Brentwood
Essex
CM13 3EN
Director Name | Mr Adam Harry Joseph Cheale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2014(43 years, 4 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Michael Charlwood |
---|---|
Status | Current |
Appointed | 29 November 2018(48 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Derek William Boreham |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 12 December 2007) |
Role | Farmer |
Correspondence Address | Chapel Farm Baker Street Orsett Grays Essex RM16 3LJ |
Director Name | Andrew Cheale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 5 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 January 2010) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Old England Farm St Marys Lane Upminster Essex RM14 3PB |
Secretary Name | Derek William Boreham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(20 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Chapel Farm Baker Street Orsett Grays Essex RM16 3LJ |
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1993(22 years, 4 months after company formation) |
Appointment Duration | 25 years, 10 months (resigned 29 November 2018) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Joseph Thomas Cheale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(26 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Website | chealemeats.com |
---|
Registered Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | West Horndon |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | 7 other UK companies use this postal address |
100k at £1 | Cheale Meats LTD 50.00% Ordinary |
---|---|
100k at £1 | Cheale Meats LTD 50.00% Preference |
1 at £1 | Elmkirk LTD 0.00% Preference |
Year | 2014 |
---|---|
Turnover | £58,750 |
Net Worth | £258,660 |
Current Liabilities | £1,938,848 |
Latest Accounts | 27 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 16 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (11 months, 1 week from now) |
12 April 1995 | Delivered on: 14 April 1995 Satisfied on: 12 July 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on south west side of sandlands road walton-on-the-hill surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
---|---|
9 January 1995 | Delivered on: 12 January 1995 Satisfied on: 19 July 2011 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: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
13 April 1993 | Delivered on: 14 April 1993 Satisfied on: 14 April 1995 Persons entitled: Lloyds Bank PLC Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eyhurst farm house eyhurst farm chipstead surrey. Fully Satisfied |
31 December 1990 | Delivered on: 3 January 1991 Satisfied on: 14 April 1995 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First eyhurst farm chipstead surrey assignment of goodwill of the business carried on by the company eyhurst farm aforesaid. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 July 1986 | Delivered on: 16 August 1986 Satisfied on: 30 April 1994 Persons entitled: Aim Investments Limited Classification: Legal charge Secured details: £250,000.00 and all other monies due or to become due from the company to the chargee. Particulars: 44, 46, 48, 48A, 50 and 50A walton street, walton on the hill, surrey. T/n:- wy 363595 and street form, walton on the hill, surrey. T/n:- sy 463095. Fully Satisfied |
28 January 1985 | Delivered on: 15 February 1985 Satisfied on: 14 April 1995 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 January 1985 | Delivered on: 15 February 1985 Satisfied on: 7 April 2007 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H street farm, walton street, walton on the hill, surrey. T.N. sy 463095. Fully Satisfied |
23 May 1977 | Delivered on: 27 May 1977 Satisfied on: 30 April 1994 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Street farm, walton st, walton on the hill, surrey. Fully Satisfied |
12 April 1995 | Delivered on: 14 April 1995 Satisfied on: 12 July 2011 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a eyhurst farm chipstead surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
21 February 1972 | Delivered on: 29 February 1972 Satisfied on: 30 April 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. (Pl see doc. 8 for details). Fully Satisfied |
18 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
---|---|
28 May 2020 | Full accounts made up to 31 August 2019 (18 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
4 June 2019 | Accounts for a small company made up to 1 September 2018 (17 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Joseph Thomas Cheale as a secretary on 29 November 2018 (1 page) |
6 December 2018 | Termination of appointment of Joseph Thomas Cheale as a director on 29 November 2018 (1 page) |
6 December 2018 | Appointment of Mr Michael Charlwood as a secretary on 29 November 2018 (2 pages) |
4 June 2018 | Accounts for a small company made up to 26 August 2017 (17 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a small company made up to 27 August 2016 (18 pages) |
5 June 2017 | Accounts for a small company made up to 27 August 2016 (18 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
31 May 2016 | Full accounts made up to 29 August 2015 (12 pages) |
31 May 2016 | Full accounts made up to 29 August 2015 (12 pages) |
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
7 June 2015 | Full accounts made up to 30 August 2014 (12 pages) |
7 June 2015 | Full accounts made up to 30 August 2014 (12 pages) |
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
26 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
26 March 2014 | Full accounts made up to 31 August 2013 (13 pages) |
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
14 January 2014 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
14 January 2014 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
4 June 2013 | Full accounts made up to 1 September 2012 (13 pages) |
4 June 2013 | Full accounts made up to 1 September 2012 (13 pages) |
4 June 2013 | Full accounts made up to 1 September 2012 (13 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
3 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
3 May 2012 | Full accounts made up to 27 August 2011 (13 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 March 2011 | Full accounts made up to 28 August 2010 (14 pages) |
23 March 2011 | Full accounts made up to 28 August 2010 (14 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
19 May 2010 | Full accounts made up to 29 August 2009 (14 pages) |
19 May 2010 | Full accounts made up to 29 August 2009 (14 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
14 January 2010 | Appointment of Michael Charlwood as a director (2 pages) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
14 January 2010 | Appointment of Michael Charlwood as a director (2 pages) |
9 March 2009 | Full accounts made up to 30 August 2008 (14 pages) |
9 March 2009 | Full accounts made up to 30 August 2008 (14 pages) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from orhcard farm little warley brentwood essex CM13 3EN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from marlborough house victoria road south chelmsford essex CM1 1LN (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
29 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
23 September 2008 | Auditor's resignation (1 page) |
30 June 2008 | Full accounts made up to 1 September 2007 (14 pages) |
30 June 2008 | Full accounts made up to 1 September 2007 (14 pages) |
30 June 2008 | Full accounts made up to 1 September 2007 (14 pages) |
3 June 2008 | Full accounts made up to 2 September 2006 (13 pages) |
3 June 2008 | Full accounts made up to 2 September 2006 (13 pages) |
3 June 2008 | Full accounts made up to 2 September 2006 (13 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (6 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (6 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
30 March 2007 | Return made up to 16/02/07; full list of members (7 pages) |
21 December 2006 | Full accounts made up to 27 August 2005 (13 pages) |
21 December 2006 | Full accounts made up to 27 August 2005 (13 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 16/02/06; full list of members (7 pages) |
12 December 2005 | Full accounts made up to 28 August 2004 (13 pages) |
12 December 2005 | Full accounts made up to 28 August 2004 (13 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 30 August 2003 (12 pages) |
1 July 2004 | Full accounts made up to 30 August 2003 (12 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (13 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
18 August 2002 | Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page) |
2 July 2002 | Full accounts made up to 1 September 2001 (13 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (13 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (13 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
29 June 2001 | Accounts for a small company made up to 2 September 2000 (7 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
27 June 2000 | Accounts for a small company made up to 28 August 1999 (6 pages) |
27 June 2000 | Accounts for a small company made up to 28 August 1999 (6 pages) |
21 March 2000 | Return made up to 16/02/00; full list of members
|
21 March 2000 | Return made up to 16/02/00; full list of members
|
9 September 1999 | Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
22 July 1999 | Director's particulars changed (1 page) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (6 pages) |
2 July 1999 | Accounts for a small company made up to 29 August 1998 (6 pages) |
15 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
15 March 1999 | Return made up to 16/02/99; full list of members (7 pages) |
24 June 1998 | Accounts for a small company made up to 30 August 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 30 August 1997 (6 pages) |
20 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
20 February 1998 | Return made up to 16/02/98; full list of members (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
10 June 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
10 June 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
10 June 1996 | Accounts for a small company made up to 2 September 1995 (6 pages) |
25 February 1996 | Return made up to 16/02/96; no change of members (5 pages) |
25 February 1996 | Return made up to 16/02/96; no change of members (5 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
4 July 1995 | Full accounts made up to 31 August 1994 (12 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Particulars of mortgage/charge (4 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 1977 | Memorandum and Articles of Association (11 pages) |
31 August 1977 | Memorandum and Articles of Association (11 pages) |
8 September 1970 | Incorporation (16 pages) |
8 September 1970 | Incorporation (16 pages) |