Company NameElmkirk Limited
Company StatusActive
Company Number01211955
CategoryPrivate Limited Company
Incorporation Date12 May 1975(48 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1511Production and preserving of meat
SIC 10110Processing and preserving of meat

Directors

Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NamePriscilla Cheale
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMichael Charlwood
StatusCurrent
Appointed12 January 2010(34 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(35 years, 3 months after company formation)
Appointment Duration13 years, 8 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
Appointed31 January 2011(35 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameMr Marcus Andrew Cheale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(35 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm Little Warley
Brentwood
Essex
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 January 2010)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMaisie Cheale
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 February 2000)
RoleCompany Director
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Brentwood
Essex
CM13 3EN
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration26 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 NameMr Paul Cheale
NationalityBritish
StatusResigned
Appointed16 February 1992(16 years, 9 months after company formation)
Appointment Duration17 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
Director NameMr Matthew Cheale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(35 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm 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

99 at £1Cheale Meats LTD
99.00%
Ordinary
1 at £1P. Cheale
1.00%
Ordinary

Financials

Year2014
Turnover£5,145,000
Gross Profit£649,907
Net Worth£532,071
Cash£8,073
Current Liabilities£113,515

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategorySmall
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
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 supplemental to the principal charge dated 26TH february 1986.
Particulars: First fixed charge on all goodwill ,uncalled capital for the time being of the company.and all patent aplications ,inventions trademarks tradenames ,re gistered designs,copyrights licences,of the company. ( please see doc M44 for full details).
Fully Satisfied
26 February 1986Delivered 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: First fixed charge on all bookdebts and other debts floating charge on all other the (please see doc M32). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 August 1983Delivered 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
16 September 1982Delivered on: 22 September 1982
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: Orchard farm abattoir warley hall lane little warley brentwood essex title no ex 258723.
Fully Satisfied
29 January 1982Delivered on: 12 February 1982
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: First fixed charge over all book & other debts with a floating charge over please see doc 29. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 October 2023Termination of appointment of Michael Charlwood as a director on 11 October 2023 (1 page)
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 secretary on 11 October 2023 (1 page)
30 May 2023Accounts for a small company made up to 27 August 2022 (10 pages)
27 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
9 February 2023Notification of Cheale Holdings Limited as a person with significant control on 17 January 2023 (2 pages)
9 February 2023Cessation of Cheale Group Limited as a person with significant control on 17 January 2023 (1 page)
26 May 2022Accounts for a small company made up to 28 August 2021 (10 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 May 2021Accounts for a small company made up to 29 August 2020 (10 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
28 May 2020Full accounts made up to 31 August 2019 (17 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 May 2019Accounts for a small company made up to 1 September 2018 (16 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)
31 May 2018Accounts for a small company made up to 26 August 2017 (16 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
5 June 2017Full accounts made up to 27 August 2016 (17 pages)
5 June 2017Full accounts made up to 27 August 2016 (17 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)
20 September 2016Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page)
20 September 2016Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page)
31 May 2016Full accounts made up to 29 August 2015 (13 pages)
31 May 2016Full accounts made up to 29 August 2015 (13 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 100
(8 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 100
(8 pages)
7 June 2015Full accounts made up to 30 August 2014 (13 pages)
7 June 2015Full accounts made up to 30 August 2014 (13 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 100
(8 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 100
(8 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 100
(8 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 100
(8 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 (8 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (8 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 (8 pages)
23 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 March 2011Full accounts made up to 28 August 2010 (13 pages)
23 March 2011Full accounts made up to 28 August 2010 (13 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
16 February 2011Appointment of Mr Marcus Andrew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Marcus Andrew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
16 February 2011Appointment of Mr Adam Harry Joseph Cheale as a director (2 pages)
17 August 2010Appointment of Mr Michael Charlwood as a director (2 pages)
17 August 2010Appointment of Mr Michael Charlwood as a director (2 pages)
18 May 2010Full accounts made up to 29 August 2009 (13 pages)
18 May 2010Full accounts made up to 29 August 2009 (13 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 2010Appointment of Michael Charlwood as a secretary (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (1 page)
14 January 2010Termination of appointment of Andrew Cheale as a director (1 page)
14 January 2010Termination of appointment of Paul Cheale as a secretary (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)
9 March 2009Full accounts made up to 30 August 2008 (13 pages)
9 March 2009Full accounts made up to 30 August 2008 (13 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 register of members (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 2009Return made up to 16/02/09; full list of members (4 pages)
23 February 2009Location of register of members (1 page)
23 February 2009Location of debenture register (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 (12 pages)
30 June 2008Full accounts made up to 1 September 2007 (12 pages)
30 June 2008Full accounts made up to 1 September 2007 (12 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)
11 July 2007Full accounts made up to 2 September 2006 (12 pages)
11 July 2007Full accounts made up to 2 September 2006 (12 pages)
11 July 2007Full accounts made up to 2 September 2006 (12 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 2006Full accounts made up to 27 August 2005 (13 pages)
18 August 2006Full accounts made up to 27 August 2005 (13 pages)
13 March 2006Return made up to 16/02/06; full list of members (8 pages)
13 March 2006Return made up to 16/02/06; full list of members (8 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 2005Full accounts made up to 28 August 2004 (13 pages)
7 July 2005Full accounts made up to 28 August 2004 (13 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 pages)
7 March 2005Return made up to 16/02/05; full list of members (8 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 (8 pages)
16 March 2004Return made up to 16/02/04; full list of members (8 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
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002Full accounts made up to 1 September 2001 (12 pages)
2 July 2002Full accounts made up to 1 September 2001 (12 pages)
2 July 2002Full accounts made up to 1 September 2001 (12 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 pages)
29 June 2001Accounts for a small company made up to 2 September 2000 (6 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 (5 pages)
27 June 2000Accounts for a small company made up to 28 August 1999 (5 pages)
21 March 2000Director resigned (1 page)
21 March 2000Return made up to 16/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 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) ‐ Director's particulars changed
(7 pages)
21 March 2000Director resigned (1 page)
31 August 1999Accounting reference date extended from 26/08/99 to 31/08/99 (1 page)
31 August 1999Accounting reference date extended from 26/08/99 to 31/08/99 (1 page)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (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 (5 pages)
2 July 1999Accounts for a small company made up to 29 August 1998 (5 pages)
15 March 1999Return made up to 16/02/99; full list of members (9 pages)
15 March 1999Return made up to 16/02/99; full list of members (9 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
24 June 1998Accounts for a small company made up to 30 August 1997 (5 pages)
19 February 1998Return made up to 16/02/98; full list of members (9 pages)
19 February 1998Return made up to 16/02/98; full list of members (9 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 June 1997Accounts for a small company made up to 31 August 1996 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
10 June 1996Accounts for a small company made up to 2 September 1995 (5 pages)
29 February 1996Return made up to 16/02/96; full list of members (9 pages)
29 February 1996Return made up to 16/02/96; full list of members (9 pages)
22 March 1995Return made up to 16/02/95; full list of members (10 pages)
22 March 1995Return made up to 16/02/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
9 March 1992Particulars of mortgage/charge (4 pages)
9 March 1992Particulars of mortgage/charge (4 pages)
3 November 1975Memorandum and Articles of Association (12 pages)
3 November 1975Memorandum and Articles of Association (12 pages)
29 May 1975Memorandum of association (6 pages)
29 May 1975Memorandum of association (6 pages)
12 May 1975Incorporation (13 pages)
12 May 1975Incorporation (13 pages)