Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C H MEARS AND SONS LIMITED
Company Information for

C H MEARS AND SONS LIMITED

4TH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, EAST SUSSEX, BN1 6AF,
Company Registration Number
05224738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About C H Mears And Sons Ltd
C H MEARS AND SONS LIMITED was founded on 2004-09-07 and has its registered office in Brighton. The organisation's status is listed as "Active - Proposal to Strike off". C H Mears And Sons Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C H MEARS AND SONS LIMITED
 
Legal Registered Office
4TH FLOOR PARK GATE
161-163 PRESTON ROAD
BRIGHTON
EAST SUSSEX
BN1 6AF
Other companies in BN1
 
Filing Information
Company Number 05224738
Company ID Number 05224738
Date formed 2004-09-07
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-04
Account next due 2018-12-04
Latest return 2017-08-18
Return next due 2018-09-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C H MEARS AND SONS 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 C H MEARS AND SONS LIMITED

Current Directors
Officer Role Date Appointed
JASON MICHAEL TANNER
Director 2017-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
CYRIL MEARS
Director 2004-10-01 2017-03-04
VICTOR CHARLES PATRICK MEARS
Company Secretary 2004-10-01 2015-10-01
VICTOR CHARLES PATRICK MEARS
Director 2004-10-01 2015-10-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-07 2004-09-07
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-07 2004-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON MICHAEL TANNER PRIMEUR LONDON LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active
JASON MICHAEL TANNER BUCKLEY & NUNEZ LTD. Director 2018-03-23 CURRENT 1994-05-06 Active - Proposal to Strike off
JASON MICHAEL TANNER RUSSELLS FRUITERERS LIMITED Director 2018-03-02 CURRENT 1984-06-11 Active - Proposal to Strike off
JASON MICHAEL TANNER COVENT GARDEN SUPPLY LIMITED Director 2018-01-01 CURRENT 2007-10-19 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS BRIGHTON LIMITED Director 2016-12-13 CURRENT 2016-12-13 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS HOLDINGS LIMITED Director 2015-07-25 CURRENT 2015-07-25 Active
JASON MICHAEL TANNER PREMIER FRUITS TRANSPORT SERVICES LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JASON MICHAEL TANNER DESIREE PRODUCE LIMITED Director 2012-01-01 CURRENT 2009-02-23 Dissolved 2018-08-07
JASON MICHAEL TANNER YOUR LARDER LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off
JASON MICHAEL TANNER PREMIER FRUITS (PREPARED) LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active - Proposal to Strike off
JASON MICHAEL TANNER CHEF CONNECT LIMITED Director 2011-07-15 CURRENT 2011-07-15 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FRUITS (BRISTOL) LIMITED Director 2010-12-10 CURRENT 2010-12-10 Dissolved 2018-08-07
JASON MICHAEL TANNER PREMIER FOODS SERVICE PROVIDER LIMITED Director 2010-08-01 CURRENT 2010-03-18 Active - Proposal to Strike off
JASON MICHAEL TANNER GLOBAL FRUIT LIMITED Director 2010-08-01 CURRENT 2009-11-24 Active
JASON MICHAEL TANNER FRANK H. MANN (TORQUAY) LIMITED Director 2010-01-14 CURRENT 1961-08-25 Active
JASON MICHAEL TANNER DYNAMIC MEDIA SOLUTIONS LIMITED Director 2009-12-01 CURRENT 2009-11-18 Active
JASON MICHAEL TANNER PREMIER DIRECT MARKETING LIMITED Director 2007-01-05 CURRENT 2007-01-04 Liquidation
JASON MICHAEL TANNER COVENT GARDEN TENANTS ASSOCIATION LIMITED Director 2004-08-03 CURRENT 1922-04-06 Active
JASON MICHAEL TANNER PREMIER FOODS WHOLESALE LIMITED Director 2002-04-03 CURRENT 2002-03-20 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
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-21DS01APPLICATION FOR STRIKING-OFF
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052247380003
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-10-17AA04/03/17 TOTAL EXEMPTION SMALL
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH UPDATES
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL MEARS
2017-09-26AP01DIRECTOR APPOINTED MR JASON MICHAEL TANNER
2017-09-25PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PREMIER FRUITS (COVENT GARDEN) LIMITED
2017-09-25PSC07CESSATION OF CYRIL MEARS AS A PSC
2017-03-01AA01CURREXT FROM 30/09/2016 TO 04/03/2017
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-06-01AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR MEARS
2015-11-06TM02APPOINTMENT TERMINATED, SECRETARY VICTOR MEARS
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0107/09/15 FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MEARS / 01/09/2015
2015-03-03AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-12AR0107/09/14 FULL LIST
2014-06-09AA30/09/13 TOTAL EXEMPTION SMALL
2013-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052247380003
2013-09-24AR0107/09/13 FULL LIST
2013-08-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG
2013-04-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-19AR0107/09/12 FULL LIST
2012-05-24AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-24AR0107/09/11 FULL LIST
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0107/09/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR CHARLES PATRICK MEARS / 07/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CYRIL MEARS / 07/09/2010
2010-03-12AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-09-09363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-15363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-06-02395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-09-05363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-01-28288aNEW DIRECTOR APPOINTED
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28288bDIRECTOR RESIGNED
2005-01-28288bSECRETARY RESIGNED
2005-01-28288aNEW DIRECTOR APPOINTED
2004-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to C H MEARS AND SONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2009-05-01
Fines / Sanctions
No fines or sanctions have been issued against C H MEARS AND SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-11 Satisfied CYRIL MEARS AS TRUSTEE OF MEARS PENSION SCHEME
DEED OF CHARGE FOR SECURED LOAN 2010-01-18 Satisfied MEARS PENSION SCHEME
DEBENTURE 2007-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-03-04

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 C H MEARS AND SONS LIMITED

Intangible Assets
Patents
We have not found any records of C H MEARS AND SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C H MEARS AND SONS LIMITED
Trademarks
We have not found any records of C H MEARS AND SONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C H MEARS AND SONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-02-22 GBP £440 ASC Memory Cognition Support
Brighton & Hove City Council 2017-01-18 GBP £281 ASC Memory Cognition Support
Brighton & Hove City Council 2016-12-29 GBP £456 ASC Memory Cognition Support
Brighton & Hove City Council 2016-10-19 GBP £467 ASC Memory Cognition Support
Brighton & Hove City Council 2016-09-21 GBP £406 Child Srvcs - Other Fam Supp
Brighton & Hove City Council 2016-09-21 GBP £26 Cem Crem and Mortuary Services
Brighton & Hove City Council 2016-09-07 GBP £318 Child Srvcs Other
Brighton & Hove City Council 2016-08-24 GBP £354 ASC Memory Cognition Support
Brighton & Hove City Council 2016-08-05 GBP £260 ASC Memory Cognition Support
Brighton & Hove City Council 2016-08-05 GBP £28 Homelessness
Brighton & Hove City Council 2016-07-22 GBP £284 ASC Memory Cognition Support
Brighton & Hove City Council 2016-07-20 GBP £408 ASC Memory Cognition Support
Brighton & Hove City Council 2016-07-20 GBP £33 Homelessness
Brighton & Hove City Council 2016-06-15 GBP £584 ASC Memory Cognition Support
Brighton & Hove City Council 2016-04-20 GBP £352 ASC Memory Cognition Support
Brighton & Hove City Council 2016-01-13 GBP £338 ASC Memory Cognition Support
Brighton & Hove City Council 2015-11-06 GBP £298 ASC Memory Cognition Support
Brighton & Hove City Council 2015-11-06 GBP £29 Homelessness
Brighton & Hove City Council 2015-10-09 GBP £285 ASC Memory Cognition Support
Brighton & Hove City Council 2015-10-09 GBP £40 Homelessness
Brighton & Hove City Council 2015-10-07 GBP £304 ASC Memory Cognition Support
Brighton & Hove City Council 2015-09-18 GBP £340 ASC Memory Cognition Support
Brighton & Hove City Council 2015-09-18 GBP £67 Homelessness
Brighton & Hove City Council 2015-08-19 GBP £278 ASC Memory Cognition Support
Brighton & Hove City Council 2015-07-22 GBP £375 ASC Memory Cognition Support
Brighton & Hove City Council 2015-07-22 GBP £40 Homelessness

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where C H MEARS AND SONS 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.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyC.H. MEARS & SONS LIMITEDEvent Date2009-04-03
In the High Court of Justice case number 12841 A Petition to wind up the above-named company, 169 Preston Road, Brighton, East Sussex BN1 6AG presented on 3 April 2009 by DUTCH DIRECT LIMITED , 18 Hollingworth Court, Turkey Mill, Ashford Road, Maidstone, Kent ME14 5PP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL on 20 May 2009 at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 16.00 hours on 19 May 2009. The petitioners solicitor is Gullands Solicitors , 16 Mill Street, Maidstone, Kent ME15 6XT . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C H MEARS AND SONS 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 C H MEARS AND SONS 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.