CHEYETTES LTD

Register to unlock more data on OkredoRegister

CHEYETTES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06632089

Incorporation date

27/06/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

167 London Road, Leicester, Leicestershire LE2 1EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2008)
dot icon07/11/2025
Satisfaction of charge 066320890001 in full
dot icon19/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/09/2021
Change of details for Mr David Bradley Cheyette as a person with significant control on 2021-09-20
dot icon16/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon06/08/2020
Registration of charge 066320890002, created on 2020-08-04
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon29/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/10/2019
Termination of appointment of Keith Leonard Cheyette as a director on 2019-10-10
dot icon08/07/2019
Confirmation statement made on 2019-06-06 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon19/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon17/10/2017
Appointment of Mrs Melanie Ann Dyer as a director on 2017-10-17
dot icon18/08/2017
Termination of appointment of Melanie Ann Dyer as a director on 2017-08-18
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon20/06/2017
Appointment of Mrs Melanie Ann Dyer as a director on 2017-06-20
dot icon06/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon10/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon16/02/2017
Second filing of the annual return made up to 2016-06-27
dot icon10/02/2017
Resolutions
dot icon09/02/2017
Statement of capital following an allotment of shares on 2015-10-01
dot icon09/02/2017
Statement of capital following an allotment of shares on 2015-10-01
dot icon06/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/06/2016
Annual return
dot icon11/08/2015
Registration of charge 066320890001, created on 2015-08-05
dot icon08/07/2015
Annual return made up to 2015-06-27 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/03/2015
Director's details changed for Mr David Bradley Cheyette on 2015-03-12
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/06/2014
Annual return made up to 2014-06-27 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-06-27 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/06/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon05/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon05/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon01/02/2011
Annual return made up to 2010-06-27 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr David Bradley Cheyette on 2010-06-27
dot icon08/07/2010
Director's details changed for Philip John Dymond on 2010-06-27
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Director's details changed for Mr Keith Leonard Cheyette on 2010-06-27
dot icon08/07/2010
Secretary's details changed for Mr David Bradley Cheyette on 2010-06-27
dot icon26/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/06/2009
Return made up to 27/06/09; full list of members
dot icon06/10/2008
Accounting reference date shortened from 31/10/2009 to 30/09/2009
dot icon16/09/2008
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon27/06/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
130.89K
-
0.00
107.45K
-
2022
11
75.32K
-
0.00
39.92K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheyette, David Bradley
Director
27/06/2008 - Present
5
Dymond, Philip John
Director
27/06/2008 - Present
1
Dyer, Melanie Ann
Director
17/10/2017 - Present
-

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 CHEYETTES LTD

CHEYETTES LTD is an(a) Active company incorporated on 27/06/2008 with the registered office located at 167 London Road, Leicester, Leicestershire LE2 1EG. There are currently 3 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 CHEYETTES LTD?

toggle

CHEYETTES LTD is currently Active. It was registered on 27/06/2008 .

Where is CHEYETTES LTD located?

toggle

CHEYETTES LTD is registered at 167 London Road, Leicester, Leicestershire LE2 1EG.

What does CHEYETTES LTD do?

toggle

CHEYETTES LTD operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHEYETTES LTD?

toggle

The latest filing was on 07/11/2025: Satisfaction of charge 066320890001 in full.