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

CHELVERTON GROWTH TRUST PLC

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
02989519
Public Limited Company
Liquidation

Company Overview

About Chelverton Growth Trust Plc
CHELVERTON GROWTH TRUST PLC was founded on 1994-11-08 and has its registered office in London. The organisation's status is listed as "Liquidation". Chelverton Growth Trust Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHELVERTON GROWTH TRUST PLC
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in TR10
 
Filing Information
Company Number 02989519
Company ID Number 02989519
Date formed 1994-11-08
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2022
Account next due 29/02/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 09:31:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELVERTON GROWTH TRUST PLC
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 CHELVERTON GROWTH TRUST PLC

Current Directors
Officer Role Date Appointed
ISCA ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-12-21
KEVIN JOHN ALLEN
Director 1994-11-08
DAVID ALISTAIR HORNER
Director 2006-05-01
IAN PAUL MARTIN
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GIRDLESTONE
Company Secretary 2013-01-01 2015-12-21
GEORGE EDWARD STEVENS
Director 2007-01-09 2013-12-19
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 2001-08-02 2013-01-01
BRYAN NORMAN LENYGON
Director 2001-08-02 2010-11-25
TERENCE HARRISON
Director 2001-08-02 2006-12-20
WILLIAM PRATT THOMPSON
Director 2001-08-02 2006-12-20
ALEXANDER JOHN RAMSAY MACKAY
Company Secretary 1998-04-07 2001-07-23
JEREMY CHARLES BROWNE
Director 1994-12-08 2001-07-23
ALEXANDER JOHN RAMSAY MACKAY
Director 1998-04-23 2001-07-23
IAN PAUL MARTIN
Director 1994-11-08 2001-07-23
RUTH DIANNE NAYLOR
Director 1998-03-26 2001-07-23
GERALD PHIPPS MCMULLEN
Company Secretary 1994-11-08 1998-04-07
GEORGE EDWARD STEVENS
Director 1994-11-08 1996-04-26
CHARLES ANTHONY ASSHETON HARBORD-HAMOND
Director 1995-03-03 1995-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISCA ADMINISTRATION SERVICES LIMITED PRIVATE EQUITY INVESTOR LIMITED Company Secretary 2015-10-01 CURRENT 2000-01-19 Liquidation
ISCA ADMINISTRATION SERVICES LIMITED UNICORN AIM VCT PLC Company Secretary 2014-09-01 CURRENT 2001-08-07 Active
DAVID RAWSTHORNE BESWICK LAKE DISTRICT CATERING LTD Company Secretary 2014-01-24 CURRENT 2014-01-24 Active
KEVIN JOHN ALLEN BOVINGDON AVIATION LIMITED Director 2012-11-19 CURRENT 2012-11-19 Dissolved 2015-12-29
KEVIN JOHN ALLEN JETSTAR AVIATION ACADEMY LIMITED Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2015-09-08
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM FABRIC CONCEPTS LIMITED Director 2012-03-31 CURRENT 1991-05-17 Dissolved 2013-10-15
DAVID ALISTAIR HORNER CEM GROUP LIMITED Director 2012-03-31 CURRENT 1995-09-29 Liquidation
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CEPS PLC. Director 2004-04-20 CURRENT 1952-04-30 Active
DAVID ALISTAIR HORNER COLINETTE HOLDINGS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
IAN PAUL MARTIN NEON SERVICE COMPANY (U.K.) LIMITED Director 2017-04-28 CURRENT 1988-11-02 Liquidation
IAN PAUL MARTIN NEON UNDERWRITING LIMITED Director 2016-08-04 CURRENT 1998-06-15 Active
IAN PAUL MARTIN JJ PRODUCTION SERVICES GROUP LIMITED Director 2016-06-09 CURRENT 2016-02-05 Active
IAN PAUL MARTIN NEON MANAGEMENT SERVICES LIMITED Director 2016-02-12 CURRENT 2002-11-08 Active
IAN PAUL MARTIN NEON HOLDINGS (U.K.) LIMITED Director 2016-02-09 CURRENT 1998-06-15 Active
IAN PAUL MARTIN TOUCHSTAR PLC Director 2015-05-28 CURRENT 1904-02-24 Active
IAN PAUL MARTIN JJ LOCATIONS LIMITED Director 2014-07-14 CURRENT 2006-10-31 Active
IAN PAUL MARTIN HYPERSONICA LIMITED Director 2014-05-01 CURRENT 2013-04-03 Active - Proposal to Strike off

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
2023-12-04Voluntary liquidation declaration of solvency
2023-12-04Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-04Appointment of a voluntary liquidator
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM Suite 8, Bridge House Courtenay Street Newton Abbot TQ12 2QS England
2023-10-24Director's details changed for Mr Ian Paul Martin on 2023-10-24
2023-02-17FULL ACCOUNTS MADE UP TO 31/08/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-02-10FULL ACCOUNTS MADE UP TO 31/08/21
2022-02-10AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-19Resolutions passed:<ul><li>Resolution Market purchase of maximum number of ordinary shares purchased shall be 818,499 the minimum price which may be paid for each ordinary share is 1P 11/01/2022</ul>
2022-01-19RES13Resolutions passed:
  • Market purchase of maximum number of ordinary shares purchased shall be 818,499 the minimum price which may be paid for each ordinary share is 1P 11/01/2022
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-06-21CH01Director's details changed for Mr Kevin John Allen on 2021-06-20
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-03-05AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-01-19RES09Resolution of authority to purchase a number of shares
2021-01-19RES09Resolution of authority to purchase a number of shares
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-01-13RES09Resolution of authority to purchase a number of shares
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-02-26RP04CS01Second filing of Confirmation Statement dated 08/11/2018
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-01-09RES09Resolution of authority to purchase a number of shares
2018-12-03CH04SECRETARY'S DETAILS CHNAGED FOR ISCA ADMINISTRATION SERVICES LIMITED on 2018-12-01
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-08-15SH07Cancellation of shares by a PLC. Statement of capital on 2018-02-12. Capital GBP54,603.01
2018-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 029895190003
2018-05-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029895190002
2018-02-12AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-02-02RES13Resolutions passed:The company is authorised by section 701 to make market purchases of ordinary shares of 1P each. The maximum number authorised to be purchased shall be 818,499. the minimum paid for each ordinary share is 1P. section 701 of the compa...
2018-01-24SH03Purchase of own shares
2018-01-05RES13Resolutions passed:
  • That the company is hereby authorised in accordance with section 701 of the companies act 2006 14/12/2017
2017-11-27SH03Purchase of own shares
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-11-20LATEST SOC20/11/17 STATEMENT OF CAPITAL;GBP 56273.23
2017-11-20SH07Cancellation of shares by a PLC. Statement of capital on 2017-10-09. Capital GBP56,273.23
2017-11-16SH03Purchase of own shares
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-02-08AAFULL ACCOUNTS MADE UP TO 30/08/16
2017-02-03RES13Resolutions passed:
  • Market purchase 15/12/2016
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 63770.88
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 63770.88
2016-05-09SH07Cancellation of shares by a PLC. Statement of capital on 2016-03-29. Capital GBP63,770.88
2016-05-09SH03Purchase of own shares
2016-01-21RES13Resolutions passed:
  • Company business 15/12/2015
  • Resolution of authority to purchase a number of shares
  • Resolution of authority to purchase a number of shares
2016-01-21RES09Resolution of authority to purchase a number of shares
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 85016.5
2016-01-20SH19Statement of capital on 2016-01-20 GBP 85,016.50
2016-01-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2016-01-20CERT21Certificate of capital reduction of share premium
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN GIRDLESTONE
2016-01-11AP04CORPORATE SECRETARY APPOINTED ISCA ADMINISTRATION SERVICES LIMITED
2016-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JON CARSLAKE / 21/12/2015
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM WATERSIDE COURT FALMOUTH ROAD PENRYN CORNWALL TR10 8AW
2016-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GIRDLESTONE / 21/12/2015
2015-11-20AR0108/11/15 NO MEMBER LIST
2015-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-28AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 94462.74
2014-12-08AR0108/11/14 NO MEMBER LIST
2014-02-10SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-05AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-16AP01DIRECTOR APPOINTED MR IAN PAUL MARTIN
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STEVENS
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029895190002
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 104958.6
2013-11-20AR0108/11/13 NO MEMBER LIST
2013-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-03-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-03-04SH0504/03/13 STATEMENT OF CAPITAL GBP 1000 28/02/13 TREASURY CAPITAL GBP 750
2013-02-28MG04STATEMENT 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 /WHOLE /CHARGE NO 1
2013-02-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-17AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-08TM02APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED
2013-01-08AP03SECRETARY APPOINTED MR JOHN GIRDLESTONE
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER EX4 4EP
2012-12-19AR0108/11/12 NO MEMBER LIST
2012-06-21SH03RETURN OF PURCHASE OF OWN SHARES 31/05/12 TREASURY CAPITAL GBP 1750
2012-02-23SH0714/02/12 STATEMENT OF CAPITAL GBP 118842.83
2012-02-08SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-21AR0108/11/11 NO MEMBER LIST
2011-11-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 08/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE EDWARD STEVENS / 08/11/2011
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ALLEN / 08/11/2011
2011-11-17MEM/ARTSARTICLES OF ASSOCIATION
2011-04-13SH0513/04/11 STATEMENT OF CAPITAL GBP 1450
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-01-20SH03RETURN OF PURCHASE OF OWN SHARES
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LENYGON
2010-11-18AR0108/11/10 FULL LIST
2010-09-01SH03RETURN OF PURCHASE OF OWN SHARES 16/08/10 TREASURY CAPITAL GBP 750
2010-05-18SH03RETURN OF PURCHASE OF OWN SHARES 23/04/10 TREASURY CAPITAL GBP 500
2009-12-13AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-21AR0108/11/09 CHANGES
2009-10-12AD02SAIL ADDRESS CREATED
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-01-07MEM/ARTSARTICLES OF ASSOCIATION
2008-12-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-04363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLEN / 11/08/2008
2008-04-14353LOCATION OF REGISTER OF MEMBERS
2008-02-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-02-28169GBP IC 155169.27/155067.27 17/01/08 GBP SR 10200@0.01=102
2008-02-28169GBP IC 181419/155169.27 17/01/08 GBP SR 2624973@0.01=26249.73
2008-02-04169£ SR 607770@.01 30/09/07
2007-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-12-02363sRETURN MADE UP TO 08/11/07; BULK LIST AVAILABLE SEPARATELY
2007-10-02169£ IC 18141939/18141598 06/08/07 £ SR 34169@.01=341
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-03288bDIRECTOR RESIGNED
2007-06-03288bDIRECTOR RESIGNED
2007-04-25287REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 23 CATHEDRAL YARD, EXETER, DEVON EX1 1HB
2007-01-06AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-04363sRETURN MADE UP TO 08/11/06; BULK LIST AVAILABLE SEPARATELY
2006-09-11288cSECRETARY'S PARTICULARS CHANGED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-03363aRETURN MADE UP TO 08/11/05; BULK LIST AVAILABLE SEPARATELY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to CHELVERTON GROWTH TRUST PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-12-04
Appointmen2023-12-04
Resolution2023-12-04
Fines / Sanctions
No fines or sanctions have been issued against CHELVERTON GROWTH TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding JARVIS SECURITIES PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31

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 CHELVERTON GROWTH TRUST PLC

Intangible Assets
Patents
We have not found any records of CHELVERTON GROWTH TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHELVERTON GROWTH TRUST PLC
Trademarks
We have not found any records of CHELVERTON GROWTH TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELVERTON GROWTH TRUST PLC. 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 (64301 - Activities of investment trusts) as CHELVERTON GROWTH TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELVERTON GROWTH TRUST PLC 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 CHELVERTON GROWTH TRUST PLC 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 CHELVERTON GROWTH TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CGW
Listed Since 09-Aug-01
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £5.00832M
Shares Issues 11,784,283.00
Share Type ORD GBP0.01
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.