CHEVIOT TRUSTEES LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT TRUSTEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05396879

Incorporation date

17/03/2005

Size

Small

Contacts

Registered address

Registered address

S7 Launchpad, Cherry Orchard Way, Rochford SS4 1YHCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2005)
dot icon30/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon16/09/2025
Registered office address changed from Kingswood House, 58 - 64 Baxter Avenue Southend-on-Sea SS2 6BG to S7 Launchpad Cherry Orchard Way Rochford SS4 1YH on 2025-09-16
dot icon19/08/2025
Accounts for a small company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon06/02/2025
Cessation of Maralyn Ann Thomas as a person with significant control on 2024-10-01
dot icon06/02/2025
Cessation of Ian Thompson Gault as a person with significant control on 2024-06-30
dot icon10/10/2024
Termination of appointment of Maralyn Ann Thomas as a director on 2024-10-01
dot icon18/08/2024
Accounts for a small company made up to 2023-12-31
dot icon31/07/2024
Termination of appointment of Ian Thompson Gault as a director on 2024-06-30
dot icon08/07/2024
Resolutions
dot icon08/07/2024
Memorandum and Articles of Association
dot icon10/05/2024
Resolutions
dot icon10/05/2024
Memorandum and Articles of Association
dot icon28/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon11/08/2023
Accounts for a small company made up to 2022-12-31
dot icon29/03/2023
Register inspection address has been changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon29/03/2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon27/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon11/03/2022
Cessation of Philip Tranter as a person with significant control on 2022-02-14
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Notification of Stephen Jones as a person with significant control on 2021-04-14
dot icon22/04/2021
Appointment of Mr Stephen Jones as a director on 2021-04-14
dot icon18/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon26/01/2021
Accounts for a small company made up to 2019-12-31
dot icon12/01/2021
Termination of appointment of Vineeta Smith as a director on 2020-12-31
dot icon12/01/2021
Termination of appointment of John Joseph Berry as a director on 2020-12-31
dot icon12/01/2021
Cessation of Vineeta Smith as a person with significant control on 2020-12-31
dot icon12/01/2021
Cessation of John Joseph Berry as a person with significant control on 2020-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon27/03/2020
Change of details for Mrs Maralyn Ann Thomas as a person with significant control on 2020-03-27
dot icon27/03/2020
Cessation of Neil Elliot Braithwaite as a person with significant control on 2019-06-30
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon17/09/2019
Register inspection address has been changed to Origin Two 106 High Street Crawley West Sussex RH10 1BF
dot icon03/07/2019
Termination of appointment of Neil Elliott Braithwaite as a director on 2019-06-30
dot icon25/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon07/03/2019
Termination of appointment of John Alan Dungay as a director on 2019-03-05
dot icon07/03/2019
Cessation of John Alan Dungay as a person with significant control on 2019-03-05
dot icon30/01/2019
Resolutions
dot icon29/01/2019
Cessation of Paul John Hughes as a person with significant control on 2019-01-15
dot icon29/01/2019
Termination of appointment of Paul John Hughes as a director on 2019-01-15
dot icon10/01/2019
Appointment of Mrs Diane Margaret Elliott-Smith as a director on 2019-01-01
dot icon10/01/2019
Appointment of Ms Frances Lesley Longmore as a director on 2019-01-01
dot icon10/01/2019
Notification of Frances Lesley Longmore as a person with significant control on 2019-01-01
dot icon10/01/2019
Notification of Diane Margaret Elliott-Smith as a person with significant control on 2019-01-01
dot icon10/01/2019
Cessation of Sarah Alison Holly Hunt as a person with significant control on 2019-01-01
dot icon10/01/2019
Cessation of Frank Purdy as a person with significant control on 2019-01-01
dot icon10/01/2019
Termination of appointment of Sarah Alison Holly Hunt as a director on 2019-01-01
dot icon10/01/2019
Termination of appointment of Frank Purdy as a director on 2019-01-01
dot icon16/11/2018
Notification of Giles Anthony Christopher Orton as a person with significant control on 2018-11-12
dot icon01/11/2018
Cessation of Giles Anthony Christopher Orton as a person with significant control on 2018-11-01
dot icon18/10/2018
Notification of Giles Anthony Christopher Orton as a person with significant control on 2018-09-27
dot icon05/10/2018
Appointment of The Reverend Giles Anthony Christopher Orton as a director on 2018-09-27
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon22/03/2018
Cessation of Robert Ponton Hall as a person with significant control on 2016-08-03
dot icon07/03/2018
Director's details changed for Mr Martin Poore on 2018-03-06
dot icon07/03/2018
Director's details changed for Ian Thompson Gault on 2018-03-06
dot icon07/03/2018
Director's details changed for Mr Neil Elliott Braithwaite on 2018-03-06
dot icon06/03/2018
Director's details changed for Mrs Vineeta Smith on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Frank Purdy on 2018-03-06
dot icon06/03/2018
Director's details changed for Mrs Elspeth Mckinnon on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr Gerald Edward Kidd on 2018-03-06
dot icon06/03/2018
Director's details changed for Sarah Alison Holly Hunt on 2018-03-06
dot icon06/03/2018
Director's details changed for John Alan Dungay on 2018-03-06
dot icon06/03/2018
Director's details changed for Mr John Joseph Berry on 2018-03-06
dot icon06/02/2018
Notification of Elspeth Mckinnon as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Paul John Hughes as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Gerald Edward Kidd as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Martin Poore as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Vineeta Smith as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Neil Elliot Braithwaite as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of John Joseph Berry as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Robert Ponton Hall as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Frank Purdy as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of John Alan Dungay as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Sarah Alison Holly Hunt as a person with significant control on 2016-04-18
dot icon06/02/2018
Notification of Ian Thompson Gault as a person with significant control on 2016-04-18
dot icon05/01/2018
Resolutions
dot icon18/07/2017
Notification of Maralyn Ann Thomas as a person with significant control on 2017-05-26
dot icon14/07/2017
Notification of Derek James Morris as a person with significant control on 2017-04-01
dot icon20/06/2017
Appointment of Mrs Maralyn Ann Thomas as a director on 2017-05-26
dot icon01/06/2017
Director's details changed for Mrs Vineeta Kaura on 2017-03-25
dot icon04/04/2017
Appointment of Sir Derek James Morris as a director on 2017-04-01
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon16/01/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/08/2016
Termination of appointment of Robert Ponton Hall as a director on 2016-08-09
dot icon22/07/2016
Director's details changed for Mrs Vineeta Kaura on 2016-06-09
dot icon21/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-17 no member list
dot icon09/07/2015
Resolutions
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr Paul John Hughes as a director on 2015-03-25
dot icon20/03/2015
Annual return made up to 2015-03-17 no member list
dot icon23/12/2014
Registered office address changed from Cheviot House 70 Baxter Avenue Southend on Sea Essex SS2 6JA to Kingswood House, 58 - 64 Baxter Avenue Southend-on-Sea SS2 6BG on 2014-12-23
dot icon17/11/2014
Termination of appointment of Michael Edward Blaber as a director on 2014-10-27
dot icon24/10/2014
Appointment of Mr Gerald Edward Kidd as a director on 2014-06-26
dot icon08/10/2014
Termination of appointment of Kenneth Peter Byass as a director on 2014-06-05
dot icon07/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon08/05/2014
Appointment of Mr Martin Poore as a director
dot icon06/05/2014
Annual return made up to 2014-03-17 no member list
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/04/2013
Annual return made up to 2013-03-17 no member list
dot icon11/04/2013
Termination of appointment of John Cornwell as a director
dot icon11/04/2013
Termination of appointment of Richard Rimmington as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-17 no member list
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon13/04/2011
Annual return made up to 2011-03-17 no member list
dot icon13/04/2011
Memorandum and Articles of Association
dot icon13/04/2011
Resolutions
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-03-17 no member list
dot icon14/04/2010
Director's details changed for Ian Thompson Gault on 2009-10-01
dot icon14/04/2010
Director's details changed for Sarah Alison Holly Hunt on 2009-10-01
dot icon14/04/2010
Director's details changed for Vineeta Kaura on 2009-10-01
dot icon14/04/2010
Appointment of Mr John Rainsford Cornwell as a director
dot icon14/04/2010
Director's details changed for Mr John Joseph Berry on 2009-10-01
dot icon14/04/2010
Director's details changed for Michael Edward Blaber on 2009-10-01
dot icon14/04/2010
Director's details changed for Mr Robert Ponton Hall on 2009-10-01
dot icon31/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon14/07/2009
Memorandum and Articles of Association
dot icon14/07/2009
Resolutions
dot icon07/07/2009
Appointment terminated director susan makin
dot icon14/04/2009
Annual return made up to 17/03/09
dot icon14/04/2009
Director appointed mr neil elliott braithwaite
dot icon02/03/2009
Appointment terminated director sophia lodge
dot icon16/12/2008
Director appointed vineeta kaura
dot icon09/10/2008
Memorandum and Articles of Association
dot icon09/10/2008
Resolutions
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon06/06/2008
Appointment terminated director martin jenkins
dot icon08/05/2008
Director appointed michael edward blaber
dot icon01/05/2008
Director appointed john joseph berry
dot icon23/04/2008
Director appointed robert ponton hall
dot icon18/04/2008
Director appointed frank purdy
dot icon15/04/2008
Annual return made up to 17/03/08
dot icon29/02/2008
Appointment terminated director geoffrey mitchell
dot icon29/01/2008
Director's particulars changed
dot icon29/01/2008
Director resigned
dot icon30/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/08/2007
New director appointed
dot icon18/04/2007
Annual return made up to 17/03/07
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/10/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon24/07/2006
New director appointed
dot icon05/07/2006
Director resigned
dot icon12/04/2006
Annual return made up to 17/03/06
dot icon04/04/2006
Director resigned
dot icon11/11/2005
Director resigned
dot icon05/07/2005
Director's particulars changed
dot icon02/06/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
New director appointed
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon17/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Stephen
Director
14/04/2021 - Present
7
Mckinnon, Elspeth
Director
24/03/2005 - Present
3
Poore, Martin
Director
18/12/2013 - Present
1
Thomas, Maralyn Ann
Director
26/05/2017 - 01/10/2024
3
Gault, Ian Thompson
Director
24/03/2005 - 30/06/2024
2

Persons with Significant Control

23
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 CHEVIOT TRUSTEES LIMITED

CHEVIOT TRUSTEES LIMITED is an(a) Active company incorporated on 17/03/2005 with the registered office located at S7 Launchpad, Cherry Orchard Way, Rochford SS4 1YH. There are currently 8 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 TRUSTEES LIMITED?

toggle

CHEVIOT TRUSTEES LIMITED is currently Active. It was registered on 17/03/2005 .

Where is CHEVIOT TRUSTEES LIMITED located?

toggle

CHEVIOT TRUSTEES LIMITED is registered at S7 Launchpad, Cherry Orchard Way, Rochford SS4 1YH.

What does CHEVIOT TRUSTEES LIMITED do?

toggle

CHEVIOT TRUSTEES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHEVIOT TRUSTEES LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-17 with no updates.