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

THE BRITISH CHEESE BOARD LIMITED

210 HIGH HOLBORN, 6TH FLOOR, LONDON, WC1V 7EP,
Company Registration Number
03054212
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The British Cheese Board Ltd
THE BRITISH CHEESE BOARD LIMITED was founded on 1995-05-09 and has its registered office in London. The organisation's status is listed as "Active". The British Cheese Board Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
THE BRITISH CHEESE BOARD LIMITED
 
Legal Registered Office
210 HIGH HOLBORN
6TH FLOOR
LONDON
WC1V 7EP
Other companies in KT5
 
Filing Information
Company Number 03054212
Company ID Number 03054212
Date formed 1995-05-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/05/2016
Return next due 06/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-07 15:10:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE BRITISH CHEESE BOARD LIMITED
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 THE BRITISH CHEESE BOARD LIMITED

Current Directors
Officer Role Date Appointed
KIRK JOHN HUNTER
Company Secretary 2015-01-01
JUDITH ANGELA BRYANS
Director 2015-01-01
PAUL VERNON
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL STEPHEN WHITE
Company Secretary 2010-05-14 2014-12-31
JUSTIN CHARLES BECKETT
Director 1997-09-18 2014-12-31
IAN THOMAS COGGIN
Director 2014-09-24 2014-12-31
ALASTAIR MALCOLM JACKSON
Director 2009-10-20 2014-12-31
LAURA DOWNEY
Director 2008-10-14 2013-12-21
PHILIP PONSFORD
Director 2012-06-13 2013-09-30
GEORGE HENRY STREATFEILD
Director 2011-06-16 2013-09-11
RICHARD NORMAN HOLLINGDALE
Director 2008-10-14 2013-03-25
MARTIN RICKENBACK
Director 2008-10-14 2012-06-13
MARK BEAVON
Director 2000-09-19 2011-12-01
HAMISH RENTON
Director 2009-10-20 2011-07-29
WHITE HOUSE CONSULTANCY
Company Secretary 1995-10-25 2010-05-14
MARK HIGGINS
Director 2005-09-14 2009-10-20
DOMINIC PETER MULLAN
Director 2008-10-14 2009-10-20
DAVID ALWYNE JAMES HARTLEY
Director 2005-09-14 2008-10-14
RICHARD JAMES TOLLEY
Director 2005-09-14 2008-08-01
COLIN TREVOR HALL
Director 2003-09-10 2007-09-12
CHRISTINA LYNNE BASKERVILLE
Director 2003-09-10 2005-05-30
ROBERT CLIVE EVANS
Director 2004-09-15 2005-04-30
ANTHONY DENNIS RICH
Director 2001-09-06 2004-09-15
MARK GARLAND GRAHAME
Director 2001-09-06 2003-04-30
PIERS WILLIAM TREHEARN FEILDEN
Director 1995-05-09 2003-01-29
MARK ALLEN
Director 2001-09-06 2002-09-24
PETER ALLANSON BAILEY
Director 1995-05-09 2001-09-06
COLIN RAYMOND STUMP
Director 2000-09-19 2001-09-06
JOHN WILLIAM DRUMMOND HALL
Director 1998-09-23 2000-09-19
SIMON MATTHEW DUDGEON OLIVER
Director 1995-05-09 2000-09-19
PAUL STUART SIMMONDS
Director 1997-09-18 1999-11-30
STEPHEN PRICE
Director 1996-09-26 1997-10-10
ROBERT EDWIN TROTT
Director 1996-09-26 1997-09-18
JAMES MICHAEL MURPHY
Director 1995-05-09 1996-09-26
ROBERT EDWIN KIRK MCKEITH
Company Secretary 1995-05-09 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH ANGELA BRYANS THE MILK RACE LIMITED Director 2014-01-29 CURRENT 2013-03-11 Active
JUDITH ANGELA BRYANS DIAL (2004) LIMITED Director 2013-10-01 CURRENT 2004-07-07 Active
JUDITH ANGELA BRYANS THE DAIRY TRADE FEDERATION LIMITED Director 2013-10-01 CURRENT 1994-08-01 Active
JUDITH ANGELA BRYANS SCOTTISH DAIRY ASSOCIATION Director 2013-10-01 CURRENT 1988-06-30 Active
JUDITH ANGELA BRYANS DAIRY ENERGY SAVINGS LIMITED Director 2013-10-01 CURRENT 2000-08-24 Active
JUDITH ANGELA BRYANS THE NATIONAL DAIRYMEN'S ASSOCIATION LIMITED Director 2013-10-01 CURRENT 1937-06-05 Active
JUDITH ANGELA BRYANS DAIRY MARKETING FORUM LIMITED Director 2010-02-09 CURRENT 2007-11-16 Active
JUDITH ANGELA BRYANS THE DAIRY COUNCIL Director 2006-04-01 CURRENT 1925-02-04 Active
PAUL VERNON THE DAIRY COUNCIL Director 2014-03-14 CURRENT 1925-02-04 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
2024-05-09CONFIRMATION STATEMENT MADE ON 09/05/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-01AP03Appointment of Mr Colin Matthew Buck as company secretary on 2020-12-01
2020-12-01TM02Termination of appointment of Kirk John Hunter on 2020-12-01
2020-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2019-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11AR0109/05/16 ANNUAL RETURN FULL LIST
2015-06-08RES13VBARIOUS RESPONSIBILITIES TRANFERRED TO DAIRY UK 18/12/2014
2015-06-08RES01ADOPT ARTICLES 08/06/15
2015-06-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-11AR0109/05/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED MR PAUL VERNON
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN WALKER
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN COGGIN
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN BECKETT
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JACKSON
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLES
2015-02-04AP01DIRECTOR APPOINTED DR JUDITH ANGELA BRYANS
2015-02-04AP03Appointment of Mr Kirk John Hunter as company secretary on 2015-01-01
2015-02-04TM02Termination of appointment of Nigel Stephen White on 2014-12-31
2015-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/15 FROM The White House 18 Warren Drive North Surbiton Surrey KT5 9LQ
2014-10-30AP01DIRECTOR APPOINTED MR MATTHEW JOHN WALKER
2014-10-30AP01DIRECTOR APPOINTED MR IAN THOMAS COGGIN
2014-06-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-09CH01Director's details changed for Mr Alastair Malcolm Jackson on 2013-09-02
2014-05-09AR0109/05/14 NO MEMBER LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA DOWNEY
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PONSFORD
2013-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STREATFEILD
2013-07-10AP01DIRECTOR APPOINTED MR PETER ANTHONY WILLES
2013-05-09AR0109/05/13 NO MEMBER LIST
2013-04-23AA31/12/12 TOTAL EXEMPTION FULL
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLINGDALE
2012-06-19AP01DIRECTOR APPOINTED MR PHILIP PONSFORD
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RICKENBACK
2012-05-28AA31/12/11 TOTAL EXEMPTION FULL
2012-05-09AR0109/05/12 NO MEMBER LIST
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BEAVON
2011-08-04AP01DIRECTOR APPOINTED MR GEORGE HENRY STREATFEILD
2011-08-03TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH RENTON
2011-05-11AR0109/05/11 NO MEMBER LIST
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICKENBACK / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURA DOWNEY / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CHARLES BECKETT / 10/05/2011
2011-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BEAVON / 10/05/2011
2011-04-15AA31/12/10 TOTAL EXEMPTION FULL
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLES
2010-07-07AA31/12/09 TOTAL EXEMPTION FULL
2010-06-23AR0109/05/10
2010-05-20AP03SECRETARY APPOINTED MR NIGEL STEPHEN WHITE
2010-05-20TM02APPOINTMENT TERMINATED, SECRETARY WHITE HOUSE CONSULTANCY
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK HIGGINS
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MULLAN
2009-12-04AP01DIRECTOR APPOINTED HAMISH RENTON
2009-12-04AP01DIRECTOR APPOINTED ALASTAIR MALCOLM JACKSON
2009-06-22AA31/12/08 TOTAL EXEMPTION FULL
2009-05-15363aANNUAL RETURN MADE UP TO 09/05/09
2009-05-15288bAPPOINTMENT TERMINATED DIRECTOR RICHARD TOLLEY
2008-12-01288aDIRECTOR APPOINTED MARTIN RICKENBACK LOGGED FORM
2008-11-27288aDIRECTOR APPOINTED DOMINIC PETER MULLAN
2008-11-27288aDIRECTOR APPOINTED RICHARD HOLLINGDALE
2008-11-27288aDIRECTOR APPOINTED LAURA DOWNEY
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID HARTLEY
2008-11-11288aDIRECTOR APPOINTED MARTIN RICKENBACK
2008-09-24AA30/04/08 TOTAL EXEMPTION FULL
2008-06-09225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-06-02363aANNUAL RETURN MADE UP TO 09/05/08
2007-09-24288bDIRECTOR RESIGNED
2007-08-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-05-22363sANNUAL RETURN MADE UP TO 09/05/07
2006-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30363sANNUAL RETURN MADE UP TO 09/05/06
2006-05-30288bDIRECTOR RESIGNED
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-05-18363(288)DIRECTOR RESIGNED
2005-05-18363sANNUAL RETURN MADE UP TO 09/05/05
2005-01-27287REGISTERED OFFICE CHANGED ON 27/01/05 FROM: ST. OLAVES 19 WOOLEY STREET BRADFORD ON AVON WILTSHIRE BA15 1AD
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288bDIRECTOR RESIGNED
2004-08-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-18363sANNUAL RETURN MADE UP TO 09/05/04
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE BRITISH CHEESE BOARD 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 THE BRITISH CHEESE BOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE BRITISH CHEESE BOARD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of THE BRITISH CHEESE BOARD LIMITED registering or being granted any patents
Domain Names

THE BRITISH CHEESE BOARD LIMITED owns 1 domain names.

britishcheese.co.uk  

Trademarks
We have not found any records of THE BRITISH CHEESE BOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE BRITISH CHEESE BOARD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as THE BRITISH CHEESE BOARD LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where THE BRITISH CHEESE BOARD 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 THE BRITISH CHEESE BOARD 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 THE BRITISH CHEESE BOARD 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.