General information

Name:

The Cheeseman Ltd

Office Address:

1 Basin Road South Portslade BN41 1WF Brighton

Number: 04805934

Incorporation date: 2003-06-20

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • enquiries@thecheeseman.co.uk

Website

www.thecheeseman.co.uk

Description

Data updated on:

2003 signifies the beginning of The Cheeseman Limited, the firm which is located at 1 Basin Road South, Portslade in Brighton. This means it's been 21 years The Cheeseman has been in the United Kingdom, as it was registered on 2003/06/20. The firm registered no. is 04805934 and the company post code is BN41 1WF. This enterprise's SIC code is 46320 - Wholesale of meat and meat products. The company's latest filed accounts documents cover the period up to 2022-04-30 and the latest annual confirmation statement was filed on 2023-07-12.

The trademark number of The Cheeseman is UK00003025983. It was submitted in October, 2013 and its registration process was completed by trademark office in January, 2014. The company has the right to use the trademark till October, 2023.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 1,374 pounds of revenue. In 2011 the company had 4 transactions that yielded 2,545 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Culture & Heritage and Catering.

In order to satisfy the clientele, this specific limited company is continually taken care of by a number of two directors who are Verity C. and Tony C.. Their outstanding services have been of extreme importance to the limited company since 2014. Furthermore, the director's assignments are backed by a secretary - Tony C., who was chosen by the limited company 21 years ago.

Trade marks

Trademark UK00003025983
Trademark image:Trademark UK00003025983 image
Status:Registered
Filing date:2013-10-14
Date of entry in register:2014-01-17
Renewal date:2023-10-14
Owner name:The Cheese Man Ltd
Owner address:Unit 20/21, Hove Enterprise Centre, Basin Road North, Portslade, United Kingdom, BN41 1UY

Financial data based on annual reports

Company staff

Verity C.

Role: Director

Appointed: 30 May 2014

Latest update: 23 March 2024

Tony C.

Role: Director

Appointed: 20 June 2003

Latest update: 23 March 2024

Tony C.

Role: Secretary

Appointed: 20 June 2003

Latest update: 23 March 2024

People with significant control

Executives with significant control over the firm are: Tony C. has substantial control or influence over the company owns 1/2 or less of company shares and has 3/4 to full of voting rights. Verity C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tony C.
Notified on 1 May 2017
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
3/4 to full of voting rights
1/2 or less of shares
Verity C.
Notified on 12 October 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 14 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 14 January 2014
Annual Accounts 1 July 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 1 July 2014
Annual Accounts 17 July 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 17 July 2015
Annual Accounts 5 August 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 5 August 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 1 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 1 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 20th, November 2023
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 2 £ 1 374.28
2012-04-27 PAY00471684 £ 688.54 Culture & Heritage
2012-11-23 PAY00525017 £ 685.74 Catering
2011 Brighton & Hove City 4 £ 2 544.94
2011-05-06 PAY00381649 £ 921.59 Catering
2011-12-09 PAY00436986 £ 807.86 Catering
2011-07-27 PAY00401737 £ 686.21 Catering

Search other companies

Services (by SIC Code)

  • 46320 : Wholesale of meat and meat products
  • 46330 : Wholesale of dairy products, eggs and edible oils and fats
20
Company Age

Similar companies nearby

Closest companies