Background WavePink WaveYellow Wave

CHELVETS LIMITED (05340949)

CHELVETS LIMITED (05340949) is an active UK company. incorporated on 25 January 2005. with registered office in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHELVETS LIMITED has been registered for 21 years. Current directors include GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise.

Company Number
05340949
Status
active
Type
ltd
Incorporated
25 January 2005
Age
21 years
Address
The Chocolate Factory, Bristol, BS31 2AU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GILLINGS, Mark Andrew, GRANT, Clark Alexander, SIMPSON, Donna Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHELVETS LIMITED

CHELVETS LIMITED is an active company incorporated on 25 January 2005 with the registered office located in Bristol. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHELVETS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05340949

LTD Company

Age

21 Years

Incorporated 25 January 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

The Chocolate Factory Keynsham Bristol, BS31 2AU,

Previous Addresses

C/O Dragon Vet Centre Prestbury Park New Barn Lane Cheltenham GL50 4SH
From: 25 January 2005To: 5 March 2021
Timeline

11 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jan 05
Share Issue
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jan 19
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 22
Capital Update
Mar 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GILLINGS, Mark Andrew

Active
Keynsham, BristolBS31 2AU
Born July 1979
Director
Appointed 02 Mar 2021

GRANT, Clark Alexander

Active
Keynsham, BristolBS31 2AU
Born August 1976
Director
Appointed 21 Jul 2022

SIMPSON, Donna Louise

Active
Keynsham, BristolBS31 2AU
Born September 1980
Director
Appointed 02 Mar 2021

ADKINS, Kate Elizabeth

Resigned
64 Haywards Road, CheltenhamGL52 6RH
Secretary
Appointed 25 Jan 2005
Resigned 28 Jan 2005

BLAKEY, Nicole Frances

Resigned
Keynsham, BristolBS31 2AU
Secretary
Appointed 28 Jan 2005
Resigned 02 Mar 2021

ADKINS, Kate Elizabeth

Resigned
64 Haywards Road, CheltenhamGL52 6RH
Born November 1977
Director
Appointed 25 Jan 2005
Resigned 28 Jan 2005

BLAKEY, Nicole Frances

Resigned
Keynsham, BristolBS31 2AU
Born September 1970
Director
Appointed 20 Apr 2005
Resigned 02 Mar 2021

GILES, Joanne

Resigned
64 Haywards Road, CheltenhamGL52 6RH
Born October 1979
Director
Appointed 25 Jan 2005
Resigned 28 Jan 2005

MCENIRY, Roisin

Resigned
35 St Davids Road, ThornburyBS35 2JF
Born April 1979
Director
Appointed 25 Jan 2005
Resigned 07 Sept 2010

CHALKNER VS LLP

Resigned
Carrick House, CheltenhamGL50 2QJ
Corporate director
Appointed 07 Sept 2010
Resigned 15 Jan 2019

Persons with significant control

2

1 Active
1 Ceased
Keynsham, BristolBS31 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Ms Nicole Frances Blakey

Ceased
Keynsham, BristolBS31 2AU
Born September 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jan 2017
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

82

Capital Statement Capital Company With Date Currency Figure
12 March 2026
SH19Statement of Capital
Legacy
12 March 2026
SH20SH20
Legacy
12 March 2026
CAP-SSCAP-SS
Resolution
12 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
PARENT_ACCPARENT_ACC
Legacy
29 June 2022
GUARANTEE2GUARANTEE2
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Statement Of Companys Objects
4 March 2022
CC04CC04
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2021
AA01Change of Accounting Reference Date
Memorandum Articles
20 March 2021
MAMA
Resolution
20 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
24 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2011
AR01AR01
Appoint Corporate Director Company With Name
22 September 2010
AP02Appointment of Corporate Director
Resolution
15 September 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 September 2010
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Incorporation Company
25 January 2005
NEWINCIncorporation