Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTHUMBERLAND CHEESE COMPANY LIMITED
Company Information for

NORTHUMBERLAND CHEESE COMPANY LIMITED

MAKE ME RICH FARM, BLAGDON, SEATON BURN, NORTHUMBERLAND, NE13 6BZ,
Company Registration Number
02930474
Private Limited Company
Active

Company Overview

About Northumberland Cheese Company Ltd
NORTHUMBERLAND CHEESE COMPANY LIMITED was founded on 1994-05-19 and has its registered office in Seaton Burn. The organisation's status is listed as "Active". Northumberland Cheese Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NORTHUMBERLAND CHEESE COMPANY LIMITED
 
Legal Registered Office
MAKE ME RICH FARM
BLAGDON
SEATON BURN
NORTHUMBERLAND
NE13 6BZ
Other companies in NE13
 
Filing Information
Company Number 02930474
Company ID Number 02930474
Date formed 1994-05-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 29/01/2025
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 20:24:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NORTHUMBERLAND CHEESE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BRIAN LEONARD MURRELL
Director 2016-09-16
JACQUELINE EMMA RILEY
Director 2014-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MOSTYN JONES
Director 2016-09-16 2018-05-11
HENRY WILLIAM ROBERTS
Director 2001-12-03 2016-09-16
MARC WILLIAM GREIG ROBERTSON
Director 1994-05-19 2016-09-16
ROGER ANTONY NIGEL MCKECHNIE
Director 1996-03-18 2016-07-16
MARK WILLIAM GREIG ROBERTSON
Company Secretary 2001-06-18 2014-01-01
LIONEL RODERIC JOYCE
Director 1994-06-01 2014-01-01
JOHN SELBY NORTH LEWIS
Company Secretary 1994-05-19 2001-06-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-19 1994-05-19
INSTANT COMPANIES LIMITED
Nominated Director 1994-05-19 1994-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN LEONARD MURRELL PROVISION TRADE FEDERATION LIMITED Director 2015-11-18 CURRENT 1976-03-24 Active
BRIAN LEONARD MURRELL BRADBURY & SON (BUXTON) LIMITED Director 2008-07-01 CURRENT 1940-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-01-24Audit exemption subsidiary accounts made up to 2023-04-30
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH NO UPDATES
2023-01-19Audit exemption statement of guarantee by parent company for period ending 29/04/22
2023-01-19Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-19Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-19Audit exemption subsidiary accounts made up to 2022-04-30
2023-01-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-01-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2023-01-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/22
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-01-20Audit exemption statement of guarantee by parent company for period ending 29/04/21
2022-01-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/21
2022-01-11APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD MURRELL
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEONARD MURRELL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2021-06-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-01-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/19
2020-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/19
2019-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 029304740002
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH NO UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR GEORGE PAUL
2019-03-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-03-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/18
2019-03-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2019-01-25AA01Previous accounting period shortened from 30/04/18 TO 29/04/18
2018-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MOSTYN JONES
2018-03-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/17
2018-02-09AA30/04/17 TOTAL EXEMPTION FULL
2018-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/17
2017-07-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 170000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-27PSC02Notification of Bradbury & Son (Buxton) Limited as a person with significant control on 2016-09-16
2017-05-11AA01Previous accounting period shortened from 16/09/17 TO 30/04/17
2017-03-31AA16/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-13AA01PREVSHO FROM 31/12/2016 TO 16/09/2016
2016-10-13AA01PREVSHO FROM 31/12/2016 TO 16/09/2016
2016-10-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27RES12VARYING SHARE RIGHTS AND NAMES
2016-09-27RES01ADOPT ARTICLES 27/09/16
2016-09-26SH08Change of share class name or designation
2016-09-26SH10Particulars of variation of rights attached to shares
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MARC ROBERTSON
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ROBERTS
2016-09-19AP01DIRECTOR APPOINTED MR RICHARD MOSTYN JONES
2016-09-19AP01DIRECTOR APPOINTED MR BRIAN LEONARD MURRELL
2016-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTONY NIGEL MCKECHNIE
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 170000
2016-06-16AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-02AR0119/05/16 ANNUAL RETURN FULL LIST
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 170000
2015-06-05AR0119/05/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-08-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM GREIG ROBERTSON / 08/08/2014
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 170000
2014-06-05AR0119/05/14 FULL LIST
2014-05-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ROBERTSON
2014-04-17AP01DIRECTOR APPOINTED MRS JACQUELINE EMMA RILEY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL JOYCE
2013-07-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AR0119/05/13 FULL LIST
2012-06-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-24AR0119/05/12 FULL LIST
2011-05-26AR0119/05/11 FULL LIST
2011-03-29AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-06AR0119/05/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM GREIG ROBERTSON / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY WILLIAM ROBERTS / 01/01/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / LIONEL JOYCE / 01/01/2010
2010-06-16AA31/12/09 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-04-22AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-21363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-03-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-14363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-07-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2005-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-06-23363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-12363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-06-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-05363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-08-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-06-18288aNEW DIRECTOR APPOINTED
2002-03-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-06-11288bSECRETARY RESIGNED
2001-06-11288aNEW SECRETARY APPOINTED
2001-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-07363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-12-11AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-03-03AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-06-11363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1998-04-17395PARTICULARS OF MORTGAGE/CHARGE
1998-03-12ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/02/98
1998-03-12ORES04NC INC ALREADY ADJUSTED 24/02/98
1998-03-12123£ NC 100000/300000 24/02/98
1998-03-1288(2)RAD 24/02/98--------- £ SI 99980@1=99980 £ IC 70020/170000
1998-03-02AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-08-28287REGISTERED OFFICE CHANGED ON 28/08/97 FROM: LAMBTON HOUSE LAMBTON ROAD NEWCASTLE UPON TYNE NE2 4RX
1997-08-28363sRETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS
1997-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-12288aNEW DIRECTOR APPOINTED
1997-02-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/96
1997-02-03SRES04NC INC ALREADY ADJUSTED 18/12/96
1997-02-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-02-03SRES12VARYING SHARE RIGHTS AND NAMES 18/12/96
1997-02-03SRES01ALTER MEM AND ARTS 18/01/97
1997-02-03SRES01ALTER MEM AND ARTS 18/12/96
1997-01-07123£ NC 1000/100000 18/12/96
1997-01-07122CONVE 18/12/96
1996-07-25363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production




Licences & Regulatory approval
We could not find any licences issued to NORTHUMBERLAND CHEESE COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTHUMBERLAND CHEESE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-04-13 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of NORTHUMBERLAND CHEESE COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHUMBERLAND CHEESE COMPANY LIMITED
Trademarks
We have not found any records of NORTHUMBERLAND CHEESE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NORTHUMBERLAND CHEESE COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Tyneside Council 2014-12-24 GBP £96 03.GROCERIES & PROVISIONS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NORTHUMBERLAND CHEESE COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHUMBERLAND CHEESE COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NORTHUMBERLAND CHEESE COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NE13 6BZ