About

Registered Number: 04171512
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Unit 14 Cefndy Road Employment Park,, Rhyl, LL18 2HJ

 

Snowdonia Cheese Company Ltd was founded on 02 March 2001 and are based in Rhyl, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON-JONES, Richard Charles 05 July 2019 - 1
TATE, Jason 01 August 2019 28 April 2020 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Peter John 02 July 2018 02 July 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 June 2020
CS01 - N/A 30 April 2020
TM01 - Termination of appointment of director 29 April 2020
CS01 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
PSC01 - N/A 12 March 2020
PSC04 - N/A 12 March 2020
MR01 - N/A 04 March 2020
AA - Annual Accounts 20 December 2019
AP01 - Appointment of director 15 August 2019
AP01 - Appointment of director 05 July 2019
RESOLUTIONS - N/A 25 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 December 2018
TM02 - Termination of appointment of secretary 16 September 2018
AP03 - Appointment of secretary 01 August 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 15 March 2018
AA - Annual Accounts 21 December 2017
TM01 - Termination of appointment of director 03 April 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 10 December 2012
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 30 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 28 April 2011
AP01 - Appointment of director 26 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 13 July 2010
TM02 - Termination of appointment of secretary 08 October 2009
AA - Annual Accounts 08 October 2009
TM01 - Termination of appointment of director 08 October 2009
AA - Annual Accounts 08 October 2009
287 - Change in situation or address of Registered Office 07 September 2009
287 - Change in situation or address of Registered Office 07 September 2009
363a - Annual Return 28 April 2009
363s - Annual Return 24 November 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 09 May 2007
RESOLUTIONS - N/A 16 April 2007
RESOLUTIONS - N/A 03 April 2007
AA - Annual Accounts 08 February 2007
395 - Particulars of a mortgage or charge 02 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
363s - Annual Return 27 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
RESOLUTIONS - N/A 31 March 2006
123 - Notice of increase in nominal capital 31 March 2006
AA - Annual Accounts 25 October 2005
RESOLUTIONS - N/A 13 July 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 06 February 2004
SA - Shares agreement 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
363s - Annual Return 06 August 2003
363s - Annual Return 17 July 2003
RESOLUTIONS - N/A 21 May 2003
RESOLUTIONS - N/A 21 May 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 17 August 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
RESOLUTIONS - N/A 16 January 2002
CERTNM - Change of name certificate 10 January 2002
RESOLUTIONS - N/A 10 December 2001
RESOLUTIONS - N/A 10 December 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
RESOLUTIONS - N/A 26 March 2001
MEM/ARTS - N/A 26 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288a - Notice of appointment of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
288b - Notice of resignation of directors or secretaries 23 March 2001
287 - Change in situation or address of Registered Office 23 March 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

Floating charge (all assets) 31 October 2006 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 31 October 2006 Outstanding

N/A

Debenture 12 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.