THE CHEESE COMPANY LIMITED

ARLA HOUSE, 4 SAVANNAH WAY, LEEDS VALLEY PARK, LEEDS, LS10 1AB

Previous name: GLANBIA FOODS LIMITED (changed on 13-Apr-2004)

Company Number: 02670609
Incorporation date: 12-Dec-1991
Status: Active
Entity type: Private Limited Company

SIC codes:
10512 Butter and cheese production





SUMMARY

This company is 32.3 years old and is currently active. It is controlled by The Cheese Company Holdings Limited. There is no financial data because the company is Dormant. because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. The company has 2 active officers (directors or partners) who are or were officers of 34 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: DORMANT (31-Dec-2022)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Resigned Tanjot Singh SOAR 01 Jun 2016 10 Nov 2016 0 - 1
Resigned Karen Bridget YOUNG 07 Apr 2004 31 May 2016 Company Sec British 3 - 36
Resigned Philip Ronald SHEATH 12 Mar 2003 07 Apr 2004 0 - 80
Resigned Michael Lawrence MELLOR 04 Jun 1998 12 Mar 2003 British 0 - 14
Resigned Nancy Louise HOLLAND 06 Aug 1996 01 Jun 1998 0 - 4
Resigned Andrew Nigel LEIGH 06 Aug 1996 0 - 11

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Sebastiaan Augustinus Johannes Maria PADBERG 01 Jan 2024 Managing Director Dutch 33 - 00 (0.0%)
Resigned Anne-Frances BALL 31 Jul 2023 01 Jan 2024 Uk Vp Production British 1 - 320 (0.0%)
Active Louis RUTTER 17 Jul 2023 Finance Director British 35 - 00 (0.0%)
Resigned Simon Kin-Man HO 27 Mar 2019 17 Jul 2023 Director British 21 - 391 (1.7%)
Resigned Afshin AMIRAHMADI 01 Jul 2018 31 Jul 2023 Director British 2 - 490 (0.0%)
Resigned Kingsley AJERIO 03 Apr 2017 28 Jun 2019 Director British 0 - 210 (0.0%)
Resigned Ivar Andreas VATNE 03 Apr 2017 27 Mar 2019 Director Norwegian 1 - 401 (2.4%)
Resigned Tomas Kirstein Brammer PIETRANGELI 03 Apr 2017 01 Jul 2018 Director Italian 0 - 380 (0.0%)
Resigned Anders Torbjoern HAEGG 19 May 2015 06 Jan 2017 Finance Director Swedish 0 - 340 (0.0%)
Resigned Peter GIOERTZ- CARLSEN 04 Aug 2014 03 Apr 2017 Director Danish 0 - 10 (0.0%)
Resigned Dan KOLDING 01 May 2014 03 Apr 2017 Director Danish 0 - 90 (0.0%)
Resigned Lars DALSGAARD HOFF 01 Oct 2012 01 May 2014 Company Director Danish 0 - 110 (0.0%)
Resigned Peter LAURITZEN 01 Oct 2012 04 Aug 2014 Company Director Danish 0 - 3814 (36.8%)
Resigned Annette BARBER 01 Oct 2012 31 Aug 2015 Director British 0 - 20 (0.0%)
Resigned Afshin AMIRAHMADI 01 Oct 2012 03 Apr 2017 Director British 2 - 490 (0.0%)
Resigned Jan Egtved PEDERSEN 01 Oct 2012 30 Sep 2015 Company Director Danish 0 - 5316 (30.2%)
Resigned Carl Edward RAVENHALL 22 Dec 2011 01 Oct 2012 Director British 3 - 60 (0.0%)
Resigned David Anthony James WILLIAMS 28 Oct 2010 03 Apr 2017 Director British 0 - 3613 (36.1%)
Resigned Timothy Noel SMIDDY 28 Oct 2010 01 Oct 2012 Director Irish 1 - 100 (0.0%)
Resigned Karen Bridget YOUNG 14 Mar 2008 31 May 2016 Company Secretary British 3 - 3614 (35.9%)
Resigned James COONEY 14 Mar 2008 28 Oct 2010 Director Irish 0 - 213 (14.3%)
Resigned Neil Angus KENNEDY 22 Mar 2007 31 Mar 2013 Director British 6 - 260 (0.0%)
Resigned Peter ALLANSON BAILEY 22 Mar 2007 10 Mar 2010 Director British 0 - 91 (11.1%)
Resigned Christopher PAGE 22 Mar 2007 01 Oct 2012 Director British 4 - 91 (7.7%)
Resigned Peter George WINSTONE 22 Mar 2007 01 Oct 2012 Director British 1 - 30 (0.0%)
Resigned Nairn GLEN 06 Apr 2004 04 Apr 2011 Non Exec Director British 0 - 165 (31.3%)
Resigned Barry John Leonard NICHOLLS 06 Apr 2004 01 Apr 2008 Director British 2 - 2910 (32.3%)
Resigned Kevin Edward Patrick TOLAND 06 Feb 2004 22 Apr 2005 Group Director Of Strategy & M Irish 0 - 30 (0.0%)
Resigned James COONEY 07 Feb 2002 07 Apr 2004 Chief Executive Irish 0 - 213 (14.3%)
Resigned Roger Alan SPICER 13 Aug 2001 09 Jan 2002 Chief Executive British 1 - 63 (42.9%)
Resigned John Joseph KIELY 08 Jun 2001 22 Apr 2005 Chartered Accountant Irish 0 - 20 (0.0%)
Resigned Colin Raymond STUMP 15 Nov 2000 23 Jun 2004 Chief Executive Glanbia Foods British 0 - 3816 (42.1%)
Resigned Hannah Josephine TALBOT 04 Sep 2000 06 Feb 2004 Company Secretary Irish 0 - 4320 (46.5%)
Resigned Paul VERNON 17 Jan 2000 15 Nov 2000 Chief Executive British 1 - 81 (11.1%)
Resigned Graham Leonard WHILEY 02 Aug 1999 12 Feb 2000 Chief Executive British 4 - 2818 (56.3%)
Resigned Richard Brian CAPALDI 28 Jul 1999 08 Jun 2001 Chartered Accountant British 0 - 10 (0.0%)
Resigned Rory Edna O'MAHONEY 21 May 1998 30 Jun 1999 Chief Executive Consumer Foods Irish 0 - 158 (53.3%)
Resigned Paul Stuart SIMMONDS 21 May 1998 03 Dec 1999 Chief Executive British 0 - 20 (0.0%)
Resigned Thomas Brendan GRAHAM 21 May 1998 04 Sep 2000 Group Company Secretary Irish 0 - 5529 (52.7%)
Resigned Stephen John CHATER 21 May 1998 02 Aug 2002 Accountant British 2 - 74 (44.4%)
Resigned Simon Mark HIGGINS 21 May 1998 31 Dec 2004 Finance Director Irish 0 - 84 (50.0%)
Resigned Geoffrey Joseph MEAGHER 21 May 1998 21 Dec 2006 Group Financial Director Irish 0 - 236 (26.1%)
Resigned Robert Edwin TROTT 19 Feb 1998 07 Apr 1999 Executive Director British 0 - 133 (23.1%)
Resigned Matthew WALSH 29 Sep 1995 21 May 1998 Company Executive Irish 0 - 139 (69.2%)
Resigned Michael Joseph DEMPSEY 29 Sep 1995 26 May 1997 Company Executive Irish 0 - 73 (42.9%)
Resigned Timothy Dominic James SYDER 05 Jan 1994 29 Sep 1995 Investment Director British 2 - 227 (29.2%)
Resigned David Gordon MILNE 17 Dec 1992 29 Sep 1995 Banker British 0 - 71 (14.3%)
Resigned Simon Matthew Dudgeon OLIVER 16 Dec 1992 17 Sep 1996 Executive Director British 2 - 3613 (34.2%)
Resigned James Michael MURPHY 31 Dec 1996 Executive Director Irish 0 - 135 (38.5%)
Resigned Robert Edwin TROTT 07 Apr 1999 Executive Director British 0 - 133 (23.1%)
Resigned Timothy Dominic James SYDER 29 Sep 1995 Investment Director British 2 - 227 (29.2%)
Resigned James Roger DAVENPORT 27 Nov 1997 Executive Director British 0 - 105 (50.0%)
Resigned Simon Matthew Dudgeon OLIVER 17 Sep 1996 Executive Director British 2 - 3613 (34.2%)
Resigned Andrew Nigel LEIGH 19 May 1998 Executive Director British 0 - 118 (72.7%)
Number of active directors: 2
Average tenure of active directors: 0.5 years
Average tenure of resigned directors: 2.8 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
ARLA FOODS UK DAIRIES MAJOR RETAIL LIMITED (00103389) - Active
HEALDS FOODS LIMITED (00211249) - Active
ARLA FOODS UK INVESTMENTS LIMITED (00375763) - Active
CHATSWORTH DAIRIES LIMITED (00377242) - Active
ARLA FOODS UK PROPERTY COMPANY LIMITED (00473089) - Active
ARLA FOODS HOLDINGS COMPANY LIMITED (00851853) - Active
A HEALD LIMITED (01208752) - Active
ARLA FOODS LIMITED (02143253) - Active
ARLA FOODS UK SERVICES LTD. (02361019) - Active
THE CHEESE COMPANY LIMITED (02670609) - Active
TCC PENSION FUND TRUST LIMITED (02768357) - Active
CORNISH COUNTRY LARDER LIMITED (03237920) - Active
ARLA FOODS UK PLC (03487778) - Active
TANNER FOODS LIMITED (04263206) - Active
MILK LINK HOLDINGS LIMITED (04341232) - Active
MILK LINK PROCESSING LIMITED (04341233) - Active
MILK LINK (CREDITON) LIMITED (04427868) - Active
MILK LINK (CREDITON NO2) LIMITED (04427870) - Active
ARLA FOODS CHEESE COMPANY LIMITED (04450542) - Active
MILK LINK INVESTMENTS LIMITED (04450552) - Active
ARLA FOODS UK HOLDING LIMITED (04659433) - Active
WESTBURY DAIRIES LIMITED (04839785) - Active
THE CHEESE COMPANY HOLDINGS LIMITED (04935658) - Active
ARLA FOODS FINANCE LIMITED (05349418) - Active
THE CHEESE COMPANY INVESTMENTS LIMITED (06027423) - Active
ARLA FOODS (WESTBURY) LIMITED (06264445) - Active
ARLA FOODS UK FARMERS JOINT VENTURE CO. LIMITED (06560321) - Active
ARLA FOODS HATFIELD LIMITED (06816100) - Active
MILK LINK (LLANDYRNOG) LIMITED (06927418) - Active
ARLA FOODS LIFE ASSURANCE TRUSTEES LIMITED (07052109) - Active
ARLA FOODS INGREDIENTS UK LIMITED (07403866) - Active
MV INGREDIENTS LIMITED (07425578) - Active
YEO VALLEY DAIRIES LIMITED (10238280) - Active
ARLA FOODS NAIRN LIMITED (SC188780) - Active
ARLA FOODS GP LIMITED (SC550037) - Active

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

Company name Share class Shares at confimation date
2013-11-012012-11-012011-11-01
THE CHEESE COMPANY LIMITEDORDINARY A500,000
100%
500,000
100%
500,000
100%

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

THE CHEESE COMPANY LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 10512 Butter and cheese production)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
NESTLE UK LTD. NESTLE UK LTD., HAXBY ROAD, YORK, ENGLAND, YO31 8TA 00051491 2017-12-31 1,584,770,000 162,986,000 10821-Manufacture of cocoa and chocolate confectionery
10890-Manufacture of other food products not elsewhere classified
ORNUA FOODS UK LIMITED SUNNYHILLS ROAD, LEEK, STAFFORDSHIRE, ST13 5SP 00362221 2017-12-30 319,210,000 6,375,000
GLANBIA CHEESE LIMITED 4 ROYAL MEWS, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD 02594981 2017-12-30 278,587,000 30,253,000
THE FIRST MILK CHEESE COMPANY LIMITED THE LAKE DISTRICT CREAMERY STATION ROAD, ASPATRIA, WIGTON, CUMBRIA, CA7 2AR 05893846 2018-03-31 189,964,000 2,797,000
UPFIELD FOODS UK LIMITED 14-21 RUSHWORTH STREET, LONDON, ENGLAND, SE1 0RB 09521994 2017-12-31 183,338,900 5,497,300
PARKHAM FARMS LIMITED ST JOHN'S HOUSE, CASTLE STREET, TAUNTON, SOMERSET, TA1 4AY 02226704 2017-11-30 30,559,627 0
ISLE OF KINTYRE LIMITED 26 KIRK STREET, CAMPBELTOWN, ARGYLL, PA28 6BL SC244957 2018-04-30 501,653 0
CAMBUS O'MAY CHEESE COMPANY LIMITED THE CREAMERY, CAMBUS O'MAY, BALLATER, ABERDEENSHIRE, AB35 5SD SC342988 2018-05-31 152,417 0
COLLIERS CORNISH CHEESE LTD. UNIT S ISLINGTON WHARF, CHURCH HILL, PENRYN, ENGLAND, TR10 8AJ 08919074 2018-03-31 30,154 0 46330-Wholesale of dairy products, eggs and edible oils and fats

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
THE CHEESE COMPANY LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 3.8% 7.1% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public