Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
Company Information for

CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, WR9 9AJ,
Company Registration Number
00534133
Private Limited Company
Active

Company Overview

About Cheltenham & District Wholesale Meat Company Ltd
CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED was founded on 1954-06-04 and has its registered office in Droitwich Spa. The organisation's status is listed as "Active". Cheltenham & District Wholesale Meat Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
 
Legal Registered Office
11 Roman Way Business Centre
Berry Hill
Droitwich Spa
WR9 9AJ
Other companies in GL54
 
Filing Information
Company Number 00534133
Company ID Number 00534133
Date formed 1954-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-10-19
Return next due 2024-11-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB274133275  
Last Datalog update: 2024-04-15 10:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHELE GODDARD
Company Secretary 2002-11-13
CLIVE ANDREW BEVAN
Director 2002-01-29
LEWIS GORDON BILLINGTON
Director 1991-10-03
GEOFFREY FRANCIS DAVIS
Director 1992-12-08
MICHELE GODDARD
Director 2002-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ARTHUR POWELL
Company Secretary 1991-10-03 2002-11-13
DONALD ARTHUR POWELL
Director 1991-10-03 2002-11-13
THOMAS FENTON
Director 1991-10-03 2001-09-01
WILLIAM WILFRED FRANCIS DAVIS
Director 1991-10-03 2001-03-29
DONALD HATHAWAY DAVIS
Director 1991-10-03 1997-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY FRANCIS DAVIS IVY LODGE BARNS (BIRDLIP) LIMITED Director 2012-08-31 CURRENT 1991-09-25 Active
GEOFFREY FRANCIS DAVIS HELIPEBS (HOLDINGS) LIMITED Director 1991-09-05 CURRENT 1922-07-07 Active
GEOFFREY FRANCIS DAVIS KELL & CO.,LIMITED Director 1991-08-20 CURRENT 1904-10-21 Dissolved 2016-02-09
GEOFFREY FRANCIS DAVIS HELIPEBS CONTROLS LIMITED Director 1991-08-20 CURRENT 1969-02-04 Active
GEOFFREY FRANCIS DAVIS HELIPEBS METAL FINISHING LTD Director 1991-08-20 CURRENT 1976-12-24 Active
SEAN MAHON K&E RAIL & CIVILS LTD Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-04Appointment of a voluntary liquidator
2024-02-2830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28AA30/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-19CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-09-21Current accounting period extended from 30/06/23 TO 30/09/23
2023-09-21AA01Current accounting period extended from 30/06/23 TO 30/09/23
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-1030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM Units 2 & 3 Beta Block Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB
2023-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/23 FROM Units 2 & 3 Beta Block Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB
2022-11-23CH01Director's details changed for Clive Andrew Bevan on 2022-11-23
2022-09-29CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-09-20CH01Director's details changed for Clive Andrew Bevan on 2022-09-20
2022-09-20PSC07CESSATION OF LEWIS GORDON BILLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEWIS GORDON BILLINGTON
2022-02-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH UPDATES
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-04-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-02-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2020-04-01SH0116/03/20 STATEMENT OF CAPITAL GBP 68100
2020-02-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-01-22AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-02-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY FRANCIS DAVIS
2017-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS GORDON BILLINGTON
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 63100
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-02-10AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 63100
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-03-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 63100
2015-10-16AR0120/09/15 ANNUAL RETURN FULL LIST
2015-01-06AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 63100
2014-09-24AR0120/09/14 ANNUAL RETURN FULL LIST
2014-01-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 63100
2013-10-10AR0120/09/13 ANNUAL RETURN FULL LIST
2013-01-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-05AR0120/09/12 ANNUAL RETURN FULL LIST
2011-12-06AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-30AR0120/09/11 ANNUAL RETURN FULL LIST
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-05AR0120/09/10 ANNUAL RETURN FULL LIST
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-14AR0120/09/09 ANNUAL RETURN FULL LIST
2008-12-28288cDirector's change of particulars / geoffrey davis / 06/11/2008
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-08363aReturn made up to 20/09/08; full list of members
2007-12-17AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-31363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-10-26363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2005-11-16AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-26363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2003-10-31AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-10-30363sRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2002-11-2988(2)RAD 13/11/02--------- £ SI 400@1=400 £ IC 62700/63100
2002-11-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-06363sRETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-02-04288aNEW DIRECTOR APPOINTED
2001-11-07363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-26288bDIRECTOR RESIGNED
2001-09-26288bDIRECTOR RESIGNED
2000-12-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-11-01AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-11-01363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-11-03363sRETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1998-10-22AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-10-22363sRETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS
1997-12-12288bDIRECTOR RESIGNED
1997-10-30AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-10-30363sRETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS
1996-10-15363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1995-10-12AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-10-12363sRETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS
1994-10-26AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-10-26363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-09-13287REGISTERED OFFICE CHANGED ON 13/09/94 FROM: 14 ST GEORGES ST CHELTENHAM GLOS GL50 4AF
1993-11-10395PARTICULARS OF MORTGAGE/CHARGE
1993-11-03395PARTICULARS OF MORTGAGE/CHARGE
1993-10-11363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1993-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-15AAFULL ACCOUNTS MADE UP TO 30/06/93
1992-12-21288NEW DIRECTOR APPOINTED
1992-10-14AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-10-14363sRETURN MADE UP TO 03/10/92; FULL LIST OF MEMBERS
1991-11-12363bRETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products




Licences & Regulatory approval
We could not find any licences issued to CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-25
Resolutions for Winding-up2024-03-25
Fines / Sanctions
No fines or sanctions have been issued against CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-11-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 1993-10-22 Satisfied BARCLAYS BANK PLC
CHARGE 1958-08-19 Satisfied BARCLAYS BANK PLC
DEBENTURE 1954-07-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2004-06-30
Annual Accounts
2003-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
Trademarks
We have not found any records of CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46320 - Wholesale of meat and meat products) as CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.