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

CHEVELEY PARK STUD LIMITED

THE OFFICE, CHEVELEY PARK STUD, DUCHESS DRIVE, NEWMARKET, SUFFOLK, CB8 9DD,
Company Registration Number
01222930
Private Limited Company
Active

Company Overview

About Cheveley Park Stud Ltd
CHEVELEY PARK STUD LIMITED was founded on 1975-08-13 and has its registered office in Newmarket. The organisation's status is listed as "Active". Cheveley Park Stud Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHEVELEY PARK STUD LIMITED
 
Legal Registered Office
THE OFFICE, CHEVELEY PARK STUD
DUCHESS DRIVE
NEWMARKET
SUFFOLK
CB8 9DD
Other companies in CB8
 
Telephone01638730316
 
Filing Information
Company Number 01222930
Company ID Number 01222930
Date formed 1975-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB571011974  
Last Datalog update: 2023-09-05 17:56:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVELEY PARK STUD 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 CHEVELEY PARK STUD LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JAMES DANT
Company Secretary 1996-05-09
CHRISTOPHER JAMES DANT
Director 2007-07-03
CHRISTOPHER JAMES RICHARDSON
Director 1991-09-04
MICHAEL RONALD STOUTE
Director 1991-09-04
DAVID BRIAN THOMPSON
Director 1991-09-04
PATRICIA THOMPSON
Director 1991-09-04
RICHARD CHARLES THOMPSON
Director 2017-11-13
KATHARINE PATRICIA WOODWARD
Director 2017-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BERNARD COPUS
Company Secretary 1994-06-01 1996-05-09
PATRICIA THOMPSON
Company Secretary 1991-09-04 1994-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES DANT HOOPERS OF COLCHESTER LIMITED Company Secretary 2004-12-01 CURRENT 1965-04-06 Active
CHRISTOPHER JAMES DANT LAWDENE LIMITED Company Secretary 2004-12-01 CURRENT 1999-03-23 Active
CHRISTOPHER JAMES DANT PARKSTONE LIMITED Company Secretary 2004-12-01 CURRENT 1981-12-14 Active
CHRISTOPHER JAMES DANT HOOPERS OF WILMSLOW LIMITED Company Secretary 2004-12-01 CURRENT 1901-07-09 Active
CHRISTOPHER JAMES DANT HOOPERS LIMITED Company Secretary 2004-12-01 CURRENT 1929-01-18 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK FARMS LIMITED Company Secretary 2003-08-12 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES DANT HASSE ESTATE FARMING COMPANY LIMITED Company Secretary 2003-06-05 CURRENT 1997-12-24 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS (NO.2) LIMITED Company Secretary 2003-05-16 CURRENT 2003-02-26 Active
CHRISTOPHER JAMES DANT MUIRPACE HOLDINGS LIMITED Company Secretary 2002-03-07 CURRENT 1985-11-15 Active
CHRISTOPHER JAMES DANT MUIRPACE LIMITED Company Secretary 2002-03-07 CURRENT 1981-03-25 Active
CHRISTOPHER JAMES DANT PLATINUM RACING LIMITED Company Secretary 2002-03-07 CURRENT 1988-09-15 Active
CHRISTOPHER JAMES DANT THOMPSON ACQUISITIONS (LONDON) LIMITED Company Secretary 1999-01-08 CURRENT 1998-04-28 Active
CHRISTOPHER JAMES DANT TECHURGENT LIMITED Company Secretary 1998-10-20 CURRENT 1998-03-20 Active
CHRISTOPHER JAMES DANT EXEGRAIN LIMITED Company Secretary 1998-05-20 CURRENT 1969-09-11 Active
CHRISTOPHER JAMES DANT DAISY HILL FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1970-07-13 Active
CHRISTOPHER JAMES DANT FEEDEX INTERNATIONAL LIMITED Company Secretary 1998-05-20 CURRENT 1973-08-30 Active
CHRISTOPHER JAMES DANT F. WHALER LIMITED Company Secretary 1998-05-20 CURRENT 1982-06-10 Active
CHRISTOPHER JAMES DANT USBORNE (DHP) LIMITED Company Secretary 1998-05-20 CURRENT 1973-10-25 Active
CHRISTOPHER JAMES DANT RICHARD BEADLE LIVESTOCK LIMITED Company Secretary 1998-05-20 CURRENT 1989-07-24 Active
CHRISTOPHER JAMES DANT TOP LINE FERTILISER LIMITED Company Secretary 1998-05-20 CURRENT 1994-07-22 Active
CHRISTOPHER JAMES DANT USBORNE TRADING LIMITED Company Secretary 1998-05-20 CURRENT 1994-08-23 Active
CHRISTOPHER JAMES DANT GRAIN STORAGE (ENGINEERING) LIMITED Company Secretary 1998-05-20 CURRENT 1956-01-12 Active
CHRISTOPHER JAMES DANT ROBERT ADAMS & CO LIMITED Company Secretary 1998-05-20 CURRENT 1985-06-10 Active
CHRISTOPHER JAMES DANT WORTHSTRIKE LIMITED Company Secretary 1998-05-20 CURRENT 1976-06-18 Active
CHRISTOPHER JAMES DANT USBORNE LIMITED Company Secretary 1998-05-20 CURRENT 1966-05-16 Active
CHRISTOPHER JAMES DANT USBORNE HOME GROWN LIMITED Company Secretary 1998-05-20 CURRENT 1977-06-08 Active
CHRISTOPHER JAMES DANT USBORNE PROPERTIES LIMITED Company Secretary 1998-05-20 CURRENT 1978-09-13 Active
CHRISTOPHER JAMES DANT USBORNE DEVELOPMENTS LIMITED Company Secretary 1998-05-20 CURRENT 1978-11-13 Active
CHRISTOPHER JAMES DANT ROWLANDS ENGINEERS LIMITED Company Secretary 1998-05-20 CURRENT 1964-10-29 Active
CHRISTOPHER JAMES DANT Q FEEDS LIMITED Company Secretary 1998-05-20 CURRENT 1972-04-25 Active
CHRISTOPHER JAMES DANT USBORNE FUTURES LIMITED Company Secretary 1998-05-20 CURRENT 1984-12-27 Active
CHRISTOPHER JAMES DANT HFS 1991 LIMITED Company Secretary 1998-05-20 CURRENT 1950-09-19 Active
CHRISTOPHER JAMES DANT GEORGE WICKHAM PARTNERS LIMITED Company Secretary 1998-05-20 CURRENT 1972-08-21 Active
CHRISTOPHER JAMES DANT BEVERLEY ANALYTICAL LABORATORIES LIMITED Company Secretary 1998-05-20 CURRENT 1975-03-12 Active
CHRISTOPHER JAMES DANT SOIL SERVICES LIMITED Company Secretary 1998-05-20 CURRENT 1989-06-16 Active
CHRISTOPHER JAMES DANT UREAKA FERTILISERS (UK) LIMITED Company Secretary 1998-05-20 CURRENT 1993-08-26 Active
CHRISTOPHER JAMES DANT SIRK INVESTMENTS LIMITED Company Secretary 1998-03-31 CURRENT 1987-09-18 Active
CHRISTOPHER JAMES DANT CANYON TRADING (UK) LIMITED Company Secretary 1998-03-31 CURRENT 1990-03-19 Active
CHRISTOPHER JAMES DANT ARROWSMITH INSURANCE SERVICES LIMITED Company Secretary 1998-03-31 CURRENT 1991-11-04 Active
CHRISTOPHER JAMES DANT PLATINUM SYNDICATE LIMITED Company Secretary 1997-12-05 CURRENT 1997-12-05 Active
CHRISTOPHER JAMES DANT SELECT INVESTMENTS (LONDON) LIMITED Company Secretary 1997-04-29 CURRENT 1987-07-13 Active
CHRISTOPHER JAMES DANT THE LIFESTYLE CLINIC LIMITED Company Secretary 1997-01-31 CURRENT 1988-06-27 Active
CHRISTOPHER JAMES DANT TUDORPRIME LIMITED Company Secretary 1997-01-31 CURRENT 1988-08-15 Active
CHRISTOPHER JAMES DANT THOMPSON ASSET MANAGEMENT LIMITED Company Secretary 1997-01-31 CURRENT 1988-11-07 Active
CHRISTOPHER JAMES DANT VALENTINE PROPERTIES LIMITED Company Secretary 1997-01-28 CURRENT 1987-04-09 Active
CHRISTOPHER JAMES DANT EVERGREEN PROPERTIES (LONDON) LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT CALDER HOUSE ESTATES LIMITED Company Secretary 1996-11-30 CURRENT 1988-02-10 Active
CHRISTOPHER JAMES DANT CALDER HOUSE PROPERTIES LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-01 Active
CHRISTOPHER JAMES DANT CALDER HOUSE DEVELOPMENTS LIMITED Company Secretary 1996-11-30 CURRENT 1988-03-28 Active
CHRISTOPHER JAMES DANT ELYSIAN CHARTERS LIMITED Company Secretary 1996-11-30 CURRENT 1988-05-06 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMING LIMITED Company Secretary 1996-07-31 CURRENT 1985-05-30 Active
CHRISTOPHER JAMES DANT SOUTHFIELD TRADING (UK) LIMITED Company Secretary 1996-06-30 CURRENT 1953-06-26 Active
CHRISTOPHER JAMES DANT CHEVELEY HOLDINGS LIMITED Company Secretary 1996-06-21 CURRENT 1971-09-20 Active
CHRISTOPHER JAMES DANT HAWKNOTE LIMITED Company Secretary 1996-05-31 CURRENT 1986-06-13 Active
CHRISTOPHER JAMES DANT THOMPSON INVESTMENTS (LONDON) LIMITED Company Secretary 1996-05-31 CURRENT 1987-11-13 Active
CHRISTOPHER JAMES DANT UNION SQUARE PROPERTIES LIMITED Company Secretary 1996-05-13 CURRENT 1986-11-06 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS LIMITED Company Secretary 1996-05-09 CURRENT 1976-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK RACING STABLES LIMITED Company Secretary 1996-05-09 CURRENT 1975-02-28 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK FARMS LIMITED Director 2003-08-12 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES DANT HASSE ESTATE FARMING COMPANY LIMITED Director 2003-06-05 CURRENT 1997-12-24 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS (NO.2) LIMITED Director 2003-05-16 CURRENT 2003-02-26 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMS LIMITED Director 2001-06-06 CURRENT 1976-02-10 Active
CHRISTOPHER JAMES DANT CHEVELEY PARK RACING STABLES LIMITED Director 2001-06-06 CURRENT 1975-02-28 Active
CHRISTOPHER JAMES DANT CHEVELEY FARMING LIMITED Director 2001-06-06 CURRENT 1985-05-30 Active
CHRISTOPHER JAMES DANT CHEVELEY HOLDINGS LIMITED Director 2000-07-05 CURRENT 1971-09-20 Active
CHRISTOPHER JAMES DANT PLATINUM SYNDICATE LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
CHRISTOPHER JAMES RICHARDSON CHEVELEY PARK FARMS LIMITED Director 2018-06-03 CURRENT 2003-05-16 Active
CHRISTOPHER JAMES RICHARDSON PLATINUM SYNDICATE LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
DAVID BRIAN THOMPSON GRAIN STORAGE (ENGINEERING) LIMITED Director 2015-10-02 CURRENT 1956-01-12 Active
DAVID BRIAN THOMPSON ROWLANDS ENGINEERS LIMITED Director 2015-10-02 CURRENT 1964-10-29 Active
DAVID BRIAN THOMPSON USBORNE GRAIN LIMITED Director 2015-07-09 CURRENT 1956-03-27 Active
DAVID BRIAN THOMPSON BEVERLEY ANALYTICAL LABORATORIES LIMITED Director 2010-07-31 CURRENT 1975-03-12 Active
DAVID BRIAN THOMPSON USBORNE TRADING LIMITED Director 2009-07-02 CURRENT 1994-08-23 Active
DAVID BRIAN THOMPSON CHEVELEY PARK FARMS LIMITED Director 2003-08-12 CURRENT 2003-05-16 Active
DAVID BRIAN THOMPSON HASSE ESTATE FARMING COMPANY LIMITED Director 2003-06-05 CURRENT 1997-12-24 Active
DAVID BRIAN THOMPSON CHEVELEY FARMS (NO.2) LIMITED Director 2003-05-16 CURRENT 2003-02-26 Active
DAVID BRIAN THOMPSON CALDER HOUSE DEVELOPMENTS LIMITED Director 2001-08-13 CURRENT 1988-03-28 Active
DAVID BRIAN THOMPSON LAWDENE LIMITED Director 2000-12-08 CURRENT 1999-03-23 Active
DAVID BRIAN THOMPSON USBORNE PROPERTIES LIMITED Director 2000-07-11 CURRENT 1978-09-13 Active
DAVID BRIAN THOMPSON USBORNE DEVELOPMENTS LIMITED Director 2000-07-11 CURRENT 1978-11-13 Active
DAVID BRIAN THOMPSON TECHURGENT LIMITED Director 1999-06-08 CURRENT 1998-03-20 Active
DAVID BRIAN THOMPSON USBORNE LIMITED Director 1998-10-01 CURRENT 1966-05-16 Active
DAVID BRIAN THOMPSON THOMPSON ACQUISITIONS (LONDON) LIMITED Director 1998-04-28 CURRENT 1998-04-28 Active
DAVID BRIAN THOMPSON EVERGREEN PROPERTIES (LONDON) LIMITED Director 1998-03-31 CURRENT 1988-05-06 Active
DAVID BRIAN THOMPSON VALENTINE PROPERTIES LIMITED Director 1998-03-31 CURRENT 1987-04-09 Active
DAVID BRIAN THOMPSON ELYSIAN CHARTERS LIMITED Director 1998-03-31 CURRENT 1988-05-06 Active
DAVID BRIAN THOMPSON PLATINUM SYNDICATE LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active
DAVID BRIAN THOMPSON HAWKNOTE LIMITED Director 1997-02-19 CURRENT 1986-06-13 Active
DAVID BRIAN THOMPSON HOOPERS LIMITED Director 1995-02-17 CURRENT 1929-01-18 Active
DAVID BRIAN THOMPSON SOUTHFIELD TRADING (UK) LIMITED Director 1992-10-20 CURRENT 1953-06-26 Active
DAVID BRIAN THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
DAVID BRIAN THOMPSON HOOPERS OF COLCHESTER LIMITED Director 1991-12-28 CURRENT 1965-04-06 Active
DAVID BRIAN THOMPSON PARKSTONE LIMITED Director 1991-12-28 CURRENT 1981-12-14 Active
DAVID BRIAN THOMPSON HOOPERS OF WILMSLOW LIMITED Director 1991-12-28 CURRENT 1901-07-09 Active
DAVID BRIAN THOMPSON CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
DAVID BRIAN THOMPSON CHEVELEY FARMING LIMITED Director 1991-08-14 CURRENT 1985-05-30 Active
DAVID BRIAN THOMPSON CHEVELEY FARMS LIMITED Director 1991-07-16 CURRENT 1976-02-10 Active
DAVID BRIAN THOMPSON CHEVELEY PARK RACING STABLES LIMITED Director 1991-07-16 CURRENT 1975-02-28 Active
PATRICIA THOMPSON USBORNE LIMITED Director 2017-04-04 CURRENT 1966-05-16 Active
PATRICIA THOMPSON HOOPERS LIMITED Director 2015-02-16 CURRENT 1929-01-18 Active
PATRICIA THOMPSON CHEVELEY PARK FARMS LIMITED Director 2003-08-12 CURRENT 2003-05-16 Active
PATRICIA THOMPSON HASSE ESTATE FARMING COMPANY LIMITED Director 2003-06-05 CURRENT 1997-12-24 Active
PATRICIA THOMPSON CHEVELEY FARMS (NO.2) LIMITED Director 2003-05-16 CURRENT 2003-02-26 Active
PATRICIA THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 1992-05-09 CURRENT 1987-11-13 Active
PATRICIA THOMPSON HOOPERS OF COLCHESTER LIMITED Director 1991-12-28 CURRENT 1965-04-06 Active
PATRICIA THOMPSON PARKSTONE LIMITED Director 1991-12-28 CURRENT 1981-12-14 Active
PATRICIA THOMPSON HOOPERS OF WILMSLOW LIMITED Director 1991-12-28 CURRENT 1901-07-09 Active
PATRICIA THOMPSON CHEVELEY HOLDINGS LIMITED Director 1991-08-14 CURRENT 1971-09-20 Active
PATRICIA THOMPSON CHEVELEY FARMS LIMITED Director 1991-07-16 CURRENT 1976-02-10 Active
RICHARD CHARLES THOMPSON THOMPSON INVESTMENTS (LONDON) LIMITED Director 2017-09-18 CURRENT 1987-11-13 Active
RICHARD CHARLES THOMPSON EVERY SNOWFLAKE LIMITED Director 2016-09-27 CURRENT 2016-09-27 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON TRAIM LIMITED Director 2016-06-15 CURRENT 2016-06-15 Dissolved 2016-11-22
RICHARD CHARLES THOMPSON RACING INSIDER LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON THOMPSON FINCH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Dissolved 2016-11-22
RICHARD CHARLES THOMPSON PLAY NOW LIMITED Director 2014-12-31 CURRENT 2014-12-31 Dissolved 2016-05-24
RICHARD CHARLES THOMPSON ONE LINE FILMS LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
RICHARD CHARLES THOMPSON OLCI CONSTRUCTION SKILLS LIMITED Director 2014-01-09 CURRENT 1997-08-13 Dissolved 2015-03-24
RICHARD CHARLES THOMPSON OLCI GROUP LIMITED Director 2014-01-09 CURRENT 1993-08-18 Dissolved 2015-03-31
RICHARD CHARLES THOMPSON OLCI CONSTRUCTION TRAINING LIMITED Director 2014-01-09 CURRENT 2001-11-01 Liquidation
RICHARD CHARLES THOMPSON COSMIC FUSION GLOBAL MEDIA LTD Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD CHARLES THOMPSON FP REALISATIONS 2015 LIMITED Director 2013-07-25 CURRENT 2005-03-14 Liquidation
RICHARD CHARLES THOMPSON CHURCHILL MEDIA LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
RICHARD CHARLES THOMPSON MYSKILLZ LIMITED Director 2010-09-07 CURRENT 2010-08-31 Liquidation
RICHARD CHARLES THOMPSON COMPATIBILITY INDEX LIMITED Director 2010-02-05 CURRENT 2007-07-09 Dissolved 2015-06-30
RICHARD CHARLES THOMPSON ACORNCHARM LIMITED Director 2006-09-20 CURRENT 2006-09-01 Dissolved 2013-11-12
RICHARD CHARLES THOMPSON FONIX MOBILE PLC Director 2006-07-28 CURRENT 2006-06-05 Active
RICHARD CHARLES THOMPSON STARNEVESSE LIMITED Director 2005-01-24 CURRENT 2005-01-06 Active
RICHARD CHARLES THOMPSON KIPLING HOUSE HOLDINGS LIMITED Director 2003-02-14 CURRENT 2000-08-08 Active
RICHARD CHARLES THOMPSON GALLANTA INVESTMENTS LIMITED Director 1992-02-17 CURRENT 1989-02-17 Active
KATHARINE PATRICIA WOODWARD ELYSIAN CHARTERS LIMITED Director 2017-03-01 CURRENT 1988-05-06 Active
KATHARINE PATRICIA WOODWARD THOMPSON INVESTMENTS (LONDON) LIMITED Director 1999-04-29 CURRENT 1987-11-13 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
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-01-1323/12/22 STATEMENT OF CAPITAL GBP 73635000
2022-08-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-01-1023/12/21 STATEMENT OF CAPITAL GBP 68135000
2022-01-10SH0123/12/21 STATEMENT OF CAPITAL GBP 68135000
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-01-13SH0130/12/20 STATEMENT OF CAPITAL GBP 62135000
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRIAN THOMPSON
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-06-29PSC05Change of details for Hallam Meat Company Limited as a person with significant control on 2019-09-06
2020-01-09SH0130/12/19 STATEMENT OF CAPITAL GBP 59135000
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES RICHARDSON
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-02SH0121/12/18 STATEMENT OF CAPITAL GBP 55135000
2018-08-02AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-14AP01DIRECTOR APPOINTED MRS KATHARINE PATRICIA WOODWARD
2017-11-14AP01DIRECTOR APPOINTED MR RICHARD CHARLES THOMPSON
2017-10-06LATEST SOC06/10/17 STATEMENT OF CAPITAL;GBP 15135000
2017-10-06SH0124/08/17 STATEMENT OF CAPITAL GBP 15135000
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 15035000
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-07PSC02Notification of Hallam Meat Company Limited as a person with significant control on 2016-04-06
2017-05-25AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 15035000
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 15035000
2015-07-02AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 15035000
2014-07-01AR0126/06/14 ANNUAL RETURN FULL LIST
2013-07-04AR0126/06/13 ANNUAL RETURN FULL LIST
2012-07-02AR0126/06/12 ANNUAL RETURN FULL LIST
2012-07-02CH01Director's details changed for Mr Michael Ronald Stoute on 2012-06-26
2011-07-04AR0126/06/11 ANNUAL RETURN FULL LIST
2010-06-29AR0126/06/10 ANNUAL RETURN FULL LIST
2010-06-29CH01Director's details changed for Mr Michael Ronald Stoute on 2010-06-26
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-15363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-07-25363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-07-19363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-07-03363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-07-08363(287)REGISTERED OFFICE CHANGED ON 08/07/05
2005-07-08363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2004-07-23363(287)REGISTERED OFFICE CHANGED ON 23/07/04
2004-07-23363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-04-01AUDAUDITOR'S RESIGNATION
2003-08-15363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-04AUDAUDITOR'S RESIGNATION
2002-07-22363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-06-29AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-07363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-06-22AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-06-30AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-06-29363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-21363sRETURN MADE UP TO 01/07/99; NO CHANGE OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-04363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-07-02AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-08-26363sRETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS
1997-06-27AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-07-31363sRETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS
1996-06-30AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-06-05288SECRETARY RESIGNED
1996-06-05288NEW SECRETARY APPOINTED
1995-09-01363sRETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS
1995-07-05AAFULL ACCOUNTS MADE UP TO 31/08/94
1994-09-27AAFULL ACCOUNTS MADE UP TO 31/08/93
1994-08-25288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-08-25363sRETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS
1994-08-25363(288)SECRETARY RESIGNED
1993-08-19363sRETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS
1993-06-08AAFULL ACCOUNTS MADE UP TO 31/08/92
1992-11-02123£ NC 35000/15035000 25/08/92
1992-11-0288(2)RAD 25/08/92--------- £ SI 15000000@1=15000000 £ IC 35000/15035000
1992-07-16363sRETURN MADE UP TO 01/07/92; NO CHANGE OF MEMBERS
1992-05-08AAFULL ACCOUNTS MADE UP TO 31/08/91
1991-10-29363aRETURN MADE UP TO 04/09/91; NO CHANGE OF MEMBERS
1991-07-10AAFULL ACCOUNTS MADE UP TO 31/08/90
1990-09-10363RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS
1990-09-10AAFULL ACCOUNTS MADE UP TO 31/08/89
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01430 - Raising of horses and other equines




Licences & Regulatory approval
We could not find any licences issued to CHEVELEY PARK STUD 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 CHEVELEY PARK STUD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEVELEY PARK STUD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.569
MortgagesNumMortOutstanding0.348
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.228

This shows the max and average number of mortgages for companies with the same SIC code of 01430 - Raising of horses and other equines

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2005-08-31
Annual Accounts
2004-08-31

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 CHEVELEY PARK STUD LIMITED

Intangible Assets
Patents
We have not found any records of CHEVELEY PARK STUD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHEVELEY PARK STUD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVELEY PARK STUD 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 (01430 - Raising of horses and other equines) as CHEVELEY PARK STUD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHEVELEY PARK STUD 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 CHEVELEY PARK STUD 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 CHEVELEY PARK STUD 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.