About

Registered Number: 02968918
Date of Incorporation: 16/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: The Showground, Shepton Mallet, Somerset, BA4 6QN

 

Founded in 1994, British Cheese Awards Ltd has its registered office in Shepton Mallet, Somerset, it's status at Companies House is "Active". Badger, Steven John, Beerman, Teresa Jean, Holifield, Marianne, Langdon-davies, Thomas Giles, Markwell, Sandra Elaine, Richardson, Ailsa Jane, Slide, Linda, Webster, Jane Louise, Harbutt, Juliet Jefcoate are listed as directors of the organisation. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBUTT, Juliet Jefcoate 16 September 1994 18 June 2015 1
Secretary Name Appointed Resigned Total Appointments
BADGER, Steven John 01 September 2008 31 March 2009 1
BEERMAN, Teresa Jean 07 February 2005 01 September 2008 1
HOLIFIELD, Marianne 09 September 2004 07 February 2005 1
LANGDON-DAVIES, Thomas Giles 16 September 1994 01 May 1996 1
MARKWELL, Sandra Elaine 17 June 2010 16 September 2014 1
RICHARDSON, Ailsa Jane 01 May 1996 22 October 2002 1
SLIDE, Linda 01 April 2009 15 June 2010 1
WEBSTER, Jane Louise 22 October 2002 09 September 2004 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 01 February 2019
CS01 - N/A 17 September 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 25 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 19 September 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
AD01 - Change of registered office address 22 June 2015
AP01 - Appointment of director 22 June 2015
AR01 - Annual Return 17 October 2014
TM02 - Termination of appointment of secretary 17 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 29 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 19 September 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 09 November 2010
AP03 - Appointment of secretary 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 30 October 2009
AR01 - Annual Return 15 October 2009
AP03 - Appointment of secretary 15 October 2009
TM02 - Termination of appointment of secretary 15 October 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 21 October 2007
363s - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
AA - Annual Accounts 18 August 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 23 September 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288a - Notice of appointment of directors or secretaries 22 September 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 04 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 29 October 2002
287 - Change in situation or address of Registered Office 29 October 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 24 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 07 October 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 24 September 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 26 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 June 1996
AA - Annual Accounts 24 June 1996
288 - N/A 16 June 1996
287 - Change in situation or address of Registered Office 16 June 1996
363s - Annual Return 24 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1995
288 - N/A 29 March 1995
NEWINC - New incorporation documents 16 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.