Company NameWarley Farms Limited
DirectorMichael Charlwood
Company StatusActive
Company Number00428653
CategoryPrivate Limited Company
Incorporation Date29 January 1947(77 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(62 years, 12 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Secretary NameMichael Charlwood
StatusCurrent
Appointed12 January 2010(62 years, 12 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(44 years after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(44 years after company formation)
Appointment Duration27 years, 9 months (resigned 29 November 2018)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Secretary NamePriscilla Cheale
NationalityBritish
StatusResigned
Appointed16 February 1991(44 years after company formation)
Appointment Duration18 years, 11 months (resigned 12 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN

Contact

Websitewarleyfarmsltd.com

Location

Registered AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishWest Horndon
WardHerongate, Ingrave and West Horndon
Address Matches7 other UK companies use this postal address

Shareholders

9.5k at £1Cheale Meats LTD
94.99%
Ordinary
10k at £0.05Cheale Meats LTD
5.00%
Founder
1 at £1A. Cheale & Shareholder Name Missing
0.01%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

5 March 1992Delivered on: 9 March 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital patents trade marks see form 395 for details.
Outstanding
26 February 1986Delivered on: 5 March 1986
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
Outstanding
20 February 1980Delivered on: 3 March 1980
Satisfied on: 20 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
22 December 1975Delivered on: 30 December 1975
Satisfied on: 20 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from andrew cheale limited to the chargee on any account whatsoever.
Particulars: 1,2,3 & 4, mangrove cottages havering, greater london.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1952Delivered on: 13 May 1952
Satisfied on: 20 October 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Home farm, warley.
Fully Satisfied
26 February 1948Delivered on: 5 March 1948
Satisfied on: 15 May 2007
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: Land situate to the west of warley lodge warley brentwood essex.
Fully Satisfied

Filing History

19 February 2024Confirmation statement made on 16 February 2024 with no updates (3 pages)
11 October 2023Appointment of Mr Adam Harry Joseph Cheale as a director on 11 October 2023 (2 pages)
11 October 2023Appointment of Mr Adam Harry Joseph Cheale as a secretary on 11 October 2023 (2 pages)
11 October 2023Termination of appointment of Michael Charlwood as a director on 11 October 2023 (1 page)
11 October 2023Termination of appointment of Michael Charlwood as a secretary on 11 October 2023 (1 page)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (4 pages)
27 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
9 February 2023Cessation of Cheale Group Limited as a person with significant control on 17 January 2023 (1 page)
9 February 2023Notification of Cheale Holdings Limited as a person with significant control on 17 January 2023 (2 pages)
26 May 2022Accounts for a dormant company made up to 31 August 2021 (4 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 May 2021Accounts for a dormant company made up to 31 August 2020 (9 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 August 2019 (9 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 August 2018 (8 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
6 December 2018Termination of appointment of Joseph Thomas Cheale as a director on 29 November 2018 (1 page)
25 May 2018Accounts for a dormant company made up to 31 August 2017 (7 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (7 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,000
(5 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(5 pages)
13 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 10,000
(5 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (7 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 10,000
(5 pages)
4 June 2013Accounts for a dormant company made up to 28 August 2012 (7 pages)
4 June 2013Accounts for a dormant company made up to 28 August 2012 (7 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
3 May 2012Accounts for a dormant company made up to 28 August 2011 (7 pages)
3 May 2012Accounts for a dormant company made up to 28 August 2011 (7 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
23 March 2011Accounts for a dormant company made up to 28 August 2010 (7 pages)
23 March 2011Accounts for a dormant company made up to 28 August 2010 (7 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
21 June 2010Accounts for a dormant company made up to 29 August 2009 (7 pages)
21 June 2010Accounts for a dormant company made up to 29 August 2009 (7 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (6 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Termination of appointment of Priscilla Cheale as a secretary (1 page)
14 January 2010Termination of appointment of Priscilla Cheale as a secretary (1 page)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
14 January 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
13 March 2009Accounts for a dormant company made up to 30 August 2008 (7 pages)
13 March 2009Accounts for a dormant company made up to 30 August 2008 (7 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Location of debenture register (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Location of debenture register (1 page)
23 February 2009Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page)
23 February 2009Location of register of members (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
24 October 2008Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
30 June 2008Total exemption full accounts made up to 1 September 2007 (6 pages)
10 April 2008Return made up to 16/02/08; full list of members (6 pages)
10 April 2008Return made up to 16/02/08; full list of members (6 pages)
9 July 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
9 July 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
9 July 2007Accounts for a dormant company made up to 2 September 2006 (5 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
30 March 2007Return made up to 16/02/07; full list of members (6 pages)
18 August 2006Accounts for a dormant company made up to 27 August 2005 (5 pages)
18 August 2006Accounts for a dormant company made up to 27 August 2005 (5 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
13 March 2006Return made up to 16/02/06; full list of members (7 pages)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
11 October 2005Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page)
7 July 2005Accounts for a dormant company made up to 28 August 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 28 August 2004 (5 pages)
7 March 2005Return made up to 16/02/05; full list of members (7 pages)
7 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 July 2004Full accounts made up to 30 August 2003 (8 pages)
1 July 2004Full accounts made up to 30 August 2003 (8 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
16 March 2004Return made up to 16/02/04; full list of members (7 pages)
2 July 2003Full accounts made up to 31 August 2002 (8 pages)
2 July 2003Full accounts made up to 31 August 2002 (8 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2002Full accounts made up to 1 September 2001 (9 pages)
2 July 2002Full accounts made up to 1 September 2001 (9 pages)
2 July 2002Full accounts made up to 1 September 2001 (9 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2001Full accounts made up to 2 September 2000 (5 pages)
29 June 2001Full accounts made up to 2 September 2000 (5 pages)
29 June 2001Full accounts made up to 2 September 2000 (5 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
28 February 2001Return made up to 16/02/01; full list of members (6 pages)
27 June 2000Full accounts made up to 28 August 1999 (5 pages)
27 June 2000Full accounts made up to 28 August 1999 (5 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
2 July 1999Full accounts made up to 29 August 1998 (5 pages)
2 July 1999Full accounts made up to 29 August 1998 (5 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
15 March 1999Return made up to 16/02/99; full list of members (7 pages)
24 June 1998Full accounts made up to 30 August 1997 (5 pages)
24 June 1998Full accounts made up to 30 August 1997 (5 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
24 February 1998Return made up to 16/02/98; full list of members (7 pages)
16 June 1997Full accounts made up to 31 August 1996 (5 pages)
16 June 1997Full accounts made up to 31 August 1996 (5 pages)
10 June 1996Full accounts made up to 2 September 1995 (6 pages)
10 June 1996Full accounts made up to 2 September 1995 (6 pages)
10 June 1996Full accounts made up to 2 September 1995 (6 pages)
29 February 1996Return made up to 16/02/96; full list of members (7 pages)
29 February 1996Return made up to 16/02/96; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
29 January 1947Incorporation (14 pages)
29 January 1947Incorporation (14 pages)