CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED
TODDINGTON CHELTENHAM

Hellopages » Gloucestershire » Tewkesbury » GL54 5EB

Company number 00534133
Status Active
Incorporation Date 4 June 1954
Company Type Private Limited Company
Address UNITS 2 & 3 BETA BLOCK, ORCHARD INDUSTRIAL ESTATE, TODDINGTON CHELTENHAM, GLOUCESTERSHIRE, GL54 5EB
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED are www.cheltenhamdistrictwholesalemeatcompany.co.uk, and www.cheltenham-district-wholesale-meat-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. The distance to to Evesham Rail Station is 7.3 miles; to Cheltenham Spa Rail Station is 8.7 miles; to Honeybourne Rail Station is 9.3 miles; to Pershore Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheltenham District Wholesale Meat Company Limited is a Private Limited Company. The company registration number is 00534133. Cheltenham District Wholesale Meat Company Limited has been working since 04 June 1954. The present status of the company is Active. The registered address of Cheltenham District Wholesale Meat Company Limited is Units 2 3 Beta Block Orchard Industrial Estate Toddington Cheltenham Gloucestershire Gl54 5eb. . GODDARD, Michele is a Secretary of the company. BEVAN, Clive Andrew is a Director of the company. BILLINGTON, Lewis Gordon is a Director of the company. DAVIS, Geoffrey Francis is a Director of the company. GODDARD, Michele is a Director of the company. Secretary POWELL, Donald Arthur has been resigned. Director DAVIS, Donald Hathaway has been resigned. Director DAVIS, William Wilfred Francis has been resigned. Director FENTON, Thomas has been resigned. Director POWELL, Donald Arthur has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
GODDARD, Michele
Appointed Date: 13 November 2002

Director
BEVAN, Clive Andrew
Appointed Date: 29 January 2002
70 years old

Director

Director
DAVIS, Geoffrey Francis
Appointed Date: 08 December 1992
80 years old

Director
GODDARD, Michele
Appointed Date: 13 November 2002
62 years old

Resigned Directors

Secretary
POWELL, Donald Arthur
Resigned: 13 November 2002

Director
DAVIS, Donald Hathaway
Resigned: 05 November 1997
107 years old

Director
DAVIS, William Wilfred Francis
Resigned: 29 March 2001
110 years old

Director
FENTON, Thomas
Resigned: 01 September 2001
93 years old

Director
POWELL, Donald Arthur
Resigned: 13 November 2002
101 years old

Persons With Significant Control

Mr Lewis Gordon Billington
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Mr Geoffrey Francis Davis
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED Events

10 Feb 2017
Total exemption full accounts made up to 30 June 2016
27 Sep 2016
Confirmation statement made on 20 September 2016 with updates
01 Mar 2016
Total exemption full accounts made up to 30 June 2015
16 Oct 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 63,100

06 Jan 2015
Total exemption full accounts made up to 30 June 2014
...
... and 84 more events
05 Mar 1987
Secretary resigned;new secretary appointed

11 Feb 1987
Full accounts made up to 30 June 1986

04 Dec 1986
Return made up to 01/12/86; full list of members

28 Aug 1986
Full accounts made up to 30 June 1985

04 Jun 1954
Incorporation

CHELTENHAM & DISTRICT WHOLESALE MEAT COMPANY LIMITED Charges

27 October 1993
Legal charge
Delivered: 10 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Beta 2 & 3 orchard business centre orchard trading estate…
22 October 1993
Legal charge
Delivered: 10 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14A st georges street cheltenhgam glos.
22 October 1993
Legal charge
Delivered: 10 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 st georges street cheltenham glos.
22 October 1993
Debenture
Delivered: 3 November 1993
Status: Satisfied on 8 December 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 August 1958
Charge
Delivered: 27 August 1958
Status: Satisfied on 8 December 2000
Persons entitled: Barclays Bank PLC
Description: 14 & 14A st. Georges street, cheltenham, glos.
10 July 1954
Debenture
Delivered: 30 July 1954
Status: Satisfied on 8 December 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking goodwill all property present and future…