Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHELVERTON UK DIVIDEND TRUST PLC
Company Information for

CHELVERTON UK DIVIDEND TRUST PLC

Hamilton Centre, Rodney Way, Chelmsford, CM1 3BY,
Company Registration Number
03749536
Public Limited Company
Active

Company Overview

About Chelverton Uk Dividend Trust Plc
CHELVERTON UK DIVIDEND TRUST PLC was founded on 1999-04-06 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Chelverton Uk Dividend Trust Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHELVERTON UK DIVIDEND TRUST PLC
 
Legal Registered Office
Hamilton Centre
Rodney Way
Chelmsford
CM1 3BY
Other companies in EX4
 
Previous Names
CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC15/06/2018
SMALL COMPANIES DIVIDEND TRUST PLC01/08/2016
Filing Information
Company Number 03749536
Company ID Number 03749536
Date formed 1999-04-06
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-10-31
Latest return 2024-04-06
Return next due 2025-04-20
Type of accounts GROUP
Last Datalog update: 2024-04-15 11:10:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHELVERTON UK DIVIDEND TRUST PLC
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 CHELVERTON UK DIVIDEND TRUST PLC

Current Directors
Officer Role Date Appointed
MAITLAND ADMINISTRATION SERVICES LIMITED
Company Secretary 2015-01-01
NORMAN STEWART HUGHSON LAMONT
Director 2006-02-27
HOWARD VIVIAN PETER MYLES
Director 2011-03-15
WILLIAM ALEXANDER VAN HEESEWIJK
Director 2005-12-01
ANDREW KEITH WATKINS
Director 2018-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARRIS
Director 2000-05-30 2018-09-06
CAPITA SINCLAIR HENDERSON LIMITED
Company Secretary 1999-04-22 2014-12-31
BRYAN NORMAN LENYGON
Director 1999-04-06 2010-11-25
JOHN EDWARD CHAPPELL
Director 1999-04-22 2007-09-27
ANTHONY ARTHUR REID
Director 1999-04-06 2005-02-24
WILLIAM ALEXANDER VAN HEESEWIJK
Director 2000-11-28 2004-12-01
NICHOLAS JOHN STEPHEN RANDALL
Director 1999-04-22 2002-08-14
MICHAEL WILLIAM LATHAM
Director 1999-04-22 2000-05-30
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1999-04-06 1999-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAITLAND ADMINISTRATION SERVICES LIMITED ABPORT LIMITED Company Secretary 2018-04-01 CURRENT 1973-06-13 Active
MAITLAND ADMINISTRATION SERVICES LIMITED INVESTMENT COMPANY PLC(THE) Company Secretary 2018-04-01 CURRENT 1868-11-14 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW CENTURION TRUST LIMITED Company Secretary 2018-04-01 CURRENT 1926-10-04 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI VALUE PLUS + TRUST PLC Company Secretary 2017-12-20 CURRENT 2014-12-18 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED SDV 2025 ZDP PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active
MAITLAND ADMINISTRATION SERVICES LIMITED GABELLI MERGER PLUS+ TRUST PLC Company Secretary 2017-04-28 CURRENT 2017-04-28 Active
MAITLAND ADMINISTRATION SERVICES LIMITED DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC Company Secretary 2017-02-17 CURRENT 2017-02-17 Active
MAITLAND ADMINISTRATION SERVICES LIMITED MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC Company Secretary 2017-01-01 CURRENT 1994-12-21 Active
MAITLAND ADMINISTRATION SERVICES LIMITED RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY Company Secretary 2015-02-10 CURRENT 1962-10-02 Active
MAITLAND ADMINISTRATION SERVICES LIMITED CHELVERTON SMALL COMPANIES ZDP PLC Company Secretary 2015-01-01 CURRENT 2012-07-13 Liquidation
MAITLAND ADMINISTRATION SERVICES LIMITED JIT SECURITIES LIMITED Company Secretary 2010-01-01 CURRENT 2000-03-24 Active
MAITLAND ADMINISTRATION SERVICES LIMITED NEW STAR INVESTMENT TRUST PLC Company Secretary 2010-01-01 CURRENT 2000-04-05 Active
MAITLAND ADMINISTRATION SERVICES LIMITED ABACUS FINANCIAL SOFTWARE LIMITED Company Secretary 2009-09-30 CURRENT 1998-09-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED APEX FUNDROCK LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
MAITLAND ADMINISTRATION SERVICES LIMITED THE LINDSELL TRAIN INVESTMENT TRUST PLC Company Secretary 2000-11-29 CURRENT 2000-11-29 Active
NORMAN STEWART HUGHSON LAMONT OMFIF FOUNDATION LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NORMAN STEWART HUGHSON LAMONT THE CENTRE FOR ISLAMIC FINANCE Director 2013-03-27 CURRENT 2012-02-08 Active
NORMAN STEWART HUGHSON LAMONT CHELVERTON SMALL COMPANIES ZDP PLC Director 2012-07-27 CURRENT 2012-07-13 Liquidation
NORMAN STEWART HUGHSON LAMONT STANHOPE GATE ARCHITECTURE LIMITED Director 2009-04-01 CURRENT 1999-06-29 Active
NORMAN STEWART HUGHSON LAMONT THE BRITISH-IRANIAN CHAMBER OF COMMERCE Director 2004-04-23 CURRENT 1996-11-22 Active
HOWARD VIVIAN PETER MYLES CHELVERTON SMALL COMPANIES ZDP PLC Director 2012-07-13 CURRENT 2012-07-13 Liquidation
WILLIAM ALEXANDER VAN HEESEWIJK CHELVERTON SMALL COMPANIES ZDP PLC Director 2012-07-13 CURRENT 2012-07-13 Liquidation
ANDREW KEITH WATKINS CT UK HIGH INCOME TRUST PLC Director 2017-06-29 CURRENT 2007-01-15 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
2024-02-0109/01/24 STATEMENT OF CAPITAL GBP 5358750
2024-02-0110/01/24 STATEMENT OF CAPITAL GBP 5386250
2023-12-08AUDITOR'S RESIGNATION
2023-09-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/23
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 07/09/2023</ul>
2023-09-19Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution A general meeting, other than an annual general meeting, may be called on not less than 14 clear days' notice. 07/09/2023<li>Resolution passed removal of pre-emption</ul>
2023-07-19SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2023-06-26
2023-05-1803/05/23 STATEMENT OF CAPITAL GBP 5300000
2023-05-1804/05/23 STATEMENT OF CAPITAL GBP 5325000
2023-05-1809/05/23 STATEMENT OF CAPITAL GBP 5340000
2023-04-2423/03/23 STATEMENT OF CAPITAL GBP 5262500
2023-04-2427/03/23 STATEMENT OF CAPITAL GBP 5287500.00
2023-04-2424/03/23 STATEMENT OF CAPITAL GBP 5275000
2023-04-20Register inspection address changed from Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to Share Registrars Limited Crosby Way Farnham Surrey GU9 7XX
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-03-2807/03/23 STATEMENT OF CAPITAL GBP 5237500
2023-03-2807/03/23 STATEMENT OF CAPITAL GBP 5237500
2023-03-2715/03/23 STATEMENT OF CAPITAL GBP 5250000
2023-03-2715/03/23 STATEMENT OF CAPITAL GBP 5250000
2023-03-0308/02/23 STATEMENT OF CAPITAL GBP 5225000
2022-09-16RES09Resolution of authority to purchase a number of shares
2022-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-09-08APPOINTMENT TERMINATED, DIRECTOR NORMAN STEWART HUGHSON LAMONT
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN STEWART HUGHSON LAMONT
2022-05-04AP01DIRECTOR APPOINTED MRS DENISE JOSEPHINE HADGILL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER VAN HEESEWIJK
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-21RES09Resolution of authority to purchase a number of shares
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-22RES09Resolution of authority to purchase a number of shares
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-03-25DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600130045Y2020 ASIN: GB0006615826
2019-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600122246Y2019 ASIN: GB0006615826
2019-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600122247Y2019 ASIN: GB0006615826
2019-04-09CH04SECRETARY'S DETAILS CHNAGED FOR MAITLAND ADMINISTRATION SERVICES LIMITED on 2019-04-09
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2019-03-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600119006Y2019 ASIN: GB0006615826
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW
2019-01-10RP04CS01Second filing of Confirmation Statement dated 06/04/2018
2018-12-20PSC09Withdrawal of a person with significant control statement on 2018-12-20
2018-12-13PSC08Notification of a person with significant control statement
2018-11-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600116446Y2018 ASIN: GB0006615826
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-09-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-09-10AP01DIRECTOR APPOINTED MR ANDREW KEITH WATKINS
2018-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2018-06-15RES15CHANGE OF COMPANY NAME 15/06/18
2018-06-15CERTNMCOMPANY NAME CHANGED CHELVERTON SMALL COMPANIES DIVIDEND TRUST PLC CERTIFICATE ISSUED ON 15/06/18
2018-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600111828Y2018 ASIN: GB0006615826
2018-06-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.25 for COAF: UK600111824Y2018 ASIN: GB0006615826
2018-05-15SH0101/05/18 STATEMENT OF CAPITAL GBP 5212500
2018-05-02LATEST SOC02/05/18 STATEMENT OF CAPITAL;GBP 5187500
2018-05-02SH0102/05/18 STATEMENT OF CAPITAL GBP 5187500
2018-04-27SH03Purchase of own shares
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-03-21SH0120/02/18 STATEMENT OF CAPITAL GBP 2125000
2018-03-21SH0131/01/18 STATEMENT OF CAPITAL GBP 5095707
2018-03-21SH02Sub-division of shares on 2018-01-23
2018-03-21SH08Change of share class name or designation
2018-03-21SH06Cancellation of shares. Statement of capital on 2018-01-29 GBP 4,939,457
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 9943750
2018-01-18SH0108/01/18 STATEMENT OF CAPITAL GBP 9943750
2017-12-19RES13LIQUIDATOR APPOINTED 12/12/2017
2017-12-19RES01ADOPT ARTICLES 12/12/2017
2017-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution to purchase shares
  • Liquidator appointed 12/12/2017
  • Resolution of adoption of Articles of Association
2017-11-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 4443750
2017-10-17SH0116/10/17 STATEMENT OF CAPITAL GBP 4443750
2017-10-17SH0113/10/17 STATEMENT OF CAPITAL GBP 4418750
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 4375000
2017-10-09SH0103/10/17 STATEMENT OF CAPITAL GBP 4375000
2017-10-09SH0110/07/17 STATEMENT OF CAPITAL GBP 4337500
2017-10-09SH0119/05/17 STATEMENT OF CAPITAL GBP 4300000
2017-10-09SH0117/05/17 STATEMENT OF CAPITAL GBP 4262500
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-15RES13APPROVE DIRECTOR'S REMUNERATION POLICY/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL GENERAL MEETING 07/09/2017
2017-08-07AAINTERIM ACCOUNTS MADE UP TO 30/04/17
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, NO UPDATES
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 4200000
2017-04-06SH0124/03/17 STATEMENT OF CAPITAL GBP 4200000
2017-01-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-20RES13COMPANY BUSINESS 08/09/2016
2016-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-08-12AAINTERIM ACCOUNTS MADE UP TO 30/04/16
2016-08-01RES15CHANGE OF NAME 15/06/2016
2016-08-01CERTNMCOMPANY NAME CHANGED SMALL COMPANIES DIVIDEND TRUST PLC CERTIFICATE ISSUED ON 01/08/16
2016-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 29/06/2016
2016-04-06AR0106/04/16 NO MEMBER LIST
2016-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 01/04/2016
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD NORMAN STEWART HUGHSON LAMONT / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER VAN HEESEWIJK / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD VIVIAN PETER MYLES / 01/10/2015
2015-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 01/10/2015
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-09-30RES13COMPANY BUSINESS 16/09/2015
2015-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-13AAINTERIM ACCOUNTS MADE UP TO 30/04/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 4137500
2015-04-07AR0106/04/15 NO MEMBER LIST
2015-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP
2015-01-06AP04CORPORATE SECRETARY APPOINTED PHOENIX ADMINISTRATION SERVICES LIMITED
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-10-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09AAINTERIM ACCOUNTS MADE UP TO 30/04/14
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 4137500
2014-04-17AR0106/04/14 NO MEMBER LIST
2014-03-17SH0117/01/14 STATEMENT OF CAPITAL GBP 4137500.00
2013-12-05RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-06-26AAINTERIM ACCOUNTS MADE UP TO 30/04/13
2013-04-30AR0106/04/13 NO MEMBER LIST
2012-10-10MEM/ARTSARTICLES OF ASSOCIATION
2012-09-27AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-09-03RES13COMPANY BUSINESS 24/08/2012
2012-09-03RES01ALTER ARTICLES 24/08/2012
2012-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-12AAINTERIM ACCOUNTS MADE UP TO 30/04/12
2012-04-16AR0106/04/12 NO MEMBER LIST
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD LAMONT OF LERWICK / 16/04/2012
2012-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA SINCLAIR HENDERSON LIMITED / 16/04/2012
2012-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ALEXANDER VAN HEESEWIJK / 16/04/2012
2011-08-17AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-05-06AR0106/04/11 FULL LIST
2011-04-13AP01DIRECTOR APPOINTED MR HOWARD MYLES
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-24TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN LENYGON
2010-10-06MEM/ARTSARTICLES OF ASSOCIATION
2010-09-22AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-04-14AR0106/04/10 FULL LIST
2009-10-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-12AD02SAIL ADDRESS CREATED
2009-09-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-04-16363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-11-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-09-30RES01ADOPT ARTICLES 24/09/2008
2008-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-29AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-07-15RES13ISSUE SHARES 14/08/2006
2008-07-15RES01ADOPT ARTICLES 14/08/2006
2008-06-23AAINTERIM ACCOUNTS MADE UP TO 30/04/08
2008-04-18363aRETURN MADE UP TO 06/04/08; BULK LIST AVAILABLE SEPARATELY
2008-04-15353LOCATION OF REGISTER OF MEMBERS
2008-04-08AAINTERIM ACCOUNTS MADE UP TO 31/01/08
2007-10-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-05288bDIRECTOR RESIGNED
2007-10-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-15AUDAUDITOR'S RESIGNATION
2007-05-14363(288)SECRETARY'S PARTICULARS CHANGED
2007-05-14363sRETURN MADE UP TO 06/04/07; BULK LIST AVAILABLE SEPARATELY
2007-04-01AAINTERIM ACCOUNTS MADE UP TO 31/01/07
2006-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-09-08287REGISTERED OFFICE CHANGED ON 08/09/06 FROM: 23 CATHEDRAL YARD EXETER DEVON EX1 1HB
2006-09-08288cSECRETARY'S PARTICULARS CHANGED
2006-06-28AAINTERIM ACCOUNTS MADE UP TO 30/04/06
2006-05-16363sRETURN MADE UP TO 06/04/06; BULK LIST AVAILABLE SEPARATELY
2006-04-07AAINTERIM ACCOUNTS MADE UP TO 31/01/06
2006-03-06288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-06-28AAINTERIM ACCOUNTS MADE UP TO 30/04/05
2005-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2005-05-04363sRETURN MADE UP TO 06/04/05; BULK LIST AVAILABLE SEPARATELY
2005-03-08288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64301 - Activities of investment trusts




Licences & Regulatory approval
We could not find any licences issued to CHELVERTON UK DIVIDEND TRUST PLC 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 CHELVERTON UK DIVIDEND TRUST PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-08 Satisfied SMALL COMPANIES ZDP PLC
CHARGE AGREEMENT 2011-02-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of CHELVERTON UK DIVIDEND TRUST PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHELVERTON UK DIVIDEND TRUST PLC
Trademarks
We have not found any records of CHELVERTON UK DIVIDEND TRUST PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHELVERTON UK DIVIDEND TRUST PLC. 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 (64301 - Activities of investment trusts) as CHELVERTON UK DIVIDEND TRUST PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CHELVERTON UK DIVIDEND TRUST PLC 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 CHELVERTON UK DIVIDEND TRUST PLC 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 CHELVERTON UK DIVIDEND TRUST PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name SDV
Listed Since 12-May-99
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £31.114M
Shares Issues 16,549,998.00
Share Type ORD GBP0.25
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.