CHURCHMOUSE CHEESES LIMITED

Register to unlock more data on OkredoRegister

CHURCHMOUSE CHEESES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04506575

Incorporation date

08/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2002)
dot icon09/06/2025
Registered office address changed from Winster Croft Main Street Arkholme Cumbria LA6 1AX England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-09
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Statement of affairs
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon18/01/2025
Compulsory strike-off action has been discontinued
dot icon16/01/2025
Confirmation statement made on 2024-08-08 with updates
dot icon15/01/2025
Cessation of John Anthony Natlacen as a person with significant control on 2024-10-18
dot icon15/01/2025
Termination of appointment of John Anthony Natlacen as a director on 2024-10-18
dot icon15/01/2025
Registered office address changed from Barbon Stores Barbon Cumbria LA6 2LL to Winster Croft Main Street Arkholme Cumbria LA6 1AX on 2025-01-15
dot icon15/01/2025
Change of details for Mrs Julie Helen Natlacen as a person with significant control on 2024-10-18
dot icon15/11/2024
Compulsory strike-off action has been suspended
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon29/10/2023
Micro company accounts made up to 2023-01-31
dot icon12/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon21/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon23/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-01-31
dot icon09/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon26/10/2018
Micro company accounts made up to 2018-01-31
dot icon14/08/2018
Confirmation statement made on 2018-08-08 with no updates
dot icon31/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon25/08/2017
Confirmation statement made on 2017-08-08 with no updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon22/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon16/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon30/08/2013
Registered office address changed from Barbon Stores Barbon Carnforth LA6 2LL England on 2013-08-30
dot icon27/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon27/08/2013
Director's details changed for Julie Helen Natlacen on 2013-08-06
dot icon27/08/2013
Director's details changed for John Anthony Natlacen on 2013-08-06
dot icon27/08/2013
Secretary's details changed for Julie Helen Natlacen on 2013-08-06
dot icon27/08/2013
Registered office address changed from First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 2013-08-27
dot icon21/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon26/08/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon31/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon31/08/2010
Director's details changed for Julie Helen Natlacen on 2010-08-08
dot icon31/08/2010
Director's details changed for John Anthony Natlacen on 2010-08-08
dot icon11/08/2010
Registered office address changed from 48 Stramongate Kendal Cumbria LA9 4BD on 2010-08-11
dot icon16/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/09/2009
Return made up to 08/08/09; full list of members
dot icon09/09/2009
Director's change of particulars / john natlacen / 08/08/2009
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon09/09/2008
Return made up to 08/08/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon06/12/2007
Registered office changed on 06/12/07 from: carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
dot icon13/09/2007
Return made up to 08/08/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/11/2006
Return made up to 08/08/06; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/08/2005
Return made up to 08/08/05; full list of members
dot icon07/01/2005
Director's particulars changed
dot icon12/08/2004
Return made up to 08/08/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon22/04/2004
Registered office changed on 22/04/04 from: octagon house, fir road bramhall stockport cheshire SK7 2NP
dot icon16/10/2003
Return made up to 08/08/03; full list of members
dot icon17/02/2003
Director's particulars changed
dot icon17/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/02/2003
Accounting reference date extended from 31/08/03 to 31/01/04
dot icon08/08/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
08/08/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
62.72K
-
0.00
-
-
2022
4
85.58K
-
0.00
-
-
2023
3
74.49K
-
0.00
-
-
2023
3
74.49K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

74.49K £Descended-12.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Natlacen, Julie Helen
Director
08/08/2002 - Present
2
Natlacen, John Anthony
Director
08/08/2002 - 18/10/2024
2
Natlacen, Julie Helen
Secretary
08/08/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CHURCHMOUSE CHEESES LIMITED

CHURCHMOUSE CHEESES LIMITED is an(a) Liquidation company incorporated on 08/08/2002 with the registered office located at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHMOUSE CHEESES LIMITED?

toggle

CHURCHMOUSE CHEESES LIMITED is currently Liquidation. It was registered on 08/08/2002 .

Where is CHURCHMOUSE CHEESES LIMITED located?

toggle

CHURCHMOUSE CHEESES LIMITED is registered at Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD.

What does CHURCHMOUSE CHEESES LIMITED do?

toggle

CHURCHMOUSE CHEESES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CHURCHMOUSE CHEESES LIMITED have?

toggle

CHURCHMOUSE CHEESES LIMITED had 3 employees in 2023.

What is the latest filing for CHURCHMOUSE CHEESES LIMITED?

toggle

The latest filing was on 09/06/2025: Registered office address changed from Winster Croft Main Street Arkholme Cumbria LA6 1AX England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-06-09.