Street, BathBA1 5BN
Born September 1982
Director
Appointed 29 Apr 2025

SIDDALL, John Irving

Active
Walcot Street, BathBA1 5BN
Born February 1948
Director
Appointed 19 Jun 2010

WOOKEY, David Henry

Active
Walcot Street, BathBA1 5BN
Born January 1962
Director
Appointed 29 Apr 2025

DYAS, Ann Marie

Resigned
Garden Flat, BathBA2 4BU
Secretary
Appointed 01 Mar 2002
Resigned 01 Apr 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 22 Feb 2002
Resigned 25 Feb 2002

ALBERY, Philip James

Resigned
Walcot Street, BathBA1 5BN
Born March 1952
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2023

COLLINS, Leslie John

Resigned
High Street, LondonSE25 6EF
Born May 1961
Director
Appointed 28 Sept 2017
Resigned 19 Aug 2018

DYAS, Ann Marie

Resigned
West Littleton, ChippenhamSN14 8JE
Born July 1951
Director
Appointed 01 Mar 2002
Resigned 09 Sept 2017

SIDDALL, John Irving

Resigned
1 Duke Humphrey Road, LondonSE3 0TU
Born February 1948
Director
Appointed 01 Apr 2003
Resigned 01 Jun 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Feb 2002
Resigned 25 Feb 2002

Persons with significant control

2

1 Active
1 Ceased

Mrs Ann-Marie Siddall

Ceased
High Street, LondonSE25 6EF
Born January 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Sept 2017

Mr John Irving Siddall

Active
Walcot Street, BathBA1 5BN
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
2 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
25 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2013
AR01AR01
Accounts With Accounts Type Group
5 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Legacy
3 March 2009
363aAnnual Return
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 October 2008
AAAnnual Accounts
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
5 April 2006
287Change of Registered Office
Legacy
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
16 December 2005
88(3)88(3)
Legacy
16 December 2005
88(2)R88(2)R
Legacy
2 August 2005
287Change of Registered Office
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
10 November 2003
123Notice of Increase in Nominal Capital
Legacy
29 September 2003
288aAppointment of Director or Secretary
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
23 October 2002
225Change of Accounting Reference Date
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Incorporation Company
22 February 2002
NEWINCIncorporation