UKBizDB.co.uk

CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cheltenham & District Wholesale Meat Company Limited. The company was founded 69 years ago and was given the registration number 00534133. The firm's registered office is in TODDINGTON CHELTENHAM. You can find them at Units 2 & 3 Beta Block, Orchard Industrial Estate, Toddington Cheltenham, Gloucestershire. This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
Company Number:00534133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1954
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:Units 2 & 3 Beta Block, Orchard Industrial Estate, Toddington Cheltenham, Gloucestershire, GL54 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Limber Hill, Wymans Brook, Cheltenham, GL50 4RJ

Secretary13 November 2002Active
4 Cavendish Avenue, Churchdown, Gloucester, GL3 2HW

Director29 January 2002Active
Ivy Lodge, Birdlip, Gloucester, GL4 8JH

Director08 December 1992Active
35 Limber Hill, Wymans Brook, Cheltenham, GL50 4RJ

Director13 November 2002Active
Ivydene, Chaxhill, Westbury On Severn, GL14 1QP

Secretary-Active
15 Willow Bank Road, Alderton, Tewkesbury, GL20 8NJ

Director-Active
88 Ballagary Road, Glenvine,

Director-Active
Ivy Lodge, Birdlip, Gloucester, GL4 8JH

Director-Active
18 Distel Close, Cheltenham, GL50 4SN

Director-Active
Ivydene, Chaxhill, Westbury On Severn, GL14 1QP

Director-Active

People with Significant Control

Mr Geoffrey Francis Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Address:Units 2 & 3 Beta Block, Toddington Cheltenham, GL54 5EB
Nature of control:
  • Significant influence or control
Mr Lewis Gordon Billington
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Units 2 & 3 Beta Block, Toddington Cheltenham, GL54 5EB
Nature of control:
  • Significant influence or control
Mr Lewis Gordon Billington
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:Units 2 & 3 Beta Block, Toddington Cheltenham, GL54 5EB
Nature of control:
  • Significant influence or control
Mr Geoffrey Francis Davis
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Unit 3, Ambrose House, Meteor Court, Barnett Way, Barnwood, Gloucester, England, GL4 3GG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-09-21Accounts

Change account reference date company current extended.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2022-11-23Officers

Change person director company with change date.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-04-23Mortgage

Mortgage satisfy charge full.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-01Capital

Capital allotment shares.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.