Background WavePink WaveYellow Wave

THE CHEESE WAREHOUSE LIMITED (04810427)

THE CHEESE WAREHOUSE LIMITED (04810427) is an active UK company. incorporated on 25 June 2003. with registered office in Nantwich. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). THE CHEESE WAREHOUSE LIMITED has been registered for 22 years. Current directors include HUNTER, William James, SMYTH, David Thomas.

Company Number
04810427
Status
active
Type
ltd
Incorporated
25 June 2003
Age
22 years
Address
The Cheese Warehouse Ltd Main Road, Nantwich, CW5 6DN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HUNTER, William James, SMYTH, David Thomas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHEESE WAREHOUSE LIMITED

THE CHEESE WAREHOUSE LIMITED is an active company incorporated on 25 June 2003 with the registered office located in Nantwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). THE CHEESE WAREHOUSE LIMITED was registered 22 years ago.(SIC: 10890)

Status

active

Active since 22 years ago

Company No

04810427

LTD Company

Age

22 Years

Incorporated 25 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year 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

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

The Cheese Warehouse Ltd Main Road Worleston Nantwich, CW5 6DN,

Previous Addresses

Waymills Industrial Estate Whitchurch Shropshire SY13 1TT
From: 25 June 2003To: 16 May 2024
Timeline

32 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
May 15
New Owner
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
New Owner
Jun 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 24
Director Joined
Dec 24
Owner Exit
Feb 26
0
Funding
25
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

HARVEY, Victoria Jane

Active
Main Road, NantwichCW5 6DN
Secretary
Appointed 10 Jun 2022

HUNTER, William James

Active
Sunnyhills Road, LeekST13 5SP
Born December 1968
Director
Appointed 05 Dec 2024

SMYTH, David Thomas

Active
Main Road, NantwichCW5 6DN
Born March 1963
Director
Appointed 28 Mar 2017

HOULDEN SOAN, Joslyn Ann

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Secretary
Appointed 10 Jul 2012
Resigned 10 Jun 2022

TREVOR, Nicola Jane

Resigned
Fishermans Close, SandbachCW11 4SW
Secretary
Appointed 25 Jun 2003
Resigned 10 Jul 2012

BLAKE, Patrick

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born July 1984
Director
Appointed 01 Aug 2020
Resigned 09 Jun 2022

BUGGY, Donal Joseph

Resigned
Grattan House, Dublin
Born March 1968
Director
Appointed 20 Dec 2012
Resigned 28 Mar 2017

COLLINS, Joe

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born March 1960
Director
Appointed 10 Jul 2012
Resigned 28 Mar 2017

CONDON, Bernard

Resigned
St Canices Road, Dublin 9
Born January 1976
Director
Appointed 10 Mar 2015
Resigned 28 Mar 2017

CULLEN, Michael John

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born November 1977
Director
Appointed 24 Apr 2017
Resigned 31 Jul 2020

FINNEY, Angela

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born March 1976
Director
Appointed 09 Jun 2022
Resigned 31 Mar 2024

FITZGERALD, Cathal

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born June 1968
Director
Appointed 10 Jul 2012
Resigned 20 Dec 2012

MCDONALD, Stewart

Resigned
Brookland, Market DraytonTF9 4AT
Born June 1959
Director
Appointed 25 Jun 2003
Resigned 10 Jul 2012

PARKER, Andrew Edward

Resigned
Main Road, NantwichCW5 6DN
Born March 1974
Director
Appointed 31 Mar 2024
Resigned 23 Aug 2024

RANDLES, Anne Marie

Resigned
Waymills Industrial Estate, ShropshireSY13 1TT
Born May 1965
Director
Appointed 10 Jul 2012
Resigned 28 Feb 2017

THORPE, Richard Allan Gregory

Resigned
7 Jackson Avenue, NantwichCW5 6LL
Born January 1966
Director
Appointed 09 Mar 2007
Resigned 28 Mar 2017

TREVOR, Steven Paul

Resigned
Fishermans Close, SandbachCW11 4SW
Born September 1969
Director
Appointed 25 Jun 2003
Resigned 10 Jul 2012

WILSON, Aidan Brian, Dr

Resigned
Waterlily Grove, NantwichCW5 7RG
Born December 1966
Director
Appointed 01 Apr 2009
Resigned 08 Feb 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Michael John Cullen

Ceased
Waymills Industrial Estate, ShropshireSY13 1TT
Born November 1977

Nature of Control

Significant influence or control
Notified 24 Apr 2017
Ceased 31 Jul 2020

Mr David Thomas Smyth

Ceased
Main Road, NantwichCW5 6DN
Born March 1963

Nature of Control

Significant influence or control
Notified 28 Mar 2017
Ceased 17 Nov 2025

Mr Donal Buggy

Ceased
Waymills Industrial Estate, ShropshireSY13 1TT
Born March 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Dymock Road, LedburyHR8 2JQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Cessation Of A Person With Significant Control
12 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 June 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
18 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
1 November 2017
RP04AP01RP04AP01
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Miscellaneous
26 January 2015
MISCMISC
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Person Director Company With Change Date
30 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Move Registers To Registered Office Company
11 July 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
7 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Auditors Resignation Company
18 October 2012
AUDAUD
Appoint Person Secretary Company With Name
20 July 2012
AP03Appointment of Secretary
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 July 2012
TM02Termination of Secretary
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Termination Director Company With Name
19 July 2012
TM01Termination of Director
Accounts With Accounts Type Medium
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Medium
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288cChange of Particulars
Legacy
14 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
14 May 2009
225Change of Accounting Reference Date
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
21 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2007
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Small
11 January 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
1 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 October 2004
AAAnnual Accounts
Legacy
8 October 2004
225Change of Accounting Reference Date
Legacy
8 October 2004
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Incorporation Company
25 June 2003
NEWINCIncorporation