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

CHEVIN COMPUTER SYSTEMS LIMITED

THE OLD SCHOOL HOUSE, CHAPEL STREET, BELPER, DERBYSHIRE, DE56 1AR,
Company Registration Number
02530291
Private Limited Company
Active

Company Overview

About Chevin Computer Systems Ltd
CHEVIN COMPUTER SYSTEMS LIMITED was founded on 1990-08-13 and has its registered office in Belper. The organisation's status is listed as "Active". Chevin Computer Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHEVIN COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
THE OLD SCHOOL HOUSE
CHAPEL STREET
BELPER
DERBYSHIRE
DE56 1AR
Other companies in DE56
 
Telephone01773821992
 
Filing Information
Company Number 02530291
Company ID Number 02530291
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 08/07/2024
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB570861038  
Last Datalog update: 2024-05-05 14:05:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVIN COMPUTER SYSTEMS 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 CHEVIN COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY HELEN SOWERBY
Company Secretary 1991-08-13
ASHLEY SOWERBY
Director 1991-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
KARAN MARGARET RIDGARD
Director 2009-09-23 2011-07-24
SCOTT ANTHONY JENKINS
Director 2004-06-01 2004-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY HELEN SOWERBY NATHAN GRACE HOLDINGS LIMITED Company Secretary 2009-08-03 CURRENT 2009-08-03 Active
ASHLEY SOWERBY NATHAN GRACE HOLDINGS LIMITED Director 2009-08-03 CURRENT 2009-08-03 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
2024-04-08Previous accounting period shortened from 31/08/23 TO 31/07/23
2023-08-30DIRECTOR APPOINTED MR BRIAN BEATTIE
2023-08-30DIRECTOR APPOINTED MR CARL BRUCE
2023-08-30DIRECTOR APPOINTED MR GORDON SMITH
2023-08-30APPOINTMENT TERMINATED, DIRECTOR ASHLEY SOWERBY
2023-08-30Termination of appointment of Tracey Helen Sowerby on 2023-08-19
2023-08-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302910004
2023-07-26CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-26Change of details for Nathan Grace Holdings Limited as a person with significant control on 2016-04-06
2023-05-3031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH UPDATES
2022-05-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH UPDATES
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302910004
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302910003
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES
2020-03-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2018-11-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-06-02AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-19CH01Director's details changed for Mr Ashley Sowerby on 2017-04-19
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302910003
2016-05-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-15AR0127/07/15 ANNUAL RETURN FULL LIST
2015-06-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-01AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/12 FROM East Mill Bridgefoot Belper Derbyshire. DE56 2UA
2012-09-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-08-16MG01Duplicate mortgage certificatecharge no:2
2012-08-15MG01Duplicate mortgage certificatecharge no:2
2012-08-02MG01Particulars of a mortgage or charge / charge no: 2
2012-07-27AR0127/07/12 ANNUAL RETURN FULL LIST
2012-05-30AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-03AR0127/07/11 ANNUAL RETURN FULL LIST
2011-08-03CH01Director's details changed for Mr Ashley Sowerby on 2011-07-27
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / TRACEY HELEN SOWERBY / 27/07/2011
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR KARAN RIDGARD
2011-04-21AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-27AR0127/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY SOWERBY / 27/07/2010
2010-03-16AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-23288aDIRECTOR APPOINTED MRS KARAN RIDGARD
2009-07-27363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2009-04-02AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS
2008-03-12AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS
2007-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-01363aRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-28363aRETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-22288bDIRECTOR RESIGNED
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-21363sRETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS
2002-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-29363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-19363sRETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-04363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-04363sRETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-10363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-21363sRETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-07-20363sRETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS
1997-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-07-19363sRETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS
1995-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-08-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-08-10363sRETURN MADE UP TO 27/07/95; FULL LIST OF MEMBERS
1994-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-08-01363sRETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS
1994-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-08-05363sRETURN MADE UP TO 13/08/93; FULL LIST OF MEMBERS
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-03-24AUDAUDITOR'S RESIGNATION
1992-09-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/92
1992-09-01363sRETURN MADE UP TO 13/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development



Licences & Regulatory approval
We could not find any licences issued to CHEVIN COMPUTER SYSTEMS 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 CHEVIN COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-08-02 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Creditors
Creditors Due After One Year 2013-08-31 £ 57,266
Creditors Due After One Year 2012-08-31 £ 31,838
Creditors Due After One Year 2012-08-31 £ 31,838
Creditors Due After One Year 2011-08-31 £ 33,333
Creditors Due Within One Year 2013-08-31 £ 859,176
Creditors Due Within One Year 2012-08-31 £ 1,011,474
Creditors Due Within One Year 2012-08-31 £ 1,011,474
Creditors Due Within One Year 2011-08-31 £ 1,104,738
Provisions For Liabilities Charges 2013-08-31 £ 11,267
Provisions For Liabilities Charges 2012-08-31 £ 8,132
Provisions For Liabilities Charges 2012-08-31 £ 8,132

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 CHEVIN COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2012-08-31 £ 1,000
Called Up Share Capital 2011-08-31 £ 1,000
Cash Bank In Hand 2013-08-31 £ 46,557
Cash Bank In Hand 2012-08-31 £ 60,678
Cash Bank In Hand 2012-08-31 £ 60,678
Current Assets 2013-08-31 £ 1,379,628
Current Assets 2012-08-31 £ 1,532,826
Current Assets 2012-08-31 £ 1,532,826
Current Assets 2011-08-31 £ 1,584,148
Debtors 2013-08-31 £ 1,260,009
Debtors 2012-08-31 £ 1,343,609
Debtors 2012-08-31 £ 1,343,609
Debtors 2011-08-31 £ 1,544,752
Shareholder Funds 2013-08-31 £ 597,742
Shareholder Funds 2012-08-31 £ 607,243
Shareholder Funds 2012-08-31 £ 607,243
Shareholder Funds 2011-08-31 £ 493,024
Stocks Inventory 2013-08-31 £ 73,062
Stocks Inventory 2012-08-31 £ 128,539
Stocks Inventory 2012-08-31 £ 128,539
Stocks Inventory 2011-08-31 £ 39,234
Tangible Fixed Assets 2013-08-31 £ 145,823
Tangible Fixed Assets 2012-08-31 £ 125,861
Tangible Fixed Assets 2012-08-31 £ 125,861
Tangible Fixed Assets 2011-08-31 £ 46,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHEVIN COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHEVIN COMPUTER SYSTEMS LIMITED owns 11 domain names.

enterprisefleet.co.uk   enterprisefleetsolutions.co.uk   flexiblefleetsoftware.co.uk   fleetoutlook.co.uk   fleetwave.co.uk   fleetwise.co.uk   chevincomputers.co.uk   chevinfleet.co.uk   chevinfleetsolutions.co.uk   chevinsoftware.co.uk   roadbase.co.uk  

Trademarks
We have not found any records of CHEVIN COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHEVIN COMPUTER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Buckinghamshire County Council 2016-01-08 GBP £0 IT Equipment Purchase
Buckinghamshire County Council 2016-01-08 GBP £1,917
Sandwell Metroplitan Borough Council 2015-03-01 GBP £12,100
Sandwell Metroplitan Borough Council 2015-03-01 GBP £12,100
Buckinghamshire County Council 2014-12-19 GBP £0 IT Equipment Purchase
Buckinghamshire County Council 2014-12-19 GBP £2,935
Rushcliffe Borough Council 2014-10-06 GBP £1,000
Rushcliffe Borough Council 2014-08-20 GBP £1,057
South Kesteven District Council 2014-06-18 GBP £2,125
Hambleton District Council 2014-03-27 GBP £512 Miscellaneous
Sandwell Metroplitan Borough Council 2014-03-18 GBP £19,225
Sandwell Metroplitan Borough Council 2014-03-04 GBP £1,500
Buckinghamshire County Council 2013-12-20 GBP £2,869
Buckinghamshire County Council 2013-12-20 GBP £0
Rushcliffe Borough Council 2013-12-05 GBP £1,000
Rushcliffe Borough Council 2013-08-08 GBP £1,032
Bristol City Council 2012-12-12 GBP £8,183
Bristol City Council 2012-12-12 GBP £8,183 FLEET GENERAL
Rushcliffe Borough Council 2012-08-31 GBP £1,201
Rushcliffe Borough Council 2012-08-24 GBP £1,000
Rushcliffe Borough Council 2012-07-18 GBP £1,001
Bristol City Council 2012-05-15 GBP £9,639 WORKSHOP
Bristol City Council 2011-12-09 GBP £6,643 WORKSHOP
Bristol City Council 2011-02-24 GBP £766 FLEET GENERAL
Torbay Council 2010-05-12 GBP £745 COMPUTING - S/WARE DISBURSMNTS
Bristol City Council 0000-00-00 GBP £786
Bristol City Council 0000-00-00 GBP £2,250 FLEET GENERAL
Bristol City Council 0000-00-00 GBP £3,900 FLEET GENERAL
Bristol City Council 0000-00-00 GBP £6,291 FLEET GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHEVIN COMPUTER SYSTEMS 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 CHEVIN COMPUTER SYSTEMS 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 CHEVIN COMPUTER SYSTEMS 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.