CHILVESTER LIMITED

Register to unlock more data on OkredoRegister

CHILVESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04590782

Incorporation date

14/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Avon Reach, Chippenham, Wiltshire SN15 1EECopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2002)
dot icon05/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon13/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon28/07/2023
Director's details changed for Mr Andrew Justin Tottman on 2023-07-28
dot icon28/07/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon03/01/2023
Registered office address changed from 1 Oxford Road Calne Wiltshire SN11 8AA to 2 Avon Reach Chippenham Wiltshire SN15 1EE on 2023-01-03
dot icon03/01/2023
Change of details for Chilvester Group Ltd as a person with significant control on 2023-01-03
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Memorandum and Articles of Association
dot icon05/12/2022
Registration of charge 045907820003, created on 2022-12-01
dot icon02/12/2022
Satisfaction of charge 045907820002 in full
dot icon31/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon29/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon22/07/2021
Termination of appointment of Antony John Capener as a director on 2021-07-05
dot icon10/06/2021
Registration of charge 045907820002, created on 2021-06-09
dot icon31/03/2021
Director's details changed for Mr Samuel Laurence Binstead on 2021-03-29
dot icon28/07/2020
Notification of Chilvester Group Ltd as a person with significant control on 2020-07-22
dot icon28/07/2020
Cessation of Andrew Tottman as a person with significant control on 2020-07-22
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon28/07/2020
Micro company accounts made up to 2020-02-28
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon29/05/2020
Director's details changed for Mr Antony John Capener on 2020-05-29
dot icon29/05/2020
Confirmation statement made on 2020-05-16 with updates
dot icon11/11/2019
Termination of appointment of Mary Rosalie Capener as a secretary on 2019-04-12
dot icon26/07/2019
Micro company accounts made up to 2019-02-28
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with updates
dot icon17/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon22/02/2019
Resolutions
dot icon21/02/2019
Cessation of Anthony Capener as a person with significant control on 2019-01-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon20/02/2019
Change of share class name or designation
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon21/06/2018
Director's details changed for Mr Antony John Capener on 2018-06-21
dot icon21/06/2018
Secretary's details changed for Mary Rosalie Capener on 2018-06-21
dot icon21/06/2018
Change of details for Anthony Capener as a person with significant control on 2018-06-21
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/05/2018
Change of details for Anthony Capener as a person with significant control on 2018-05-17
dot icon17/05/2018
Director's details changed for Mr Antony John Capener on 2018-05-17
dot icon27/04/2018
Micro company accounts made up to 2018-02-28
dot icon28/09/2017
Micro company accounts made up to 2017-02-28
dot icon17/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon05/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon01/03/2017
Appointment of Mr Samuel Laurence Binstead as a director on 2017-03-01
dot icon31/08/2016
Confirmation statement made on 2016-08-27 with updates
dot icon05/07/2016
Micro company accounts made up to 2016-02-28
dot icon23/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon29/08/2014
Satisfaction of charge 1 in full
dot icon28/08/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/08/2014
Purchase of own shares.
dot icon19/08/2014
Particulars of variation of rights attached to shares
dot icon13/08/2014
Cancellation of shares. Statement of capital on 2014-07-21
dot icon04/08/2014
Resolutions
dot icon18/07/2014
Appointment of Mr Andrew Justin Tottman as a director on 2014-04-06
dot icon11/04/2014
Change of share class name or designation
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon21/11/2011
Director's details changed for Antony John Capener on 2011-11-21
dot icon18/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon30/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2009-02-28
dot icon02/12/2008
Return made up to 14/11/08; full list of members
dot icon01/12/2008
Secretary's change of particulars / mary capener / 01/11/2008
dot icon17/06/2008
Total exemption small company accounts made up to 2008-02-28
dot icon09/04/2008
Appointment terminated director simon foreman
dot icon23/11/2007
Return made up to 14/11/07; full list of members
dot icon25/10/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/03/2007
New director appointed
dot icon24/11/2006
Return made up to 14/11/06; full list of members
dot icon26/09/2006
Particulars of mortgage/charge
dot icon08/06/2006
Accounts for a small company made up to 2006-02-28
dot icon09/03/2006
Ad 27/02/06--------- £ si 91@1=91 £ ic 109/200
dot icon09/03/2006
Ad 27/02/06--------- £ si 9@1=9 £ ic 100/109
dot icon09/03/2006
Nc inc already adjusted 27/02/06
dot icon09/03/2006
Resolutions
dot icon22/11/2005
Return made up to 14/11/05; full list of members
dot icon15/11/2005
Accounts for a small company made up to 2005-02-28
dot icon08/09/2005
Registered office changed on 08/09/05 from: 65 st mary street chippenham wilts SN15 3JF
dot icon07/09/2005
Certificate of change of name
dot icon22/11/2004
Return made up to 14/11/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-02-28
dot icon21/11/2003
Return made up to 14/11/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 30/11/03 to 28/02/04
dot icon24/02/2003
Secretary resigned
dot icon24/02/2003
Director resigned
dot icon10/12/2002
New director appointed
dot icon10/12/2002
New secretary appointed
dot icon10/12/2002
Ad 14/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Nc inc already adjusted 13/11/02
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon22/11/2002
Resolutions
dot icon14/11/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
128.05K
-
0.00
82.46K
-
2022
17
141.74K
-
0.00
109.46K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binstead, Samuel Laurence
Director
01/03/2017 - Present
3
Tottman, Andrew Justin
Director
06/04/2014 - Present
5

Persons with Significant Control

3
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 CHILVESTER LIMITED

CHILVESTER LIMITED is an(a) Active company incorporated on 14/11/2002 with the registered office located at 2 Avon Reach, Chippenham, Wiltshire SN15 1EE. There are currently 2 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 CHILVESTER LIMITED?

toggle

CHILVESTER LIMITED is currently Active. It was registered on 14/11/2002 .

Where is CHILVESTER LIMITED located?

toggle

CHILVESTER LIMITED is registered at 2 Avon Reach, Chippenham, Wiltshire SN15 1EE.

What does CHILVESTER LIMITED do?

toggle

CHILVESTER LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CHILVESTER LIMITED?

toggle

The latest filing was on 05/08/2025: Confirmation statement made on 2025-07-28 with no updates.