CHIPVELVET LIMITED

Register to unlock more data on OkredoRegister

CHIPVELVET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02451462

Incorporation date

12/12/1989

Size

Micro Entity

Contacts

Registered address

Registered address

County House, St. Marys Street, Worcester, Worcestershire WR1 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1989)
dot icon16/12/2025
Confirmation statement made on 2025-12-12 with updates
dot icon16/12/2025
Change of details for Mrs Angela Jane Donovan as a person with significant control on 2025-12-12
dot icon15/12/2025
Change of details for Mr Jason Donovan as a person with significant control on 2025-12-12
dot icon13/12/2025
Director's details changed for Mr Jason Donovan on 2025-12-12
dot icon12/12/2025
Director's details changed for Mrs Angela Jane Donovan on 2025-12-12
dot icon12/12/2025
Director's details changed for Mrs Angela Jane Donovan on 2025-12-12
dot icon12/12/2025
Change of details for Mrs Angela Jane Donovan as a person with significant control on 2025-12-12
dot icon29/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/09/2025
Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to County House St. Marys Street Worcester Worcestershire WR1 1HB on 2025-09-24
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon14/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
Secretary's details changed for C&a Company Secretarial Sevices Limited on 2022-07-12
dot icon30/12/2022
Registered office address changed from First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom to St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2022-12-30
dot icon30/12/2022
Change of details for Mr Jason Donovan as a person with significant control on 2022-05-20
dot icon30/12/2022
Director's details changed for Mrs Angela Jane Donovan on 2022-05-20
dot icon30/12/2022
Director's details changed for Mr Jason Donovan on 2022-05-20
dot icon30/12/2022
Change of details for Mr Jason Donovan as a person with significant control on 2022-12-15
dot icon30/12/2022
Notification of Angela Jane Donovan as a person with significant control on 2021-01-31
dot icon30/12/2022
Change of details for Mrs Angela Jane Donovan as a person with significant control on 2022-05-20
dot icon30/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/02/2021
Change of share class name or designation
dot icon20/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon27/11/2019
Director's details changed for Mrs Angela Jane Donovan on 2019-08-12
dot icon27/11/2019
Director's details changed for Mr Jason Donovan on 2019-08-12
dot icon27/11/2019
Change of details for Mr Jason Donovan as a person with significant control on 2019-08-12
dot icon30/08/2019
Secretary's details changed for C&a Company Secretarial Sevices Limited on 2019-08-12
dot icon14/08/2019
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2019-08-14
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon10/09/2018
Appointment of Mrs Angela Jane Donovan as a director on 2018-09-10
dot icon27/12/2017
Secretary's details changed for C&a Company Secretarial Sevices Limited on 2017-10-02
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon22/12/2017
Director's details changed for Mr Jason Donovan on 2017-10-02
dot icon22/12/2017
Change of details for Mr Jason Donovan as a person with significant control on 2017-10-02
dot icon22/12/2017
Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 2017-12-22
dot icon14/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon27/01/2015
Secretary's details changed for C&a Company Secretarial Sevices Limited on 2014-12-12
dot icon09/12/2014
Registered office address changed from Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN to Clay Barn Ipsley Court Berrington Close Redditch B98 0TD on 2014-12-09
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon18/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon16/11/2012
Appointment of C&a Company Secretarial Sevices Limited as a secretary
dot icon16/11/2012
Termination of appointment of Yvonne Edwards as a secretary
dot icon07/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-12-12 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/01/2010
Registered office address changed from Alexander House High Street Inkberrow Worcestershire WR7 4DT on 2010-01-17
dot icon14/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon14/12/2009
Director's details changed for Jason Donovan on 2009-10-12
dot icon14/12/2009
Director's details changed for Jason Donovan on 2009-10-12
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/09/2009
Registered office changed on 30/09/2009 from 2 the hollies barnt green birmingham west midlands B45 8GB
dot icon13/02/2009
Return made up to 12/12/08; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from 66 chiltern street london W1U 4JT
dot icon29/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon28/12/2007
Return made up to 12/12/07; no change of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 12/12/06; full list of members
dot icon31/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon11/09/2006
Total exemption full accounts made up to 2004-12-31
dot icon26/01/2006
Return made up to 12/12/05; full list of members
dot icon10/01/2005
Return made up to 12/12/04; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon13/01/2004
Return made up to 12/12/03; full list of members
dot icon09/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/12/2002
Return made up to 12/12/02; full list of members
dot icon28/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/12/2001
Return made up to 12/12/01; full list of members
dot icon19/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon04/06/2001
Registered office changed on 04/06/01 from: unity house 205 euston road london NW1 2AY
dot icon15/01/2001
Return made up to 12/12/00; full list of members
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon30/12/1999
Accounts made up to 1998-12-31
dot icon15/12/1999
Return made up to 12/12/99; full list of members
dot icon12/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon11/03/1999
Registered office changed on 11/03/99 from: knighton house 56 mortimer street london W1N 8BY
dot icon03/03/1999
Director's particulars changed
dot icon03/02/1999
Return made up to 12/12/98; no change of members
dot icon31/12/1998
Accounts made up to 1997-12-31
dot icon29/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon03/02/1998
Accounts made up to 1996-12-31
dot icon02/01/1998
Return made up to 12/12/97; full list of members
dot icon31/10/1997
Accounts made up to 1995-12-31
dot icon17/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon10/01/1997
Return made up to 12/12/96; no change of members
dot icon22/10/1996
Delivery ext'd 3 mth 31/12/95
dot icon27/12/1995
Return made up to 12/12/95; no change of members
dot icon02/11/1995
Accounts made up to 1994-12-31
dot icon28/04/1995
Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH
dot icon03/03/1995
Accounts for a small company made up to 1993-12-31
dot icon19/12/1994
Return made up to 12/12/94; full list of members
dot icon07/01/1994
Return made up to 12/12/93; no change of members
dot icon20/10/1993
Accounts for a small company made up to 1992-12-31
dot icon02/03/1993
Accounts made up to 1991-12-31
dot icon18/12/1992
Return made up to 12/12/92; no change of members
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon06/05/1992
Resolutions
dot icon23/04/1992
Accounts made up to 1990-12-31
dot icon05/12/1991
Return made up to 12/12/91; full list of members
dot icon16/03/1990
Director resigned;new director appointed
dot icon16/03/1990
Secretary resigned;new secretary appointed
dot icon16/03/1990
Accounting reference date notified as 31/12
dot icon18/01/1990
Registered office changed on 18/01/90 from: suite 17, city business centre lower road london SE16 1AA
dot icon18/01/1990
Memorandum and Articles of Association
dot icon18/01/1990
Resolutions
dot icon18/01/1990
Secretary resigned;director resigned
dot icon12/12/1989
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
-
-
2022
0
204.00
-
0.00
-
-
2022
0
204.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

204.00 £Descended-87.15 % *

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
Donovan, Angela Jane
Director
10/09/2018 - Present
2
C&A COMPANY SECRETARIAL SEVICES LIMITED
Corporate Secretary
17/06/2012 - 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

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 CHIPVELVET LIMITED

CHIPVELVET LIMITED is an(a) Active company incorporated on 12/12/1989 with the registered office located at County House, St. Marys Street, Worcester, Worcestershire WR1 1HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPVELVET LIMITED?

toggle

CHIPVELVET LIMITED is currently Active. It was registered on 12/12/1989 .

Where is CHIPVELVET LIMITED located?

toggle

CHIPVELVET LIMITED is registered at County House, St. Marys Street, Worcester, Worcestershire WR1 1HB.

What does CHIPVELVET LIMITED do?

toggle

CHIPVELVET LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CHIPVELVET LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-12 with updates.