Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CHEAM GROUP PLC
Company Information for

THE CHEAM GROUP PLC

66-74 LONDON ROAD, REDHILL, RH1 1LJ,
Company Registration Number
02563259
Public Limited Company
Active

Company Overview

About The Cheam Group Plc
THE CHEAM GROUP PLC was founded on 1990-11-28 and has its registered office in . The organisation's status is listed as "Active". The Cheam Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE CHEAM GROUP PLC
 
Legal Registered Office
66-74 LONDON ROAD
REDHILL
RH1 1LJ
Other companies in RH1
 
Filing Information
Company Number 02563259
Company ID Number 02563259
Date formed 1990-11-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 22:57:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CHEAM GROUP PLC
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 THE CHEAM GROUP PLC

Current Directors
Officer Role Date Appointed
JOHN ROBERT CHADWICK
Company Secretary 2010-01-12
JOHN ROBERT CHADWICK
Director 2010-01-12
ANTHONY JOHN DAVID FERRAR
Director 2010-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP BERNARD HOLDER
Director 1996-01-19 2010-01-31
ANTHONY JOHN DAVID FERRAR
Company Secretary 2008-07-08 2010-01-12
NICHOLAS JOHN FISHER
Director 1996-01-19 2009-12-31
JENNY BELINDA HORNBY
Company Secretary 2000-04-07 2008-05-31
JOHN OWEN NEWTON
Director 1996-01-19 2005-11-30
DUNCAN PAUL SAVILLE
Director 1996-01-19 2004-01-22
JOHN ANTHONY FOOKS
Director 1991-11-28 2000-07-31
JORDAN ELIZABETH HARRIS
Company Secretary 1996-12-06 2000-04-07
JACK JEFFERY
Director 1991-11-28 2000-03-31
PAUL ANTHONY BEWS
Company Secretary 1994-12-09 1996-11-29
PAUL ANTHONY BEWS
Director 1994-12-09 1996-11-29
DAVID EDWARD THOMAS TRY
Director 1996-01-19 1996-10-11
GRAHAM ANTONY CROSS
Director 1993-12-10 1996-08-30
CHRISTOPHER THOMAS LORING
Director 1991-11-28 1996-04-01
ANDREW DAVID KENNEDY
Director 1991-11-28 1996-02-08
CHRISTOPHER THOMAS LORING
Company Secretary 1991-11-28 1994-12-09
HARRY KEITH SIMMONDS
Director 1991-11-28 1994-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ROBERT CHADWICK SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JOHN ROBERT CHADWICK THE COMPUTER SHOWER COMPANY LIMITED Director 2014-03-14 CURRENT 1990-04-09 Dissolved 2015-03-24
JOHN ROBERT CHADWICK FISCHE LIMITED Director 2010-06-17 CURRENT 2003-12-03 Dissolved 2015-03-17
JOHN ROBERT CHADWICK ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
JOHN ROBERT CHADWICK SESW HOLDING COMPANY LIMITED. Director 2010-02-03 CURRENT 2001-01-31 Active
JOHN ROBERT CHADWICK SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
JOHN ROBERT CHADWICK SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
JOHN ROBERT CHADWICK EAST SURREY HOLDINGS LIMITED Director 2010-01-12 CURRENT 1991-11-05 Active
JOHN ROBERT CHADWICK THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
JOHN ROBERT CHADWICK SURREY DOWNS PROPERTY INVESTMENT LIMITED Director 2010-01-12 CURRENT 1993-01-25 Active
JOHN ROBERT CHADWICK ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
JOHN ROBERT CHADWICK SUTTON AND EAST SURREY WATER PLC Director 2009-09-03 CURRENT 1989-12-11 Active
ANTHONY JOHN DAVID FERRAR SES WATER LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
ANTHONY JOHN DAVID FERRAR WATER UK Director 2013-03-30 CURRENT 1998-03-27 Active
ANTHONY JOHN DAVID FERRAR ADVANCED MINERALS LIMITED Director 2010-06-17 CURRENT 1990-04-05 Active
ANTHONY JOHN DAVID FERRAR WATER COMPANIES(PENSION FUND)TRUSTEE COMPANY(THE) Director 2010-04-28 CURRENT 1974-03-18 Active
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ALARMS LIMITED Director 2010-01-12 CURRENT 1989-11-06 Dissolved 2015-03-17
ANTHONY JOHN DAVID FERRAR SURREY DOWNS ESTATES LIMITED Director 2010-01-12 CURRENT 1990-01-31 Active
ANTHONY JOHN DAVID FERRAR THE SUTTON DISTRICT WATER PLC Director 2010-01-12 CURRENT 1990-01-12 Active
ANTHONY JOHN DAVID FERRAR SURREY DOWNS PROPERTY INVESTMENT LIMITED Director 2010-01-12 CURRENT 1993-01-25 Active
ANTHONY JOHN DAVID FERRAR ALLMAT (EAST SURREY) LIMITED Director 2010-01-12 CURRENT 1991-05-17 Active
ANTHONY JOHN DAVID FERRAR SESW HOLDING COMPANY LIMITED. Director 2009-03-25 CURRENT 2001-01-31 Active
ANTHONY JOHN DAVID FERRAR EAST SURREY HOLDINGS LIMITED Director 2008-09-01 CURRENT 1991-11-05 Active
ANTHONY JOHN DAVID FERRAR SUTTON AND EAST SURREY WATER PLC Director 2008-06-06 CURRENT 1989-12-11 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-15Appointment of Paul Kerr as company secretary on 2018-09-27
2023-09-23FULL ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-04-17AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-03-31AP01DIRECTOR APPOINTED MR IAN PAUL CAIN
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DAVID FERRAR
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-31RES01ADOPT ARTICLES 31/10/18
2018-10-10AP01DIRECTOR APPOINTED MR PAUL KERR
2018-10-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT CHADWICK
2018-10-10TM02Termination of appointment of John Robert Chadwick on 2018-09-27
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-08-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 818342.95
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-12AR0131/03/16 ANNUAL RETURN FULL LIST
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN DAVID FERRAR / 18/09/2015
2015-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CHADWICK / 18/09/2015
2015-09-18CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ROBERT CHADWICK on 2015-09-18
2015-08-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 818342.95
2015-04-15AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 818342.95
2014-04-24AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-14AUDAUDITOR'S RESIGNATION
2014-01-02MISCSection 519
2013-07-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-26AR0131/03/13 ANNUAL RETURN FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AR0131/03/12 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12AR0131/03/11 FULL LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-19AR0131/03/10 FULL LIST
2010-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDER
2010-01-25AP01DIRECTOR APPOINTED MR JOHN ROBERT CHADWICK
2010-01-25AP03SECRETARY APPOINTED JOHN ROBERT CHADWICK
2010-01-25AP01DIRECTOR APPOINTED ANTHONY JOHN DAVID FERRAR
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY FERRAR
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FISHER
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-02-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09288aSECRETARY APPOINTED MR ANTHONY JOHN DAVID FERRAR
2008-06-13288bAPPOINTMENT TERMINATED SECRETARY JENNY HORNBY
2008-04-29363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17363aRETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS
2007-01-25288cSECRETARY'S PARTICULARS CHANGED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-27363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-13AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19363aRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-23363aRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-02-06288bDIRECTOR RESIGNED
2003-12-01RES13FACILITY AGREEMENT 21/11/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-05-02363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-04-26363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-05-15363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS; AMEND
2001-04-10363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-08-10288bDIRECTOR RESIGNED
2000-06-05288bSECRETARY RESIGNED
2000-06-05288aNEW SECRETARY APPOINTED
2000-04-20363sRETURN MADE UP TO 31/03/00; NO CHANGE OF MEMBERS
2000-04-10288bDIRECTOR RESIGNED
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-21363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-24363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1997-08-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-05-20363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-04-04287REGISTERED OFFICE CHANGED ON 04/04/97 FROM: 59 GANDER GREEN LANE CHEAM SUTTON SURREY SM1 2EW
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE CHEAM GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CHEAM GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of THE CHEAM GROUP PLC's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE CHEAM GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE CHEAM GROUP PLC
Trademarks
We have not found any records of THE CHEAM GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CHEAM GROUP PLC. 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 (70100 - Activities of head offices) as THE CHEAM GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE CHEAM GROUP PLC 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 THE CHEAM GROUP PLC 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 THE CHEAM GROUP PLC 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.