About

Registered Number: 04561498
Date of Incorporation: 14/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Charnwood House, Harcourt Way, Meridian Business Park, Leicestershire, LE19 1WP

 

The Grate Cheese Company Ltd was founded on 14 October 2002. The companies directors are Grammer, Alec Matthew, Williamson, Josephine Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAMMER, Alec Matthew 14 October 2002 - 1
WILLIAMSON, Josephine Margaret 14 October 2002 31 March 2006 1

Filing History

Document Type Date
CS01 - N/A 08 November 2019
RP04CS01 - N/A 01 November 2019
AA - Annual Accounts 13 August 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 25 October 2017
AA - Annual Accounts 02 October 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 27 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 11 November 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 06 October 2014
CH03 - Change of particulars for secretary 25 November 2013
CH01 - Change of particulars for director 25 November 2013
AD01 - Change of registered office address 25 November 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 November 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 15 July 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 02 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 09 November 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
287 - Change in situation or address of Registered Office 14 March 2006
363a - Annual Return 29 November 2005
AA - Annual Accounts 01 July 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
363s - Annual Return 03 December 2004
RESOLUTIONS - N/A 12 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2004
123 - Notice of increase in nominal capital 12 August 2004
AA - Annual Accounts 12 August 2004
395 - Particulars of a mortgage or charge 23 January 2004
363s - Annual Return 27 November 2003
225 - Change of Accounting Reference Date 15 August 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 31 December 2002
NEWINC - New incorporation documents 14 October 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.