About

Registered Number: 04590782
Date of Incorporation: 14/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Oxford Road, Calne, Wiltshire, SN11 8AA

 

Based in Wiltshire, Chilvester Ltd was established in 2002, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The organisation has 6 directors listed as Binstead, Samuel Laurence, Capener, Antony John, Tottman, Andrew Justin, Capener, Mary Rosalie, Foreman, Simon, Wing, Donald Edward at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINSTEAD, Samuel Laurence 01 March 2017 - 1
CAPENER, Antony John 14 November 2002 - 1
TOTTMAN, Andrew Justin 06 April 2014 - 1
FOREMAN, Simon 01 March 2007 13 March 2008 1
WING, Donald Edward 14 November 2002 14 November 2002 1
Secretary Name Appointed Resigned Total Appointments
CAPENER, Mary Rosalie 14 November 2002 12 April 2019 1

Filing History

Document Type Date
PSC02 - N/A 28 July 2020
PSC07 - N/A 28 July 2020
CS01 - N/A 28 July 2020
AA - Annual Accounts 28 July 2020
CS01 - N/A 25 June 2020
CH01 - Change of particulars for director 29 May 2020
CS01 - N/A 29 May 2020
TM02 - Termination of appointment of secretary 11 November 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 16 May 2019
CS01 - N/A 17 April 2019
RESOLUTIONS - N/A 22 February 2019
PSC07 - N/A 21 February 2019
CS01 - N/A 21 February 2019
SH08 - Notice of name or other designation of class of shares 20 February 2019
CS01 - N/A 04 September 2018
CH01 - Change of particulars for director 21 June 2018
CH03 - Change of particulars for secretary 21 June 2018
PSC04 - N/A 21 June 2018
CS01 - N/A 17 May 2018
PSC04 - N/A 17 May 2018
CH01 - Change of particulars for director 17 May 2018
AA - Annual Accounts 27 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 17 May 2017
CS01 - N/A 05 April 2017
AP01 - Appointment of director 01 March 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 26 August 2015
MR04 - N/A 29 August 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
SH03 - Return of purchase of own shares 22 August 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 August 2014
SH06 - Notice of cancellation of shares 13 August 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 18 July 2014
SH08 - Notice of name or other designation of class of shares 11 April 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 21 November 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 01 December 2008
AA - Annual Accounts 17 June 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 25 October 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
363s - Annual Return 24 November 2006
395 - Particulars of a mortgage or charge 26 September 2006
AA - Annual Accounts 08 June 2006
RESOLUTIONS - N/A 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2006
123 - Notice of increase in nominal capital 09 March 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 15 November 2005
287 - Change in situation or address of Registered Office 08 September 2005
CERTNM - Change of name certificate 07 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 11 August 2004
363s - Annual Return 21 November 2003
225 - Change of Accounting Reference Date 02 October 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288b - Notice of resignation of directors or secretaries 24 February 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
RESOLUTIONS - N/A 22 November 2002
123 - Notice of increase in nominal capital 22 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.