CHELVERTON GROWTH TRUST PLC

Register to unlock more data on OkredoRegister

CHELVERTON GROWTH TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02989519

Incorporation date

08/11/1994

Size

Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1994)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-26
dot icon21/01/2025
Liquidators' statement of receipts and payments to 2024-11-26
dot icon04/12/2023
Declaration of solvency
dot icon04/12/2023
Resolutions
dot icon04/12/2023
Appointment of a voluntary liquidator
dot icon04/12/2023
Registered office address changed from Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England to 82 st. John Street London EC1M 4JN on 2023-12-04
dot icon10/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon24/10/2023
Director's details changed for Mr Ian Paul Martin on 2023-10-24
dot icon16/02/2023
Full accounts made up to 2022-08-31
dot icon08/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon10/02/2022
Full accounts made up to 2021-08-31
dot icon19/01/2022
Resolutions
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/06/2021
Director's details changed for Mr Kevin John Allen on 2021-06-20
dot icon05/03/2021
Full accounts made up to 2020-08-31
dot icon19/01/2021
Resolutions
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon18/02/2020
Full accounts made up to 2019-08-31
dot icon13/01/2020
Resolutions
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon26/02/2019
Second filing of Confirmation Statement dated 08/11/2017
dot icon26/02/2019
Second filing of Confirmation Statement dated 08/11/2018
dot icon29/01/2019
Full accounts made up to 2018-08-31
dot icon09/01/2019
Resolutions
dot icon03/12/2018
Secretary's details changed for Isca Administration Services Limited on 2018-12-01
dot icon13/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon15/08/2018
Cancellation of shares by a PLC. Statement of capital on 2018-02-12
dot icon25/07/2018
Registration of charge 029895190003, created on 2018-07-24
dot icon24/05/2018
Satisfaction of charge 029895190002 in full
dot icon12/02/2018
Full accounts made up to 2017-08-31
dot icon02/02/2018
Resolutions
dot icon24/01/2018
Purchase of own shares.
dot icon05/01/2018
Resolutions
dot icon27/11/2017
Purchase of own shares.
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon20/11/2017
Cancellation of shares by a PLC. Statement of capital on 2017-10-09
dot icon16/11/2017
Purchase of own shares.
dot icon25/09/2017
Full accounts made up to 2016-08-31
dot icon03/02/2017
Resolutions
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/05/2016
Cancellation of shares by a PLC. Statement of capital on 2016-03-29
dot icon09/05/2016
Purchase of own shares.
dot icon21/01/2016
Resolutions
dot icon20/01/2016
Statement of capital on 2016-01-20
dot icon20/01/2016
Reduction of iss capital and minute (oc)
dot icon20/01/2016
Certificate of cancellation of share premium account
dot icon11/01/2016
Termination of appointment of John Girdlestone as a secretary on 2015-12-21
dot icon11/01/2016
Appointment of Isca Administration Services Limited as a secretary on 2015-12-21
dot icon11/01/2016
Secretary's details changed for Mr Jon Carslake on 2015-12-21
dot icon07/01/2016
Full accounts made up to 2015-08-31
dot icon07/01/2016
Registered office address changed from Waterside Court Falmouth Road Penryn Cornwall TR10 8AW to Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS on 2016-01-07
dot icon06/01/2016
Secretary's details changed for Mr John Girdlestone on 2015-12-21
dot icon20/11/2015
Annual return made up to 2015-11-08 no member list
dot icon27/04/2015
Purchase of own shares.
dot icon28/12/2014
Full accounts made up to 2014-08-31
dot icon08/12/2014
Annual return made up to 2014-11-08 no member list
dot icon10/02/2014
Purchase of own shares.
dot icon05/02/2014
Full accounts made up to 2013-08-31
dot icon16/01/2014
Appointment of Mr Ian Paul Martin as a director
dot icon16/01/2014
Termination of appointment of George Stevens as a director
dot icon08/01/2014
Registration of charge 029895190002
dot icon20/11/2013
Annual return made up to 2013-11-08 no member list
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon22/03/2013
Purchase of own shares.
dot icon04/03/2013
Statement of capital on 2013-03-04
dot icon28/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon22/02/2013
Purchase of own shares.
dot icon17/01/2013
Full accounts made up to 2012-08-31
dot icon08/01/2013
Termination of appointment of Capita Sinclair Henderson Limited as a secretary
dot icon08/01/2013
Appointment of Mr John Girdlestone as a secretary
dot icon08/01/2013
Registered office address changed from Beaufort House 51 New North Road Exeter EX4 4EP on 2013-01-08
dot icon19/12/2012
Annual return made up to 2012-11-08 no member list
dot icon21/06/2012
Purchase of own shares. Shares purchased into treasury:
dot icon23/02/2012
Cancellation of shares by a PLC. Statement of capital on 2012-02-14
dot icon08/02/2012
Purchase of own shares.
dot icon07/02/2012
Full accounts made up to 2011-08-31
dot icon21/11/2011
Annual return made up to 2011-11-08 no member list
dot icon21/11/2011
Secretary's details changed for Capita Sinclair Henderson Limited on 2011-11-08
dot icon21/11/2011
Director's details changed for Mr George Edward Stevens on 2011-11-08
dot icon21/11/2011
Director's details changed for Kevin John Allen on 2011-11-08
dot icon17/11/2011
Memorandum and Articles of Association
dot icon13/04/2011
Statement of capital on 2011-04-13
dot icon20/01/2011
Full accounts made up to 2010-08-31
dot icon20/01/2011
Purchase of own shares.
dot icon10/01/2011
Termination of appointment of Bryan Lenygon as a director
dot icon18/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon01/09/2010
Purchase of own shares. Shares purchased into treasury:
dot icon18/05/2010
Purchase of own shares. Shares purchased into treasury:
dot icon13/12/2009
Full accounts made up to 2009-08-31
dot icon21/11/2009
Annual return made up to 2009-11-08. List of shareholders has changed
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon07/01/2009
Memorandum and Articles of Association
dot icon30/12/2008
Resolutions
dot icon30/12/2008
Full accounts made up to 2008-08-31
dot icon04/12/2008
Return made up to 08/11/08; full list of members
dot icon18/11/2008
Location of register of members (non legible)
dot icon13/08/2008
Director's change of particulars / kevin allen / 11/08/2008
dot icon14/04/2008
Location of register of members
dot icon29/02/2008
Group of companies' accounts made up to 2007-08-31
dot icon28/02/2008
Gbp ic 155169.27/155067.27\17/01/08\gbp sr [email protected]=102\
dot icon28/02/2008
Gbp ic 181419/155169.27\17/01/08\gbp sr [email protected]=26249.73\
dot icon04/02/2008
£ sr [email protected] 30/09/07
dot icon02/12/2007
Return made up to 08/11/07; bulk list available separately
dot icon02/10/2007
£ ic 18141939/18141598 06/08/07 £ sr [email protected]=341
dot icon25/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon25/04/2007
Registered office changed on 25/04/07 from: 23 cathedral yard, exeter, devon EX1 1HB
dot icon06/01/2007
Full accounts made up to 2006-08-31
dot icon04/12/2006
Return made up to 08/11/06; bulk list available separately
dot icon11/09/2006
Secretary's particulars changed
dot icon23/05/2006
New director appointed
dot icon19/01/2006
Full accounts made up to 2005-08-31
dot icon03/01/2006
Return made up to 08/11/05; bulk list available separately
dot icon12/12/2005
Location of register of members (non legible)
dot icon12/12/2005
Location of register of members
dot icon24/10/2005
Director's particulars changed
dot icon13/09/2005
£ ic 181480/181420 01/07/05 £ sr [email protected]=60
dot icon14/07/2005
£ ic 181510/181480 03/06/05 £ sr [email protected]=30
dot icon07/07/2005
£ ic 181540/181510 20/05/05 £ sr [email protected]=30
dot icon07/07/2005
£ ic 181608/181540 27/05/05 £ sr [email protected]=68
dot icon18/06/2005
£ ic 181638/181608 13/05/05 £ sr [email protected]=30
dot icon31/01/2005
Full accounts made up to 2004-08-31
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon14/12/2004
Return made up to 08/11/04; bulk list available separately
dot icon23/02/2004
Group of companies' accounts made up to 2003-08-31
dot icon26/01/2004
£ ic 181838/181638 16/12/03 £ sr [email protected]=200
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon22/12/2003
£ ic 188830/185838 29/10/03 £ sr [email protected]=2992
dot icon22/12/2003
Return made up to 08/11/03; bulk list available separately
dot icon28/03/2003
Location of register of members (non legible)
dot icon02/01/2003
Group of companies' accounts made up to 2002-08-31
dot icon30/12/2002
Resolutions
dot icon30/12/2002
Resolutions
dot icon09/12/2002
Return made up to 08/11/02; bulk list available separately
dot icon11/06/2002
Director's particulars changed
dot icon13/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 08/11/01; bulk list available separately
dot icon10/01/2002
Director's particulars changed
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon11/12/2001
Group of companies' accounts made up to 2001-08-31
dot icon08/10/2001
Auditor's resignation
dot icon20/09/2001
Notice of intention to trade as an investment co.
dot icon17/09/2001
Nc inc already adjusted 23/07/01
dot icon17/09/2001
Resolutions
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Secretary resigned;director resigned
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New secretary appointed
dot icon23/08/2001
Full accounts made up to 2000-12-31
dot icon23/08/2001
Accounting reference date shortened from 31/12/01 to 31/08/01
dot icon23/08/2001
Registered office changed on 23/08/01 from: 40 catherine place, london, SW1E 6HL
dot icon17/08/2001
Memorandum and Articles of Association
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon17/08/2001
Resolutions
dot icon03/08/2001
Certificate of change of name
dot icon03/07/2001
Listing of particulars
dot icon28/11/2000
Return made up to 08/11/00; full list of members
dot icon26/09/2000
Registered office changed on 26/09/00 from: fitzwilliam house, 10 st mary axe, london, EC3A 8BS
dot icon26/09/2000
Location of register of directors' interests
dot icon26/09/2000
Location - directors service contracts and memoranda
dot icon14/03/2000
Full group accounts made up to 1999-12-31
dot icon08/12/1999
Return made up to 08/11/99; bulk list available separately
dot icon01/06/1999
Full group accounts made up to 1998-12-31
dot icon27/04/1999
Certificate of change of name
dot icon11/12/1998
Return made up to 08/11/98; no change of members
dot icon29/04/1998
New director appointed
dot icon24/04/1998
New secretary appointed
dot icon15/04/1998
Secretary resigned
dot icon11/04/1998
New director appointed
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Resolutions
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon24/11/1997
Return made up to 08/11/97; bulk list available separately
dot icon02/10/1997
Registered office changed on 02/10/97 from: 34 leadenhall street, london, EC3A 1AT
dot icon02/10/1997
Location of register of directors' interests
dot icon04/09/1997
Director's particulars changed
dot icon06/06/1997
Resolutions
dot icon23/05/1997
Full group accounts made up to 1996-12-31
dot icon26/11/1996
Return made up to 08/11/96; bulk list available separately
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon21/08/1996
Full group accounts made up to 1995-12-31
dot icon01/05/1996
Director resigned
dot icon30/11/1995
Return made up to 08/11/95; bulk list available separately
dot icon27/06/1995
Full group accounts made up to 1994-12-31
dot icon20/06/1995
Accounting reference date shortened from 31/12 to 31/12
dot icon16/05/1995
Director resigned
dot icon25/04/1995
Statement of affairs
dot icon25/04/1995
Ad 30/12/94--------- £ si [email protected]
dot icon07/03/1995
New director appointed
dot icon08/02/1995
Accounting reference date notified as 31/12
dot icon27/01/1995
Ad 30/12/94--------- £ si [email protected]=111674 £ ic 2/111676
dot icon09/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Memorandum and Articles of Association
dot icon29/11/1994
Resolutions
dot icon29/11/1994
Resolutions
dot icon25/11/1994
Certificate of authorisation to commence business and borrow
dot icon25/11/1994
Application to commence business
dot icon08/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
08/11/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
dot iconNext due on
29/02/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Horner, David Alistair
Director
01/05/2006 - Present
69
Martin, Ian Paul
Director
19/12/2013 - Present
37
Allen, Kevin John
Director
08/11/1994 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELVERTON GROWTH TRUST PLC

CHELVERTON GROWTH TRUST PLC is an(a) Liquidation company incorporated on 08/11/1994 with the registered office located at 82 St. John Street, London EC1M 4JN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHELVERTON GROWTH TRUST PLC?

toggle

CHELVERTON GROWTH TRUST PLC is currently Liquidation. It was registered on 08/11/1994 .

Where is CHELVERTON GROWTH TRUST PLC located?

toggle

CHELVERTON GROWTH TRUST PLC is registered at 82 St. John Street, London EC1M 4JN.

What does CHELVERTON GROWTH TRUST PLC do?

toggle

CHELVERTON GROWTH TRUST PLC operates in the Activities of investment trusts (64.30/1 - SIC 2007) sector.

What is the latest filing for CHELVERTON GROWTH TRUST PLC?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-26.