Background WavePink WaveYellow Wave

THE FIRST MILK CHEESE COMPANY LIMITED (05893846)

THE FIRST MILK CHEESE COMPANY LIMITED (05893846) is an active UK company. incorporated on 2 August 2006. with registered office in Wigton. The company operates in the Manufacturing sector, engaged in unknown sic code (10512). THE FIRST MILK CHEESE COMPANY LIMITED has been registered for 19 years. Current directors include HANCOCK, Shelagh, JARDINE, Greg Stewart Iain.

Company Number
05893846
Status
active
Type
ltd
Incorporated
2 August 2006
Age
19 years
Address
The Lake District Creamery Station Road, Wigton, CA7 2AR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10512)
Directors
HANCOCK, Shelagh, JARDINE, Greg Stewart Iain
SIC Codes
10512

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FIRST MILK CHEESE COMPANY LIMITED

THE FIRST MILK CHEESE COMPANY LIMITED is an active company incorporated on 2 August 2006 with the registered office located in Wigton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10512). THE FIRST MILK CHEESE COMPANY LIMITED was registered 19 years ago.(SIC: 10512)

Status

active

Active since 19 years ago

Company No

05893846

LTD Company

Age

19 Years

Incorporated 2 August 2006

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 13 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

GRASSFLIP LIMITED
From: 2 August 2006To: 16 October 2006
Contact
Address

The Lake District Creamery Station Road Aspatria Wigton, CA7 2AR,

Previous Addresses

Pickhill Lane Cross Lanes Wrexham LL13 0UE
From: 2 August 2006To: 3 April 2014
Timeline

39 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Jan 10
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Left
May 14
Funding Round
Jun 14
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
May 22
Loan Secured
Nov 22
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Nov 25
Loan Secured
Mar 26
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 03 Aug 2006

HANCOCK, Shelagh

Active
Marchburn Drive, PaisleyPA3 2SJ
Born April 1967
Director
Appointed 01 Apr 2017

JARDINE, Greg Stewart Iain

Active
Marchburn Drive, PaisleyPA3 2SJ
Born March 1976
Director
Appointed 30 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Aug 2006
Resigned 03 Aug 2006

ALLUM, Kate

Resigned
Station Road, WigtonCA7 2AR
Born July 1965
Director
Appointed 09 Mar 2011
Resigned 01 Apr 2015

BAIN, Kenneth

Resigned
Station Road, WigtonCA7 2AR
Born October 1970
Director
Appointed 30 Oct 2015
Resigned 16 Jun 2017

FAULKNER, Stephen Paul

Resigned
Station Road, WigtonCA7 2AR
Born September 1968
Director
Appointed 08 Mar 2011
Resigned 07 May 2014

FAULKNER, Stephen Paul

Resigned
17 Arnprior Place, AyrKA7 4PT
Born September 1968
Director
Appointed 21 Sept 2006
Resigned 06 Aug 2007

FORGIE, Ian Mackay

Resigned
Cross Lanes, WrexhamLL13 0UE
Born November 1964
Director
Appointed 08 Mar 2011
Resigned 13 Feb 2013

GALLACHER, Mike

Resigned
Station Road, WigtonCA7 2AR
Born February 1966
Director
Appointed 01 Apr 2015
Resigned 01 Apr 2017

HALLIWELL, Jeffrey John

Resigned
Marefield Lane, LeicesterLE7 9DE
Born April 1954
Director
Appointed 07 Nov 2006
Resigned 12 Nov 2008

HARTMAN, Michael Henry

Resigned
3 Orchil Close, Ellesmere PortCH66 4YQ
Born January 1965
Director
Appointed 21 Dec 2007
Resigned 13 May 2009

HOLLINGDALE, Richard Norman

Resigned
49 Redwing Road, BasingstokeRG22 5UJ
Born October 1963
Director
Appointed 21 Nov 2006
Resigned 02 Apr 2013

HUMPHREYS, Peter

Resigned
Chestnut House, St NicholasCF5 6SX
Born February 1949
Director
Appointed 03 Aug 2006
Resigned 14 Jan 2010

MACKIE, Brian Robert

Resigned
Marchburn Drive, Glasgow Airport, PaisleyPA3 2SJ
Born December 1959
Director
Appointed 30 Sept 2015
Resigned 24 Feb 2017

MAGUIRE, James Anthony

Resigned
16 St Annes Wynd, ErskinePA8 7DT
Born November 1960
Director
Appointed 07 Nov 2006
Resigned 30 Jun 2010

PARDY, John

Resigned
16 Winnington Way, WokingGU21 3HL
Born August 1951
Director
Appointed 18 Jun 2007
Resigned 22 Feb 2008

ROWE, Paul Andrew

Resigned
Station Road, WigtonCA7 2AR
Born October 1969
Director
Appointed 09 Mar 2011
Resigned 28 Jan 2015

SHEARER, Owen Matthew

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1970
Director
Appointed 24 Feb 2017
Resigned 30 Sept 2017

SWEENEY, Gerard

Resigned
Station Road, WigtonCA7 2AR
Born September 1967
Director
Appointed 13 Feb 2013
Resigned 30 Sept 2015

YOUDS, Mark

Resigned
Orchard Cottage, CreweCW3 0AN
Born April 1960
Director
Appointed 07 Nov 2006
Resigned 13 Jun 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Aug 2006
Resigned 03 Aug 2006

Persons with significant control

1

Marchburn Drive, PaisleyPA3 2SJ

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
10 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
13 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
25 October 2016
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
25 October 2016
MR05Certification of Charge
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Memorandum Articles
15 July 2014
MAMA
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 June 2014
SH01Allotment of Shares
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Legacy
4 September 2012
MG01MG01
Legacy
30 August 2012
MG01MG01
Legacy
29 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
28 October 2011
MG01MG01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Legacy
23 May 2011
MG02MG02
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
16 September 2009
403aParticulars of Charge Subject to s859A
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
15 September 2009
395Particulars of Mortgage or Charge
Legacy
5 August 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
9 December 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
225Change of Accounting Reference Date
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
27 October 2006
395Particulars of Mortgage or Charge
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
123Notice of Increase in Nominal Capital
Resolution
23 October 2006
RESOLUTIONSResolutions
Resolution
23 October 2006
RESOLUTIONSResolutions
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 2006
287Change of Registered Office
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Incorporation Company
2 August 2006
NEWINCIncorporation