About

Registered Number: 06939918
Date of Incorporation: 22/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Ohc Building, Waymills Industrial Estate, Whitchurch, Shropshire, SY13 1TT

 

Nantwich Cheese Company Ltd was founded on 22 June 2009 with its registered office in Shropshire, it has a status of "Active". We do not know the number of employees at this business. There are 5 directors listed as Morgan, Clare Alice Ann, Morgan, Luke Christopher, Wall, Steven William, Baptist, Derek Clarence, Trow, Sean David for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Clare Alice Ann 01 December 2019 - 1
MORGAN, Luke Christopher 25 October 2019 - 1
WALL, Steven William 06 July 2020 - 1
BAPTIST, Derek Clarence 01 September 2014 21 May 2015 1
TROW, Sean David 21 May 2015 25 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
MR04 - N/A 14 February 2020
CH01 - Change of particulars for director 31 January 2020
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 January 2020
SH08 - Notice of name or other designation of class of shares 28 January 2020
SH01 - Return of Allotment of shares 22 January 2020
AA - Annual Accounts 23 December 2019
SH01 - Return of Allotment of shares 19 December 2019
AP01 - Appointment of director 19 December 2019
PSC07 - N/A 11 December 2019
PSC02 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
PSC07 - N/A 11 December 2019
PSC07 - N/A 27 November 2019
CH01 - Change of particulars for director 21 November 2019
PSC04 - N/A 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
TM01 - Termination of appointment of director 21 November 2019
AP01 - Appointment of director 20 November 2019
AP01 - Appointment of director 20 November 2019
MR01 - N/A 14 November 2019
MR01 - N/A 13 November 2019
CS01 - N/A 11 November 2019
MR01 - N/A 11 November 2019
MR04 - N/A 28 October 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 18 April 2018
AA01 - Change of accounting reference date 17 January 2018
PSC04 - N/A 13 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 06 November 2015
MR01 - N/A 03 September 2015
MR04 - N/A 15 August 2015
RESOLUTIONS - N/A 05 June 2015
SH10 - Notice of particulars of variation of rights attached to shares 05 June 2015
SH08 - Notice of name or other designation of class of shares 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
MR01 - N/A 27 May 2015
AR01 - Annual Return 12 November 2014
MR04 - N/A 12 November 2014
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 06 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 June 2012
TM01 - Termination of appointment of director 03 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 July 2011
AD01 - Change of registered office address 08 July 2011
TM01 - Termination of appointment of director 07 July 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
SH03 - Return of purchase of own shares 05 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 06 July 2010
AP01 - Appointment of director 05 July 2010
AA01 - Change of accounting reference date 05 July 2010
395 - Particulars of a mortgage or charge 12 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
NEWINC - New incorporation documents 22 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 November 2019 Outstanding

N/A

A registered charge 11 November 2019 Outstanding

N/A

A registered charge 11 November 2019 Outstanding

N/A

A registered charge 28 August 2015 Fully Satisfied

N/A

A registered charge 21 May 2015 Fully Satisfied

N/A

All assets debenture 09 February 2011 Fully Satisfied

N/A

Debenture 05 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.