CHIVERTON & CO LIMITED

Register to unlock more data on OkredoRegister

CHIVERTON & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02475178

Incorporation date

28/02/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadmeadow House 78 Valley Road, Barlow, Dronfield S18 7SNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1990)
dot icon16/03/2026
Satisfaction of charge 024751780013 in full
dot icon29/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon24/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon27/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon12/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon28/12/2022
Satisfaction of charge 024751780012 in full
dot icon28/12/2022
Satisfaction of charge 024751780011 in full
dot icon20/07/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon21/07/2021
Confirmation statement made on 2021-07-14 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon18/12/2020
Registration of charge 024751780013, created on 2020-12-18
dot icon02/12/2020
Compulsory strike-off action has been discontinued
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon30/11/2020
Confirmation statement made on 2020-07-14 with updates
dot icon30/11/2020
Registered office address changed from Broadmeadow House Valley Road Barlow Dronfield S18 7SN England to Broadmeadow House 78 Valley Road Barlow Dronfield S18 7SN on 2020-11-30
dot icon30/11/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon15/08/2019
Confirmation statement made on 2019-07-14 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon19/07/2018
Confirmation statement made on 2018-07-14 with no updates
dot icon19/07/2018
Director's details changed for Mr Michael Edwin Chadwick on 2018-07-19
dot icon19/07/2018
Director's details changed for Mrs Margaret Anne Chadwick on 2018-07-19
dot icon19/07/2018
Secretary's details changed for Mrs Margaret Anne Chadwick on 2018-07-19
dot icon19/07/2018
Change of details for Mr Michael Edwin Chadwick as a person with significant control on 2018-07-19
dot icon19/07/2018
Change of details for Mrs Margaret Anne Chadwick as a person with significant control on 2018-07-19
dot icon17/07/2018
Satisfaction of charge 4 in full
dot icon02/07/2018
Registration of charge 024751780010, created on 2018-06-28
dot icon02/07/2018
Registration of charge 024751780011, created on 2018-06-28
dot icon02/07/2018
Registration of charge 024751780012, created on 2018-06-28
dot icon31/05/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon21/02/2018
Registered office address changed from Chiverton House Chesterfield Road Dronfield Derbyshire S18 2XA to Broadmeadow House Valley Road Barlow Dronfield S18 7SN on 2018-02-21
dot icon14/07/2017
Confirmation statement made on 2017-07-14 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon24/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon19/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon07/06/2012
Accounts for a small company made up to 2011-08-31
dot icon24/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon03/06/2011
Accounts for a small company made up to 2010-08-31
dot icon27/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon09/07/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/06/2009
Return made up to 29/04/09; full list of members
dot icon21/01/2009
Return made up to 29/04/08; full list of members
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon29/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon23/05/2007
Return made up to 29/04/07; full list of members
dot icon17/03/2007
Particulars of mortgage/charge
dot icon25/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon06/06/2006
Particulars of mortgage/charge
dot icon22/05/2006
Return made up to 29/04/06; full list of members
dot icon22/05/2006
Director's particulars changed
dot icon02/02/2006
Particulars of mortgage/charge
dot icon25/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon20/07/2005
Return made up to 29/04/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2003-08-31
dot icon24/06/2004
Return made up to 29/04/04; full list of members
dot icon25/10/2003
Particulars of mortgage/charge
dot icon08/10/2003
Declaration of satisfaction of mortgage/charge
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon23/06/2003
Return made up to 29/04/03; full list of members
dot icon27/05/2003
Return made up to 29/04/02; full list of members
dot icon27/05/2003
Return made up to 29/04/01; full list of members
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon02/04/2003
Particulars of mortgage/charge
dot icon08/01/2003
Accounting reference date extended from 28/02/02 to 31/08/02
dot icon17/01/2002
Accounts for a small company made up to 2001-02-28
dot icon02/01/2002
Registered office changed on 02/01/02 from: building 3 speedraw house callywhite lane dronfield derbyshire S18 2XP
dot icon03/08/2001
Particulars of mortgage/charge
dot icon16/07/2001
Certificate of change of name
dot icon04/01/2001
Accounts for a small company made up to 2000-02-29
dot icon05/07/2000
Return made up to 29/04/00; full list of members
dot icon10/02/2000
Registered office changed on 10/02/00 from: building 3 speeddraw house callywhite lane dronfield derbyshire S18 2XP
dot icon01/02/2000
Registered office changed on 01/02/00 from: 1 cross lane dronfield sheffield S18 6NX
dot icon23/12/1999
Accounts for a small company made up to 1999-02-28
dot icon20/05/1999
Return made up to 29/04/99; no change of members
dot icon21/12/1998
Accounts for a small company made up to 1998-02-28
dot icon16/07/1998
Director resigned
dot icon09/06/1998
Return made up to 29/04/98; no change of members
dot icon13/02/1998
New director appointed
dot icon30/12/1997
Accounts for a small company made up to 1997-02-28
dot icon26/06/1997
Return made up to 29/04/97; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-02-29
dot icon03/05/1996
Return made up to 29/04/96; no change of members
dot icon14/07/1995
Accounts for a small company made up to 1995-02-28
dot icon13/06/1995
Return made up to 29/04/95; no change of members
dot icon14/02/1995
Registered office changed on 14/02/95 from: 7 the avenue dronfield nr sheffield S18 6LR
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/07/1994
Return made up to 29/04/94; full list of members
dot icon27/06/1994
Accounts for a small company made up to 1994-02-28
dot icon18/01/1994
Ad 15/12/93--------- £ si 996@1=996 £ ic 4/1000
dot icon18/01/1994
Ad 14/12/93--------- £ si 1@1=1 £ ic 3/4
dot icon18/01/1994
Resolutions
dot icon18/01/1994
£ nc 1000/10000 15/12/93
dot icon23/07/1993
Accounts for a small company made up to 1993-02-28
dot icon27/04/1993
Return made up to 29/04/93; no change of members
dot icon08/04/1993
Particulars of mortgage/charge
dot icon30/06/1992
Accounts for a small company made up to 1992-02-29
dot icon26/05/1992
Return made up to 29/04/92; full list of members
dot icon17/03/1992
Ad 27/02/92--------- £ si 1@1=1 £ ic 2/3
dot icon08/05/1991
Accounts for a small company made up to 1991-02-28
dot icon08/05/1991
Return made up to 29/04/91; full list of members
dot icon02/05/1991
Certificate of change of name
dot icon15/03/1991
Particulars of mortgage/charge
dot icon05/11/1990
Accounting reference date notified as 28/02
dot icon23/10/1990
Registered office changed on 23/10/90 from: 2 the avenue dronefield sheffield S18 6LS
dot icon09/04/1990
Resolutions
dot icon09/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/04/1990
Registered office changed on 09/04/90 from: madagans 76 whitchurch road maindy cardiff CF4 3LX
dot icon28/02/1990
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 icon-47.26 % *

* during past year

Cash in Bank

£133,485.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
804.57K
-
0.00
253.10K
-
2022
0
787.25K
-
0.00
133.49K
-
2022
0
787.25K
-
0.00
133.49K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

787.25K £Descended-2.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

133.49K £Descended-47.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIVERTON & CO LIMITED

CHIVERTON & CO LIMITED is an(a) Active company incorporated on 28/02/1990 with the registered office located at Broadmeadow House 78 Valley Road, Barlow, Dronfield S18 7SN. There is currently no 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 CHIVERTON & CO LIMITED?

toggle

CHIVERTON & CO LIMITED is currently Active. It was registered on 28/02/1990 .

Where is CHIVERTON & CO LIMITED located?

toggle

CHIVERTON & CO LIMITED is registered at Broadmeadow House 78 Valley Road, Barlow, Dronfield S18 7SN.

What does CHIVERTON & CO LIMITED do?

toggle

CHIVERTON & CO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHIVERTON & CO LIMITED?

toggle

The latest filing was on 16/03/2026: Satisfaction of charge 024751780013 in full.