About

Registered Number: 02013943
Date of Incorporation: 24/04/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: C/O Troy (Uk) Ltd, Skypark 1 Tiger Moth Road, Clyst Honiton, Exeter, EX5 2FW,

 

Chuverton Ltd was founded on 24 April 1986, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Hobbs, Wayne David, Watts, Peter David, Peacock, David Michael, Harding, Rodney, Harris, Christopher John, Hollands, Clive Roger, Hopkins, Alan Edmund, Peachey, Michael James, Peacock, David Michael, Sleigh, Peter James are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOBBS, Wayne David 03 November 2010 - 1
WATTS, Peter David 04 October 2011 - 1
HARDING, Rodney N/A 17 March 1995 1
HARRIS, Christopher John N/A 03 November 2010 1
HOLLANDS, Clive Roger N/A 03 November 2010 1
HOPKINS, Alan Edmund N/A 03 November 2010 1
PEACHEY, Michael James 13 February 1992 03 November 2010 1
PEACOCK, David Michael 18 August 2011 05 August 2013 1
SLEIGH, Peter James 03 November 2010 31 July 2012 1
Secretary Name Appointed Resigned Total Appointments
PEACOCK, David Michael 04 October 2011 05 August 2013 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AD01 - Change of registered office address 29 April 2020
AD01 - Change of registered office address 29 April 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 28 August 2018
MR01 - N/A 18 December 2017
MR01 - N/A 18 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 03 September 2014
TM02 - Termination of appointment of secretary 17 September 2013
TM01 - Termination of appointment of director 11 September 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 November 2012
MG01 - Particulars of a mortgage or charge 13 November 2012
TM01 - Termination of appointment of director 09 November 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 26 June 2012
MORT MISC - N/A 16 March 2012
AA01 - Change of accounting reference date 10 February 2012
CERTNM - Change of name certificate 23 January 2012
CONNOT - N/A 23 January 2012
RESOLUTIONS - N/A 20 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 January 2012
SH19 - Statement of capital 20 January 2012
CAP-SS - N/A 20 January 2012
AA - Annual Accounts 19 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
AP03 - Appointment of secretary 23 November 2011
AP01 - Appointment of director 21 October 2011
AP01 - Appointment of director 21 October 2011
AR01 - Annual Return 27 September 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
MISC - Miscellaneous document 15 December 2010
AUD - Auditor's letter of resignation 15 December 2010
MG01 - Particulars of a mortgage or charge 13 November 2010
AUD - Auditor's letter of resignation 11 November 2010
AP01 - Appointment of director 09 November 2010
RESOLUTIONS - N/A 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM02 - Termination of appointment of secretary 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
TM01 - Termination of appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 08 November 2010
MG01 - Particulars of a mortgage or charge 03 November 2010
CC04 - Statement of companies objects 26 October 2010
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 27 September 2010
RESOLUTIONS - N/A 18 August 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 25 August 2009
AAMD - Amended Accounts 15 December 2008
AA - Annual Accounts 17 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 07 September 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 15 September 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 01 September 2005
AA - Annual Accounts 30 March 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 20 January 2004
RESOLUTIONS - N/A 05 January 2004
169 - Return by a company purchasing its own shares 05 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 28 April 2003
363s - Annual Return 29 August 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 10 September 2001
169 - Return by a company purchasing its own shares 18 June 2001
AAMD - Amended Accounts 29 January 2001
AA - Annual Accounts 08 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2000
363s - Annual Return 07 September 2000
395 - Particulars of a mortgage or charge 08 July 2000
395 - Particulars of a mortgage or charge 08 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 March 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 02 September 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 22 September 1998
287 - Change in situation or address of Registered Office 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 29 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1997
363s - Annual Return 19 October 1996
AA - Annual Accounts 31 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
RESOLUTIONS - N/A 09 April 1996
CERTNM - Change of name certificate 03 April 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 04 August 1995
RESOLUTIONS - N/A 09 May 1995
169 - Return by a company purchasing its own shares 02 May 1995
MEM/ARTS - N/A 28 April 1995
MEM/ARTS - N/A 27 April 1995
288 - N/A 28 March 1995
288 - N/A 28 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
RESOLUTIONS - N/A 09 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 05 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1993
363s - Annual Return 12 November 1993
RESOLUTIONS - N/A 12 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1993
AA - Annual Accounts 15 February 1993
363s - Annual Return 09 September 1992
288 - N/A 10 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
AA - Annual Accounts 16 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1991
363b - Annual Return 03 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1991
363 - Annual Return 09 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1990
AA - Annual Accounts 14 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 1990
RESOLUTIONS - N/A 21 February 1990
RESOLUTIONS - N/A 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
MEM/ARTS - N/A 21 February 1990
287 - Change in situation or address of Registered Office 21 February 1990
363 - Annual Return 21 February 1990
287 - Change in situation or address of Registered Office 08 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
AA - Annual Accounts 02 October 1989
395 - Particulars of a mortgage or charge 31 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 May 1989
363 - Annual Return 08 May 1989
PUC 2 - N/A 18 August 1988
PUC 2 - N/A 18 August 1988
PUC 2 - N/A 16 August 1988
AA - Annual Accounts 04 August 1988
RESOLUTIONS - N/A 06 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 April 1988
363 - Annual Return 12 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1988
AA - Annual Accounts 06 January 1988
288 - N/A 11 December 1986
287 - Change in situation or address of Registered Office 16 May 1986
MISC - Miscellaneous document 24 April 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 18 December 2017 Outstanding

N/A

Debenture 07 November 2012 Outstanding

N/A

An omnibus guarantee and set-off agreement 05 December 2011 Fully Satisfied

N/A

Mortgage 12 January 2011 Fully Satisfied

N/A

Charge by way of debenture 03 November 2010 Fully Satisfied

N/A

Debenture 01 November 2010 Fully Satisfied

N/A

An omnibus letter of set-off 06 July 2000 Fully Satisfied

N/A

Debenture 06 July 2000 Fully Satisfied

N/A

Mortgage debenture 24 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.