Company NameC.Bell (Tadworth) Limited
DirectorsMichael Charlwood and Adam Harry Joseph Cheale
Company StatusActive
Company Number00988767
CategoryPrivate Limited Company
Incorporation Date8 September 1970(53 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2010(39 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Adam Harry Joseph Cheale
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2014(43 years, 4 months after company formation)
Appointment Duration10 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Secretary NameMr Michael Charlwood
StatusCurrent
Appointed29 November 2018(48 years, 3 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameDerek William Boreham
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 December 2007)
RoleFarmer
Correspondence AddressChapel Farm Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 5 months 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
Secretary NameDerek William Boreham
NationalityBritish
StatusResigned
Appointed16 February 1991(20 years, 5 months after company formation)
Appointment Duration6 years (resigned 04 March 1997)
RoleCompany Director
Correspondence AddressChapel Farm Baker Street
Orsett
Grays
Essex
RM16 3LJ
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(22 years, 4 months after company formation)
Appointment Duration25 years, 10 months (resigned 29 November 2018)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Secretary NameMr Joseph Thomas Cheale
NationalityBritish
StatusResigned
Appointed04 March 1997(26 years, 6 months after company formation)
Appointment Duration21 years, 9 months (resigned 29 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN

Contact

Websitechealemeats.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

100k at £1Cheale Meats LTD
50.00%
Ordinary
100k at £1Cheale Meats LTD
50.00%
Preference
1 at £1Elmkirk LTD
0.00%
Preference

Financials

Year2014
Turnover£58,750
Net Worth£258,660
Current Liabilities£1,938,848

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week from now)

Charges

12 April 1995Delivered 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 1995Delivered 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 1993Delivered 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 1990Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1977Delivered 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 1995Delivered 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 1972Delivered 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

Filing History

18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 May 2020Full accounts made up to 31 August 2019 (18 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
4 June 2019Accounts for a small company made up to 1 September 2018 (17 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 secretary on 29 November 2018 (1 page)
6 December 2018Termination of appointment of Joseph Thomas Cheale as a director on 29 November 2018 (1 page)
6 December 2018Appointment of Mr Michael Charlwood as a secretary on 29 November 2018 (2 pages)
4 June 2018Accounts for a small company made up to 26 August 2017 (17 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 June 2017Accounts for a small company made up to 27 August 2016 (18 pages)
5 June 2017Accounts for a small company made up to 27 August 2016 (18 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 2016Full accounts made up to 29 August 2015 (12 pages)
31 May 2016Full accounts made up to 29 August 2015 (12 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 200,000
(6 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 200,000
(6 pages)
7 June 2015Full accounts made up to 30 August 2014 (12 pages)
7 June 2015Full accounts made up to 30 August 2014 (12 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 200,000
(6 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 200,000
(6 pages)
26 March 2014Full accounts made up to 31 August 2013 (13 pages)
26 March 2014Full accounts made up to 31 August 2013 (13 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 200,000
(6 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 200,000
(6 pages)
14 January 2014Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
14 January 2014Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
4 June 2013Full accounts made up to 1 September 2012 (13 pages)
4 June 2013Full accounts made up to 1 September 2012 (13 pages)
4 June 2013Full accounts made up to 1 September 2012 (13 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 2012Full accounts made up to 27 August 2011 (13 pages)
3 May 2012Full accounts made up to 27 August 2011 (13 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)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 March 2011Full accounts made up to 28 August 2010 (14 pages)
23 March 2011Full accounts made up to 28 August 2010 (14 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)
19 May 2010Full accounts made up to 29 August 2009 (14 pages)
19 May 2010Full accounts made up to 29 August 2009 (14 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Appointment of Michael Charlwood as a director (2 pages)
9 March 2009Full accounts made up to 30 August 2008 (14 pages)
9 March 2009Full accounts made up to 30 August 2008 (14 pages)
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 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 2009Location of register of members (1 page)
23 February 2009Return made up to 16/02/09; full list of members (4 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)
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)
29 September 2008Auditor's resignation (1 page)
29 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
23 September 2008Auditor's resignation (1 page)
30 June 2008Full accounts made up to 1 September 2007 (14 pages)
30 June 2008Full accounts made up to 1 September 2007 (14 pages)
30 June 2008Full accounts made up to 1 September 2007 (14 pages)
3 June 2008Full accounts made up to 2 September 2006 (13 pages)
3 June 2008Full accounts made up to 2 September 2006 (13 pages)
3 June 2008Full accounts made up to 2 September 2006 (13 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)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2007Return made up to 16/02/07; full list of members (7 pages)
30 March 2007Return made up to 16/02/07; full list of members (7 pages)
21 December 2006Full accounts made up to 27 August 2005 (13 pages)
21 December 2006Full accounts made up to 27 August 2005 (13 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)
12 December 2005Full accounts made up to 28 August 2004 (13 pages)
12 December 2005Full accounts made up to 28 August 2004 (13 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 (12 pages)
1 July 2004Full accounts made up to 30 August 2003 (12 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 (13 pages)
2 July 2003Full accounts made up to 31 August 2002 (13 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
18 August 2002Registered office changed on 18/08/02 from: ocean house waterloo lane chelmsford essex CM1 1BD (1 page)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
2 July 2002Full accounts made up to 1 September 2001 (13 pages)
14 March 2002Return made up to 16/02/02; full list of members (7 pages)
14 March 2002Return made up to 16/02/02; full list of members (7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (7 pages)
28 February 2001Return made up to 16/02/01; full list of members (7 pages)
28 February 2001Return made up to 16/02/01; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (6 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (6 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
9 September 1999Registered office changed on 09/09/99 from: carlton house 31-34 railway street chelmsford essex CM1 1NJ (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
2 July 1999Accounts for a small company made up to 29 August 1998 (6 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (6 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 1998Accounts for a small company made up to 30 August 1997 (6 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (6 pages)
20 February 1998Return made up to 16/02/98; full list of members (7 pages)
20 February 1998Return made up to 16/02/98; full list of members (7 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (6 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (6 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (6 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (6 pages)
25 February 1996Return made up to 16/02/96; no change of members (5 pages)
25 February 1996Return made up to 16/02/96; no change of members (5 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
4 July 1995Full accounts made up to 31 August 1994 (12 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1977Memorandum and Articles of Association (11 pages)
31 August 1977Memorandum and Articles of Association (11 pages)
8 September 1970Incorporation (16 pages)
8 September 1970Incorporation (16 pages)