CHILVERS COTON CENTRE TRUST

Register to unlock more data on OkredoRegister

CHILVERS COTON CENTRE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305461

Incorporation date

14/10/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Chilvers Coton Centre Trust Avenue Road, Coton, Nuneaton, Warwickshire CV11 4LUCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1988)
dot icon25/03/2026
Termination of appointment of Carolyn Cook as a director on 2026-03-25
dot icon20/06/2025
Micro company accounts made up to 2024-10-31
dot icon17/06/2025
Appointment of Dr Michael Cook as a director on 2025-06-10
dot icon17/06/2025
Appointment of Mrs Carolyn Cook as a director on 2025-06-10
dot icon17/05/2025
Registered office address changed from Chilvers Coton Centre Avenue Road Nuneaton Warwickshire CV11 4LT to Chilvers Coton Centre Trust Avenue Road Coton Nuneaton Warwickshire CV11 4LU on 2025-05-17
dot icon17/05/2025
Termination of appointment of Diane Stringer as a director on 2025-01-01
dot icon17/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon22/05/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon12/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon20/06/2022
Total exemption full accounts made up to 2021-10-31
dot icon05/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon10/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon10/08/2020
Termination of appointment of Maxine Julie Tuffin as a director on 2020-08-10
dot icon21/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon04/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon05/06/2019
Termination of appointment of Mary Henton-Smith as a director on 2019-05-29
dot icon11/01/2019
Termination of appointment of Carol Ann Hughes as a director on 2019-01-10
dot icon11/01/2019
Termination of appointment of John Cecil Wolston Coles as a director on 2018-12-22
dot icon06/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon02/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon07/06/2016
Total exemption full accounts made up to 2015-10-31
dot icon28/05/2016
Annual return made up to 2016-05-10 no member list
dot icon28/05/2016
Appointment of Miss Diane Stringer as a director on 2015-05-27
dot icon16/06/2015
Total exemption full accounts made up to 2014-10-31
dot icon08/06/2015
Appointment of Mr Dean Elliott as a director on 2014-10-24
dot icon05/06/2015
Appointment of Mrs Carol White as a director on 2014-10-24
dot icon01/06/2015
Appointment of Mrs Maxine Julie Tuffin as a director on 2014-09-10
dot icon30/05/2015
Appointment of Mr Edmund Docker as a director on 2014-09-01
dot icon30/05/2015
Annual return made up to 2015-05-10 no member list
dot icon10/06/2014
Total exemption full accounts made up to 2013-10-31
dot icon29/05/2014
Annual return made up to 2014-05-10 no member list
dot icon29/05/2014
Termination of appointment of a director
dot icon29/05/2014
Termination of appointment of Maxine Tuffin as a director
dot icon11/05/2013
Annual return made up to 2013-05-10 no member list
dot icon08/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon26/04/2013
Appointment of Mr Paul David Smith as a director
dot icon30/12/2012
Termination of appointment of Maxwell Richards as a director
dot icon30/09/2012
Appointment of Mrs Mary Henton-Smith as a director
dot icon12/05/2012
Annual return made up to 2012-05-10 no member list
dot icon12/05/2012
Appointment of Mr Robert William Everitt as a director
dot icon12/05/2012
Appointment of Mrs Maxine Tuffin as a director
dot icon02/05/2012
Total exemption full accounts made up to 2011-10-31
dot icon26/04/2012
Termination of appointment of Beryl Kerby as a director
dot icon26/04/2012
Termination of appointment of Ella Jepson as a director
dot icon18/05/2011
Total exemption full accounts made up to 2010-10-31
dot icon10/05/2011
Annual return made up to 2011-05-10 no member list
dot icon03/05/2011
Director's details changed for Mr John Cecil Wolston Coles on 2011-04-27
dot icon03/05/2011
Termination of appointment of Auriol Jacques as a director
dot icon07/02/2011
Appointment of Mrs Carol Ann Wright as a director
dot icon06/02/2011
Appointment of Mrs Carol Ann Hughes as a director
dot icon28/10/2010
Annual return made up to 2010-10-14 no member list
dot icon28/10/2010
Termination of appointment of Donald Bunney as a secretary
dot icon28/10/2010
Termination of appointment of Donald Bunney as a director
dot icon28/10/2010
Director's details changed for Mr Maxwell Richards on 2010-10-28
dot icon28/10/2010
Appointment of Mr David James Leach as a secretary
dot icon28/10/2010
Director's details changed for Mr John Cecil Wolston Coles on 2010-10-28
dot icon28/10/2010
Termination of appointment of Robert Hayward as a director
dot icon28/06/2010
Total exemption full accounts made up to 2009-10-31
dot icon31/10/2009
Annual return made up to 2009-10-14 no member list
dot icon31/10/2009
Director's details changed for Mrs Beryl Mary Kerby on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Donald Frank Bunney on 2009-10-01
dot icon30/10/2009
Director's details changed for Auriol Jacques on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr John Kenneth Burton on 2009-10-01
dot icon30/10/2009
Director's details changed for David James Leach on 2009-10-01
dot icon30/10/2009
Director's details changed for Mrs Ella Jepson on 2009-10-01
dot icon30/10/2009
Director's details changed for Mr Robert Henry Hayward on 2009-10-01
dot icon30/10/2009
Director's details changed for John Cecil Wolston Coles on 2009-10-01
dot icon30/10/2009
Secretary's details changed for Donald Frank Bunney on 2009-10-01
dot icon30/10/2009
Appointment of Mr Maxwell Richards as a director
dot icon30/10/2009
Annual return made up to 2008-10-14 no member list
dot icon30/10/2009
Termination of appointment of John Paley as a director
dot icon30/10/2009
Termination of appointment of Janet Stubbs as a director
dot icon27/09/2009
Total exemption full accounts made up to 2008-10-31
dot icon14/08/2008
Total exemption full accounts made up to 2007-10-31
dot icon01/11/2007
Annual return made up to 14/10/07
dot icon13/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon07/12/2006
Annual return made up to 14/10/06
dot icon19/06/2006
Total exemption full accounts made up to 2005-10-31
dot icon14/12/2005
New director appointed
dot icon09/11/2005
Annual return made up to 14/10/05
dot icon21/06/2005
Total exemption full accounts made up to 2004-10-31
dot icon20/05/2005
Resolutions
dot icon04/11/2004
Annual return made up to 14/10/04
dot icon20/10/2004
Total exemption full accounts made up to 2003-10-31
dot icon24/08/2004
New director appointed
dot icon30/10/2003
Annual return made up to 14/10/03
dot icon30/10/2003
New secretary appointed
dot icon16/09/2003
Secretary resigned;director resigned
dot icon22/08/2003
Full accounts made up to 2002-10-31
dot icon10/02/2003
Annual return made up to 14/10/02
dot icon06/06/2002
Full accounts made up to 2001-10-31
dot icon01/06/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon30/01/2002
New director appointed
dot icon07/12/2001
Annual return made up to 14/10/01
dot icon28/07/2001
Annual return made up to 14/10/00
dot icon27/07/2001
Full accounts made up to 2000-10-31
dot icon11/05/2001
New director appointed
dot icon10/08/2000
Full accounts made up to 1999-10-31
dot icon02/11/1999
Annual return made up to 14/10/99
dot icon25/08/1999
Full accounts made up to 1998-10-31
dot icon12/10/1998
Annual return made up to 14/10/98
dot icon07/04/1998
Full accounts made up to 1997-10-31
dot icon30/12/1997
Annual return made up to 14/10/97
dot icon08/06/1997
Full accounts made up to 1996-10-31
dot icon19/12/1996
New director appointed
dot icon19/12/1996
Annual return made up to 14/10/96
dot icon16/06/1996
Full accounts made up to 1995-10-31
dot icon05/03/1996
New director appointed
dot icon05/03/1996
New secretary appointed
dot icon05/03/1996
Annual return made up to 14/10/95
dot icon23/08/1995
Accounts for a small company made up to 1994-10-31
dot icon10/02/1995
Annual return made up to 14/10/94
dot icon03/01/1995
New director appointed
dot icon03/01/1995
New director appointed
dot icon03/01/1995
Director resigned
dot icon03/01/1995
Director resigned
dot icon28/03/1994
Accounts for a small company made up to 1993-10-31
dot icon03/11/1993
Annual return made up to 14/10/93
dot icon24/08/1993
Full accounts made up to 1992-10-31
dot icon25/11/1992
Director resigned
dot icon25/11/1992
Annual return made up to 14/10/92
dot icon23/04/1992
Full accounts made up to 1991-10-31
dot icon18/11/1991
Annual return made up to 14/10/91
dot icon11/06/1991
Annual return made up to 21/02/91
dot icon19/04/1991
Full accounts made up to 1990-10-31
dot icon06/02/1991
Annual return made up to 21/02/90
dot icon09/11/1990
Full accounts made up to 1989-10-31
dot icon03/01/1989
Registered office changed on 03/01/89 from: 3RD floor, heron house newdegate street nuneaton warwickshire CV11 4EL
dot icon03/01/1989
Accounting reference date notified as 31/10
dot icon27/10/1988
Secretary resigned
dot icon14/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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
Leach, David James
Director
25/09/1996 - Present
1
Docker, Edmund
Director
01/09/2014 - Present
1
Wright, Carol Ann
Director
28/12/2010 - Present
-
Smith, Paul David
Director
29/11/2012 - Present
-
Elliott, Dean
Director
24/10/2014 - 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 CHILVERS COTON CENTRE TRUST

CHILVERS COTON CENTRE TRUST is an(a) Active company incorporated on 14/10/1988 with the registered office located at Chilvers Coton Centre Trust Avenue Road, Coton, Nuneaton, Warwickshire CV11 4LU. 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 CHILVERS COTON CENTRE TRUST?

toggle

CHILVERS COTON CENTRE TRUST is currently Active. It was registered on 14/10/1988 .

Where is CHILVERS COTON CENTRE TRUST located?

toggle

CHILVERS COTON CENTRE TRUST is registered at Chilvers Coton Centre Trust Avenue Road, Coton, Nuneaton, Warwickshire CV11 4LU.

What does CHILVERS COTON CENTRE TRUST do?

toggle

CHILVERS COTON CENTRE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for CHILVERS COTON CENTRE TRUST?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Carolyn Cook as a director on 2026-03-25.