The Cheddar Gorge Cheese Company Limited SOMERSET


Founded in 1991, The Cheddar Gorge Cheese Company, classified under reg no. 02664797 is an active company. Currently registered at The Cliffs BS27 3QA, Somerset the company has been in the business for thirty three years. Its financial year was closed on Sat, 6th Apr and its latest financial statement was filed on 2022-04-06. Since 2003-08-27 The Cheddar Gorge Cheese Company Limited is no longer carrying the name Western Phoenix.

At the moment there are 3 directors in the the company, namely Thomas R., Robert R. and Annette R.. In addition one secretary - Annette R. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cheddar Gorge Cheese Company Limited Address / Contact

Office Address The Cliffs
Office Address2 Cheddar
Town Somerset
Post code BS27 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02664797
Date of Incorporation Thu, 21st Nov 1991
Industry Butter and cheese production
End of financial Year 6th April
Company age 33 years old
Account next due date Sat, 6th Jan 2024 (114 days after)
Account last made up date Wed, 6th Apr 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Thomas R.

Position: Director

Appointed: 31 August 2023

Annette R.

Position: Secretary

Appointed: 06 April 2022

Robert R.

Position: Director

Appointed: 06 April 2022

Annette R.

Position: Director

Appointed: 06 April 2022

Michael W.

Position: Director

Appointed: 01 June 2016

Resigned: 06 April 2022

Katherine S.

Position: Secretary

Appointed: 30 August 1994

Resigned: 06 April 2022

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 1991

Resigned: 21 November 1991

Margaret S.

Position: Secretary

Appointed: 21 November 1991

Resigned: 30 August 1994

John S.

Position: Director

Appointed: 21 November 1991

Resigned: 06 April 2022

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we established, there is Carron Lodge Limited from Preston, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Katherine S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Carron Lodge Limited

Parkhead Farm Carron Lane, Inglewhite, Preston, PR3 2LN, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 03186709
Notified on 6 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John S.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Katherine S.

Notified on 6 April 2016
Ceased on 6 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Western Phoenix August 27, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-04-062023-03-31
Balance Sheet
Cash Bank On Hand96 52993 89767 79471 313145 519128 003318 276316 355
Current Assets500 067474 827476 453515 665631 718640 223859 1571 284 266
Debtors29 62738 80042 28846 92236 17538 16845 75062 511
Net Assets Liabilities1 068 6101 149 1071 180 1341 271 4141 396 2601 623 5911 873 2242 266 131
Other Debtors11 04110 13912 7689 47813 67815 4574 00816 288
Property Plant Equipment604 737643 741633 046616 179601 689585 673741 719722 204
Total Inventories373 911342 130366 371397 430450 024474 052495 131905 400
Other
Accumulated Amortisation Impairment Intangible Assets150 000150 000150 000150 000151 275152 550153 825153 825
Accumulated Depreciation Impairment Property Plant Equipment257 581287 157314 493334 612354 228373 744392 330332 229
Additions Other Than Through Business Combinations Property Plant Equipment       2 624
Amounts Owed By Related Parties       15 094
Average Number Employees During Period 26373837405027
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment      500 337488 799
Creditors393 931347 570297 758246 413191 81157 774191 964204 296
Fixed Assets1 116 8601 220 9411 210 2461 193 3791 181 4391 164 1481 209 3621 189 847
Future Minimum Lease Payments Under Non-cancellable Operating Leases      51 00039 000
Increase From Depreciation Charge For Year Property Plant Equipment 33 21627 33622 58919 61619 51623 63522 139
Intangible Assets Gross Cost150 000150 000150 000150 000153 825153 825153 825153 825
Investment Property512 123577 200577 200577 200577 200577 200467 643467 643
Investment Property Fair Value Model512 123577 200577 200577 200577 200577 200467 643467 643
Minimum Operating Lease Payments Recognised As Expense      12 00012 000
Net Current Assets Liabilities351 263343 503335 832391 061473 746520 651667 1931 079 970
Other Comprehensive Income Expense Net Tax       226 727
Other Creditors 9316 35010 15015 70810 49572 51834 546
Property Plant Equipment Gross Cost862 318930 898947 539950 791955 917959 4171 134 0491 054 433
Provisions For Liabilities Balance Sheet Subtotal5 58267 76768 18666 61367 1143 4343 3313 686
Taxation Social Security Payable      11 6648 118
Total Assets Less Current Liabilities1 468 1231 564 4441 546 0781 584 4401 655 1851 684 7991 876 5552 269 817
Trade Creditors Trade Payables42 69934 26544 15826 26933 96732 62259 22065 044
Trade Debtors Trade Receivables18 58628 66129 52023 44421 54721 96832 78931 129
Amount Specific Advance Or Credit Directors   14 000    
Amount Specific Advance Or Credit Made In Period Directors   14 000    
Amount Specific Advance Or Credit Repaid In Period Directors    14 000   
Accrued Liabilities9 2928 35610 260     
Bank Borrowings438 889394 868348 072298 816246 97080 906  
Bank Borrowings Overdrafts47 34849 812297 758246 413191 81157 774  
Corporation Tax Payable38 33527 73122 801     
Deferred Income 7 3236 090     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 640 2 470  5 049 
Disposals Property Plant Equipment 3 640 2 495  5 100 
Number Shares Issued Fully Paid  125125125125125 
Other Taxation Social Security Payable6 1976 2586 99835 78253 13853 32360 226 
Par Value Share  11111 
Total Additions Including From Business Combinations Property Plant Equipment 2 00216 6415 7475 1263 5009 250 
Total Increase Decrease From Revaluations Property Plant Equipment 70 218    170 482 
Increase From Amortisation Charge For Year Intangible Assets    1 2751 2751 275 
Intangible Assets    2 5501 275  
Prepayments    9507438 953 
Total Additions Including From Business Combinations Intangible Assets    3 825   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements