Background WavePink WaveYellow Wave

KEEN'S CHEDDAR LIMITED (04652434)

KEEN'S CHEDDAR LIMITED (04652434) is an active UK company. incorporated on 30 January 2003. with registered office in Wincanton. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). KEEN'S CHEDDAR LIMITED has been registered for 23 years. Current directors include KEEN, George Henry, KEEN, James George, KEEN, Nicholas Stephen and 1 others.

Company Number
04652434
Status
active
Type
ltd
Incorporated
30 January 2003
Age
23 years
Address
Moorhayes Farm, Wincanton, BA9 8JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
KEEN, George Henry, KEEN, James George, KEEN, Nicholas Stephen, KEEN, Stephen Hugh
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEEN'S CHEDDAR LIMITED

KEEN'S CHEDDAR LIMITED is an active company incorporated on 30 January 2003 with the registered office located in Wincanton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). KEEN'S CHEDDAR LIMITED was registered 23 years ago.(SIC: 10512)

Status

active

Active since 23 years ago

Company No

04652434

LTD Company

Age

23 Years

Incorporated 30 January 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

Moorhayes Farm Verrington Lane Wincanton, BA9 8JR,

Previous Addresses

Moorhayes Farm, Verrington Lane Verrington Lane Wincanton Somerset BA9 8JR United Kingdom
From: 19 December 2019To: 20 December 2019
Moorehayes Farm, Verrington Lane Verrington Lane Wincanton Somerset BA9 8JR United Kingdom
From: 19 December 2019To: 19 December 2019
Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD
From: 19 September 2013To: 19 December 2019
Maltravers House Petters Way Yeovil Somerset BA20 1SH United Kingdom
From: 5 March 2013To: 19 September 2013
Number One Goldcroft Yeovil BA21 4DX
From: 30 January 2003To: 5 March 2013
Timeline

2 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Jan 03
Loan Secured
Jul 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

KEEN, George Henry

Active
Moorhayes Farm, WincantonBA9 8JR
Secretary
Appointed 30 Jan 2003

KEEN, George Henry

Active
Moorhayes Farm, WincantonBA9 8JR
Born January 1949
Director
Appointed 30 Jan 2003

KEEN, James George

Active
Verrington Lane, WincantonBA9 8JR
Born August 1977
Director
Appointed 18 Mar 2003

KEEN, Nicholas Stephen

Active
Verrington Lane, WincantonBA9 8BD
Born December 1972
Director
Appointed 18 Mar 2003

KEEN, Stephen Hugh

Active
Moorhayes Farm, WincantonBA9 8JR
Born December 1944
Director
Appointed 30 Jan 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Jan 2003
Resigned 30 Jan 2003

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Jan 2003
Resigned 30 Jan 2003
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
18 April 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
5 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2016
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
15 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Partial Exemption
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Resolution
13 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
26 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
22 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
3 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
31 March 2003
88(2)R88(2)R
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
225Change of Accounting Reference Date
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Incorporation Company
30 January 2003
NEWINCIncorporation