CHEVIOT HOLDINGS LTD

Register to unlock more data on OkredoRegister

CHEVIOT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

09949419

Incorporation date

13/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 2 10 Wellington Place, Leeds LS1 4APCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2016)
dot icon21/01/2026
Administrator's progress report
dot icon06/11/2025
Notice of extension of period of Administration
dot icon21/07/2025
Administrator's progress report
dot icon20/01/2025
Administrator's progress report
dot icon16/07/2024
Administrator's progress report
dot icon15/01/2024
Administrator's progress report
dot icon24/11/2023
Notice of extension of period of Administration
dot icon25/07/2023
Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25
dot icon19/07/2023
Administrator's progress report
dot icon22/01/2023
Administrator's progress report
dot icon14/07/2022
Administrator's progress report
dot icon18/01/2022
Administrator's progress report
dot icon19/11/2021
Notice of extension of period of Administration
dot icon26/07/2021
Administrator's progress report
dot icon15/01/2021
Administrator's progress report
dot icon24/08/2020
Notice of extension of period of Administration
dot icon31/07/2020
Administrator's progress report
dot icon04/03/2020
Notice of deemed approval of proposals
dot icon19/02/2020
Statement of administrator's proposal
dot icon28/01/2020
Registered office address changed from 15 Warwick Road Stratford-upon-Avon CV37 6YW England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 2020-01-28
dot icon07/01/2020
Appointment of an administrator
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Change of details for Maurice Sewell as a person with significant control on 2019-07-25
dot icon28/07/2019
Cessation of George Maurice Sewell as a person with significant control on 2019-07-25
dot icon26/07/2019
Director's details changed for Mr Philip Evans on 2019-07-25
dot icon26/07/2019
Director's details changed for Mr George Maurice Sewell on 2019-07-25
dot icon26/07/2019
Change of details for Maurice Sewell as a person with significant control on 2019-07-25
dot icon26/07/2019
Change of details for Mr George Maurice Sewell as a person with significant control on 2019-07-25
dot icon26/07/2019
Change of details for Mr Philip Evans as a person with significant control on 2019-07-25
dot icon26/07/2019
Cessation of Steven Martin Peters as a person with significant control on 2019-07-25
dot icon25/07/2019
Termination of appointment of Steven Martin Peters as a director on 2019-07-25
dot icon25/07/2019
Registered office address changed from 1 Market Place Warwick Warwickshire CV34 4SA England to 15 Warwick Road Stratford-upon-Avon CV376YW on 2019-07-25
dot icon25/07/2019
Notification of Maurice Sewell as a person with significant control on 2019-07-25
dot icon13/02/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Registration of charge 099494190001, created on 2018-12-04
dot icon27/11/2018
Change of details for Mr George Maurice Sewell as a person with significant control on 2018-11-27
dot icon27/11/2018
Change of details for Mr Steven Martin Peters as a person with significant control on 2018-11-27
dot icon27/11/2018
Change of details for Mr Philip Evans as a person with significant control on 2018-11-27
dot icon31/07/2018
Memorandum and Articles of Association
dot icon27/02/2018
Confirmation statement made on 2018-01-12 with updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Previous accounting period extended from 2017-01-31 to 2017-03-31
dot icon30/05/2017
Change of share class name or designation
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-04-25
dot icon24/05/2017
Resolutions
dot icon14/03/2017
Director's details changed for Mr Philip Evans on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr Steven Martin Peters on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr George Maurice Sewell on 2017-03-14
dot icon31/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon22/01/2016
Director's details changed for Maurice George Sewell on 2016-01-22
dot icon13/01/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
12/01/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEVIOT HOLDINGS LTD

CHEVIOT HOLDINGS LTD is an(a) In Administration company incorporated on 13/01/2016 with the registered office located at Floor 2 10 Wellington Place, Leeds LS1 4AP. There is currently no 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 CHEVIOT HOLDINGS LTD?

toggle

CHEVIOT HOLDINGS LTD is currently In Administration. It was registered on 13/01/2016 .

Where is CHEVIOT HOLDINGS LTD located?

toggle

CHEVIOT HOLDINGS LTD is registered at Floor 2 10 Wellington Place, Leeds LS1 4AP.

What does CHEVIOT HOLDINGS LTD do?

toggle

CHEVIOT HOLDINGS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHEVIOT HOLDINGS LTD?

toggle

The latest filing was on 21/01/2026: Administrator's progress report.