Background WavePink WaveYellow Wave

THE PEMBROKESHIRE CHEESE COMPANY LIMITED (06590932)

THE PEMBROKESHIRE CHEESE COMPANY LIMITED (06590932) is an active UK company. incorporated on 13 May 2008. with registered office in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE PEMBROKESHIRE CHEESE COMPANY LIMITED has been registered for 17 years. Current directors include HANCOCK, Shelagh Mccone.

Company Number
06590932
Status
active
Type
ltd
Incorporated
13 May 2008
Age
17 years
Address
Station Road Station Road, Wigton, CA7 2AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HANCOCK, Shelagh Mccone
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PEMBROKESHIRE CHEESE COMPANY LIMITED

THE PEMBROKESHIRE CHEESE COMPANY LIMITED is an active company incorporated on 13 May 2008 with the registered office located in Wigton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE PEMBROKESHIRE CHEESE COMPANY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06590932

LTD Company

Age

17 Years

Incorporated 13 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 21 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Station Road Station Road Aspatria Wigton, CA7 2AR,

Previous Addresses

Pickhill Lane Cross Lanes Wrexham LL13 0UE
From: 13 May 2008To: 13 May 2014
Timeline

12 key events • 2008 - 2017

Funding Officers Ownership
Company Founded
May 08
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Left
Oct 17
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

WAUGH, Angus John Somerville

Active
Bellevue Terrace, EdinburghEH7 4DT
Secretary
Appointed 13 May 2008

HANCOCK, Shelagh Mccone

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

FAULKNER, Stephen Paul

Resigned
Marchburn Drive, PaisleyPA3 2SJ
Born September 1968
Director
Appointed 02 Apr 2013
Resigned 07 May 2014

HALLIWELL, Jeffrey John

Resigned
Marefield Lane, LeicesterLE7 9DE
Born April 1954
Director
Appointed 13 May 2008
Resigned 12 Nov 2008

HOLLINGDALE, Richard Norman

Resigned
49 Redwing Road, BasingstokeRG22 5UJ
Born October 1963
Director
Appointed 16 Oct 2008
Resigned 02 Apr 2013

MACKIE, Brian Robert

Resigned
Station Road, WigtonCA7 2AR
Born December 1959
Director
Appointed 11 Jan 2016
Resigned 24 Feb 2017

SHEARER, Owen Matthew

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

SWEENEY, Gerry

Resigned
Station Road, WigtonCA7 2AR
Born May 1967
Director
Appointed 07 May 2014
Resigned 11 Jan 2016

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

52

Accounts With Accounts Type Dormant
21 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment 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
Accounts With Accounts Type Dormant
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
15 December 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288cChange of Particulars
Incorporation Company
13 May 2008
NEWINCIncorporation