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.

# Name Status
1 Sdv 2025 Zdp Plc
Mutual People: Howard Vivian Peter Myles , Andrew Keith Watkins
Active
2 Jpmorgan Brazil Investment Trust Plc
Mutual People: Howard Vivian Peter Myles
dissolved
3 Principle Capital Investments Limited
Mutual People: Howard Vivian Peter Myles
Active
4 Octant Capital Group Limited
Mutual People: Howard Vivian Peter Myles
dissolved
5 The Centre For Islamic Finance
Mutual People: Norman Stewart Hughson Lamont
Active
6 Rab Capital Limited
Mutual People: Norman Stewart Hughson Lamont
Active
7 Pacific Life Re Services Limited
Mutual People: Norman Stewart Hughson Lamont
Active
8 Pacific Life Re Limited
Mutual People: Norman Stewart Hughson Lamont
Active
9 Omfif Foundation Limited
Mutual People: Norman Stewart Hughson Lamont
dissolved
10 Balli Group Plc
Mutual People: Norman Stewart Hughson Lamont
dissolved
11 The British-Iranian Chamber Of Commerce
Mutual People: Norman Stewart Hughson Lamont
Active
12 N. M. Rothschild & Sons Limited
Mutual People: Norman Stewart Hughson Lamont
Active
13 The British Romanian Chamber Of Commerce
Mutual People: Norman Stewart Hughson Lamont
Active
14 Jupiter Second Split Trust Plc
Mutual People: Norman Stewart Hughson Lamont
Liquidation
15 European Opportunities Trust Plc
Mutual People: Norman Stewart Hughson Lamont
Active
16 Stanhope Gate Architecture Limited
Mutual People: Norman Stewart Hughson Lamont
Active
17 Rocklea Limited
Mutual People: Norman Stewart Hughson Lamont
Active
18 Land Holdings (London) Limited
Mutual People: Norman Stewart Hughson Lamont
dissolved
19 Sauniere Limited
Mutual People: Andrew Keith Watkins
Liquidation
20 Jpmorgan Asset Management (Uk) Limited
Mutual People: Andrew Keith Watkins
Active
21 Ashoka India Equity Investment Trust Plc
Mutual People: Andrew Keith Watkins
Active
22 Ct Uk High Income Trust Plc
Mutual People: Andrew Keith Watkins
Active
23 Premier Asset Management Limited
Mutual People: Andrew Keith Watkins
Active
24 Consistent Unit Trust Management Company Limited
Mutual People: Andrew Keith Watkins
Active
25 Jupiter Asset Management Limited
Mutual People: Andrew Keith Watkins
Active
26 Baillie Gifford European Growth Trust Plc
Mutual People: Andrew Keith Watkins
Active