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 | Current |
Appointed | 21 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Secretary Name | Mr Paul Cheale |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2004(same day as company formation) |
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 Marcus Andrew Cheale |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | England |
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 | Current |
Appointed | 23 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
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 | 21 April 2004(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | England |
Correspondence Address | Old England Farm St Marys Lane Upminster Essex RM14 3PB |
Director Name | Mr Joseph Thomas Cheale |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Role | Meat Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Farm Little Warley Hall Lane South Little Warley Brentwood Essex CM13 3EN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 | Andrew Cheale 100.00% Ordinary |
---|
Latest Accounts | 27 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 4 weeks from now) |
1 March 2024 | Previous accounting period extended from 31 August 2023 to 31 January 2024 (1 page) |
---|---|
5 February 2024 | Confirmation statement made on 3 February 2024 with no updates (3 pages) |
13 June 2023 | Resolutions
|
31 May 2023 | Group of companies' accounts made up to 27 August 2022 (41 pages) |
15 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
14 February 2023 | Resolutions
|
9 February 2023 | Cessation of Adam Harry Joseph Cheale as a person with significant control on 17 January 2023 (1 page) |
9 February 2023 | Notification of Cheale Properties Limited as a person with significant control on 17 January 2023 (2 pages) |
9 February 2023 | Cessation of Marcus Andrew Cheale as a person with significant control on 17 January 2023 (1 page) |
9 February 2023 | Cessation of Cheale Holdings Limited as a person with significant control on 17 January 2023 (1 page) |
9 February 2023 | Notification of Cheale Holdings Limited as a person with significant control on 17 January 2023 (2 pages) |
9 February 2023 | Cessation of Paul Cheale as a person with significant control on 17 January 2023 (1 page) |
26 May 2022 | Group of companies' accounts made up to 28 August 2021 (40 pages) |
3 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
14 December 2021 | Cessation of Joseph Thomas Cheale as a person with significant control on 22 November 2021 (1 page) |
14 December 2021 | Notification of Adam Harry Joseph Cheale as a person with significant control on 22 November 2021 (2 pages) |
26 May 2021 | Group of companies' accounts made up to 29 August 2020 (39 pages) |
17 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
12 June 2020 | Group of companies' accounts made up to 31 August 2019 (37 pages) |
19 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
29 May 2019 | Group of companies' accounts made up to 1 September 2018 (38 pages) |
28 May 2019 | Appointment of Mr Adam Harry Joseph Cheale as a director on 23 May 2019 (2 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
6 December 2018 | Termination of appointment of Joseph Thomas Cheale as a director on 29 November 2018 (1 page) |
31 May 2018 | Group of companies' accounts made up to 26 August 2017 (36 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
5 June 2017 | Group of companies' accounts made up to 27 August 2016 (38 pages) |
5 June 2017 | Group of companies' accounts made up to 27 August 2016 (38 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (7 pages) |
5 August 2016 | Appointment of Mr Marcus Andrew Cheale as a director on 1 July 2016 (2 pages) |
5 August 2016 | Appointment of Mr Marcus Andrew Cheale as a director on 1 July 2016 (2 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
13 May 2016 | Accounts for a dormant company made up to 31 August 2015 (3 pages) |
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
1 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
1 February 2016 | Statement of capital following an allotment of shares on 1 September 2015
|
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
7 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
1 May 2014 | Accounts for a dormant company made up to 31 August 2013 (3 pages) |
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 August 2012 (3 pages) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
29 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 December 2011 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
28 April 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
19 January 2010 | Termination of appointment of Andrew Cheale as a director (2 pages) |
19 January 2010 | Termination of appointment of Andrew Cheale as a director (2 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from marlborough house victora road south chelmsford CM1 1LN (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from marlborough house victora road south chelmsford CM1 1LN (1 page) |
24 July 2009 | Return made up to 21/04/09; full list of members (6 pages) |
24 July 2009 | Return made up to 21/04/09; full list of members (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 May 2008 | Return made up to 21/04/08; full list of members (7 pages) |
14 May 2008 | Return made up to 21/04/08; full list of members (7 pages) |
14 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 September 2007 | Return made up to 21/04/07; full list of members (6 pages) |
9 September 2007 | Return made up to 21/04/07; full list of members (6 pages) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
16 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
16 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
16 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
16 May 2005 | Return made up to 21/04/05; full list of members (8 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (3 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
21 April 2004 | Incorporation (20 pages) |
21 April 2004 | Incorporation (20 pages) |