Company NameChilport (UK) Limited
DirectorsNorman Robert Pearce and Norah Pearce
Company StatusLiquidation
Company Number02398860
CategoryPrivate Limited Company
Incorporation Date27 June 1989(34 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameNorman Robert Pearce
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(2 years after company formation)
Appointment Duration32 years, 10 months
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address37 Southwell Street
Portland
Dorset
DT5 2DP
Director NameMrs Norah Pearce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(10 years, 3 months after company formation)
Appointment Duration24 years, 6 months
RoleAudit Clerk
Country of ResidenceEngland
Correspondence Address37 Southwell
Portland
Dorset
DT5 2DP
Secretary NameMrs Norah Pearce
NationalityBritish
StatusCurrent
Appointed01 October 2004(15 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleAudit Clerk
Country of ResidenceEngland
Correspondence Address37 Southwell
Portland
Dorset
DT5 2DP
Director NameMr Ian Edward Allright
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1992)
RoleSecurity Consultant
Correspondence Address23 Avalanche Road
Southwell
Portland
Dorset
DT5 2DJ
Director NameMr Patrick William Quinlan
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration4 months (resigned 29 October 1991)
RoleSecurity Consultant
Correspondence Address6 Alexandra Road
Norwich
Norfolk
NR2 3ED
Secretary NameMr Ian Edward Allright
NationalityBritish
StatusResigned
Appointed27 June 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 1992)
RoleCompany Director
Correspondence Address23 Avalanche Road
Southwell
Portland
Dorset
DT5 2DJ
Director NameMrs Norah Pearce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 1997)
RoleOffice Management
Country of ResidenceEngland
Correspondence Address37 Southwell
Portland
Dorset
DT5 2DP
Secretary NameMrs Norah Pearce
NationalityBritish
StatusResigned
Appointed17 August 1992(3 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 19 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Southwell
Portland
Dorset
DT5 2DP
Secretary NameMr Alister Paul Gower
NationalityBritish
StatusResigned
Appointed19 June 1997(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 September 1997)
RoleCompany Director
Correspondence AddressFrogmore Farm
Toller Porcorum
Dorchester
Dorset
DT2 0DL
Secretary NameLawrence Walker
NationalityBritish
StatusResigned
Appointed25 September 1997(8 years, 3 months after company formation)
Appointment Duration7 years (resigned 01 October 2004)
RoleCompany Director
Correspondence Address7 Park Road
Portland
Dorset
DT5 2AD

Contact

Websitechilport.co.uk
Telephone01305 860300
Telephone regionDorchester

Location

Registered AddressC/O Bridgestones Limited 2 Cromwell Court
Brunswick Street
Oldham
OL1 1ET
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Shareholders

11 at £1Mr Lawrence Walker
33.33%
Ordinary
11 at £1Mr Norman Robert Pearce
33.33%
Ordinary
11 at £1Mrs Norah Pearce
33.33%
Ordinary

Financials

Year2014
Net Worth£77,759
Cash£5
Current Liabilities£49,566

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Next Accounts Due31 August 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return28 August 2021 (2 years, 8 months ago)
Next Return Due11 September 2022 (overdue)

Charges

30 October 1997Delivered on: 8 November 1997
Persons entitled: Midland 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
30 October 1997Delivered on: 6 November 1997
Persons entitled: Midland 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: F/H land at southwell business park portland dorset. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

23 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
15 September 2020Confirmation statement made on 28 August 2020 with updates (5 pages)
8 October 2019Confirmation statement made on 28 August 2019 with updates (3 pages)
19 June 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
28 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
21 June 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 January 2018Notification of David Mciver as a person with significant control on 5 October 2017 (2 pages)
19 January 2018Cessation of Lawrence Walker as a person with significant control on 5 October 2017 (1 page)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
2 May 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
15 August 2016Confirmation statement made on 8 August 2016 with updates (8 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
1 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 33
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 33
(5 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 33
(5 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 33
(5 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 33
(5 pages)
22 October 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 33
(5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (2 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 33
(5 pages)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 33
(5 pages)
2 September 2013Registered office address changed from Southwell Business Park Portland Dorset DT5 2NB on 2 September 2013 (1 page)
2 September 2013Registered office address changed from Southwell Business Park Portland Dorset DT5 2NB on 2 September 2013 (1 page)
2 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 33
(5 pages)
2 September 2013Registered office address changed from Southwell Business Park Portland Dorset DT5 2NB on 2 September 2013 (1 page)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (13 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (13 pages)
17 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (13 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
3 July 2012Total exemption small company accounts made up to 30 November 2011 (2 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (10 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 November 2010 (2 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
30 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (9 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
25 May 2010Total exemption small company accounts made up to 30 November 2009 (2 pages)
6 August 2009Return made up to 25/06/09; full list of members (4 pages)
6 August 2009Return made up to 25/06/09; full list of members (4 pages)
6 August 2009Location of register of members (1 page)
6 August 2009Location of register of members (1 page)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 May 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
18 August 2008Return made up to 25/06/08; full list of members (4 pages)
18 August 2008Location of register of members (1 page)
18 August 2008Location of register of members (1 page)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
2 November 2007Return made up to 25/06/07; full list of members (3 pages)
2 November 2007Return made up to 25/06/07; full list of members (3 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
22 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
18 July 2006Return made up to 25/06/06; full list of members (7 pages)
23 November 2005Return made up to 25/06/05; full list of members (7 pages)
23 November 2005Return made up to 25/06/05; full list of members (7 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New secretary appointed (2 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
22 July 2004Return made up to 25/06/04; full list of members (7 pages)
22 July 2004Return made up to 25/06/04; full list of members (7 pages)
10 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
10 October 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
6 July 2003Return made up to 25/06/03; full list of members (10 pages)
6 July 2003Return made up to 25/06/03; full list of members (10 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
30 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
21 July 2002Return made up to 25/06/02; full list of members (7 pages)
21 July 2002Return made up to 25/06/02; full list of members (7 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
28 September 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
19 July 2001Return made up to 25/06/01; full list of members (6 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
26 September 2000Accounts for a small company made up to 30 November 1999 (4 pages)
15 August 2000Return made up to 25/06/00; full list of members (6 pages)
15 August 2000Return made up to 25/06/00; full list of members (6 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
22 September 1999Accounts for a small company made up to 30 November 1998 (4 pages)
30 June 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
30 June 1999Return made up to 25/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/06/99
(6 pages)
14 October 1998Return made up to 25/06/98; no change of members (4 pages)
14 October 1998Return made up to 25/06/98; no change of members (4 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
26 August 1998Accounts for a small company made up to 30 November 1997 (4 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
8 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Particulars of mortgage/charge (3 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Secretary resigned (1 page)
7 October 1997New secretary appointed (2 pages)
7 October 1997New secretary appointed (2 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (4 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
(6 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 25/06/97; full list of members
  • 363(287) ‐ Registered office changed on 04/07/97
(6 pages)
4 July 1997Secretary resigned;director resigned (1 page)
4 July 1997Secretary resigned;director resigned (1 page)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (4 pages)
27 June 1996Return made up to 25/06/96; no change of members (4 pages)
27 June 1996Return made up to 25/06/96; no change of members (4 pages)
6 July 1995Return made up to 27/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 July 1995Return made up to 27/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1989Incorporation (13 pages)
27 June 1989Incorporation (13 pages)