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

THE CHEESEBOARD LIMITED

YEO VALLEY HQ RHODYATE, BLAGDON, BRISTOL, BS40 7YE,
Company Registration Number
03254253
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Cheeseboard Ltd
THE CHEESEBOARD LIMITED was founded on 1996-09-24 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". The Cheeseboard Limited is a Private Limited Company 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 CHEESEBOARD LIMITED
 
Legal Registered Office
YEO VALLEY HQ RHODYATE
BLAGDON
BRISTOL
BS40 7YE
Other companies in BS40
 
Previous Names
THE YEO VALLEY ORGANIC COMPANY LTD.04/04/2007
Filing Information
Company Number 03254253
Company ID Number 03254253
Date formed 1996-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 02/06/2019
Account next due 31/05/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB423746887  
Last Datalog update: 2020-07-05 05:46:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHEESEBOARD 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.
Companies with same name THE CHEESEBOARD LIMITED
The following companies were found which have the same name as THE CHEESEBOARD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CHEESEBOARD DEVON LIMITED 8 ENDSLEIGH CRESCENT CLYST HONITON EXETER ENGLAND EX5 2AW Dissolved Company formed on the 2013-08-21
THE CHEESEBOARD AND WINE SELLER, INC. 100 WEST LIBERTY STREET 10TH FLOOR RENO NV 89501 Active Company formed on the 1987-06-29
THE CHEESEBOARD PTY LTD QLD 4051 Active Company formed on the 2014-11-10
THE CHEESEBOARD LIMITED 48 DUNDELA PARK SANDYCOVE, DUBLIN, A96X9W4 A96X9W4 Dissolved Company formed on the 1984-03-02
THE CHEESEBOARD OF HARROGATE LTD 1 COMMERCIAL STREET HARROGATE NORTH YORKSHIRE HG1 1UB Active Company formed on the 2021-04-08
THE CHEESEBOARD CO. LTD FLAT 5 6 HINDLOW CLOSE BIRMINGHAM B7 4LJ Active Company formed on the 2022-03-17
THE CHEESEBOARD LIMITED The Old Barn Wood Street Swanley BR8 7PA Active Company formed on the 2022-05-12
THE CHEESEBOARD CHICK, LLC 1707 3RD AVE N FORT DODGE IA 50501 Active Company formed on the 2023-12-13

Company Officers of THE CHEESEBOARD LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE WELLS
Company Secretary 2016-11-01
TIMOTHY WILLIAM TRIPP MEAD
Director 1997-02-26
THOMAS CHARLES ALEXANDERSON WRIGHT
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
KARL JOHN TUCKER
Company Secretary 1996-09-24 2016-11-01
KARL JOHN TUCKER
Director 1996-09-24 2016-11-01
GILES BENEDICT CULL
Director 2001-11-20 2006-09-13
AMANDA MARY TRIPP HONEY
Director 1997-02-26 2006-09-13
GRAHAM KEATING
Director 1999-07-01 2006-09-13
SARAH JANE TRIPP MAYOR
Director 1997-02-26 2006-09-13
KEITH JOHN WATTS
Director 1997-02-26 2003-07-01
GERRARD TIMOTHY HAYES
Director 1998-06-01 2000-07-18
TRACEY JANE SUCKLING
Director 1996-09-24 1997-02-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-09-24 1996-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
TIMOTHY WILLIAM TRIPP MEAD MANOR FARM ORGANIC MILK LIMITED Director 2009-09-29 CURRENT 1998-12-23 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD ROCOMBE FARM FRESH ICE CREAM LIMITED Director 2006-09-13 CURRENT 1993-02-12 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD OTTER LAND LIMITED Director 2004-06-11 CURRENT 1996-02-28 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY SERVICES LIMITED Director 2004-04-29 CURRENT 2004-02-11 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD HOLT FARMS LAND LIMITED Director 2004-04-29 CURRENT 2004-03-24 Active
TIMOTHY WILLIAM TRIPP MEAD LAKEWOOD CONFERENCE CENTRE LIMITED Director 2001-03-01 CURRENT 2000-11-24 Active - Proposal to Strike off
TIMOTHY WILLIAM TRIPP MEAD THE YEO VALLEY WAY LIMITED Director 1992-10-31 CURRENT 1991-08-01 Active
TIMOTHY WILLIAM TRIPP MEAD YEO VALLEY FARMS LIMITED Director 1992-05-31 CURRENT 1987-09-08 Active
TIMOTHY WILLIAM TRIPP MEAD TYVOC LIMITED Director 1991-05-05 CURRENT 1981-08-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT BURRINGTON COMBE LTD Director 2017-10-31 CURRENT 2017-08-10 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY DAIRIES LIMITED Director 2017-05-02 CURRENT 2016-06-17 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ORGANIC LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active
THOMAS CHARLES ALEXANDERSON WRIGHT THE YEO VALLEY WAY LIMITED Director 2016-11-01 CURRENT 1991-08-01 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VENTURES LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY FARMS LIMITED Director 2016-09-07 CURRENT 1987-09-08 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY SERVICES LIMITED Director 2016-08-12 CURRENT 2004-02-11 Active
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY LAND LIMITED Director 2016-08-12 CURRENT 2004-03-24 Active - Proposal to Strike off
THOMAS CHARLES ALEXANDERSON WRIGHT YEO VALLEY ASSOCIATES LIMITED Director 2016-07-25 CURRENT 2015-09-14 Active
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK B2B LIMITED Director 2014-12-09 CURRENT 2014-12-09 Dissolved 2015-07-07
THOMAS CHARLES ALEXANDERSON WRIGHT BECAP CITY LINK (UK) LIMITED Director 2013-11-15 CURRENT 2013-02-01 Dissolved 2016-12-07
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK (PROPERTIES) NO. 1 LIMITED Director 2013-11-15 CURRENT 1993-02-15 Dissolved 2018-04-05
THOMAS CHARLES ALEXANDERSON WRIGHT CITY LINK LIMITED Director 2013-11-15 CURRENT 1972-11-08 In Administration/Administrative Receiver

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
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/06/19
2020-02-12DS01Application to strike the company off the register
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032542530001
2019-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 032542530001
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/05/18
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-03PSC02Notification of Yeo Valley Farms (Production) Ltd as a person with significant control on 2016-04-06
2017-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16
2016-11-07AP03Appointment of Mrs Sophie Wells as company secretary on 2016-11-01
2016-11-07AP01DIRECTOR APPOINTED MR THOMAS CHARLES ALEXANDERSON WRIGHT
2016-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KARL JOHN TUCKER
2016-11-07TM02Termination of appointment of Karl John Tucker on 2016-11-01
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-24AR0128/06/15 ANNUAL RETURN FULL LIST
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/15 FROM The Mendip Centre Rhodyate Blagdon Somerset BS40 7YE
2015-02-24AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-21AR0128/06/14 ANNUAL RETURN FULL LIST
2014-05-29SH20Statement by directors
2014-05-29SH19Statement of capital on 2014-05-29 GBP 1
2014-05-29CAP-SSSolvency statement dated 20/05/14
2014-05-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13
2013-07-19AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12
2012-07-18AR0128/06/12 ANNUAL RETURN FULL LIST
2012-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-07-19AR0128/06/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-07-26AR0128/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL JOHN TUCKER / 28/06/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL JOHN TUCKER / 28/06/2010
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-21363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-20225CURREXT FROM 30/11/2007 TO 31/05/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2007-10-27AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-06-28363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-04-04CERTNMCOMPANY NAME CHANGED THE YEO VALLEY ORGANIC COMPANY L TD. CERTIFICATE ISSUED ON 04/04/07
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-09-28288bDIRECTOR RESIGNED
2006-07-27363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-12363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-21225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2004-04-21287REGISTERED OFFICE CHANGED ON 21/04/04 FROM: CANNINGTON CREAMERY CANNINGTON BRIDGWATER SOMERSET TA5 2ND
2004-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/06/03
2003-08-04288bDIRECTOR RESIGNED
2003-07-24363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/06/02
2002-07-25363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/05/01
2001-11-27288aNEW DIRECTOR APPOINTED
2001-07-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-28363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-03-16AAFULL ACCOUNTS MADE UP TO 28/05/00
2000-07-24288bDIRECTOR RESIGNED
2000-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-21363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-04-03AAFULL ACCOUNTS MADE UP TO 30/05/99
1999-07-15363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-07-15288aNEW DIRECTOR APPOINTED
1999-05-0588(2)RAD 29/01/99--------- £ SI 32500@1=32500 £ IC 967500/1000000
1999-05-0588(2)RAD 29/01/99--------- £ SI 30000@1=30000 £ IC 937500/967500
1999-03-24AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-10-15363sRETURN MADE UP TO 24/09/98; NO CHANGE OF MEMBERS
1998-06-29288aNEW DIRECTOR APPOINTED
1997-11-24AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-10-21363sRETURN MADE UP TO 24/09/97; FULL LIST OF MEMBERS
1997-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-25287REGISTERED OFFICE CHANGED ON 25/06/97 FROM: LAG FARM BATH ROAD BLAGDON BRISTOL BS18 6SQ
1997-05-08ORES04NC INC ALREADY ADJUSTED 30/04/97
1997-05-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97
1997-05-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/97
1997-05-08123£ NC 1000/1000000 30/04/97
1997-05-08ORES04NC INC ALREADY ADJUSTED 30/04/97
1997-03-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE CHEESEBOARD 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 CHEESEBOARD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE CHEESEBOARD LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE CHEESEBOARD LIMITED registering or being granted any patents
Domain Names

THE CHEESEBOARD LIMITED owns 4 domain names.

yeovalleydirect.co.uk   yeo-organic.co.uk   yeo-valley.co.uk   yeoorganic.co.uk  

Trademarks
We have not found any records of THE CHEESEBOARD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHEESEBOARD 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 (99999 - Dormant Company) as THE CHEESEBOARD LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where THE CHEESEBOARD 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 CHEESEBOARD 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 CHEESEBOARD 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.