Background WavePink WaveYellow Wave

CHAVEREYS 2018 LIMITED (03510721)

CHAVEREYS 2018 LIMITED (03510721) is an active UK company. incorporated on 16 February 1998. with registered office in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. CHAVEREYS 2018 LIMITED has been registered for 28 years. Current directors include HOLMES, Nicholas Edward.

Company Number
03510721
Status
active
Type
ltd
Incorporated
16 February 1998
Age
28 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
HOLMES, Nicholas Edward
SIC Codes
69201, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAVEREYS 2018 LIMITED

CHAVEREYS 2018 LIMITED is an active company incorporated on 16 February 1998 with the registered office located in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. CHAVEREYS 2018 LIMITED was registered 28 years ago.(SIC: 69201, 69203)

Status

active

Active since 28 years ago

Company No

03510721

LTD Company

Age

28 Years

Incorporated 16 February 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHAVEREYS LIMITED
From: 16 February 1998To: 16 May 2019
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

2 Jubilee Way Faversham Kent ME13 8GD England
From: 19 November 2019To: 26 February 2024
Mall House the Mall Faversham Kent ME13 8JL
From: 5 January 2010To: 19 November 2019
Cherry Court Victoria Road Ashford Kent TN23 7HE
From: 16 February 1998To: 5 January 2010
Timeline

9 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Left
Feb 11
Owner Exit
Mar 20
Director Left
Apr 20
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Secretary
Appointed 10 Nov 2005

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 01 Apr 2010

DAVIES, Jonathan William Edward

Resigned
73 North Road, HytheCT21 5DX
Secretary
Appointed 17 Feb 2000
Resigned 10 Nov 2005

HUMPHREY, Colina Mary Campbell

Resigned
Pashley Farm Gibbs Reed Barn, WadhurstTN5 7HE
Secretary
Appointed 16 Feb 1998
Resigned 17 Feb 2000

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 16 Feb 1998
Resigned 16 Feb 1998

CRAWLEY, Martyn Andrew

Resigned
Preston Parade, WhitstableCT5 4AD
Born January 1954
Director
Appointed 01 Apr 2010
Resigned 10 Mar 2020

DAVIES, Jonathan William Edward

Resigned
73 North Road, HytheCT21 5DX
Born January 1962
Director
Appointed 19 Mar 1999
Resigned 10 Nov 2005

DAVIS, Richard James

Resigned
Neames Hoppers Oast, CanterburyCT4 7LP
Born October 1947
Director
Appointed 16 Feb 1998
Resigned 31 Jan 2011

HUMPHREY, Colina Mary Campbell

Resigned
Pashley Farm Gibbs Reed Barn, WadhurstTN5 7HE
Born December 1964
Director
Appointed 16 Feb 1998
Resigned 17 Feb 2000

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 16 Feb 1998
Resigned 16 Feb 1998

Persons with significant control

4

2 Active
2 Ceased

Mrs Louise Eleanor Holmes

Active
Jubilee Way, FavershamME13 8GD
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2026
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Mar 2020

Mr Nicholas Edward Holmes

Ceased
Jubilee Way, FavershamME13 8GD
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Feb 2026

Mr Martyn Andrew Crawley

Ceased
Jubilee Way, FavershamME13 8GD
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
5 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 January 2010
AD01Change of Registered Office Address
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2008
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
13 November 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 2004
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 March 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 December 1999
AAAnnual Accounts
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
3 December 1998
225Change of Accounting Reference Date
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Incorporation Company
16 February 1998
NEWINCIncorporation