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

CHIPVELVET LIMITED

ST JOHNS HOUSE, 16 CHURCH STREET, BROMSGROVE, WORCESTERSHIRE, B61 8DN,
Company Registration Number
02451462
Private Limited Company
Active

Company Overview

About Chipvelvet Ltd
CHIPVELVET LIMITED was founded on 1989-12-12 and has its registered office in Bromsgrove. The organisation's status is listed as "Active". Chipvelvet Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHIPVELVET LIMITED
 
Legal Registered Office
ST JOHNS HOUSE
16 CHURCH STREET
BROMSGROVE
WORCESTERSHIRE
B61 8DN
Other companies in B80
 
Filing Information
Company Number 02451462
Company ID Number 02451462
Date formed 1989-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 13:33:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIPVELVET 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.
Companies with same name CHIPVELVET LIMITED
The following companies were found which have the same name as CHIPVELVET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHIPVELVET PUBLISHING LIMITED ST JOHNS HOUSE 16 CHURCH STREET BROMSGROVE WORCESTERSHIRE B61 8DN Active - Proposal to Strike off Company formed on the 1996-02-27
CHIPVELVET LIMITED 95-97 Halkett Place St Helier Jersey JE1 1BX Dissolved Company formed on the 2008-03-28

Company Officers of CHIPVELVET LIMITED

Current Directors
Officer Role Date Appointed
C&A COMPANY SECRETARIAL SEVICES LIMITED
Company Secretary 2012-06-17
JASON DONOVAN
Director 1991-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
YVONNE JEAN EDWARDS
Company Secretary 1991-12-12 2012-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON DONOVAN CHIPVELVET PUBLISHING LIMITED Director 1996-03-11 CURRENT 1996-02-27 Active - Proposal to Strike off

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
2023-09-14MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-03SECRETARY'S DETAILS CHNAGED FOR C&A COMPANY SECRETARIAL SEVICES LIMITED on 2022-07-12
2023-01-03CH04SECRETARY'S DETAILS CHNAGED FOR C&A COMPANY SECRETARIAL SEVICES LIMITED on 2022-07-12
2022-12-30REGISTERED OFFICE CHANGED ON 30/12/22 FROM First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
2022-12-30Change of details for Mr Jason Donovan as a person with significant control on 2022-05-20
2022-12-30Director's details changed for Mrs Angela Jane Donovan on 2022-05-20
2022-12-30Director's details changed for Mr Jason Donovan on 2022-05-20
2022-12-30Change of details for Mr Jason Donovan as a person with significant control on 2022-12-15
2022-12-30NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE DONOVAN
2022-12-30Change of details for Mrs Angela Jane Donovan as a person with significant control on 2022-05-20
2022-12-30CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-30PSC04Change of details for Mr Jason Donovan as a person with significant control on 2022-05-20
2022-12-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JANE DONOVAN
2022-12-30CH01Director's details changed for Mrs Angela Jane Donovan on 2022-05-20
2022-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/22 FROM First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-30CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2021-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-17SH08Change of share class name or designation
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mr Jason Donovan on 2019-08-12
2019-11-27PSC04Change of details for Mr Jason Donovan as a person with significant control on 2019-08-12
2019-08-30CH04SECRETARY'S DETAILS CHNAGED FOR C&A COMPANY SECRETARIAL SEVICES LIMITED on 2019-08-12
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-09-10AP01DIRECTOR APPOINTED MRS ANGELA JANE DONOVAN
2017-12-27CH04SECRETARY'S DETAILS CHNAGED FOR C&A COMPANY SECRETARIAL SEVICES LIMITED on 2017-10-02
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-12-22CH01Director's details changed for Mr Jason Donovan on 2017-10-02
2017-12-22PSC04Change of details for Mr Jason Donovan as a person with significant control on 2017-10-02
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM Clay Barn Ipsley Court Berrington Close Redditch B98 0TD
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-15AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0112/12/14 ANNUAL RETURN FULL LIST
2015-01-27CH04SECRETARY'S DETAILS CHNAGED FOR C&A COMPANY SECRETARIAL SEVICES LIMITED on 2014-12-12
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM Sargeant House 15 Alcester Road Studley Warwickshire B80 7AN
2014-05-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-16AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-18AA31/12/12 TOTAL EXEMPTION FULL
2012-12-21AR0112/12/12 FULL LIST
2012-11-16AP04CORPORATE SECRETARY APPOINTED C&A COMPANY SECRETARIAL SEVICES LIMITED
2012-11-16TM02APPOINTMENT TERMINATED, SECRETARY YVONNE EDWARDS
2012-09-07AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-14AR0112/12/11 FULL LIST
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-13AR0112/12/10 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2010 FROM ALEXANDER HOUSE HIGH STREET INKBERROW WORCESTERSHIRE WR7 4DT
2009-12-14AR0112/12/09 FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DONOVAN / 12/10/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON DONOVAN / 12/10/2009
2009-10-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 2 THE HOLLIES BARNT GREEN BIRMINGHAM WEST MIDLANDS B45 8GB
2009-02-13363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT
2008-09-29AA31/12/07 TOTAL EXEMPTION FULL
2007-12-28363sRETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS
2007-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-26363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-13363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-11363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-04287REGISTERED OFFICE CHANGED ON 04/06/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY
2001-01-15363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-15363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-12244DELIVERY EXT'D 3 MTH 31/12/98
1999-03-11287REGISTERED OFFICE CHANGED ON 11/03/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY
1999-03-03288cDIRECTOR'S PARTICULARS CHANGED
1999-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-03363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-12-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-29244DELIVERY EXT'D 3 MTH 31/12/97
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-02363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-10-17244DELIVERY EXT'D 3 MTH 31/12/96
1997-01-10363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-10-22244DELIVERY EXT'D 3 MTH 31/12/95
1995-12-27363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-11-02AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-28287REGISTERED OFFICE CHANGED ON 28/04/95 FROM: CLAREVILLE HOUSE 47 WHITCOMB STREET LONDON WC2H 7DH
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-12-19363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1994-01-07363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-03-02AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




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

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 90030 - Artistic creation

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHIPVELVET LIMITED

Intangible Assets
Patents
We have not found any records of CHIPVELVET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIPVELVET LIMITED
Trademarks
We have not found any records of CHIPVELVET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIPVELVET 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 (90030 - Artistic creation) as CHIPVELVET LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where CHIPVELVET 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 CHIPVELVET 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 CHIPVELVET 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.