Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director Name | Mr Paul Cheale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1991(19 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 13 November 2018) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Priscilla Cheale |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 1991(19 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months (closed 13 November 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Michael Charlwood |
---|---|
Status | Closed |
Appointed | 12 January 2010(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Michael Charlwood |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2010(38 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 13 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Adam Harry Joseph Cheale |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 November 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Mr Marcus Andrew Cheale |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(39 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Brentwood Essex CM13 3EN |
Director Name | Andrew Cheale |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(19 years, 2 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 | Mr Paul Cheale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 12 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane (South) Little Warley,Brentwood Essex CM13 3EN |
Director Name | Mr Matthew Cheale |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2011(39 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm 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 |
1 at £1 | A. Cheale 50.00% Ordinary |
---|---|
1 at £1 | Cheale Meats LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £346,841 |
Gross Profit | -£28,739 |
Net Worth | -£190,599 |
Current Liabilities | £206,715 |
Latest Accounts | 27 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
5 March 1992 | Delivered on: 9 March 1992 Satisfied on: 12 July 2011 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: Fixed charge on all goodwill and uncalled capital etc.. (see form 395 for full details). Fully Satisfied |
---|---|
26 February 1986 | Delivered on: 5 March 1986 Satisfied on: 12 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: A fixed charge on all book & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts uncalled capital (excluding those mentioned above). Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 20 October 1993 Persons entitled: The Secretary of State for Trade and Industry Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee. 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 |
20 February 1980 | Delivered on: 3 March 1980 Satisfied on: 20 October 1993 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets present and futture including bookdebts uncalled capital. Fully Satisfied |
30 January 1978 | Delivered on: 9 February 1978 Satisfied on: 20 October 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at abattoir junction road hastings east sussex together with all fixtures. Fully Satisfied |
10 August 1976 | Delivered on: 17 August 1976 Satisfied on: 20 October 1993 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of beauharow road, on the west side of dunston ro ad and on the south side of the road from battle to hastings and on the west side of sedles combe road north, hastings with all fixtures. Fully Satisfied |
7 June 2017 | Accounts for a small company made up to 27 August 2016 (15 pages) |
---|---|
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (5 pages) |
20 September 2016 | Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page) |
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
|
7 June 2015 | Full accounts made up to 30 August 2014 (13 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
|
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
|
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 (8 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 (8 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
15 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
23 March 2011 | Full accounts made up to 28 August 2010 (14 pages) |
25 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (7 pages) |
16 February 2011 | Appointment of Mr Matthew Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages) |
16 February 2011 | Appointment of Mr Marcus Andrew Cheale as a director (2 pages) |
17 August 2010 | Appointment of Mr Michael Charlwood as a director (2 pages) |
18 May 2010 | Full accounts made up to 29 August 2009 (13 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Appointment of Michael Charlwood as a secretary (1 page) |
14 January 2010 | Termination of appointment of Andrew Cheale as a director (1 page) |
14 January 2010 | Termination of appointment of Paul Cheale as a secretary (1 page) |
9 March 2009 | Full accounts made up to 30 August 2008 (14 pages) |
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 debenture register (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) |
29 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 (13 pages) |
30 June 2008 | Full accounts made up to 1 September 2007 (13 pages) |
10 April 2008 | Return made up to 16/02/08; full list of members (6 pages) |
9 July 2007 | Full accounts made up to 2 September 2006 (12 pages) |
9 July 2007 | Full accounts made up to 2 September 2006 (12 pages) |
30 March 2007 | Return made up to 16/02/07; full list of members (6 pages) |
18 August 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 (8 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
7 July 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 (8 pages) |
1 July 2004 | Full accounts made up to 30 August 2003 (13 pages) |
16 March 2004 | Return made up to 16/02/04; full list of members (8 pages) |
2 July 2003 | Full accounts made up to 31 August 2002 (12 pages) |
4 March 2003 | Return made up to 16/02/03; full list of members
|
2 July 2002 | Full accounts made up to 1 September 2001 (14 pages) |
2 July 2002 | Full accounts made up to 1 September 2001 (14 pages) |
14 March 2002 | Return made up to 16/02/02; full list of members
|
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
|
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
|
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) |
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 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 (5 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) |
29 February 1996 | Return made up to 16/02/96; full list of members (7 pages) |