ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Fine Cheese Co. Limited

The Fine Cheese Co. Limited is an active company incorporated on 22 February 2002 with the registered office located in Bath, Somerset. The Fine Cheese Co. Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04379739
Private limited company
Age
23 years
Incorporated 22 February 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 22 February 2025 (8 months ago)
Next confirmation dated 22 February 2026
Due by 8 March 2026 (4 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
29 & 31 Walcot Street
Bath
BA1 5BN
England
Address changed on 26 Jun 2025 (4 months ago)
Previous address was Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ England
Telephone
01225448748
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Businessman • British • Lives in UK • Born in Feb 1948
Director • Financial Consultant • British • Lives in UK • Born in Jan 1971
Director • Operations • British • Lives in England • Born in Sep 1982
Director • Accountant • British • Lives in England • Born in Jan 1962
Mr John Irving Siddall
PSC • British • Lives in UK • Born in Feb 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Artisan Biscuits Limited
John Irving Siddall, David Henry Wookey, and 1 more are mutual people.
Active
The Fine Cheese Co. (Cheltenham) Limited
John Irving Siddall is a mutual person.
Active
The Fine Cookie Co. Limited
John Irving Siddall is a mutual person.
Active
Millers Damsel Limited
John Irving Siddall is a mutual person.
Active
Ashbourne Biscuits Limited
John Irving Siddall is a mutual person.
Active
Integrated Financial Solutions Limited
Shaun David Miller is a mutual person.
Active
Augtrad Limited
David Henry Wookey is a mutual person.
Active
The Helen Straker Charity
Shaun David Miller is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£279K
Increased by £100K (+56%)
Turnover
£20.65M
Decreased by £689K (-3%)
Employees
200
Decreased by 21 (-10%)
Total Assets
£9.14M
Decreased by £994K (-10%)
Total Liabilities
-£6.43M
Decreased by £812K (-11%)
Net Assets
£2.71M
Decreased by £182K (-6%)
Debt Ratio (%)
70%
Decreased by 1.11% (-2%)
Latest Activity
Registered Address Changed
4 Months Ago on 26 Jun 2025
Mr Ben Robinson Appointed
6 Months Ago on 29 Apr 2025
Mr David Henry Wookey Appointed
6 Months Ago on 29 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Group Accounts Submitted
10 Months Ago on 11 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 27 Feb 2024
Group Accounts Submitted
1 Year 10 Months Ago on 21 Dec 2023
Philip James Albery Resigned
1 Year 11 Months Ago on 30 Nov 2023
New Charge Registered
2 Years 3 Months Ago on 25 Jul 2023
Get Credit Report
Discover The Fine Cheese Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ England to 29 & 31 Walcot Street Bath BA1 5BN on 26 June 2025
Submitted on 26 Jun 2025
Appointment of Mr Ben Robinson as a director on 29 April 2025
Submitted on 8 May 2025
Appointment of Mr David Henry Wookey as a director on 29 April 2025
Submitted on 8 May 2025
Confirmation statement made on 22 February 2025 with no updates
Submitted on 24 Feb 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Confirmation statement made on 22 February 2024 with no updates
Submitted on 29 Feb 2024
Registered office address changed from 29 Walcot Street Bath BA1 5BN England to Tolldown Farm Tolldown Dyrham Chippenham SN14 8HZ on 27 February 2024
Submitted on 27 Feb 2024
Group of companies' accounts made up to 31 March 2023
Submitted on 21 Dec 2023
Termination of appointment of Philip James Albery as a director on 30 November 2023
Submitted on 11 Dec 2023
Registration of charge 043797390003, created on 25 July 2023
Submitted on 2 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year