CHEW VALLEY LIMITED

Register to unlock more data on OkredoRegister

CHEW VALLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05303437

Incorporation date

02/12/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Leg Square, Leg Square, Shepton Mallet BA4 5LLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2004)
dot icon21/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/04/2025
Confirmation statement made on 2025-02-23 with updates
dot icon11/12/2024
Registered office address changed from 35 Sherwell Road Bristol BS4 4JY England to 4 Leg Square Leg Square Shepton Mallet BA4 5LL on 2024-12-11
dot icon20/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon30/09/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/02/2022
Registered office address changed from 35 Sherwell Road Bristol Avon BS4 4JY to 35 Sherwell Road Bristol BS4 4JY on 2022-02-09
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Termination of appointment of Trevor George Frederick Harris as a director on 2020-06-23
dot icon25/02/2020
Registered office address changed from 4 Leg Square Shepton Mallet Somerset BA4 5LL to 35 Sherwell Road Bristol Avon BS4 4JY on 2020-02-25
dot icon10/02/2020
Total exemption full accounts made up to 2018-12-31
dot icon10/02/2020
Confirmation statement made on 2019-12-02 with no updates
dot icon03/10/2019
Previous accounting period shortened from 2018-12-31 to 2018-12-30
dot icon20/12/2018
Confirmation statement made on 2018-12-02 with updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Confirmation statement made on 2016-12-02 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Appointment of Mrs Aimi Nolan as a director on 2016-02-04
dot icon20/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-04-01
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/02/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon18/10/2012
Statement of capital following an allotment of shares on 2012-09-30
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/06/2012
Compulsory strike-off action has been discontinued
dot icon07/06/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon07/06/2012
Director's details changed for John Patrick Nolan on 2011-12-01
dot icon03/04/2012
First Gazette notice for compulsory strike-off
dot icon21/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2010-12-02
dot icon30/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon10/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon23/01/2009
Appointment terminated secretary aimi webb
dot icon22/01/2009
Return made up to 02/12/08; no change of members
dot icon23/12/2008
Director appointed trevor george frederick harris
dot icon09/12/2008
Appointment terminated director john broad
dot icon02/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon02/10/2008
Director appointed john nolan
dot icon15/02/2008
Director resigned
dot icon15/02/2008
New director appointed
dot icon08/02/2008
Return made up to 02/12/07; no change of members
dot icon19/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/04/2007
Secretary's particulars changed
dot icon19/03/2007
Return made up to 02/12/06; full list of members
dot icon22/01/2007
Certificate of change of name
dot icon12/12/2006
Return made up to 02/12/05; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon04/02/2005
Particulars of mortgage/charge
dot icon31/01/2005
New secretary appointed
dot icon10/12/2004
Secretary resigned
dot icon10/12/2004
Director resigned
dot icon10/12/2004
Registered office changed on 10/12/04 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon10/12/2004
New secretary appointed
dot icon10/12/2004
New director appointed
dot icon02/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon8 *

* during past year

Number of employees

35
2022
change arrow icon+63.16 % *

* during past year

Cash in Bank

£145,142.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
9.51K
-
0.00
88.96K
-
2022
35
60.54K
-
0.00
145.14K
-
2022
35
60.54K
-
0.00
145.14K
-

Employees

2022

Employees

35 Ascended30 % *

Net Assets(GBP)

60.54K £Ascended536.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

145.14K £Ascended63.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, John Patrick
Director
01/12/2004 - 11/02/2008
2
Nolan, John Patrick
Director
01/09/2008 - Present
2
Nolan, Aimi
Director
04/02/2016 - Present
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHEW VALLEY LIMITED

CHEW VALLEY LIMITED is an(a) Active company incorporated on 02/12/2004 with the registered office located at 4 Leg Square, Leg Square, Shepton Mallet BA4 5LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEW VALLEY LIMITED?

toggle

CHEW VALLEY LIMITED is currently Active. It was registered on 02/12/2004 .

Where is CHEW VALLEY LIMITED located?

toggle

CHEW VALLEY LIMITED is registered at 4 Leg Square, Leg Square, Shepton Mallet BA4 5LL.

What does CHEW VALLEY LIMITED do?

toggle

CHEW VALLEY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CHEW VALLEY LIMITED have?

toggle

CHEW VALLEY LIMITED had 35 employees in 2022.

What is the latest filing for CHEW VALLEY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-26 with no updates.