CHEVIN COURT LIMITED

Register to unlock more data on OkredoRegister

CHEVIN COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03309738

Incorporation date

24/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire BD23 6QRCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon18/02/2026
Confirmation statement made on 2026-01-22 with updates
dot icon17/02/2026
Micro company accounts made up to 2025-12-31
dot icon04/06/2025
Termination of appointment of Frank Bowe as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Jennifer Mary Jeffels as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Francis Mcmanus as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Peter Jeffels as a director on 2025-05-20
dot icon04/06/2025
Termination of appointment of Alma Nicol as a director on 2025-05-20
dot icon04/06/2025
Appointment of Mr Duncan Philip Sant as a director on 2025-05-20
dot icon04/06/2025
Appointment of Mrs Barbara Ann Sant as a director on 2025-05-20
dot icon04/06/2025
Appointment of Mr Michael Lee Barbour Simpson as a director on 2025-05-20
dot icon04/06/2025
Appointment of Mrs Rosalie Christine Barbour Simpson as a director on 2025-05-20
dot icon12/02/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/10/2024
Registered office address changed from First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF England to First Floor, Embsay Mill Embsay Skipton North Yorkshire BD23 6QR on 2024-10-29
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Registered office address changed from 28D Newmarket Street Skipton BD23 2JD England to First Floor Embsay Mill Embsay Skipton North Yorkshire BD23 6QF on 2024-02-20
dot icon13/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon09/07/2023
Registered office address changed from 28a Newmarket Street Skipton North Yorkshire BD23 2JD England to 28D Newmarket Street Skipton BD23 2JD on 2023-07-09
dot icon12/06/2023
Micro company accounts made up to 2022-12-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon22/06/2022
Micro company accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon23/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon04/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon03/02/2021
Notification of Derek Mcmurrough as a person with significant control on 2021-02-02
dot icon03/02/2021
Withdrawal of a person with significant control statement on 2021-02-03
dot icon07/04/2020
Registered office address changed from 4 Chevin Mill Leeds Road Otley West Yorkshire LS21 1BT to 28a Newmarket Street Skipton North Yorkshire BD23 2JD on 2020-04-07
dot icon11/03/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon13/09/2019
Termination of appointment of Mary O'connell as a director on 2019-08-25
dot icon26/04/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with updates
dot icon14/05/2018
Micro company accounts made up to 2017-12-31
dot icon12/02/2018
Confirmation statement made on 2018-01-24 with updates
dot icon30/05/2017
Appointment of Mrs Jennifer Mary Jeffels as a director on 2017-05-17
dot icon30/05/2017
Appointment of Mr Peter Jeffels as a director on 2017-05-17
dot icon30/05/2017
Termination of appointment of Jennifer Sheard as a director on 2017-05-17
dot icon30/05/2017
Termination of appointment of Jack Lightowler as a director on 2017-05-17
dot icon24/04/2017
Micro company accounts made up to 2016-12-31
dot icon07/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Termination of appointment of Kenneth John Callow as a director on 2016-03-03
dot icon03/03/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Appointment of Mr Francis Mcmanus as a director on 2015-05-12
dot icon15/05/2015
Appointment of Mr Frank Bowe as a director on 2015-05-12
dot icon20/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon20/02/2015
Termination of appointment of Mary O'connell as a director on 2014-01-25
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/05/2014
Termination of appointment of Richard Jones as a secretary
dot icon10/03/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon26/04/2013
Statement of capital following an allotment of shares on 2013-04-05
dot icon05/04/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Resolutions
dot icon20/11/2012
Appointment of Derek Mcmurrough as a director
dot icon09/11/2012
Appointment of Mary O'connell as a director
dot icon29/05/2012
Appointment of Mary O'connell as a director
dot icon04/05/2012
Termination of appointment of David Holmes as a director
dot icon27/04/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon05/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/04/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon02/03/2010
Director's details changed for Kenneth John Callow on 2010-01-24
dot icon02/03/2010
Director's details changed for David Holmes on 2010-01-24
dot icon02/03/2010
Director's details changed for Alma Nicol on 2010-01-24
dot icon02/03/2010
Director's details changed for Jack Lightowler on 2010-01-24
dot icon02/03/2010
Director's details changed for Jennifer Sheard on 2010-01-24
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/04/2009
Return made up to 24/01/09; full list of members
dot icon09/04/2009
Appointment terminated director charles faulkner
dot icon18/03/2009
Director appointed jennifer sheard
dot icon17/03/2009
Director appointed david holmes
dot icon20/06/2008
Memorandum and Articles of Association
dot icon19/06/2008
Resolutions
dot icon14/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 24/01/08; change of members
dot icon05/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon28/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/02/2007
Return made up to 24/01/07; no change of members
dot icon26/02/2007
Director resigned
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
New secretary appointed
dot icon24/02/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 24/01/06; full list of members
dot icon24/10/2005
Registered office changed on 24/10/05 from: linton house, 33 ilkley road, otley, west yorkshire LS21 3JN
dot icon19/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 24/01/05; change of members
dot icon16/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/07/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon09/03/2004
Return made up to 24/01/04; full list of members
dot icon30/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 24/01/03; no change of members
dot icon16/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 24/01/02; change of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon04/07/2001
£ ic 32/31 25/05/01 £ sr 1@1=1
dot icon16/05/2001
Ad 20/06/97--------- £ si 31@1
dot icon28/02/2001
Return made up to 24/01/01; full list of members
dot icon19/01/2001
New director appointed
dot icon28/09/2000
Accounts for a small company made up to 1999-12-31
dot icon06/03/2000
Return made up to 24/01/00; change of members
dot icon14/09/1999
Registered office changed on 14/09/99 from: 4 garnett villas, north avenue, otley, west yorkshire LS21 1AJ
dot icon18/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
Return made up to 24/01/99; no change of members
dot icon24/09/1998
Accounts for a small company made up to 1997-12-31
dot icon17/02/1998
Return made up to 24/01/98; full list of members
dot icon09/02/1998
Director resigned
dot icon13/11/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon05/11/1997
Director resigned
dot icon05/11/1997
Director resigned
dot icon09/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: 10A boroughgate, otley, west yorkshire LS21 3AL
dot icon28/02/1997
Director resigned
dot icon21/02/1997
Secretary resigned
dot icon21/02/1997
Director resigned
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New secretary appointed;new director appointed
dot icon21/02/1997
Registered office changed on 21/02/97 from: 12 york place, leeds, west yorkshire, LS1 2DS
dot icon24/01/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
60.44K
-
0.00
-
-
2022
6
68.81K
-
0.00
-
-
2023
6
68.81K
-
0.00
-
-
2023
6
68.81K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

68.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcmurrough, Derek
Director
16/10/2012 - Present
-
Bowe, Frank
Director
12/05/2015 - 20/05/2025
-
Jeffels, Jennifer Mary
Director
17/05/2017 - 20/05/2025
-
Jeffels, Peter
Director
17/05/2017 - 20/05/2025
-
Mcmanus, Francis
Director
12/05/2015 - 20/05/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHEVIN COURT LIMITED

CHEVIN COURT LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire BD23 6QR. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEVIN COURT LIMITED?

toggle

CHEVIN COURT LIMITED is currently Active. It was registered on 24/01/1997 .

Where is CHEVIN COURT LIMITED located?

toggle

CHEVIN COURT LIMITED is registered at First Floor, Embsay Mill, Embsay, Skipton, North Yorkshire BD23 6QR.

What does CHEVIN COURT LIMITED do?

toggle

CHEVIN COURT LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

How many employees does CHEVIN COURT LIMITED have?

toggle

CHEVIN COURT LIMITED had 6 employees in 2023.

What is the latest filing for CHEVIN COURT LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-01-22 with updates.