Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUVERTON LIMITED
Company Information for

CHUVERTON LIMITED

C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD, CLYST HONITON, EXETER, EX5 2FW,
Company Registration Number
02013943
Private Limited Company
Active

Company Overview

About Chuverton Ltd
CHUVERTON LIMITED was founded on 1986-04-24 and has its registered office in Exeter. The organisation's status is listed as "Active". Chuverton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHUVERTON LIMITED
 
Legal Registered Office
C/O TROY (UK) LTD, SKYPARK 1 TIGER MOTH ROAD
CLYST HONITON
EXETER
EX5 2FW
Other companies in EX31
 
Previous Names
TROY (UK) LIMITED23/01/2012
Filing Information
Company Number 02013943
Company ID Number 02013943
Date formed 1986-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/08/2015
Return next due 11/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 07:37:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUVERTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHUVERTON LIMITED

Current Directors
Officer Role Date Appointed
WAYNE DAVID HOBBS
Director 2010-11-03
ALEXANDRA JANE KILBRIDE
Director 2010-11-03
PAUL PHILIP KILBRIDE
Director 2010-11-03
PETER DAVID WATTS
Director 2011-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL PEACOCK
Company Secretary 2011-10-04 2013-08-05
DAVID MICHAEL PEACOCK
Director 2011-08-18 2013-08-05
PETER JAMES SLEIGH
Director 2010-11-03 2012-07-31
ALAN EDMUND HOPKINS
Company Secretary 1995-03-20 2010-11-03
CHRISTOPHER JOHN HARRIS
Director 1991-08-14 2010-11-03
CLIVE ROGER HOLLANDS
Director 1991-08-14 2010-11-03
ALAN EDMUND HOPKINS
Director 1991-08-14 2010-11-03
MICHAEL JAMES PEACHEY
Director 1992-02-13 2010-11-03
CHRISTOPHER JOHN HARRIS
Company Secretary 1991-08-14 1995-03-20
RODNEY HARDING
Director 1991-08-14 1995-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAYNE DAVID HOBBS D.H.S. TOOL SUPPLY CO. LIMITED Director 2014-10-28 CURRENT 1982-05-19 Active
WAYNE DAVID HOBBS OPALSHAPE LIMITED Director 2014-10-28 CURRENT 2007-10-17 Active
WAYNE DAVID HOBBS TROY (UK) LIMITED Director 2010-11-03 CURRENT 2010-07-12 Active
WAYNE DAVID HOBBS TROJAN TOOLS LIMITED Director 2010-11-03 CURRENT 1992-02-20 Active
PETER DAVID WATTS EURO GRIND LIMITED Director 2012-03-28 CURRENT 1982-05-20 Active
PETER DAVID WATTS B.A.W. PRECISION ENGINEERING LIMITED Director 2011-12-01 CURRENT 2010-05-17 In Administration
PETER DAVID WATTS TROY (UK) LIMITED Director 2011-10-04 CURRENT 2010-07-12 Active
PETER DAVID WATTS TROJAN TOOLS LIMITED Director 2011-10-04 CURRENT 1992-02-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21Unaudited abridged accounts made up to 2022-12-31
2023-09-05CONFIRMATION STATEMENT MADE ON 14/08/23, WITH NO UPDATES
2023-06-06APPOINTMENT TERMINATED, DIRECTOR WAYNE DAVID HOBBS
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020139430011
2022-12-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020139430010
2022-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020139430010
2022-08-26CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/22, WITH NO UPDATES
2022-08-25Unaudited abridged accounts made up to 2021-12-31
2022-01-18All of the property or undertaking has been released from charge for charge number 020139430011
2022-01-18All of the property or undertaking has been released from charge for charge number 020139430010
2022-01-18MR05All of the property or undertaking has been released from charge for charge number 020139430010
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 14/08/21, WITH NO UPDATES
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID WATTS
2020-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 14/08/20, WITH NO UPDATES
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Roundswell Business Park Barnstaple Devon EX31 3TU
2019-10-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020139430010
2017-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020139430011
2017-09-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES
2015-10-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-08AR0114/08/15 ANNUAL RETURN FULL LIST
2014-09-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0114/08/14 ANNUAL RETURN FULL LIST
2013-09-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID PEACOCK
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PEACOCK
2013-08-22AR0114/08/13 ANNUAL RETURN FULL LIST
2013-06-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-11-13MG01Particulars of a mortgage or charge / charge no: 9
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SLEIGH
2012-09-12AR0114/08/12 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-16MORT MISCMORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD
2012-02-10AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-01-23RES15CHANGE OF NAME 23/12/2011
2012-01-23CERTNMCOMPANY NAME CHANGED TROY (UK) LIMITED CERTIFICATE ISSUED ON 23/01/12
2012-01-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-20SH20STATEMENT BY DIRECTORS
2012-01-20SH1920/01/12 STATEMENT OF CAPITAL GBP 100
2012-01-20CAP-SSSOLVENCY STATEMENT DATED 15/12/11
2012-01-20RES06REDUCE ISSUED CAPITAL 15/12/2011
2012-01-20RES13CAP REDEMPTION RESERVE AND SHARE PREM A/C REDUCED TO NIL 15/12/2011
2012-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-08MG04STATEMENT 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 /PART /CHARGE NO 5
2012-01-08MG04STATEMENT 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 /PART /CHARGE NO 4
2012-01-08MG04STATEMENT 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 /PART /CHARGE NO 3
2012-01-08MG04STATEMENT 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 /PART /CHARGE NO 2
2012-01-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-23AP03SECRETARY APPOINTED DAVID MICHAEL PEACOCK
2011-10-21AP01DIRECTOR APPOINTED PETER DAVID WATTS
2011-10-21AP01DIRECTOR APPOINTED DAVID MICHAEL PEACOCK
2011-09-27AR0114/08/11 FULL LIST
2011-01-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15MISCSECTION 519.
2010-12-15AUDAUDITOR'S RESIGNATION
2010-11-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-11AUDAUDITOR'S RESIGNATION
2010-11-09AP01DIRECTOR APPOINTED PETER JAMES SLEIGH
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOPKINS
2010-11-08RES01ADOPT ARTICLES 03/11/2010
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY ALAN HOPKINS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE HOLLANDS
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACHEY
2010-11-08AP01DIRECTOR APPOINTED MR PAUL PHILIP KILBRIDE
2010-11-08AP01DIRECTOR APPOINTED WAYNE DAVID HOBBS
2010-11-08AP01DIRECTOR APPOINTED MRS ALEXANDRA JANE KILBRIDE
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-09-27AR0114/08/10 FULL LIST
2010-08-18RES01ADOPT ARTICLES 05/06/2010
2009-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-08-25363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-12-15AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-09-17363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHUVERTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUVERTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-18 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
2017-12-18 Outstanding SIEMENS FINANCIAL SERVICES LIMITED
DEBENTURE 2012-11-13 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE ("SECURITY HOLDER") FOR EACH GROUP MEMBER
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-01-12 Satisfied LLOYDS TSB BANK PLC
CHARGE BY WAY OF DEBENTURE 2010-11-03 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2010-11-01 Satisfied CLOSE INVOICE FINANCE LTD
DEBENTURE 2000-07-06 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF 2000-07-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 1989-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2011-04-30
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUVERTON LIMITED

Intangible Assets
Patents
We have not found any records of CHUVERTON LIMITED registering or being granted any patents
Domain Names

CHUVERTON LIMITED owns 2 domain names.

troyuk.co.uk   troynet.co.uk  

Trademarks
We have not found any records of CHUVERTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUVERTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHUVERTON LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHUVERTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUVERTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUVERTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.