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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Limber Hill, Wymans Brook, Cheltenham, GL50 4RJ | Secretary | 13 November 2002 | Active |
4 Cavendish Avenue, Churchdown, Gloucester, GL3 2HW | Director | 29 January 2002 | Active |
Ivy Lodge, Birdlip, Gloucester, GL4 8JH | Director | 08 December 1992 | Active |
35 Limber Hill, Wymans Brook, Cheltenham, GL50 4RJ | Director | 13 November 2002 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-21 | Accounts | Change account reference date company current extended. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-23 | Officers | Change person director company with change date. | Download |
2022-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Officers | Termination director company with name termination date. | Download |
2022-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-01 | Capital | Capital allotment shares. | Download |
2020-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.