Company NameChevron Technical Services Limited
DirectorThomas Buckley
Company StatusActive
Company Number02204376
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameThomas Buckley
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston
Manchester
Lancashire
M22 4SN
Secretary NameMh Secretaries Limited (Corporation)
StatusCurrent
Appointed28 November 2023(35 years, 12 months after company formation)
Appointment Duration5 months
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Roger Adams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1997)
RoleAircraft Engineer
Correspondence AddressThe Croft Hanbury Road
Anslow
Burton On Trent
Staffordshire
DE13 9QT
Director NameMr Michael John Boyce
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27 Saint Peters In The Field
Braintree
Essex
CM7 9AR
Director NameMr Leonard Morris
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 18 January 2001)
RoleAircraft Engineer
Correspondence Address169 Styal Road
Heald Green
Cheadle
Cheshire
SK8 3TX
Director NameMr John William Swinscoe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 1997)
RoleAircraft Engineer
Country of ResidenceEngland
Correspondence Address37 Birkdale Close
Edwalton
Nottingham
Nottinghamshire
NG12 4FB
Secretary NameMr Michael John Boyce
NationalityBritish
StatusResigned
Appointed01 March 1992(4 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Saint Peters In The Field
Braintree
Essex
CM7 9AR
Director NameMr Neil Morris
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(11 years, 5 months after company formation)
Appointment Duration23 years (resigned 26 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address75 Bronington Close
Manchester
Lancashire
M22 4ZR
Secretary NameMr Neil Morris
NationalityBritish
StatusResigned
Appointed10 May 1999(11 years, 5 months after company formation)
Appointment Duration23 years (resigned 26 May 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address75 Bronington Close
Manchester
Lancashire
M22 4ZR
Director NameMrs Julie Griffiths
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(13 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 25 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Green Lane
Higher Poynton
Stockport
SK12 1TJ
Director NameMindaugas Pekorius
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed25 August 2021(33 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2023)
RoleHead Of Finance Of Storm Aviation
Country of ResidenceUnited Kingdom
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston
Manchester
Lancashire
M22 4SN
Secretary NameIrina Barcuk
StatusResigned
Appointed26 May 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressUnit J2 Sharston Industrial Estate
Sharston
Manchester
Lancashire
M22 4SN

Contact

Websitewww.chevrontechnicalservices.com/
Email address[email protected]
Telephone0161 9456999
Telephone regionManchester

Location

Registered AddressUnit J2 Sharston Industrial Estate
Sharston
Manchester
Lancashire
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Leonard Morris 1999 Life Interest Settlement No 2
66.67%
Ordinary
25 at £1Leonard Morris 1999 Life Interest Settlement No 1
33.33%
Ordinary

Financials

Year2014
Net Worth£925,904
Current Liabilities£2,142,570

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 4 weeks ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Charges

27 September 2019Delivered on: 30 September 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
27 April 2006Delivered on: 29 April 2006
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
5 September 2003Delivered on: 12 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 1 morley house 50A bronington close northenden manchester M22 4YG. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2002Delivered on: 7 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 2021Delivered on: 28 May 2021
Persons entitled: Ldf Finance No.3 Limited

Classification: A registered charge
Outstanding
3 December 2001Delivered on: 8 December 2001
Satisfied on: 26 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 84 kenworthy lane northenden t/n GM323200. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 June 2001Delivered on: 20 June 2001
Satisfied on: 22 February 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts
Secured details: All monies due or to become due from the company to the chargee whether arising under the invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge all purchased debts and the proceeds thereof and the other debts . by way of floating charge such monies which the company may receive in respect of the other debts. See the mortgage charge document for full details.
Fully Satisfied
16 June 1998Delivered on: 17 June 1998
Satisfied on: 22 February 2007
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge over all receivables purchased by the security holder from the company pursuant to a discounting agreement which fail to vest effectively and all other debts,guarantees,indemnities and securities thereon. See the mortgage charge document for full details.
Fully Satisfied
8 March 1993Delivered on: 9 March 1993
Satisfied on: 11 May 2001
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
18 November 1988Delivered on: 23 November 1988
Satisfied on: 5 February 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

21 October 2020Satisfaction of charge 8 in full (1 page)
21 October 2020Satisfaction of charge 7 in full (2 pages)
21 October 2020Satisfaction of charge 6 in full (1 page)
14 October 2020Group of companies' accounts made up to 31 March 2020 (32 pages)
16 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
16 March 2020Director's details changed for Julie Griffiths on 26 February 2020 (2 pages)
30 September 2019Registration of charge 022043760009, created on 27 September 2019 (22 pages)
25 July 2019Accounts for a small company made up to 31 March 2019 (11 pages)
5 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
17 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 April 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (9 pages)
1 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 3,000
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 17 October 2017
  • GBP 3,000
(4 pages)
31 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
31 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
30 December 2016Accounts for a small company made up to 31 March 2016 (9 pages)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 75
(5 pages)
26 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 75
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75
(5 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 75
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 75
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 75
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 75
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 May 2010Registered office address changed from 2 Beta Court Harper Road Sharston Manchester M22 4QE on 18 May 2010 (1 page)
18 May 2010Registered office address changed from 2 Beta Court Harper Road Sharston Manchester M22 4QE on 18 May 2010 (1 page)
15 April 2010Director's details changed for Julie Griffiths on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Julie Griffiths on 1 March 2010 (2 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Mr Neil Morris on 1 March 2010 (2 pages)
15 April 2010Director's details changed for Julie Griffiths on 1 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 01/03/08; full list of members (4 pages)
18 May 2009Return made up to 01/03/09; full list of members (4 pages)
18 May 2009Return made up to 01/03/09; full list of members (4 pages)
18 May 2009Return made up to 01/03/08; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
16 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (7 pages)
27 March 2007Return made up to 01/03/07; full list of members (7 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
10 March 2006Return made up to 01/03/06; full list of members (7 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
30 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
14 March 2005Return made up to 01/03/05; full list of members (2 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
16 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
26 August 2004Declaration of satisfaction of mortgage/charge (1 page)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
29 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 October 2003Accounts made up to 31 March 2003 (14 pages)
30 October 2003Accounts made up to 31 March 2003 (14 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
12 September 2003Particulars of mortgage/charge (3 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
4 April 2003Return made up to 01/03/03; full list of members (7 pages)
3 February 2003Accounts made up to 31 March 2002 (14 pages)
3 February 2003Accounts made up to 31 March 2002 (14 pages)
31 May 2002Return made up to 01/03/02; full list of members (6 pages)
31 May 2002Return made up to 01/03/02; full list of members (6 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
7 February 2002Particulars of mortgage/charge (3 pages)
29 January 2002Accounts made up to 31 March 2001 (14 pages)
29 January 2002Accounts made up to 31 March 2001 (14 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (1 page)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
18 January 2001£ ic 100/75 15/12/00 £ sr 25@1=25 (1 page)
18 January 2001£ ic 100/75 15/12/00 £ sr 25@1=25 (1 page)
11 January 2001Accounts made up to 31 March 2000 (14 pages)
11 January 2001Accounts made up to 31 March 2000 (14 pages)
22 November 2000Registered office changed on 22/11/00 from: manchester international office centre styal road manchester M22 5WB (1 page)
22 November 2000Registered office changed on 22/11/00 from: manchester international office centre styal road manchester M22 5WB (1 page)
23 March 2000Return made up to 01/03/00; full list of members (6 pages)
23 March 2000Return made up to 01/03/00; full list of members (6 pages)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
29 February 2000Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 February 2000Accounts made up to 31 March 1999 (14 pages)
28 February 2000Accounts made up to 31 March 1999 (14 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999Secretary resigned;director resigned (1 page)
23 February 1999Return made up to 01/03/99; no change of members (6 pages)
23 February 1999Return made up to 01/03/99; no change of members (6 pages)
27 January 1999Accounts made up to 31 March 1998 (14 pages)
27 January 1999Accounts made up to 31 March 1998 (14 pages)
24 July 1998Amended full accounts made up to 31 March 1997 (12 pages)
24 July 1998Amended full accounts made up to 31 March 1997 (12 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
20 April 1998Accounts made up to 31 March 1997 (12 pages)
20 April 1998Accounts made up to 31 March 1997 (12 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
3 March 1998Return made up to 01/03/98; full list of members (6 pages)
16 July 1997Registered office changed on 16/07/97 from: 18 nottingham south ind. Estate wilford nottingham NG11 7EP (1 page)
16 July 1997Registered office changed on 16/07/97 from: 18 nottingham south ind. Estate wilford nottingham NG11 7EP (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
19 March 1997Return made up to 01/03/97; no change of members (4 pages)
4 February 1997Accounts made up to 31 March 1996 (12 pages)
4 February 1997Accounts made up to 31 March 1996 (12 pages)
8 January 1997Director's particulars changed (1 page)
8 January 1997Director's particulars changed (1 page)
15 March 1996Return made up to 01/03/96; no change of members (4 pages)
15 March 1996Return made up to 01/03/96; no change of members (4 pages)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1995Accounts made up to 31 March 1995 (12 pages)
20 December 1995Accounts made up to 31 March 1995 (12 pages)
14 March 1995Return made up to 01/03/95; full list of members (6 pages)
14 March 1995Return made up to 01/03/95; full list of members (6 pages)
27 July 1990Memorandum and Articles of Association (11 pages)
27 July 1990Memorandum and Articles of Association (11 pages)
12 July 1990Company name changed air graft LIMITED\certificate issued on 13/07/90 (2 pages)
12 July 1990Company name changed air graft LIMITED\certificate issued on 13/07/90 (2 pages)
10 December 1987Incorporation (17 pages)
10 December 1987Incorporation (17 pages)