Background WavePink WaveYellow Wave

CHAVEREYS LIMITED (11613489)

CHAVEREYS LIMITED (11613489) is an active UK company. incorporated on 9 October 2018. with registered office in Faversham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. CHAVEREYS LIMITED has been registered for 7 years. Current directors include ALLDRIDGE, James, BAXTER, Ryan Scott, BLACKISTON, Karen Christina and 6 others.

Company Number
11613489
Status
active
Type
ltd
Incorporated
9 October 2018
Age
7 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
ALLDRIDGE, James, BAXTER, Ryan Scott, BLACKISTON, Karen Christina, DICKS, Lee Alan, HOLMES, Nicholas Edward, KEATES, Anthony William George, MORRIS, Iain David, VINSON, Clare, WILKINSON, Benjamin Paul
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAVEREYS LIMITED

CHAVEREYS LIMITED is an active company incorporated on 9 October 2018 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. CHAVEREYS LIMITED was registered 7 years ago.(SIC: 69201)

Status

active

Active since 7 years ago

Company No

11613489

LTD Company

Age

7 Years

Incorporated 9 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 November 2024 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

CHAVEREYS 2018 LIMITED
From: 9 October 2018To: 16 May 2019
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

The Goods Shed Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 26 July 2023To: 4 August 2023
2 Jubilee Way Faversham Kent ME13 8GD United Kingdom
From: 2 May 2019To: 26 July 2023
Mall House the Mall Faversham Kent ME13 8JL United Kingdom
From: 9 October 2018To: 2 May 2019
Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
May 19
Director Left
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jan 24
Director Joined
May 24
Loan Secured
Jun 24
Director Joined
May 25
Director Joined
Dec 25
Director Left
Mar 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

ALLDRIDGE, James

Active
Jubilee Way, FavershamME13 8GD
Born November 1976
Director
Appointed 14 May 2025

BAXTER, Ryan Scott

Active
Jubilee Way, FavershamME13 8GD
Born April 1994
Director
Appointed 10 Sept 2025

BLACKISTON, Karen Christina

Active
Jubilee Way, FavershamME13 8GD
Born April 1981
Director
Appointed 09 Oct 2018

DICKS, Lee Alan

Active
Jubilee Way, FavershamME13 8GD
Born March 1986
Director
Appointed 09 Mar 2023

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 09 Oct 2018

KEATES, Anthony William George

Active
Jubilee Way, FavershamME13 8GD
Born June 1978
Director
Appointed 09 Mar 2023

MORRIS, Iain David

Active
Jubilee Way, FavershamME13 8GD
Born April 1977
Director
Appointed 09 Oct 2018

VINSON, Clare

Active
Jubilee Way, FavershamME13 8GD
Born February 1972
Director
Appointed 09 Mar 2023

WILKINSON, Benjamin Paul

Active
Jubilee Way, FavershamME13 8GD
Born December 1976
Director
Appointed 09 Oct 2018

CLEISHAM, Robin Iain

Resigned
Jubilee Way, FavershamME13 8GD
Born April 1984
Director
Appointed 11 Apr 2024
Resigned 12 Mar 2026

CRAWLEY, Martyn Andrew

Resigned
Preston Parade, WhitstableCT5 4AD
Born January 1954
Director
Appointed 09 May 2019
Resigned 01 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2023
Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jun 2021
Ceased 29 Nov 2023
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 January 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 October 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Memorandum Articles
22 July 2019
MAMA
Resolution
16 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 May 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Incorporation Company
9 October 2018
NEWINCIncorporation