Background WavePink WaveYellow Wave

CHEALE MEATS LIMITED (01511942)

CHEALE MEATS LIMITED (01511942) is an active UK company. incorporated on 11 August 1980. with registered office in Brentwood. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320). CHEALE MEATS LIMITED has been registered for 45 years. Current directors include CLARKE, Andrew Grahame, CORNES, Jeremy Adam.

Company Number
01511942
Status
active
Type
ltd
Incorporated
11 August 1980
Age
45 years
Address
Orchard Farm, Brentwood, CM13 3EN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
CLARKE, Andrew Grahame, CORNES, Jeremy Adam
SIC Codes
46320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEALE MEATS LIMITED

CHEALE MEATS LIMITED is an active company incorporated on 11 August 1980 with the registered office located in Brentwood. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320). CHEALE MEATS LIMITED was registered 45 years ago.(SIC: 46320)

Status

active

Active since 45 years ago

Company No

01511942

LTD Company

Age

45 Years

Incorporated 11 August 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

TOPEND LIMITED
From: 11 August 1980To: 31 December 1980
Contact
Address

Orchard Farm Little Warley Brentwood, CM13 3EN,

Timeline

26 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Aug 80
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
May 11
Director Left
Sept 16
Director Left
Dec 18
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Mar 21
Owner Exit
Feb 23
Owner Exit
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Cleared
May 24
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

AVRAIN, Guillaume Jean Joel Daniel

Active
Little Warley, BrentwoodCM13 3EN
Secretary
Appointed 08 Jun 2023

CLARKE, Andrew Grahame

Active
Little Warley, BrentwoodCM13 3EN
Born May 1980
Director
Appointed 08 Jun 2023

CORNES, Jeremy Adam

Active
Little Warley, BrentwoodCM13 3EN
Born August 1967
Director
Appointed 08 Jun 2023

CHEALE, Paul

Resigned
Orchard Farm, Little Warley,BrentwoodCM13 3EN
Secretary
Appointed N/A
Resigned 08 Jun 2023

CHARLWOOD, Michael

Resigned
Little Warley, BrentwoodCM13 3EN
Born January 1954
Director
Appointed 16 Aug 2010
Resigned 08 Jun 2023

CHEALE, Adam Harry Joseph

Resigned
Little Warley, BrentwoodCM13 3EN
Born September 1974
Director
Appointed 31 Jan 2011
Resigned 08 Jun 2023

CHEALE, Andrew

Resigned
Old England Farm, UpminsterRM14 3PB
Born April 1936
Director
Appointed N/A
Resigned 12 Jan 2010

CHEALE, Joseph Thomas

Resigned
Orchard Farm, Little WarleyCM13 3EN
Born April 1944
Director
Appointed N/A
Resigned 29 Nov 2018

CHEALE, Maisie

Resigned
Orchard Farm, BrentwoodCM13 3EN
Born October 1913
Director
Appointed N/A
Resigned 03 Feb 2000

CHEALE, Marcus Andrew

Resigned
Little Warley, BrentwoodCM13 3EN
Born May 1971
Director
Appointed 31 Jan 2011
Resigned 08 Jun 2023

CHEALE, Matthew

Resigned
Little Warley, BrentwoodCM13 3EN
Born July 1972
Director
Appointed 31 Jan 2011
Resigned 19 Sept 2016

CHEALE, Paul

Resigned
Orchard Farm, Little Warley,BrentwoodCM13 3EN
Born August 1938
Director
Appointed N/A
Resigned 08 Jun 2023

CHEALE, Priscilla

Resigned
Orchard Farm, Little Warley BrentwoodCM13 3EN
Born September 1942
Director
Appointed N/A
Resigned 08 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Heyford Close, CoventryCV2 2QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Little Warley, BrentwoodCM13 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2023
Ceased 08 Jun 2023

Cheale Group Limited

Ceased
Little Warley Hall Lane, BrentwoodCM13 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2023
Fundings
Financials
Latest Activities

Filing History

164

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 December 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 June 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Resolution
13 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Resolution
14 February 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Group
7 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Group
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
15 December 2012
MG01MG01
Accounts With Accounts Type Group
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
18 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Legacy
15 July 2011
MG02MG02
Capital Allotment Shares
19 May 2011
SH01Allotment of Shares
Legacy
14 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Accounts With Accounts Type Group
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Legacy
18 February 2011
MG01MG01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
23 February 2009
287Change of Registered Office
Legacy
23 February 2009
353353
Legacy
23 February 2009
190190
Legacy
24 October 2008
287Change of Registered Office
Auditors Resignation Company
29 September 2008
AUDAUD
Auditors Resignation Company
23 September 2008
AUDAUD
Accounts With Accounts Type Group
30 June 2008
AAAnnual Accounts
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
9 May 2008
403aParticulars of Charge Subject to s859A
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
11 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Group
18 August 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
287Change of Registered Office
Accounts With Accounts Type Group
7 July 2005
AAAnnual Accounts
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 July 2002
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 2001
AAAnnual Accounts
Legacy
28 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 June 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
22 July 1999
288cChange of Particulars
Legacy
22 July 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
2 July 1999
AAAnnual Accounts
Legacy
15 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 June 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Legacy
21 February 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
122122
Memorandum Articles
25 January 1995
MEM/ARTSMEM/ARTS
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
23 June 1994
AAAnnual Accounts
Legacy
12 March 1994
363sAnnual Return (shuttle)
Legacy
20 October 1993
403aParticulars of Charge Subject to s859A
Legacy
20 October 1993
403aParticulars of Charge Subject to s859A
Legacy
20 October 1993
403aParticulars of Charge Subject to s859A
Legacy
20 October 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
25 June 1993
AAAnnual Accounts
Legacy
24 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1992
AAAnnual Accounts
Legacy
9 March 1992
395Particulars of Mortgage or Charge
Legacy
27 February 1992
363sAnnual Return (shuttle)
Legacy
6 August 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
29 June 1991
AAAnnual Accounts
Legacy
24 April 1991
363aAnnual Return
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Full Group
3 April 1989
AAAnnual Accounts
Legacy
3 April 1989
363363
Legacy
3 April 1989
287Change of Registered Office
Accounts With Accounts Type Full Group
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
5 September 1987
363363
Accounts With Accounts Type Full
14 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
13 April 1984
AAAnnual Accounts
Accounts With Made Up Date
12 April 1984
AAAnnual Accounts
Legacy
16 August 1983
395Particulars of Mortgage or Charge
Accounts With Made Up Date
17 March 1983
AAAnnual Accounts
Incorporation Company
11 August 1980
NEWINCIncorporation
Miscellaneous
11 August 1980
MISCMISC