The Fine Cheese Co. Limited BATH


The Fine Cheese started in year 2002 as Private Limited Company with registration number 04379739. The The Fine Cheese company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Bath at 29 Walcot Street. Postal code: BA1 5BN. Since Friday 4th August 2006 The Fine Cheese Co. Limited is no longer carrying the name Fine Cheese.

Currently there are 2 directors in the the company, namely Shaun M. and John S.. In addition one secretary - John S. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ann D. who worked with the the company until 1 April 2005.

The Fine Cheese Co. Limited Address / Contact

Office Address 29 Walcot Street
Town Bath
Post code BA1 5BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04379739
Date of Incorporation Fri, 22nd Feb 2002
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Shaun M.

Position: Director

Appointed: 17 September 2018

John S.

Position: Director

Appointed: 19 June 2010

John S.

Position: Secretary

Appointed: 01 April 2003

Leslie C.

Position: Director

Appointed: 28 September 2017

Resigned: 19 August 2018

Philip A.

Position: Director

Appointed: 28 September 2017

Resigned: 30 November 2023

John S.

Position: Director

Appointed: 01 April 2003

Resigned: 01 June 2003

Ann D.

Position: Director

Appointed: 01 March 2002

Resigned: 09 September 2017

Ann D.

Position: Secretary

Appointed: 01 March 2002

Resigned: 01 April 2005

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 22 February 2002

Resigned: 25 February 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As we identified, there is John S. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Ann-Marie S. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Ann-Marie S.

Notified on 6 April 2016
Ceased on 9 September 2017
Nature of control: 25-50% shares

Company previous names

Fine Cheese August 4, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 20043
Current Assets7 2622 953
Debtors4 4502 204
Net Assets Liabilities2 1191 817
Other Debtors2957
Property Plant Equipment1 2951 182
Total Inventories612706
Other
Accrued Liabilities98154
Accumulated Amortisation Impairment Intangible Assets255257
Accumulated Depreciation Impairment Property Plant Equipment1 2761 511
Amounts Owed By Group Undertakings1 405614
Amounts Owed To Group Undertakings71284
Average Number Employees During Period227221
Bank Borrowings156156
Bank Borrowings Overdrafts507351
Bank Overdrafts 167
Comprehensive Income Expense-748-302
Creditors608621
Disposals Property Plant Equipment 11
Dividends Paid55 
Finance Lease Liabilities Present Value Total4571
Finished Goods612706
Fixed Assets1 6861 571
Future Minimum Lease Payments Under Non-cancellable Operating Leases193418
Increase From Amortisation Charge For Year Intangible Assets 2
Increase From Depreciation Charge For Year Property Plant Equipment 235
Intangible Assets1311
Intangible Assets Gross Cost268 
Investments Fixed Assets378378
Investments In Group Undertakings378378
Net Current Assets Liabilities1 041867
Number Shares Issued Fully Paid 110
Other Creditors8029
Other Taxation Social Security Payable10451
Prepayments157257
Profit Loss-629-129
Property Plant Equipment Gross Cost2 5712 693
Recoverable Value-added Tax7941
Total Additions Including From Business Combinations Property Plant Equipment 133
Total Assets Less Current Liabilities2 7272 438
Total Borrowings156323
Trade Creditors Trade Payables4 6601 164
Trade Debtors Trade Receivables2 7801 235

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (28 pages)

Company search