Chelverton Uk Dividend Trust Plc
- Active
- Incorporated on 6 Apr 1999
Reg Address: Hamilton Centre, Rodney Way, Chelmsford CM1 3BY, England
Previous Names:
Chelverton Small Companies Dividend Trust Plc - 15 Jun 2018
Small Companies Dividend Trust Plc - 1 Aug 2016
Chelverton Small Companies Dividend Trust Plc - 1 Aug 2016
Bfs Small Companies Dividend Trust Plc - 3 Sep 2003
Small Companies Dividend Trust Plc - 3 Sep 2003
Bfs Small Companies Dividend Trust Plc - 6 Apr 1999
Company Classifications:
64301 - Activities of investment trusts
- Summary The company with name "Chelverton Uk Dividend Trust Plc" is a plc and located in Hamilton Centre, Rodney Way, Chelmsford CM1 3BY. Chelverton Uk Dividend Trust Plc is currently in active status and it was incorporated on 6 Apr 1999 (25 years 5 months 16 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Oct 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Chelverton Uk Dividend Trust Plc.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Denise Josephine Hadgill | Director | 1 May 2022 | British | Active |
2 | Andrew Keith Watkins | Director | 6 Sep 2018 | British | Active |
3 | PHOENIX ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 1 Jan 2015 | - | Active |
4 | Howard Vivian Peter Myles | Director | 15 Mar 2011 | British | Active |
5 | Norman Stewart Hughson Lamont | Director | 27 Feb 2006 | British | Active |
6 | William Alexander Van Heesewijk | Director | 1 Dec 2005 | Brazilian | Active |
7 | William Alexander Van Heesewijk | Director | 1 Dec 2005 | Brazilian | Resigned 30 Apr 2022 |
8 | William Alexander Van Heesewijk | Director | 28 Nov 2000 | Brazillian | Resigned 1 Dec 2004 |
9 | David Harris | Director | 30 May 2000 | British | Resigned 6 Sep 2018 |
10 | Nicholas John Stephen Randall | Director | 22 Apr 1999 | British | Resigned 14 Aug 2002 |
11 | John Edward Chappell | Director | 22 Apr 1999 | British | Resigned 27 Sep 2007 |
12 | Michael William Latham | Director | 22 Apr 1999 | British | Resigned 30 May 2000 |
13 | CAPITA SINCLAIR HENDERSON LIMITED | Corporate Secretary | 22 Apr 1999 | - | Resigned 31 Dec 2014 |
14 | Bryan Norman Lenygon | Director | 6 Apr 1999 | British | Resigned 25 Nov 2010 |
15 | CLP COMPANY SECRETARIAL LIMITED | Corporate Secretary | 6 Apr 1999 | - | Resigned 22 Apr 1999 |
16 | Anthony Arthur Reid | Director | 6 Apr 1999 | British | Resigned 24 Feb 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Chelverton Uk Dividend Trust Plc.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 15 Apr 2024 | Download PDF |
2 | Capital - Allotment Shares | 1 Feb 2024 | Download PDF |
3 | Capital - Allotment Shares | 1 Feb 2024 | Download PDF |
4 | Accounts - Group | 20 Sep 2023 | Download PDF |
5 | Resolution | 19 Sep 2023 | Download PDF |
6 | Capital - Allotment Shares | 18 May 2023 | Download PDF |
7 | Capital - Allotment Shares | 18 May 2023 | Download PDF |
8 | Capital - Allotment Shares | 18 May 2023 | Download PDF |
9 | Capital - Allotment Shares | 24 Apr 2023 | Download PDF |
10 | Capital - Allotment Shares | 24 Apr 2023 | Download PDF |
11 | Capital - Allotment Shares | 24 Apr 2023 | Download PDF |
12 | Address - Change Sail Company With Old New | 20 Apr 2023 | Download PDF |
13 | Confirmation Statement - Updates | 20 Apr 2023 | Download PDF |
14 | Resolution | 16 Sep 2022 | Download PDF |
15 | Accounts - Group | 15 Sep 2022 | Download PDF |
16 | Officers - Termination Director Company With Name Termination Date | 8 Sep 2022 | Download PDF |
17 | Confirmation Statement - No Updates | 9 Apr 2021 | Download PDF 3 Pages |
18 | Accounts - Group | 1 Dec 2020 | Download PDF 84 Pages |
19 | Resolution | 22 Sep 2020 | Download PDF 3 Pages |
20 | Confirmation Statement - No Updates | 17 Apr 2020 | Download PDF 3 Pages |
21 | Accounts - Group | 5 Oct 2019 | Download PDF 79 Pages |
22 | Resolution | 30 Sep 2019 | Download PDF 2 Pages |
23 | Officers - Change Corporate Secretary Company With Change Date | 9 Apr 2019 | Download PDF 1 Pages |
24 | Confirmation Statement - No Updates | 8 Apr 2019 | Download PDF 3 Pages |
25 | Address - Change Registered Office Company With Date Old New | 25 Feb 2019 | Download PDF 1 Pages |
26 | Miscellaneous - Legacy | 10 Jan 2019 | Download PDF 4 Pages |
27 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 20 Dec 2018 | Download PDF 2 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 13 Dec 2018 | Download PDF 2 Pages |
29 | Resolution | 19 Sep 2018 | Download PDF 2 Pages |
30 | Accounts - Group | 19 Sep 2018 | Download PDF 81 Pages |
31 | Officers - Termination Director Company With Name Termination Date | 10 Sep 2018 | Download PDF 1 Pages |
32 | Officers - Appoint Person Director Company With Name Date | 10 Sep 2018 | Download PDF 2 Pages |
33 | Accounts - Interim | 6 Jul 2018 | Download PDF 5 Pages |
34 | Resolution | 15 Jun 2018 | Download PDF 3 Pages |
35 | Capital - Allotment Shares | 15 May 2018 | Download PDF 3 Pages |
36 | Capital - Allotment Shares | 2 May 2018 | Download PDF 3 Pages |
37 | Capital - Return Purchase Own Shares | 27 Apr 2018 | Download PDF 3 Pages |
38 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 4 Pages |
39 | Capital - Alter Shares Subdivision | 21 Mar 2018 | Download PDF 4 Pages |
40 | Capital - Allotment Shares | 21 Mar 2018 | Download PDF 4 Pages |
41 | Capital - Allotment Shares | 21 Mar 2018 | Download PDF 4 Pages |
42 | Capital - Cancellation Shares | 21 Mar 2018 | Download PDF 4 Pages |
43 | Capital - Name Of Class Of Shares | 21 Mar 2018 | Download PDF 2 Pages |
44 | Capital - Allotment Shares | 18 Jan 2018 | Download PDF 3 Pages |
45 | Resolution | 19 Dec 2017 | Download PDF 72 Pages |
46 | Mortgage - Satisfy Charge Full | 15 Nov 2017 | Download PDF 1 Pages |
47 | Capital - Allotment Shares | 17 Oct 2017 | Download PDF 3 Pages |
48 | Capital - Allotment Shares | 17 Oct 2017 | Download PDF 3 Pages |
49 | Capital - Allotment Shares | 9 Oct 2017 | Download PDF 3 Pages |
50 | Capital - Allotment Shares | 9 Oct 2017 | Download PDF 3 Pages |
51 | Capital - Allotment Shares | 9 Oct 2017 | Download PDF 3 Pages |
52 | Capital - Allotment Shares | 9 Oct 2017 | Download PDF 3 Pages |
53 | Accounts - Group | 18 Sep 2017 | Download PDF 83 Pages |
54 | Resolution | 15 Sep 2017 | Download PDF 2 Pages |
55 | Accounts - Interim | 7 Aug 2017 | Download PDF 5 Pages |
56 | Confirmation Statement - No Updates | 6 Apr 2017 | Download PDF 3 Pages |
57 | Capital - Allotment Shares | 6 Apr 2017 | Download PDF 3 Pages |
58 | Mortgage - Satisfy Charge Full | 9 Jan 2017 | Download PDF 1 Pages |
59 | Resolution | 20 Sep 2016 | Download PDF 2 Pages |
60 | Accounts - Group | 19 Sep 2016 | Download PDF 66 Pages |
61 | Accounts - Interim | 12 Aug 2016 | Download PDF 5 Pages |
62 | Change Of Name - Certificate Company | 1 Aug 2016 | Download PDF 3 Pages |
63 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
64 | Officers - Change Corporate Secretary Company With Change Date | 6 Apr 2016 | Download PDF 1 Pages |
65 | Annual Return - Company With Made Up Date No Member List | 6 Apr 2016 | Download PDF 5 Pages |
66 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
67 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
68 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
69 | Officers - Change Person Director Company With Change Date | 8 Oct 2015 | Download PDF 2 Pages |
70 | Resolution | 30 Sep 2015 | Download PDF 2 Pages |
71 | Accounts - Group | 30 Sep 2015 | Download PDF 72 Pages |
72 | Accounts - Interim | 13 Jul 2015 | Download PDF 5 Pages |
73 | Annual Return - Company With Made Up Date No Member List | 7 Apr 2015 | Download PDF 7 Pages |
74 | Officers - Termination Secretary Company With Name Termination Date | 6 Jan 2015 | Download PDF 1 Pages |
75 | Address - Change Registered Office Company With Date Old New | 6 Jan 2015 | Download PDF 1 Pages |
76 | Officers - Appoint Corporate Secretary Company With Name Date | 6 Jan 2015 | Download PDF 2 Pages |
77 | Accounts - Group | 2 Oct 2014 | Download PDF 71 Pages |
78 | Resolution | 2 Oct 2014 | Download PDF 2 Pages |
79 | Accounts - Interim | 9 Jul 2014 | Download PDF 5 Pages |
80 | Annual Return - Company With Made Up Date No Member List | 17 Apr 2014 | Download PDF 7 Pages |
81 | Capital - Allotment Shares | 17 Mar 2014 | Download PDF 4 Pages |
82 | Resolution | 5 Dec 2013 | Download PDF 3 Pages |
83 | Accounts - Group | 27 Sep 2013 | Download PDF 65 Pages |
84 | Accounts - Interim | 26 Jun 2013 | Download PDF 5 Pages |
85 | Annual Return - Company With Made Up Date No Member List | 30 Apr 2013 | Download PDF 7 Pages |
86 | Incorporation - Memorandum Articles | 10 Oct 2012 | Download PDF 111 Pages |
87 | Accounts - Made Up Date | 27 Sep 2012 | Download PDF 65 Pages |
88 | Resolution | 3 Sep 2012 | Download PDF 3 Pages |
89 | Mortgage - Legacy | 8 Aug 2012 | Download PDF 6 Pages |
90 | Accounts - Interim | 12 Jul 2012 | Download PDF 5 Pages |
91 | Officers - Change Person Director Company With Change Date | 16 Apr 2012 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date No Member List | 16 Apr 2012 | Download PDF 7 Pages |
93 | Officers - Change Person Director Company With Change Date | 16 Apr 2012 | Download PDF 2 Pages |
94 | Officers - Change Corporate Secretary Company With Change Date | 16 Apr 2012 | Download PDF 2 Pages |
95 | Accounts - Made Up Date | 17 Aug 2011 | Download PDF 63 Pages |
96 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2011 | Download PDF 16 Pages |
97 | Officers - Appoint Person Director Company With Name | 13 Apr 2011 | Download PDF 2 Pages |
98 | Mortgage - Legacy | 5 Feb 2011 | Download PDF 6 Pages |
99 | Officers - Termination Director Company With Name | 24 Dec 2010 | Download PDF 1 Pages |
100 | Incorporation - Memorandum Articles | 6 Oct 2010 | Download PDF 120 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.