Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.A.CHIVERTON LIMITED
Company Information for

E.A.CHIVERTON LIMITED

Armstrong House, Aldermaston Road, Sherborne St. John, Basingstoke, HAMPSHIRE, RG24 9JZ,
Company Registration Number
00538738
Private Limited Company
Active - Proposal to Strike off

Company Overview

About E.a.chiverton Ltd
E.A.CHIVERTON LIMITED was founded on 1954-10-01 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". E.a.chiverton Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E.A.CHIVERTON LIMITED
 
Legal Registered Office
Armstrong House, Aldermaston Road
Sherborne St. John
Basingstoke
HAMPSHIRE
RG24 9JZ
Other companies in RG24
 
Filing Information
Company Number 00538738
Company ID Number 00538738
Date formed 1954-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-25
Return next due 2024-12-09
Type of accounts DORMANT
Last Datalog update: 2024-04-26 11:37:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.A.CHIVERTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.A.CHIVERTON LIMITED

Current Directors
Officer Role Date Appointed
FREDDIE ARMSTRONG
Company Secretary 2013-11-30
NIGEL JOHN ARMSTRONG
Director 2009-05-08
GRACE HALL
Director 2013-09-30
SIMON DOMINIC JOHN LEWIS
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART LEIGH PEARSON
Director 2012-03-05 2016-11-24
GRACE HALL
Company Secretary 2009-05-08 2013-11-29
DEBORAH ANNE CHIVERTON
Company Secretary 1991-02-27 2009-05-08
DEBORAH ANNE CHIVERTON
Director 1991-02-27 2009-05-08
MICHAEL JOHN WIGMORE
Director 1991-02-27 2009-05-08
DAVID ERNEST CHIVERTON
Director 1991-02-27 1991-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN ARMSTRONG ARMSTRONG CONSTRUCTION GROUP LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
NIGEL JOHN ARMSTRONG DAEDALUS CONSERVATION LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
NIGEL JOHN ARMSTRONG R W ARMSTRONG HOLDINGS LIMITED Director 2003-12-10 CURRENT 2003-12-10 Active
NIGEL JOHN ARMSTRONG R W ARMSTRONG & SONS LIMITED Director 1990-12-10 CURRENT 1962-03-28 Active
GRACE HALL R W ARMSTRONG & SONS LIMITED Director 2013-09-04 CURRENT 1962-03-28 Active
SIMON DOMINIC JOHN LEWIS CJSL PROPERTY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
SIMON DOMINIC JOHN LEWIS DAEDALUS CONSERVATION LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
SIMON DOMINIC JOHN LEWIS R W ARMSTRONG & SONS LIMITED Director 2003-06-01 CURRENT 1962-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12Voluntary dissolution strike-off suspended
2023-10-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-28CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 910
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 910
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEIGH PEARSON
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 910
2016-03-04AR0115/02/16 ANNUAL RETURN FULL LIST
2015-09-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 910
2015-04-02AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 910
2014-02-25AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-17AP03Appointment of Mr Freddie Armstrong as company secretary
2013-12-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY GRACE HALL
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-05AP01DIRECTOR APPOINTED MRS GRACE HALL
2013-02-25AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-08AP01DIRECTOR APPOINTED MR STUART LEIGH PEARSON
2012-03-07AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-23AR0115/02/11 ANNUAL RETURN FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-03AR0115/02/10 FULL LIST
2009-12-09AA01CURREXT FROM 30/09/2009 TO 31/03/2010
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBORAH CHIVERTON
2009-05-26288aDIRECTOR APPOINTED NIGEL JOHN ARMSTRONG
2009-05-26288aDIRECTOR APPOINTED SIMON DOMINIC JOHN LEWIS
2009-05-26288aSECRETARY APPOINTED GRACE HALL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL WIGMORE
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM 8 NORTH BERSTED STREET BOGNOR REGIS WEST SUSSEX PO22 9AB
2009-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-04-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-19363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2008-02-21363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-02-26363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-02-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/06
2006-03-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/05
2006-02-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-17AUDAUDITOR'S RESIGNATION
2005-08-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-01288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04
2005-03-10363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03
2004-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2003-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02
2003-02-20363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2002-02-28363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2002-02-15AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-02-20363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-02-16363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
2000-02-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-02-09363sRETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS
1999-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-02-13363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-02-21AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-02-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-02-10363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1996-03-11AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-02-25363sRETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS
1995-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-02-02363sRETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS
1994-03-21288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to E.A.CHIVERTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.A.CHIVERTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2010-04-08 Outstanding BARCLAYS BANK PLC
CHARGE OF DEPOSIT 2007-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2007-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2008-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.A.CHIVERTON LIMITED

Intangible Assets
Patents
We have not found any records of E.A.CHIVERTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.A.CHIVERTON LIMITED
Trademarks
We have not found any records of E.A.CHIVERTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.A.CHIVERTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as E.A.CHIVERTON LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where E.A.CHIVERTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.A.CHIVERTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.A.CHIVERTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.