Background WavePink WaveYellow Wave

FROME CHEESE & GRAIN TRADING COMPANY LIMITED (05611310)

FROME CHEESE & GRAIN TRADING COMPANY LIMITED (05611310) is an active UK company. incorporated on 3 November 2005. with registered office in Frome. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. FROME CHEESE & GRAIN TRADING COMPANY LIMITED has been registered for 20 years. Current directors include ACKROYD, Richard, GRIMES, Daniel Benedict, HAYDEN, Maria Jeanette.

Company Number
05611310
Status
active
Type
ltd
Incorporated
3 November 2005
Age
20 years
Address
Cheese & Grain Cheese & Grain, Frome, BA11 1BE
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
ACKROYD, Richard, GRIMES, Daniel Benedict, HAYDEN, Maria Jeanette
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FROME CHEESE & GRAIN TRADING COMPANY LIMITED

FROME CHEESE & GRAIN TRADING COMPANY LIMITED is an active company incorporated on 3 November 2005 with the registered office located in Frome. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. FROME CHEESE & GRAIN TRADING COMPANY LIMITED was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05611310

LTD Company

Age

20 Years

Incorporated 3 November 2005

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 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Cheese & Grain Cheese & Grain Market Yard Frome, BA11 1BE,

Previous Addresses

Cheese & Grain Market Yard Frome Somerset BA11 1BE
From: 3 November 2005To: 16 May 2022
Timeline

26 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Oct 09
Director Joined
Sept 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Apr 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Jun 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Aug 25
0
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

MACARTHUR, Steve

Active
Justice Lane, FromeBA11 1BE
Secretary
Appointed 28 Jun 2016

ACKROYD, Richard

Active
Cheese & Grain, FromeBA11 1BE
Born June 1958
Director
Appointed 09 Sept 2022

GRIMES, Daniel Benedict

Active
Cheese & Grain, FromeBA11 1BE
Born May 1968
Director
Appointed 08 Sept 2022

HAYDEN, Maria Jeanette

Active
Cheese & Grain, FromeBA11 1BE
Born December 1978
Director
Appointed 30 Jun 2021

EDWARDS, Karel Sarah

Resigned
Cheese & Grain, FromeBA11 1BE
Secretary
Appointed 03 Nov 2005
Resigned 30 Oct 2011

OAKENSEN, David Alan

Resigned
Cheese & Grain, FromeBA11 1BE
Secretary
Appointed 24 Nov 2011
Resigned 24 May 2016

BESLEY, Carla Deborah

Resigned
Cheese & Grain, FromeBA11 1BE
Born May 1964
Director
Appointed 29 Sept 2009
Resigned 06 Dec 2011

BIRKETT-SMITH, John Bryant

Resigned
Cheese & Grain, FromeBA11 1BE
Born August 1944
Director
Appointed 03 Nov 2005
Resigned 18 Jan 2022

CHESTERTON, Alexander Magnus

Resigned
Cheese & Grain, FromeBA11 1BE
Born February 1968
Director
Appointed 27 Jul 2010
Resigned 29 Apr 2014

CHURCHYARD, Richard John

Resigned
Cheese & Grain, FromeBA11 1BE
Born September 1960
Director
Appointed 26 Feb 2013
Resigned 19 Jul 2018

CLARK, David John

Resigned
Cheese & Grain, FromeBA11 1BE
Born July 1960
Director
Appointed 24 Nov 2011
Resigned 18 Jun 2019

COLLINS, Pepita

Resigned
Justice Lane, FromeBA11 1BE
Born December 1943
Director
Appointed 19 Jul 2018
Resigned 13 Jul 2021

GRIMES, Daniel

Resigned
Cheese & Grain, FromeBA11 1BE
Born June 1959
Director
Appointed 30 Jun 2021
Resigned 18 Jan 2022

MIDDLE, Steve

Resigned
Justice Lane, FromeBA11 1BE
Born June 1980
Director
Appointed 18 Jan 2022
Resigned 26 Aug 2025

MOAKES, Philip Stephen

Resigned
Tanner Cottage, FromeBA11 3JQ
Born May 1959
Director
Appointed 03 Nov 2005
Resigned 10 Feb 2009

MURRAY, Keith Peter

Resigned
Cheese & Grain, FromeBA11 1BE
Born August 1969
Director
Appointed 30 Jan 2007
Resigned 29 Apr 2014

PEIRCE, Nigel James

Resigned
88 Weymouth Street, FromeBA11 1HJ
Born February 1967
Director
Appointed 15 Mar 2008
Resigned 07 Sept 2009

WATERHOUSE, Nicholas Faber

Resigned
Cheese & Grain, FromeBA11 1BE
Born June 1960
Director
Appointed 24 Nov 2011
Resigned 01 Mar 2024

Persons with significant control

5

1 Active
4 Ceased

Mr Nick Waterhouse

Ceased
Cheese & Grain, FromeBA11 1BE
Born June 1960

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 01 Mar 2024

Mr John Bryant Birkett-Smith

Ceased
Justice Lane, FromeBA11 1BE
Born August 1944

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 12 Jul 2021

Mr David Clark

Ceased
Cheese & Grain, FromeBA11 1BE
Born August 1960

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 12 Jul 2021

Mr Richard John Churchyard

Ceased
Cheese & Grain, FromeBA11 1BE
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 19 Jul 2018
Justice Lane, FromeBA11 1BE

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
1 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
16 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2013
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2012
AR01AR01
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 January 2012
AP03Appointment of Secretary
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Termination Secretary Company With Name
5 November 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Person Secretary Company With Change Date
26 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 December 2008
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
23 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2007
AAAnnual Accounts
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
7 December 2006
363sAnnual Return (shuttle)
Legacy
16 December 2005
225Change of Accounting Reference Date
Incorporation Company
3 November 2005
NEWINCIncorporation