Background WavePink WaveYellow Wave

CHEAL'S OF KNOWLE LTD (11749709)

CHEAL'S OF KNOWLE LTD (11749709) is an active UK company. incorporated on 4 January 2019. with registered office in Solihull. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHEAL'S OF KNOWLE LTD has been registered for 7 years. Current directors include CHEAL, Matthew Anthony, KELLY, John Thomas.

Company Number
11749709
Status
active
Type
ltd
Incorporated
4 January 2019
Age
7 years
Address
1630 High Street Knowle, Solihull, B93 0JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CHEAL, Matthew Anthony, KELLY, John Thomas
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEAL'S OF KNOWLE LTD

CHEAL'S OF KNOWLE LTD is an active company incorporated on 4 January 2019 with the registered office located in Solihull. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHEAL'S OF KNOWLE LTD was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11749709

LTD Company

Age

7 Years

Incorporated 4 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

JACQUES RESTAURANT KNOWLE LIMITED
From: 12 June 2019To: 23 February 2024
DE KELDER VAN KNOWLE LTD
From: 4 January 2019To: 12 June 2019
Contact
Address

1630 High Street Knowle Solihull, B93 0JU,

Previous Addresses

No. 13 Park Avenue 13 Solihull England B91 3EJ England
From: 4 January 2019To: 14 September 2020
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Oct 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 23
Director Left
Mar 24
Director Left
May 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHEAL, Matthew Anthony

Active
Knowle, SolihullB93 0JU
Born June 1981
Director
Appointed 09 Jan 2023

KELLY, John Thomas

Active
Knowle, SolihullB93 0JU
Born December 1968
Director
Appointed 05 Jan 2019

CHISWELL, Richard John

Resigned
Knowle, SolihullB93 0JU
Born June 1989
Director
Appointed 21 Oct 2021
Resigned 03 May 2024

FEATHERSTONE, Simon Andrew

Resigned
Knowle, SolihullB93 0JU
Born August 1968
Director
Appointed 04 Jan 2019
Resigned 22 Mar 2024

VAN DER MERWE, Jacques

Resigned
Knowle, SolihullB93 0JU
Born June 1985
Director
Appointed 05 Jan 2019
Resigned 25 Oct 2021

Persons with significant control

1

Knowle, SolihullB93 0JU

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Certificate Change Of Name Company
23 February 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Change To A Person With Significant Control
14 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
21 June 2019
AA01Change of Accounting Reference Date
Resolution
12 June 2019
RESOLUTIONSResolutions
Incorporation Company
4 January 2019
NEWINCIncorporation