CHEVIOT ENTERPRISES LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Cannock Chase » WS11 1BP

Company number 03619962
Status Active
Incorporation Date 21 August 1998
Company Type Private Limited Company
Address 57 - 61 MARKET PLACE, CANNOCK, STAFFORDSHIRE, WS11 1BP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 11 May 2017 with updates; Confirmation statement made on 21 August 2016 with updates. The most likely internet sites of CHEVIOT ENTERPRISES LIMITED are www.cheviotenterprises.co.uk, and www.cheviot-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 5 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheviot Enterprises Limited is a Private Limited Company. The company registration number is 03619962. Cheviot Enterprises Limited has been working since 21 August 1998. The present status of the company is Active. The registered address of Cheviot Enterprises Limited is 57 61 Market Place Cannock Staffordshire Ws11 1bp. The company`s financial liabilities are £73.38k. It is £-22.36k against last year. The cash in hand is £56.06k. It is £-2.97k against last year. And the total assets are £81.01k, which is £-22.78k against last year. BLUNDELL, Geoffrey William is a Secretary of the company. BLUNDELL, Geoffrey William is a Director of the company. BLUNDELL, Helen is a Director of the company. BLUNDELL, Ruth Patricia is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary SMITH, Jacqueline Clare has been resigned. Director BLUNDELL, James Brian has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director SMITH, Robert John has been resigned. The company operates in "Other service activities n.e.c.".


cheviot enterprises Key Finiance

LIABILITIES £73.38k
-24%
CASH £56.06k
-6%
TOTAL ASSETS £81.01k
-22%
All Financial Figures

Current Directors

Secretary
BLUNDELL, Geoffrey William
Appointed Date: 14 April 2000

Director
BLUNDELL, Geoffrey William
Appointed Date: 07 September 1998
64 years old

Director
BLUNDELL, Helen
Appointed Date: 28 March 2001
68 years old

Director
BLUNDELL, Ruth Patricia
Appointed Date: 28 March 2001
95 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 September 1998
Appointed Date: 21 August 1998

Secretary
SMITH, Jacqueline Clare
Resigned: 14 April 2000
Appointed Date: 07 September 1998

Director
BLUNDELL, James Brian
Resigned: 28 July 2007
Appointed Date: 22 February 1999
94 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 September 1998
Appointed Date: 21 August 1998
73 years old

Director
SMITH, Robert John
Resigned: 22 February 1999
Appointed Date: 07 September 1998
74 years old

Persons With Significant Control

Mr Geoffrey William Blundell
Notified on: 21 August 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helen Blundell
Notified on: 21 August 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEVIOT ENTERPRISES LIMITED Events

11 May 2017
Total exemption small company accounts made up to 31 October 2016
11 May 2017
Confirmation statement made on 11 May 2017 with updates
22 Aug 2016
Confirmation statement made on 21 August 2016 with updates
22 Aug 2016
Director's details changed for Miss Helen Bond on 1 July 2015
06 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 64 more events
11 Sep 1998
Registered office changed on 11/09/98 from: c/o nationwide company services kemp house 152-160 city road london EC1V 2HH
11 Sep 1998
Director resigned
11 Sep 1998
Secretary resigned
11 Sep 1998
Ad 07/09/98--------- £ si 1@1=1 £ ic 1/2
21 Aug 1998
Incorporation

CHEVIOT ENTERPRISES LIMITED Charges

28 February 2001
Mortgage
Delivered: 9 March 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The swann inn stafford street stone staffs t/n SF361850…
14 January 2000
Mortgage
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: The Stafford Railway Building Society
Description: The swan public house, 18 stafford street, stone.
14 December 1998
Legal charge
Delivered: 22 December 1998
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The swan inn stafford street stone staffordshire t/no…
14 December 1998
Debenture
Delivered: 18 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…