Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAVEREYS 2018 LIMITED
Company Information for

CHAVEREYS 2018 LIMITED

THE GOODS SHED, JUBILEE WAY, FAVERSHAM, KENT, ME13 8GD,
Company Registration Number
03510721
Private Limited Company
Active

Company Overview

About Chavereys 2018 Ltd
CHAVEREYS 2018 LIMITED was founded on 1998-02-16 and has its registered office in Faversham. The organisation's status is listed as "Active". Chavereys 2018 Limited is a Private Limited Company registered in ENGLAND 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
CHAVEREYS 2018 LIMITED
 
Legal Registered Office
THE GOODS SHED
JUBILEE WAY
FAVERSHAM
KENT
ME13 8GD
Other companies in ME13
 
Previous Names
CHAVEREYS LIMITED16/05/2019
Filing Information
Company Number 03510721
Company ID Number 03510721
Date formed 1998-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB247345594  
Last Datalog update: 2024-03-06 11:33:55
Primary Source:Companies House
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 CHAVEREYS 2018 LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HOLMES
Company Secretary 2005-11-10
MARTYN ANDREW CRAWLEY
Director 2010-04-01
NICHOLAS EDWARD HOLMES
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES DAVIS
Director 1998-02-16 2011-01-31
JONATHAN WILLIAM EDWARD DAVIES
Company Secretary 2000-02-17 2005-11-10
JONATHAN WILLIAM EDWARD DAVIES
Director 1999-03-19 2005-11-10
COLINA MARY CAMPBELL HUMPHREY
Company Secretary 1998-02-16 2000-02-17
COLINA MARY CAMPBELL HUMPHREY
Director 1998-02-16 2000-02-17
FIRST SECRETARIES LIMITED
Nominated Secretary 1998-02-16 1998-02-16
FIRST DIRECTORS LIMITED
Nominated Director 1998-02-16 1998-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN ANDREW CRAWLEY HARBOUR HIDEAWAYS LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active
NICHOLAS EDWARD HOLMES A.C. GOATHAM AND SON LIMITED Director 2017-04-04 CURRENT 2015-08-13 Active
NICHOLAS EDWARD HOLMES CHAIN TECHNOLOGY LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active - Proposal to Strike off
NICHOLAS EDWARD HOLMES AGRICOLA WEALTH LIMITED Director 2011-03-09 CURRENT 2011-03-09 Active
NICHOLAS EDWARD HOLMES WILSON TWO LIMITED Director 2009-12-14 CURRENT 2009-03-18 Active
NICHOLAS EDWARD HOLMES WILSON ONE LIMITED Director 2009-12-14 CURRENT 2009-03-18 Active
NICHOLAS EDWARD HOLMES ELPHINSTONE BRABANT LIMITED Director 2006-04-01 CURRENT 2005-11-08 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
2024-03-05CONFIRMATION STATEMENT MADE ON 21/02/24, WITH NO UPDATES
2024-02-27SECRETARY'S DETAILS CHNAGED FOR NICHOLAS EDWARD HOLMES on 2022-07-30
2024-01-2430/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-03-02CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-02-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH UPDATES
2022-02-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-03-31AA01Previous accounting period extended from 29/04/20 TO 30/04/20
2020-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/04/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2020-04-03PSC04Change of details for Mr Nicholas Edward Holmes as a person with significant control on 2020-03-10
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW CRAWLEY
2020-04-01PSC07CESSATION OF MARTYN ANDREW CRAWLEY AS A PERSON OF SIGNIFICANT CONTROL
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2020-01-21AA01Previous accounting period shortened from 30/04/19 TO 29/04/19
2019-11-19CH01Director's details changed for Mr Nicholas Edward Holmes on 2019-11-01
2019-11-19CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS EDWARD HOLMES on 2019-11-01
2019-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/19 FROM Mall House the Mall Faversham Kent ME13 8JL
2019-05-16RES15CHANGE OF COMPANY NAME 08/02/23
2019-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 300
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 300
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2016-01-26AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 300
2015-02-04AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 300
2014-02-03AR0131/01/14 ANNUAL RETURN FULL LIST
2014-01-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0131/01/13 ANNUAL RETURN FULL LIST
2012-02-03AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-01AR0131/01/12 ANNUAL RETURN FULL LIST
2011-02-03AR0131/01/11 ANNUAL RETURN FULL LIST
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIS
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-28AP01DIRECTOR APPOINTED NICHOLAS EDWARD HOLMES
2010-04-28AP01DIRECTOR APPOINTED MARTYN ANDREW CRAWLEY
2010-02-01AR0131/01/10 ANNUAL RETURN FULL LIST
2010-01-22AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/10 FROM Cherry Court Victoria Road Ashford Kent TN23 7HE
2009-05-12RES12VARYING SHARE RIGHTS AND NAMES
2009-05-12123NC INC ALREADY ADJUSTED 28/04/09
2009-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-05-12RES04GBP NC 1000/3000 28/04/2009
2009-05-1288(2)AD 28/04/09 GBP SI 200@1=200 GBP IC 100/300
2009-03-2588(2)AD 25/03/09 GBP SI 98@1=98 GBP IC 2/100
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-05288cSECRETARY'S CHANGE OF PARTICULARS / NICHOLAS HOLMES / 31/01/2009
2009-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-02-04363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-02-05363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-01-31363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-12-23288aNEW SECRETARY APPOINTED
2005-02-11363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-03-05363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-03-03363(287)REGISTERED OFFICE CHANGED ON 03/03/03
2003-03-03363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-04-09363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/01
2001-03-14363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-03-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-07363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-03-07288aNEW SECRETARY APPOINTED
1999-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-12-20SRES03EXEMPTION FROM APPOINTING AUDITORS 14/12/99
1999-04-03288aNEW DIRECTOR APPOINTED
1999-03-24363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-12-03225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-03-10288aNEW DIRECTOR APPOINTED
1998-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-03-09288bSECRETARY RESIGNED
1998-03-09288bDIRECTOR RESIGNED
1998-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to CHAVEREYS 2018 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 CHAVEREYS 2018 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAVEREYS 2018 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2021-04-30

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 CHAVEREYS 2018 LIMITED

Intangible Assets
Patents
We have not found any records of CHAVEREYS 2018 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAVEREYS 2018 LIMITED
Trademarks
We have not found any records of CHAVEREYS 2018 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAVEREYS 2018 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 (69201 - Accounting and auditing activities) as CHAVEREYS 2018 LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHAVEREYS 2018 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 CHAVEREYS 2018 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 CHAVEREYS 2018 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.