Company NameCheale Meats Limited
Company StatusActive
Company Number01511942
CategoryPrivate Limited Company
Incorporation Date11 August 1980(43 years, 8 months ago)
Previous NameTopend Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1992(11 years, 6 months after company formation)
Appointment Duration32 years, 1 month
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(11 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMr Paul Cheale
NationalityBritish
StatusCurrent
Appointed16 February 1992(11 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameMr Michael Charlwood
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(30 years after company formation)
Appointment Duration13 years, 7 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(30 years, 6 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 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2011(30 years, 6 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(11 years, 6 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(11 years, 6 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(11 years, 6 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
Director NameMr Matthew Cheale
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(30 years, 6 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

Websitewww.chealemeats.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

14k at £1A. Cheale
27.50%
Ordinary
14k at £1J.t. Cheale
27.50%
Ordinary
14k at £1P. Cheale
27.50%
Ordinary
8.9k at £1P.e. Cheale
17.50%
Ordinary

Financials

Year2014
Turnover£57,653,043
Gross Profit£6,929,796
Net Worth£9,875,668
Cash£3,824,781
Current Liabilities£6,838,715

Accounts

Latest Accounts27 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 February 2024 (1 month, 1 week ago)
Next Return Due2 March 2025 (11 months, 1 week 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 a fixed and floating charge dated 26/02/86.
Particulars: Fixed charge on all goodwill and uncalled capital patents and patent applications.
Fully Satisfied
27 May 1988Delivered on: 8 June 1988
Satisfied on: 20 October 1993
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: Old englands farm house, land, st. Mary's lane, bulpham, essex.
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 book debts and other debts floating charge over (please see doc M16). 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: 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 the W.side of warley street, brentwood L.B. of havering. Title no- EGL51685.
Fully Satisfied
12 August 1983Delivered on: 16 August 1983
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 land lying to the E. of warley hall lane brentwood, essex. Title no:- EX116808.
Fully Satisfied
12 August 1983Delivered on: 16 August 1983
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 dunton hall farm, dunton, essex.
Fully Satisfied
12 August 1983Delivered on: 16 August 1983
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 the north side of st. Marys lane, great warley and granham havering greater london. Title no:- egl 51259.
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
24 April 2007Delivered on: 25 April 2007
Satisfied on: 12 July 2011
Persons entitled: Hsbc 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 property k/a the lodge bunyards farm london road aylesford t/no K462183. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2007Delivered on: 11 April 2007
Satisfied on: 3 May 2008
Persons entitled: Hsbc 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 thruxted mill godmersham canterbury waltham t/no K517990. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2007Delivered on: 11 April 2007
Satisfied on: 12 July 2011
Persons entitled: Hsbc 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: L/H unit 2 mays sidings wested lane swanley t/no K322585. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2007Delivered on: 11 April 2007
Satisfied on: 3 May 2008
Persons entitled: Hsbc 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 kettle bender farm pennypot lane waltham t/no K73350. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 April 2007Delivered on: 11 April 2007
Satisfied on: 3 May 2008
Persons entitled: Hsbc 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 land on east side of pennypot lane waltham t/no K377276. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 July 1993Delivered on: 28 July 1993
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 old england farm st marys lane bulphan essex. 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
5 May 1981Delivered on: 12 May 1981
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 (see doc M10). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 March 2021Delivered on: 24 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 November 2012Delivered on: 15 December 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Four schmitz trailers with cahssis numbers WSM00000005101866, WSM00000005101867, WSM00000005101868 and WSM00000005101866, together with ll accessories and component parts see image for full details.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a old england farm st marys lane upminster t/n EX393635.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: Barclays 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 being orchard farm little warley lane little warley brantwood essex t/n's EX540279 and as to part only EX116808.
Outstanding
12 May 2011Delivered on: 14 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land on the west side of little warley lane little warley brentwood essex t/n EX479132.
Outstanding
11 February 2011Delivered on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 December 2023Registration of charge 015119420023, created on 21 December 2023 (16 pages)
4 December 2023Satisfaction of charge 17 in full (1 page)
15 June 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
15 June 2023Termination of appointment of Paul Cheale as a secretary on 8 June 2023 (1 page)
15 June 2023Termination of appointment of Adam Harry Joseph Cheale as a director on 8 June 2023 (1 page)
15 June 2023Notification of Cpc Foods Limited as a person with significant control on 8 June 2023 (2 pages)
15 June 2023Termination of appointment of Marcus Andrew Cheale as a director on 8 June 2023 (1 page)
15 June 2023Appointment of Mr Guillaume Jean Joel Daniel Avrain as a secretary on 8 June 2023 (2 pages)
15 June 2023Appointment of Mr Jeremy Adam Cornes as a director on 8 June 2023 (2 pages)
15 June 2023Termination of appointment of Paul Cheale as a director on 8 June 2023 (1 page)
15 June 2023Cessation of Cheale Holdings Limited as a person with significant control on 8 June 2023 (1 page)
15 June 2023Termination of appointment of Priscilla Cheale as a director on 8 June 2023 (1 page)
15 June 2023Termination of appointment of Michael Charlwood as a director on 8 June 2023 (1 page)
15 June 2023Appointment of Mr Andrew Grahame Clarke as a director on 8 June 2023 (2 pages)
13 June 2023Resolutions
  • RES13 ‐ Dividend in kind 25/05/2023
(1 page)
31 May 2023Full accounts made up to 27 August 2022 (29 pages)
27 February 2023Confirmation statement made on 16 February 2023 with updates (4 pages)
14 February 2023Resolutions
  • RES13 ‐ Dividend 13/01/2023
(1 page)
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 2022Full accounts made up to 28 August 2021 (29 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
26 May 2021Full accounts made up to 29 August 2020 (29 pages)
24 March 2021Registration of charge 015119420022, created on 22 March 2021 (54 pages)
18 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
29 May 2020Full accounts made up to 31 August 2019 (28 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 September 2019Satisfaction of charge 20 in full (1 page)
5 September 2019Satisfaction of charge 19 in full (1 page)
5 September 2019Satisfaction of charge 18 in full (1 page)
21 August 2019Satisfaction of charge 21 in full (1 page)
4 June 2019Full accounts made up to 1 September 2018 (26 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 2018Full accounts made up to 26 August 2017 (27 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 (28 pages)
5 June 2017Full accounts made up to 27 August 2016 (28 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)
19 September 2016Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page)
19 September 2016Termination of appointment of Matthew Cheale as a director on 19 September 2016 (1 page)
31 May 2016Group of companies' accounts made up to 29 August 2015 (28 pages)
31 May 2016Group of companies' accounts made up to 29 August 2015 (28 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 51,040
(9 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 51,040
(9 pages)
7 June 2015Group of companies' accounts made up to 30 August 2014 (26 pages)
7 June 2015Group of companies' accounts made up to 30 August 2014 (26 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 51,040
(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 51,040
(8 pages)
26 March 2014Group of companies' accounts made up to 31 August 2013 (27 pages)
26 March 2014Group of companies' accounts made up to 31 August 2013 (27 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 51,040
(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 51,040
(8 pages)
4 June 2013Group of companies' accounts made up to 1 September 2012 (28 pages)
4 June 2013Group of companies' accounts made up to 1 September 2012 (28 pages)
4 June 2013Group of companies' accounts made up to 1 September 2012 (28 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)
15 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
15 December 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 May 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
3 May 2012Group of companies' accounts made up to 27 August 2011 (29 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (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 13 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (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 7 (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 4 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (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 5 (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 9 (3 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 51,040
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 51,040
(4 pages)
19 May 2011Statement of capital following an allotment of shares on 3 May 2011
  • GBP 51,040
(4 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 18 (5 pages)
23 March 2011Group of companies' accounts made up to 28 August 2010 (29 pages)
23 March 2011Group of companies' accounts made up to 28 August 2010 (29 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
25 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 17 (9 pages)
16 February 2011Appointment of Mr Adam Harry Joseph 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 Adam Harry Joseph Cheale as a director (2 pages)
16 February 2011Appointment of Mr Matthew Cheale as a director (2 pages)
16 February 2011Appointment of Mr Marcus Andrew 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 2010Group of companies' accounts made up to 29 August 2009 (31 pages)
18 May 2010Group of companies' accounts made up to 29 August 2009 (31 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 2010Termination of appointment of Andrew Cheale as a director (1 page)
9 March 2009Group of companies' accounts made up to 30 August 2008 (30 pages)
9 March 2009Group of companies' accounts made up to 30 August 2008 (30 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 (5 pages)
23 February 2009Return made up to 16/02/09; full list of members (5 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)
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 2008Group of companies' accounts made up to 1 September 2007 (31 pages)
30 June 2008Group of companies' accounts made up to 1 September 2007 (31 pages)
30 June 2008Group of companies' accounts made up to 1 September 2007 (31 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
10 April 2008Return made up to 16/02/08; full list of members (7 pages)
10 April 2008Return made up to 16/02/08; full list of members (7 pages)
18 July 2007Full accounts made up to 2 September 2006 (30 pages)
18 July 2007Full accounts made up to 2 September 2006 (30 pages)
18 July 2007Full accounts made up to 2 September 2006 (30 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
25 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 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)
18 August 2006Group of companies' accounts made up to 27 August 2005 (29 pages)
18 August 2006Group of companies' accounts made up to 27 August 2005 (29 pages)
13 March 2006Return made up to 16/02/06; full list of members (9 pages)
13 March 2006Return made up to 16/02/06; full list of members (9 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 2005Group of companies' accounts made up to 28 August 2004 (29 pages)
7 July 2005Group of companies' accounts made up to 28 August 2004 (29 pages)
7 March 2005Return made up to 16/02/05; full list of members (9 pages)
7 March 2005Return made up to 16/02/05; full list of members (9 pages)
1 July 2004Group of companies' accounts made up to 30 August 2003 (26 pages)
1 July 2004Group of companies' accounts made up to 30 August 2003 (26 pages)
16 March 2004Return made up to 16/02/04; full list of members (9 pages)
16 March 2004Return made up to 16/02/04; full list of members (9 pages)
2 July 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
2 July 2003Group of companies' accounts made up to 31 August 2002 (25 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 March 2003Return made up to 16/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 July 2002Group of companies' accounts made up to 1 September 2001 (24 pages)
2 July 2002Group of companies' accounts made up to 1 September 2001 (24 pages)
2 July 2002Group of companies' accounts made up to 1 September 2001 (24 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2001Full group accounts made up to 2 September 2000 (23 pages)
29 June 2001Full group accounts made up to 2 September 2000 (23 pages)
29 June 2001Full group accounts made up to 2 September 2000 (23 pages)
28 February 2001Return made up to 16/02/01; full list of members (8 pages)
28 February 2001Return made up to 16/02/01; full list of members (8 pages)
27 June 2000Full group accounts made up to 28 August 1999 (23 pages)
27 June 2000Full group accounts made up to 28 August 1999 (23 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
(8 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
(8 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (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 1999Full group accounts made up to 29 August 1998 (24 pages)
2 July 1999Full group accounts made up to 29 August 1998 (24 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 1998Full group accounts made up to 30 August 1997 (23 pages)
24 June 1998Full group accounts made up to 30 August 1997 (23 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 1997Full group accounts made up to 31 August 1996 (23 pages)
16 June 1997Full group accounts made up to 31 August 1996 (23 pages)
10 June 1996Full group accounts made up to 2 September 1995 (25 pages)
10 June 1996Full group accounts made up to 2 September 1995 (25 pages)
10 June 1996Full group accounts made up to 2 September 1995 (25 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)
21 June 1995Full group accounts made up to 27 August 1994 (25 pages)
21 June 1995Full group accounts made up to 27 August 1994 (25 pages)
25 January 1995Memorandum and Articles of Association (5 pages)
25 January 1995Memorandum and Articles of Association (5 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
25 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
23 June 1994Full group accounts made up to 31 August 1993 (25 pages)
23 June 1994Full group accounts made up to 31 August 1993 (25 pages)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
20 October 1993Declaration of satisfaction of mortgage/charge (1 page)
28 July 1993Particulars of mortgage/charge (3 pages)
28 July 1993Particulars of mortgage/charge (3 pages)
25 June 1993Full group accounts made up to 31 August 1992 (22 pages)
25 June 1993Full group accounts made up to 31 August 1992 (22 pages)
4 June 1992Full group accounts made up to 31 August 1991 (20 pages)
4 June 1992Full group accounts made up to 31 August 1991 (20 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
9 March 1992Particulars of mortgage/charge (3 pages)
29 June 1991Full group accounts made up to 31 August 1990 (20 pages)
29 June 1991Full group accounts made up to 31 August 1990 (20 pages)
17 May 1990Full accounts made up to 31 August 1989 (18 pages)
17 May 1990Full accounts made up to 31 August 1989 (18 pages)
3 April 1989Full group accounts made up to 31 August 1988 (12 pages)
3 April 1989Full group accounts made up to 31 August 1988 (12 pages)
28 June 1988Full group accounts made up to 31 August 1987 (17 pages)
28 June 1988Full group accounts made up to 31 August 1987 (17 pages)
14 May 1987Full accounts made up to 31 August 1986 (17 pages)
14 May 1987Full accounts made up to 31 August 1986 (17 pages)
13 April 1984Accounts made up to 26 August 1983 (18 pages)
13 April 1984Accounts made up to 26 August 1983 (18 pages)
12 April 1984Accounts made up to 26 August 1982 (16 pages)
12 April 1984Accounts made up to 26 August 1982 (16 pages)
16 August 1983Particulars of mortgage/charge (3 pages)
16 August 1983Particulars of mortgage/charge (3 pages)
17 March 1983Accounts made up to 27 August 1981 (16 pages)
17 March 1983Accounts made up to 27 August 1981 (16 pages)
11 August 1980Incorporation (13 pages)
11 August 1980Certificate of incorporation (1 page)
11 August 1980Incorporation (13 pages)
11 August 1980Certificate of incorporation (1 page)