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

QUANTOCK CHEESE LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
05392532
Private Limited Company
Liquidation

Company Overview

About Quantock Cheese Ltd
QUANTOCK CHEESE LIMITED was founded on 2005-03-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Quantock Cheese Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUANTOCK CHEESE LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in CH4
 
Previous Names
AARCO 258 LIMITED11/04/2005
Filing Information
Company Number 05392532
Company ID Number 05392532
Date formed 2005-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/03/2016
Return next due 12/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-11-05 10:45:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUANTOCK CHEESE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 QUANTOCK CHEESE LIMITED
The following companies were found which have the same name as QUANTOCK CHEESE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUANTOCK CHEESE TRADING LIMITED THE OLD DAIRY PRIORY FARM CHEWTON MENDIP SOMERSET BA3 4NT Dissolved Company formed on the 2007-04-02

Company Officers of QUANTOCK CHEESE LIMITED

Current Directors
Officer Role Date Appointed
JAMES DAMIAN MCDONALD
Company Secretary 2005-03-15
MARK HENRY CHANTLER
Director 2016-09-09
SIMON CHANTLER
Director 2005-03-15
JAMES DAMIAN MCDONALD
Director 2005-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE MARK BARRELL
Director 2005-03-15 2010-11-25
NORMAN ROBERT OLDMEADOW
Director 2005-04-15 2010-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DAMIAN MCDONALD INGREDIENT SOURCING LIMITED Company Secretary 2008-01-11 CURRENT 2005-03-29 Liquidation
JAMES DAMIAN MCDONALD MEADOW FOODS PROTEINS LIMITED Company Secretary 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD THE UHT COMPANY LIMITED Company Secretary 1998-06-17 CURRENT 1998-04-16 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD MEADOW FOODS LIMITED Company Secretary 1995-09-13 CURRENT 1992-06-05 Active
JAMES DAMIAN MCDONALD MEADOW FOODS (HOLDINGS) LIMITED Company Secretary 1995-05-04 CURRENT 1995-05-04 Liquidation
JAMES DAMIAN MCDONALD MEADOW FOODS (CHESTER) LIMITED Company Secretary 1995-02-02 CURRENT 1971-09-10 Liquidation
MARK HENRY CHANTLER INGREDIENT SOURCING LIMITED Director 2016-09-09 CURRENT 2005-03-29 Liquidation
MARK HENRY CHANTLER THE UHT COMPANY LIMITED Director 2016-09-09 CURRENT 1998-04-16 Active - Proposal to Strike off
MARK HENRY CHANTLER MEADOW FOODS PROTEINS LIMITED Director 2016-09-09 CURRENT 1999-02-23 Active - Proposal to Strike off
MARK HENRY CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
MARK HENRY CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 2016-09-09 CURRENT 1971-09-10 Liquidation
MARK HENRY CHANTLER MEADOW FOODS LIMITED Director 2014-10-22 CURRENT 1992-06-05 Active
MARK HENRY CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 2014-10-22 CURRENT 1995-05-04 Liquidation
SIMON CHANTLER RETAIL CAPITAL AND ADVISORY LIMITED Director 2018-04-19 CURRENT 2017-06-02 Active - Proposal to Strike off
SIMON CHANTLER ROIL FOODS LIMITED Director 2018-02-20 CURRENT 1993-05-27 Active - Proposal to Strike off
SIMON CHANTLER ROILVEST LIMITED Director 2018-02-20 CURRENT 2010-07-15 Active - Proposal to Strike off
SIMON CHANTLER STRETTON MILFORD LTD Director 2017-11-28 CURRENT 2017-11-28 Active
SIMON CHANTLER S & M CHANTLER TRADING LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
SIMON CHANTLER LUSTRUM RETAIL LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active
SIMON CHANTLER S & M CHANTLER INVESTMENTS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
SIMON CHANTLER MEADOW FOODS VINEGAR LIMITED Director 2016-09-09 CURRENT 2012-12-20 Active - Proposal to Strike off
SIMON CHANTLER GAME AND WILDLIFE CONSERVATION TRUST Director 2015-07-09 CURRENT 2005-09-30 Active
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS LIMITED Director 2015-04-01 CURRENT 2006-03-07 Active
SIMON CHANTLER CLIFTON FUNDING LIMITED Director 2013-05-24 CURRENT 2012-10-22 Dissolved 2015-09-04
SIMON CHANTLER MARBURY SCOT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2017-09-05
SIMON CHANTLER COMBINED DEVELOPMENT PARTNERSHIPS (WINSFORD) LIMITED Director 2013-04-29 CURRENT 2013-02-26 Liquidation
SIMON CHANTLER KEELE HOMES LIMITED Director 2012-11-01 CURRENT 2012-11-01 Active
SIMON CHANTLER COBCO 735 LIMITED Director 2012-06-20 CURRENT 2006-01-05 Active - Proposal to Strike off
SIMON CHANTLER GLASCOED BUSINESS PARK LIMITED Director 2009-08-10 CURRENT 2009-08-10 Liquidation
SIMON CHANTLER GLASCOED INVESTMENTS LIMITED Director 2009-08-10 CURRENT 2009-08-10 Active - Proposal to Strike off
SIMON CHANTLER INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Liquidation
SIMON CHANTLER PENINA 251 LIMITED Director 2007-01-12 CURRENT 2006-12-13 Liquidation
SIMON CHANTLER TELFORD ROAD PROPERTIES (EP) LIMITED Director 2006-02-28 CURRENT 2006-02-28 Dissolved 2017-12-12
SIMON CHANTLER RHYL INVESTMENTS LIMITED Director 2006-02-16 CURRENT 2006-02-15 Active - Proposal to Strike off
SIMON CHANTLER SC WREXHAM LIMITED Director 2005-07-11 CURRENT 2005-07-11 Dissolved 2017-12-19
SIMON CHANTLER SC DEESIDE 104 LIMITED Director 2005-05-26 CURRENT 2005-05-26 Dissolved 2018-01-16
SIMON CHANTLER SC WINSFORD LIMITED Director 2005-05-25 CURRENT 2005-05-25 Dissolved 2017-12-12
SIMON CHANTLER TILSTON HALL LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
SIMON CHANTLER STRETTON PALATINE (MIDDLEWICH) LIMITED Director 2004-09-21 CURRENT 2004-09-21 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE II LIMITED Director 2004-05-10 CURRENT 2004-05-10 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES LIMITED Director 2003-07-31 CURRENT 2003-07-31 Dissolved 2017-05-16
SIMON CHANTLER STRETTON ESTATES SALTNEY LIMITED Director 2003-06-18 CURRENT 2003-06-18 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES QUEENSFERRY LIMITED Director 2003-01-15 CURRENT 2003-01-15 Liquidation
SIMON CHANTLER STRETTON WAKEFIELD LIMITED Director 2002-08-23 CURRENT 2002-08-23 Active
SIMON CHANTLER MEADOW FOODS PROTEINS LIMITED Director 1999-03-16 CURRENT 1999-02-23 Active - Proposal to Strike off
SIMON CHANTLER STRETTON ESTATES DEESIDE LIMITED Director 1996-06-10 CURRENT 1996-05-17 Liquidation
SIMON CHANTLER STRETTON ESTATES WAKEFIELD LIMITED Director 1996-05-02 CURRENT 1996-05-02 Active
SIMON CHANTLER MEADOW FOODS (HOLDINGS) LIMITED Director 1995-05-04 CURRENT 1995-05-04 Liquidation
SIMON CHANTLER MEADOW FOODS LIMITED Director 1994-10-01 CURRENT 1992-06-05 Active
SIMON CHANTLER MEADOW FOODS (CHESTER) LIMITED Director 1993-11-04 CURRENT 1971-09-10 Liquidation
SIMON CHANTLER DOXEY ROAD LIMITED Director 1993-10-22 CURRENT 1919-04-30 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD P&P GREEN UK HOLDINGS LTD Director 2018-08-01 CURRENT 2016-08-24 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD LIQUID INGREDIENT SOURCING LIMITED Director 2017-07-31 CURRENT 2002-11-13 Liquidation
JAMES DAMIAN MCDONALD ST. ANSELM'S COLLEGE EDMUND RICE ACADEMY TRUST Director 2015-02-01 CURRENT 2011-05-18 Active
JAMES DAMIAN MCDONALD THE UHT COMPANY LIMITED Director 2013-05-02 CURRENT 1998-04-16 Active - Proposal to Strike off
JAMES DAMIAN MCDONALD INGREDIENT SOURCING LIMITED Director 2008-01-11 CURRENT 2005-03-29 Liquidation
JAMES DAMIAN MCDONALD MEADOW FOODS (HOLDINGS) LIMITED Director 1999-07-07 CURRENT 1995-05-04 Liquidation
JAMES DAMIAN MCDONALD MEADOW FOODS (CHESTER) LIMITED Director 1995-11-29 CURRENT 1971-09-10 Liquidation

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
2024-10-23Register inspection address changed to Meadow Foods Rough Hill Chester CH4 9JS
2024-10-23Registers moved to registered inspection location of Meadow Foods Rough Hill Chester CH4 9JS
2024-09-21Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-09-21Voluntary liquidation declaration of solvency
2024-09-21Appointment of a voluntary liquidator
2024-09-21REGISTERED OFFICE CHANGED ON 21/09/24 FROM Rough Hill Marlston-Cum-Lache Chester Cheshire CH4 9JS
2023-12-06Unaudited abridged accounts made up to 2023-03-31
2023-12-05APPOINTMENT TERMINATED, DIRECTOR SIMON CHANTLER
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-07-05Director's details changed for Ms Maria Neeve on 2022-06-28
2022-07-05CH01Director's details changed for Ms Maria Neeve on 2022-06-28
2022-05-23AP01DIRECTOR APPOINTED MR RAJESH TUGNAIT
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY CHANTLER
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02TM02Termination of appointment of James Damian Mcdonald on 2020-10-20
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAMIAN MCDONALD
2020-08-25AP01DIRECTOR APPOINTED MS MARIA NEEVE
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2019-01-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-01-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 845750
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19AP01DIRECTOR APPOINTED MR MARK HENRY CHANTLER
2016-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 845750
2016-04-04AR0115/03/16 ANNUAL RETURN FULL LIST
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 845750
2015-06-02AR0115/03/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 845750
2014-04-11AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-04AR0115/03/13 ANNUAL RETURN FULL LIST
2013-01-15AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-10AR0115/03/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-12AR0115/03/11 ANNUAL RETURN FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN OLDMEADOW
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BARRELL
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0115/03/10 ANNUAL RETURN FULL LIST
2010-04-07CH01Director's details changed for Jamie Mark Barrell on 2010-04-07
2009-08-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-08363aReturn made up to 15/03/09; full list of members
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-03-20123NC INC ALREADY ADJUSTED 13/02/08
2008-03-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-04RES04GBP NC 1000/850000 13/02/2008
2008-03-0488(2)AD 13/02/08 GBP SI 845749@1=845749 GBP IC 1/845750
2008-01-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-24363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-11CERTNMCOMPANY NAME CHANGED AARCO 258 LIMITED CERTIFICATE ISSUED ON 11/04/05
2005-03-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 QUANTOCK CHEESE 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 QUANTOCK CHEESE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUANTOCK CHEESE LIMITED

Intangible Assets
Patents
We have not found any records of QUANTOCK CHEESE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUANTOCK CHEESE LIMITED
Trademarks
We have not found any records of QUANTOCK CHEESE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUANTOCK CHEESE 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 (10512 - Butter and cheese production) as QUANTOCK CHEESE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUANTOCK CHEESE 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 QUANTOCK CHEESE 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 QUANTOCK CHEESE 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.