Company NameCheale Group Limited
Company StatusActive
Company Number05108659
CategoryPrivate Limited Company
Incorporation Date21 April 2004(20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Cheale
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
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
Appointed21 April 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley Brentwood
Essex
CM13 3EN
Secretary NameMr Paul Cheale
NationalityBritish
StatusCurrent
Appointed21 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley Hall Lane (South)
Little Warley,Brentwood
Essex
CM13 3EN
Director NameMr Marcus Andrew Cheale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
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
Appointed23 May 2019(15 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Farm
Little Warley
Brentwood
Essex
CM13 3EN
Director NameAndrew Cheale
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceEngland
Correspondence AddressOld England Farm
St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Joseph Thomas Cheale
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(same day as company formation)
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Farm
Little Warley Hall Lane South
Little Warley
Brentwood Essex
CM13 3EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

1 at £1Andrew Cheale
100.00%
Ordinary

Accounts

Latest Accounts27 August 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

1 March 2024Previous accounting period extended from 31 August 2023 to 31 January 2024 (1 page)
5 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
13 June 2023Resolutions
  • RES13 ‐ Re-dividends 17/01/2023
(1 page)
31 May 2023Group of companies' accounts made up to 27 August 2022 (41 pages)
15 February 2023Confirmation statement made on 3 February 2023 with updates (4 pages)
14 February 2023Resolutions
  • RES13 ‐ Re: dividend in kind 17/01/2023
(1 page)
9 February 2023Cessation of Adam Harry Joseph Cheale as a person with significant control on 17 January 2023 (1 page)
9 February 2023Notification of Cheale Properties Limited as a person with significant control on 17 January 2023 (2 pages)
9 February 2023Cessation of Marcus Andrew Cheale as a person with significant control on 17 January 2023 (1 page)
9 February 2023Cessation of Cheale Holdings Limited as a person with significant control on 17 January 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 Paul Cheale as a person with significant control on 17 January 2023 (1 page)
26 May 2022Group of companies' accounts made up to 28 August 2021 (40 pages)
3 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
14 December 2021Cessation of Joseph Thomas Cheale as a person with significant control on 22 November 2021 (1 page)
14 December 2021Notification of Adam Harry Joseph Cheale as a person with significant control on 22 November 2021 (2 pages)
26 May 2021Group of companies' accounts made up to 29 August 2020 (39 pages)
17 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
12 June 2020Group of companies' accounts made up to 31 August 2019 (37 pages)
19 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 May 2019Group of companies' accounts made up to 1 September 2018 (38 pages)
28 May 2019Appointment of Mr Adam Harry Joseph Cheale as a director on 23 May 2019 (2 pages)
18 March 2019Confirmation statement made on 17 March 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 2018Group of companies' accounts made up to 26 August 2017 (36 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
5 June 2017Group of companies' accounts made up to 27 August 2016 (38 pages)
5 June 2017Group of companies' accounts made up to 27 August 2016 (38 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 17 March 2017 with updates (7 pages)
5 August 2016Appointment of Mr Marcus Andrew Cheale as a director on 1 July 2016 (2 pages)
5 August 2016Appointment of Mr Marcus Andrew Cheale as a director on 1 July 2016 (2 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
13 May 2016Accounts for a dormant company made up to 31 August 2015 (3 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,208,000
(7 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 10,208,000
(7 pages)
1 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,208,000
(4 pages)
1 February 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,208,000
(4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
29 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(6 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
1 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
25 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(6 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
8 April 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (3 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (6 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 December 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
12 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
3 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
19 January 2010Termination of appointment of Andrew Cheale as a director (2 pages)
19 January 2010Termination of appointment of Andrew Cheale as a director (2 pages)
27 July 2009Registered office changed on 27/07/2009 from marlborough house victora road south chelmsford CM1 1LN (1 page)
27 July 2009Registered office changed on 27/07/2009 from marlborough house victora road south chelmsford CM1 1LN (1 page)
24 July 2009Return made up to 21/04/09; full list of members (6 pages)
24 July 2009Return made up to 21/04/09; full list of members (6 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
14 May 2008Return made up to 21/04/08; full list of members (7 pages)
14 May 2008Return made up to 21/04/08; full list of members (7 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
9 September 2007Return made up to 21/04/07; full list of members (6 pages)
9 September 2007Return made up to 21/04/07; full list of members (6 pages)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
29 May 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
16 May 2006Return made up to 21/04/06; full list of members (8 pages)
16 May 2006Return made up to 21/04/06; full list of members (8 pages)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 December 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
16 May 2005Return made up to 21/04/05; full list of members (8 pages)
16 May 2005Return made up to 21/04/05; full list of members (8 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Director resigned (1 page)
27 April 2004Secretary resigned (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
21 April 2004Incorporation (20 pages)
21 April 2004Incorporation (20 pages)