CHETVILLE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHETVILLE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00545603

Incorporation date

09/03/1955

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Blake Hill Crescent, Poole BH14 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1955)
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon15/05/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/04/2025
Registered office address changed from 15 Elms Avenue Poole BH14 8EE England to 10 Blake Hill Crescent Poole BH14 8QR on 2025-04-07
dot icon29/01/2025
Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 15 Elms Avenue Poole BH14 8EE on 2025-01-29
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon25/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon10/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon09/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon28/07/2022
Accounts for a small company made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon10/01/2022
Cessation of Peter Eric Higginbottom as a person with significant control on 2022-01-10
dot icon20/07/2021
Accounts for a small company made up to 2020-10-31
dot icon26/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon16/07/2020
Accounts for a small company made up to 2019-10-31
dot icon08/07/2020
Change of details for Egerton Investments Limited as a person with significant control on 2019-03-05
dot icon09/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon31/07/2019
Accounts for a small company made up to 2018-10-31
dot icon05/03/2019
Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 2019-03-05
dot icon11/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon13/09/2018
Appointment of Mrs Claire Bothwick as a director on 2018-07-20
dot icon13/09/2018
Appointment of Miss Laura Jayne Higginbottom as a director on 2018-07-20
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon30/05/2018
Satisfaction of charge 5 in full
dot icon11/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon02/08/2017
Accounts for a small company made up to 2016-10-31
dot icon27/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon17/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/07/2016
Accounts for a small company made up to 2015-10-31
dot icon01/02/2016
Director's details changed for Mr Peter Eric Higginbottom on 2010-04-19
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Director's details changed for Mr Peter Eric Higginbottom on 2015-12-01
dot icon19/01/2016
Secretary's details changed for Mrs Heather Higginbottom on 2015-12-01
dot icon30/07/2015
Accounts for a small company made up to 2014-10-31
dot icon23/04/2015
Resolutions
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2013-10-31
dot icon04/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/07/2013
Accounts for a small company made up to 2012-10-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/08/2012
Accounts for a small company made up to 2011-10-31
dot icon17/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon20/07/2011
Accounts for a small company made up to 2010-10-31
dot icon14/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon28/07/2010
Accounts for a small company made up to 2009-10-31
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/05/2010
Resolutions
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon14/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Peter Eric Higginbottom on 2009-10-01
dot icon23/07/2009
Accounts for a small company made up to 2008-10-31
dot icon18/03/2009
Return made up to 31/12/08; full list of members
dot icon18/03/2009
Director's change of particulars / peter higginbottom / 31/10/2008
dot icon18/03/2009
Secretary's change of particulars / heather higginbottom / 31/10/2008
dot icon18/03/2009
Director's change of particulars / peter higginbottom / 31/10/2008
dot icon18/03/2009
Secretary's change of particulars / heather higginbottom / 31/10/2008
dot icon12/08/2008
Accounts for a small company made up to 2007-10-31
dot icon14/02/2008
Return made up to 31/12/07; no change of members
dot icon29/08/2007
Accounts for a small company made up to 2006-10-31
dot icon19/01/2007
Return made up to 31/12/06; full list of members
dot icon06/09/2006
Accounts for a small company made up to 2005-10-31
dot icon12/01/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-10-31
dot icon24/01/2005
Return made up to 14/01/05; full list of members
dot icon03/09/2004
Accounts for a small company made up to 2003-10-31
dot icon12/03/2004
Registered office changed on 12/03/04 from: harvester house 37 peter street manchester lancashire M2 5QD
dot icon28/01/2004
Return made up to 14/01/04; full list of members
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon10/02/2003
Return made up to 14/01/03; full list of members
dot icon02/09/2002
Accounts for a small company made up to 2001-10-31
dot icon11/02/2002
Return made up to 14/01/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon01/03/2001
Return made up to 14/01/01; full list of members
dot icon22/11/2000
Accounting reference date shortened from 31/12/00 to 31/10/00
dot icon01/11/2000
Resolutions
dot icon23/10/2000
Auditor's resignation
dot icon23/10/2000
Declaration of assistance for shares acquisition
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon23/10/2000
New director appointed
dot icon23/10/2000
Secretary resigned;director resigned
dot icon23/10/2000
New secretary appointed
dot icon23/10/2000
Registered office changed on 23/10/00 from: 11 haymarket london SW1Y 4BP
dot icon21/09/2000
Full accounts made up to 1999-12-31
dot icon26/06/2000
Return made up to 14/01/00; full list of members
dot icon31/01/2000
Registered office changed on 31/01/00 from: 41 dover street london W1X 3RB
dot icon11/01/2000
New director appointed
dot icon07/12/1999
New director appointed
dot icon02/12/1999
Director resigned
dot icon03/11/1999
Registered office changed on 03/11/99 from: pembroke house pembroke court hawthorn street wilmslow cheshire SK9 5EH
dot icon22/10/1999
New director appointed
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Resolutions
dot icon18/10/1999
Declaration of assistance for shares acquisition
dot icon15/10/1999
Director resigned
dot icon15/10/1999
Secretary resigned
dot icon15/10/1999
New secretary appointed;new director appointed
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon07/10/1999
Director resigned
dot icon06/10/1999
Particulars of mortgage/charge
dot icon26/07/1999
Full accounts made up to 1998-12-31
dot icon22/01/1999
Return made up to 14/01/99; no change of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon12/01/1998
Return made up to 14/01/98; full list of members
dot icon10/10/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 14/01/97; no change of members
dot icon01/11/1996
Full accounts made up to 1995-12-31
dot icon16/02/1996
Return made up to 14/01/96; no change of members
dot icon25/10/1995
Full group accounts made up to 1994-12-31
dot icon22/01/1995
Return made up to 14/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Registered office changed on 29/09/94 from: 460 wilbraham road chorlton-cum-hardy manchester M21 1AG
dot icon24/06/1994
Accounts for a small company made up to 1993-12-31
dot icon05/02/1994
Return made up to 14/01/94; no change of members
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Registered office changed on 22/07/93 from: scottish provident house 52 brown street manchester M2 2AU
dot icon31/01/1993
Return made up to 14/01/93; full list of members
dot icon01/09/1992
Full accounts made up to 1991-12-31
dot icon19/01/1992
Return made up to 14/01/92; full list of members
dot icon26/11/1991
Full accounts made up to 1990-12-31
dot icon03/10/1991
Return made up to 14/01/91; full list of members
dot icon18/04/1991
Return made up to 26/11/90; full list of members
dot icon27/11/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 14/01/90; full list of members
dot icon08/03/1990
Full accounts made up to 1988-12-31
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Secretary resigned
dot icon06/04/1989
Full accounts made up to 1987-12-31
dot icon20/03/1989
Return made up to 31/12/88; full list of members
dot icon09/06/1988
Return made up to 31/12/87; full list of members
dot icon11/05/1988
Full accounts made up to 1986-12-31
dot icon10/07/1987
Director's particulars changed
dot icon08/07/1987
Full accounts made up to 1985-12-31
dot icon21/05/1987
Return made up to 31/12/86; full list of members
dot icon12/03/1987
Declaration of satisfaction of mortgage/charge
dot icon21/06/1986
Return made up to 14/12/85; full list of members
dot icon09/03/1955
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
84.00
-
0.00
166.00
-
2022
0
82.00
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bothwick, Claire
Director
20/07/2018 - Present
8
Higginbottom, Peter Eric
Director
16/10/2000 - Present
18
Higginbottom, Laura Jayne
Director
20/07/2018 - Present
8
Higginbottom, Heather
Secretary
16/10/2000 - Present
2

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 CHETVILLE SECURITIES LIMITED

CHETVILLE SECURITIES LIMITED is an(a) Active company incorporated on 09/03/1955 with the registered office located at 10 Blake Hill Crescent, Poole BH14 8QR. 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 CHETVILLE SECURITIES LIMITED?

toggle

CHETVILLE SECURITIES LIMITED is currently Active. It was registered on 09/03/1955 .

Where is CHETVILLE SECURITIES LIMITED located?

toggle

CHETVILLE SECURITIES LIMITED is registered at 10 Blake Hill Crescent, Poole BH14 8QR.

What does CHETVILLE SECURITIES LIMITED do?

toggle

CHETVILLE SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHETVILLE SECURITIES LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-11 with no updates.