Cheltenham Cheese Co Limited GLOS,


Cheltenham Cheese started in year 1986 as Private Limited Company with registration number 02036502. The Cheltenham Cheese company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Glos, at 147 Fairview Road. Postal code: GL52 2EX.

The company has 2 directors, namely Rachel L., Peter G.. Of them, Peter G. has been with the company the longest, being appointed on 9 March 1992 and Rachel L. has been with the company for the least time - from 16 September 2015. At the moment there is one former director listed by the company - Lillian G., who left the company on 28 February 2003. In addition, the company lists several former secretaries whose names might be found in the box below.

Cheltenham Cheese Co Limited Address / Contact

Office Address 147 Fairview Road
Office Address2 Cheltenham
Town Glos,
Post code GL52 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02036502
Date of Incorporation Fri, 11th Jul 1986
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st August
Company age 38 years old
Account next due date Fri, 31st May 2024 (64 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Rachel L.

Position: Director

Appointed: 16 September 2015

Peter G.

Position: Director

Appointed: 09 March 1992

Minke B.

Position: Secretary

Appointed: 05 April 2013

Resigned: 19 July 2013

Lillian G.

Position: Director

Appointed: 01 June 2001

Resigned: 28 February 2003

Paul W.

Position: Secretary

Appointed: 09 March 1992

Resigned: 31 October 2008

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Peter G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth405 608457 114       
Balance Sheet
Cash Bank In Hand239 746212 863       
Cash Bank On Hand 212 863212 173298 687385 087348 020284 492285 546227 299
Current Assets409 216408 112482 102536 909610 784539 404476 940495 838431 779
Debtors141 404177 969244 691210 607197 125161 660162 582172 201171 755
Net Assets Liabilities 457 114418 792500 289512 964499 254442 536449 619415 587
Net Assets Liabilities Including Pension Asset Liability405 608457 114       
Other Debtors 10 00092 40131 45727 3587 597   
Property Plant Equipment 69 48349 35177 78562 68875 70357 27794 197 
Stocks Inventory28 06617 280       
Tangible Fixed Assets45 27069 483       
Total Inventories 17 28025 23827 61528 57229 72429 86438 09132 725
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve405 508457 014       
Shareholder Funds405 608457 114       
Other
Amount Specific Advance Or Credit Directors24 80864 11659 050 9 80410 116312624936
Amount Specific Advance Or Credit Made In Period Directors 88 800    8126 435 
Amount Specific Advance Or Credit Repaid In Period Directors 49 4925 06659 050 312312312312
Accrued Liabilities     3 8434 1514 0423 970
Accumulated Amortisation Impairment Intangible Assets   1 0002 0003 0004 0005 0006 000
Accumulated Depreciation Impairment Property Plant Equipment 93 36796 11296 161115 45892 152106 982122 77691 661
Average Number Employees During Period  41098888
Corporation Tax Payable     10 81617 1477 59221 218
Creditors 70 005103 284108 626156 597108 36386 798127 51971 779
Creditors Due Within One Year39 3715 889       
Debtors Due After One Year -10 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 58212 939 38 7223 546 17 109
Disposals Property Plant Equipment  17 80818 570 46 9053 596 20 669
Fixed Assets  49 35186 78570 68882 70363 27799 19772 784
Increase From Amortisation Charge For Year Intangible Assets   1 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  16 32712 98819 29715 41618 37615 79421 138
Intangible Assets   9 0008 0007 0006 0005 0004 000
Intangible Assets Gross Cost   10 00010 00010 00010 00010 000 
Net Current Assets Liabilities369 845402 223378 818428 283454 187431 041390 142368 319360 000
Other Creditors 1 0002 2476 56865 11913 959   
Other Taxation Social Security Payable 26 34721 87719 18225 65514 9553 7003 5202 891
Prepayments Accrued Income     7 5974 6957 05710 108
Property Plant Equipment Gross Cost 162 850145 463173 946178 146167 855164 259216 973196 045
Provisions For Liabilities Balance Sheet Subtotal 14 5929 37714 77911 91114 49010 88317 89717 197
Provisions For Liabilities Charges9 50714 592       
Recoverable Value-added Tax      67510 434 
Tangible Fixed Assets Additions 59 259       
Tangible Fixed Assets Cost Or Valuation123 212162 850       
Tangible Fixed Assets Depreciation77 94293 367       
Tangible Fixed Assets Depreciation Charged In Period 15 614       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 189       
Tangible Fixed Assets Disposals 19 621       
Total Additions Including From Business Combinations Intangible Assets   10 000     
Total Additions Including From Business Combinations Property Plant Equipment  42147 0534 20036 614 52 7141 130
Total Assets Less Current Liabilities415 115471 706428 169515 068524 875513 744453 419467 516432 784
Trade Creditors Trade Payables 42 65879 16082 87665 82379 44950 248101 37329 168
Trade Debtors Trade Receivables 148 907152 290179 150169 767154 063157 212154 710161 647
Advances Credits Directors24 80864 116       
Advances Credits Made In Period Directors24 808        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 14th, April 2023
Free Download (9 pages)

Company search

Advertisements