CHELVERTON UK DIVIDEND TRUST PLC

Register to unlock more data on OkredoRegister

CHELVERTON UK DIVIDEND TRUST PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03749536

Incorporation date

06/04/1999

Size

Group

Contacts

Registered address

Registered address

Hamilton Centre, Rodney Way, Chelmsford CM1 3BYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Group of companies' accounts made up to 2025-04-30
dot icon23/04/2025
Resolutions
dot icon08/04/2025
Statement of capital following an allotment of shares on 2025-04-07
dot icon08/04/2025
Confirmation statement made on 2025-04-06 with updates
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-01-15
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-10-24
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon27/10/2024
Resolutions
dot icon22/10/2024
Group of companies' accounts made up to 2024-04-30
dot icon17/09/2024
Statement of capital following an allotment of shares on 2024-08-30
dot icon15/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon01/02/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon08/12/2023
Auditor's resignation
dot icon20/09/2023
Group of companies' accounts made up to 2023-04-30
dot icon19/09/2023
Resolutions
dot icon19/07/2023
Secretary's details changed for Maitland Administration Services Limited on 2023-06-26
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-23
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-27
dot icon24/04/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon20/04/2023
Register inspection address has been changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited Crosby Way Farnham Surrey GU9 7XX
dot icon20/04/2023
Confirmation statement made on 2023-04-06 with updates
dot icon28/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon27/03/2023
Statement of capital following an allotment of shares on 2023-03-15
dot icon03/03/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon16/09/2022
Resolutions
dot icon15/09/2022
Group of companies' accounts made up to 2022-04-30
dot icon08/09/2022
Termination of appointment of Norman Stewart Hughson Lamont as a director on 2022-09-08
dot icon04/05/2022
Appointment of Mrs Denise Josephine Hadgill as a director on 2022-05-01
dot icon04/05/2022
Termination of appointment of William Alexander Van Heesewijk as a director on 2022-04-30
dot icon19/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon23/09/2021
Group of companies' accounts made up to 2021-04-30
dot icon21/09/2021
Resolutions
dot icon09/04/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon01/12/2020
Group of companies' accounts made up to 2020-04-30
dot icon22/09/2020
Resolutions
dot icon17/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon05/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon30/09/2019
Resolutions
dot icon09/04/2019
Secretary's details changed for Maitland Administration Services Limited on 2019-04-09
dot icon08/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon25/02/2019
Registered office address changed from , Springfield Lodge Colchester Road, Springfield, Chelmsford, CM2 5PW to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2019-02-25
dot icon10/01/2019
Second filing of Confirmation Statement dated 06/04/2018
dot icon20/12/2018
Withdrawal of a person with significant control statement on 2018-12-20
dot icon13/12/2018
Notification of a person with significant control statement
dot icon19/09/2018
Group of companies' accounts made up to 2018-04-30
dot icon19/09/2018
Resolutions
dot icon10/09/2018
Appointment of Mr Andrew Keith Watkins as a director on 2018-09-06
dot icon10/09/2018
Termination of appointment of David Harris as a director on 2018-09-06
dot icon06/07/2018
Interim accounts made up to 2018-04-30
dot icon15/06/2018
Resolutions
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-05-01
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-05-02
dot icon27/04/2018
Purchase of own shares.
dot icon16/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon21/03/2018
Sub-division of shares on 2018-01-23
dot icon21/03/2018
Change of share class name or designation
dot icon21/03/2018
Cancellation of shares. Statement of capital on 2018-01-29
dot icon18/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon19/12/2017
Resolutions
dot icon15/11/2017
Satisfaction of charge 2 in full
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-16
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-10-03
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-07-10
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-05-17
dot icon18/09/2017
Group of companies' accounts made up to 2017-04-30
dot icon15/09/2017
Resolutions
dot icon07/08/2017
Interim accounts made up to 2017-04-30
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with no updates
dot icon06/04/2017
Statement of capital following an allotment of shares on 2017-03-24
dot icon09/01/2017
Satisfaction of charge 1 in full
dot icon20/09/2016
Resolutions
dot icon19/09/2016
Group of companies' accounts made up to 2016-04-30
dot icon12/08/2016
Interim accounts made up to 2016-04-30
dot icon01/08/2016
Certificate of change of name
dot icon01/07/2016
Director's details changed for Mr David Harris on 2016-06-29
dot icon06/04/2016
Annual return made up to 2016-04-06 no member list
dot icon06/04/2016
Secretary's details changed for Phoenix Administration Services Limited on 2016-04-01
dot icon08/10/2015
Director's details changed for Rt Hon Lord Norman Stewart Hughson Lamont on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr William Alexander Van Heesewijk on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr Howard Vivian Peter Myles on 2015-10-01
dot icon08/10/2015
Director's details changed for Mr David Harris on 2015-10-01
dot icon30/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon30/09/2015
Resolutions
dot icon13/07/2015
Interim accounts made up to 2015-04-30
dot icon07/04/2015
Annual return made up to 2015-04-06 no member list
dot icon06/01/2015
Registered office address changed from , Beaufort House, 51 New North Road, Exeter, Devon, EX4 4EP to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2015-01-06
dot icon06/01/2015
Appointment of Phoenix Administration Services Limited as a secretary on 2015-01-01
dot icon06/01/2015
Termination of appointment of Capita Sinclair Henderson Limited as a secretary on 2014-12-31
dot icon02/10/2014
Group of companies' accounts made up to 2014-04-30
dot icon02/10/2014
Resolutions
dot icon09/07/2014
Interim accounts made up to 2014-04-30
dot icon17/04/2014
Annual return made up to 2014-04-06 no member list
dot icon17/03/2014
Statement of capital following an allotment of shares on 2014-01-17
dot icon05/12/2013
Resolutions
dot icon27/09/2013
Group of companies' accounts made up to 2013-04-30
dot icon26/06/2013
Interim accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-06 no member list
dot icon10/10/2012
Memorandum and Articles of Association
dot icon27/09/2012
Accounts made up to 2012-04-30
dot icon03/09/2012
Resolutions
dot icon08/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/07/2012
Interim accounts made up to 2012-04-30
dot icon16/04/2012
Annual return made up to 2012-04-06 no member list
dot icon16/04/2012
Director's details changed for Lord Lamont of Lerwick on 2012-04-16
dot icon16/04/2012
Secretary's details changed for Capita Sinclair Henderson Limited on 2012-04-16
dot icon16/04/2012
Director's details changed for William Alexander Van Heesewijk on 2012-04-16
dot icon17/08/2011
Accounts made up to 2011-04-30
dot icon06/05/2011
Annual return made up to 2011-04-06 with full list of shareholders
dot icon13/04/2011
Appointment of Mr Howard Myles as a director
dot icon05/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/12/2010
Termination of appointment of Bryan Lenygon as a director
dot icon06/10/2010
Memorandum and Articles of Association
dot icon22/09/2010
Accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-06 with full list of shareholders
dot icon12/10/2009
Register(s) moved to registered inspection location
dot icon12/10/2009
Register inspection address has been changed
dot icon03/09/2009
Accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 06/04/09; full list of members
dot icon18/11/2008
Location of register of members (non legible)
dot icon30/09/2008
Resolutions
dot icon29/08/2008
Accounts made up to 2008-04-30
dot icon15/07/2008
Resolutions
dot icon23/06/2008
Interim accounts made up to 2008-04-30
dot icon18/04/2008
Return made up to 06/04/08; bulk list available separately
dot icon15/04/2008
Location of register of members
dot icon08/04/2008
Interim accounts made up to 2008-01-31
dot icon18/10/2007
Accounts made up to 2007-04-30
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Director resigned
dot icon15/08/2007
Auditor's resignation
dot icon14/05/2007
Return made up to 06/04/07; bulk list available separately
dot icon01/04/2007
Interim accounts made up to 2007-01-31
dot icon29/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon08/09/2006
Registered office changed on 08/09/06 from:\23 cathedral yard, exeter, devon EX1 1HB
dot icon08/09/2006
Secretary's particulars changed
dot icon28/06/2006
Interim accounts made up to 2006-04-30
dot icon16/05/2006
Return made up to 06/04/06; bulk list available separately
dot icon07/04/2006
Interim accounts made up to 2006-01-31
dot icon06/03/2006
New director appointed
dot icon19/12/2005
New director appointed
dot icon07/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon21/11/2005
Ad 04/11/05--------- £ si [email protected]=125000 £ ic 3937500/4062500
dot icon28/06/2005
Interim accounts made up to 2005-04-30
dot icon13/05/2005
Group of companies' accounts made up to 2004-04-30
dot icon04/05/2005
Return made up to 06/04/05; bulk list available separately
dot icon08/03/2005
Director resigned
dot icon03/03/2005
Interim accounts made up to 2005-01-31
dot icon16/02/2005
Interim accounts made up to 2004-10-31
dot icon13/01/2005
Director resigned
dot icon18/06/2004
Interim accounts made up to 2004-04-30
dot icon11/05/2004
Return made up to 06/04/04; bulk list available separately
dot icon07/05/2004
Director's particulars changed
dot icon31/03/2004
Interim accounts made up to 2004-01-31
dot icon22/12/2003
Initial accounts made up to 2003-10-31
dot icon28/09/2003
Group of companies' accounts made up to 2003-04-30
dot icon03/09/2003
Certificate of change of name
dot icon16/06/2003
Full accounts made up to 2003-04-30
dot icon30/04/2003
Return made up to 06/04/03; bulk list available separately
dot icon17/03/2003
Interim accounts made up to 2003-01-31
dot icon17/12/2002
Interim accounts made up to 2002-10-31
dot icon02/10/2002
Group of companies' accounts made up to 2002-04-30
dot icon18/09/2002
Resolutions
dot icon18/09/2002
Resolutions
dot icon03/09/2002
Director resigned
dot icon03/07/2002
Interim accounts made up to 2002-04-30
dot icon25/04/2002
Return made up to 06/04/02; full list of members
dot icon21/03/2002
Interim accounts made up to 2002-01-31
dot icon12/12/2001
Interim accounts made up to 2001-10-31
dot icon16/11/2001
Resolutions
dot icon16/11/2001
Resolutions
dot icon01/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon21/09/2001
Interim accounts made up to 2001-07-31
dot icon11/07/2001
Interim accounts made up to 2001-04-30
dot icon20/04/2001
Return made up to 06/04/01; full list of members
dot icon21/03/2001
Initial accounts made up to 2001-01-31
dot icon23/01/2001
Interim accounts made up to 2000-10-31
dot icon28/12/2000
New director appointed
dot icon18/09/2000
Full group accounts made up to 2000-04-30
dot icon11/09/2000
Nc inc already adjusted 25/08/00
dot icon11/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon14/06/2000
Initial accounts made up to 2000-04-30
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon19/04/2000
Return made up to 06/04/00; bulk list available separately
dot icon21/03/2000
Ad 03/03/00--------- £ si [email protected]=187500 £ ic 3750002/3937502
dot icon13/03/2000
Initial accounts made up to 2000-01-31
dot icon08/12/1999
Initial accounts made up to 1999-10-31
dot icon29/09/1999
Initial accounts made up to 1999-07-31
dot icon06/07/1999
Location of register of members (non legible)
dot icon28/05/1999
Ad 10/05/99--------- £ si [email protected]=3750000 £ ic 2/3750002
dot icon19/05/1999
Secretary resigned
dot icon19/05/1999
New secretary appointed
dot icon17/05/1999
Listing of particulars
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon15/05/1999
S-div 06/05/99
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon15/05/1999
Resolutions
dot icon15/05/1999
£ nc 50000/4125000 06/05/99
dot icon08/04/1999
Notice of intention to trade as an investment co.
dot icon07/04/1999
Certificate of authorisation to commence business and borrow
dot icon07/04/1999
Application to commence business
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Myles, Howard Vivian Peter
Director
15/03/2011 - Present
7
Watkins, Andrew Keith
Director
06/09/2018 - Present
12
APEX FUND ADMINISTRATION SERVICES (UK) LIMITED
Corporate Secretary
01/01/2015 - Present
8
Hadgill, Denise Josephine
Director
01/05/2022 - Present
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELVERTON UK DIVIDEND TRUST PLC

CHELVERTON UK DIVIDEND TRUST PLC is an(a) Active company incorporated on 06/04/1999 with the registered office located at Hamilton Centre, Rodney Way, Chelmsford CM1 3BY. There are currently 4 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 UK DIVIDEND TRUST PLC?

toggle

CHELVERTON UK DIVIDEND TRUST PLC is currently Active. It was registered on 06/04/1999 .

Where is CHELVERTON UK DIVIDEND TRUST PLC located?

toggle

CHELVERTON UK DIVIDEND TRUST PLC is registered at Hamilton Centre, Rodney Way, Chelmsford CM1 3BY.

What does CHELVERTON UK DIVIDEND TRUST PLC do?

toggle

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

What is the latest filing for CHELVERTON UK DIVIDEND TRUST PLC?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-06 with no updates.