Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHALVINGTON GLOBAL LLP

30/34 North Street, Hailsham, EAST SUSSEX, BN27 1DW,
Company Registration Number
OC358398
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Chalvington Global Llp
CHALVINGTON GLOBAL LLP was founded on 2010-10-01 and has its registered office in Hailsham. The organisation's status is listed as "Active - Proposal to Strike off". Chalvington Global Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHALVINGTON GLOBAL LLP
 
Legal Registered Office
30/34 North Street
Hailsham
EAST SUSSEX
BN27 1DW
Other companies in BN21
 
Filing Information
Company Number OC358398
Company ID Number OC358398
Date formed 2010-10-01
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-09 06:19:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHALVINGTON GLOBAL LLP
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 CHALVINGTON GLOBAL LLP

Current Directors
Officer Role Date Appointed
LAUREN VANIA BAKER
Limited Liability Partnership (LLP) Designated Member 2010-10-01
MELVYN BAKER
Limited Liability Partnership (LLP) Designated Member 2010-10-01
CLAIRE MICHELLE BAKER
Limited Liability Partnership (LLP) Member 2011-07-01
PAULA ANNE HEWETT
Limited Liability Partnership (LLP) Member 2017-04-06
PETER JAMES HEWETT
Limited Liability Partnership (LLP) Member 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE WILLIAM MORRIS
Limited Liability Partnership (LLP) Member 2011-07-01 2017-09-30
AMIE LOUISE COOK
Limited Liability Partnership (LLP) Member 2011-07-01 2017-01-25
JULIE CAROL TINDALL
Limited Liability Partnership (LLP) Designated Member 2010-10-01 2015-02-02
GARETH BLAKE-COGGINS
Limited Liability Partnership (LLP) Member 2012-09-06 2014-05-31
MATTHEW PAUL BROWN
Limited Liability Partnership (LLP) Member 2011-07-01 2014-05-31
SHARON BROWN
Limited Liability Partnership (LLP) Member 2013-04-15 2014-05-31
EDWARD JACK CONNELL
Limited Liability Partnership (LLP) Member 2012-01-03 2014-05-31
RICHARD HARLAAR
Limited Liability Partnership (LLP) Member 2012-01-03 2014-05-31
NAOMI JAMES
Limited Liability Partnership (LLP) Member 2013-04-15 2014-05-31
STEPHEN WILLIAM LEONARD
Limited Liability Partnership (LLP) Member 2011-07-01 2014-05-31
KIM PEARCE
Limited Liability Partnership (LLP) Member 2011-07-01 2014-05-31
CHRISTOPHER JAMES PETRIE
Limited Liability Partnership (LLP) Member 2011-07-01 2014-05-31
ANDREW PICKSTOCK
Limited Liability Partnership (LLP) Member 2012-01-03 2014-05-31
RUSSELL DUDLEY PINDARD
Limited Liability Partnership (LLP) Member 2011-07-01 2014-05-31
HAROLD JAMES SMITH
Limited Liability Partnership (LLP) Member 2013-07-24 2014-05-31
MATTHEW ALEXANDER CONNELL
Limited Liability Partnership (LLP) Member 2013-09-09 2014-02-28
NATASHA LOUISE HAWKES
Limited Liability Partnership (LLP) Member 2011-07-01 2014-02-20
TIMOTHY IVAN MAAS
Limited Liability Partnership (LLP) Member 2013-10-21 2013-11-20
GARETH JUPP
Limited Liability Partnership (LLP) Member 2013-04-01 2013-11-11
ROXANNE MOORE
Limited Liability Partnership (LLP) Member 2012-01-16 2013-08-23
JIM PICKHALL
Limited Liability Partnership (LLP) Member 2013-04-01 2013-07-30
RICKY FOURACRES
Limited Liability Partnership (LLP) Member 2011-08-01 2013-06-24
JACQUELINE ANNE FAWDRY
Limited Liability Partnership (LLP) Member 2013-01-02 2013-03-31
EDWARD REX SAUNDERS
Limited Liability Partnership (LLP) Member 2011-07-01 2013-01-31
ALAN GRAHAM MOORE
Limited Liability Partnership (LLP) Member 2012-09-05 2012-12-20
KELLY-ANNE MOGGRIDGE
Limited Liability Partnership (LLP) Member 2011-07-01 2012-11-09
DARREN MICHAEL BABB
Limited Liability Partnership (LLP) Member 2012-02-13 2012-05-30
DAVID GEORGE ATKINS
Limited Liability Partnership (LLP) Member 2011-07-01 2012-03-23
JACQUELINE MARY HAZELDEN
Limited Liability Partnership (LLP) Member 2011-11-29 2012-02-10
DANIEL DAVID WILLIAM PETERS
Limited Liability Partnership (LLP) Member 2011-10-03 2012-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAUREN VANIA BAKER M & L LEASING LLP Limited Liability Partnership (LLP) Designated Member 2010-04-07 CURRENT 2010-04-07 Active
MELVYN BAKER M & L LEASING LLP Limited Liability Partnership (LLP) Designated Member 2010-04-07 CURRENT 2010-04-07 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
2022-02-15SECOND GAZETTE not voluntary dissolution
2021-11-30GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-22LLDS01Application for strike off of limited liability partnership
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21LLCS01Confirmation statement with no updates made up to 2020-09-08
2020-03-11AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-20LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2020-03-31 to 2019-10-31
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-18LLCS01Confirmation statement with no updates made up to 2019-09-08
2019-01-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2018-04-30 to 2018-03-31
2018-10-19LLCS01Confirmation statement with no updates made up to 2018-09-08
2018-10-19LLTM01Limited liability partnership termination of member Claire Michelle Baker on 2018-04-05
2018-10-19LLPSC04LLP Notification of change for Mrs Lauren Vania Baker as a person with significant control on
2018-10-19LLPSC07LLP Cessation of Claire Michelle Baker as a person with significant control on 2018-04-05
2018-06-26LLAD01Change of registered office address for limited liability partnership from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT to 30/34 North Street Hailsham East Sussex BN27 1DW
2018-06-12LLTM01Limited liability partnership termination of member Wayne William Morris on 2017-09-30
2018-02-06AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-07LLAP01Limited liability partnership appointment of Mrs Paula Anne Hewett on 2017-04-06 as member
2017-09-08LLCS01Confirmation statement with no updates made up to 2017-09-08
2017-02-22LLTM01Limited liability partnership termination of member Amie Louise Cook on 2017-01-25
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18LLCS01Confirmation statement with no updates made up to 2016-10-01
2016-02-08AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02LLAR01LLP Annual return made up to 2015-10-01
2015-02-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12LLTM01Limited liability partnership termination of member Julie Carol Tindall on 2015-02-02
2014-10-10LLAR01LLP Annual return made up to 2014-10-01
2014-07-22LLTM01Limited liability partnership termination of member
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL PINDARD
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL STEVENS
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN LEONARD
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD CONNELL
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER PETRIE
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER CAMPELL TUPPEN
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICHARD HARLAAR
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER ANDREW PICKSTOCK
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW BROWN
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER HAROLD SMITH
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER KIM PEARCE
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARETH BLAKE-COGGINS
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER NAOMI JAMES
2014-07-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHARON BROWN
2014-05-23LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENNY STEVENS
2014-05-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL RYAN STEVENS / 25/03/2014
2014-05-16LLTM01APPOINTMENT TERMINATED, LLP MEMBER NATASHA HAWKES
2014-04-04LLAP01LLP MEMBER APPOINTED MR GARETH BLAKE-COGGINS
2014-03-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW CONNELL
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID WILLIAMS
2014-01-22LLAP01LLP MEMBER APPOINTED MR DAVID ROGER WILLIAMS
2014-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS WOODWARD
2014-01-22LLAP01LLP MEMBER APPOINTED MR ROSS WOODWARD
2014-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE FAWDRY
2014-01-22LLAP01LLP MEMBER APPOINTED MRS JACQUELINE ANNE FAWDRY
2014-01-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALAN MOORE
2014-01-22LLAP01LLP MEMBER APPOINTED MR ALAN GRAHAM MOORE
2013-12-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER JIM PICKHALL
2013-12-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER GARETH JUPP
2013-12-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS PENNY SHARON STEVENS / 24/12/2013
2013-12-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS PENNY SHARON DRYER / 18/12/2013
2013-12-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY MAAS
2013-12-06LLAP01LLP MEMBER APPOINTED MR TIMOTHY IVAN MAAS
2013-10-25LLAP01LLP MEMBER APPOINTED MR MATTHEW ALEXANDER CONNELL
2013-10-21LLAP01LLP MEMBER APPOINTED MR HAROLD JAMES SMITH
2013-10-08LLAR01ANNUAL RETURN MADE UP TO 01/10/13
2013-09-25LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2013-09-18LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROXANNE MOORE
2013-09-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD SAUNDERS
2013-09-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER RICKY FOURACRES
2013-09-02LLAP01LLP MEMBER APPOINTED MR DANIEL RYAN STEVENS
2013-08-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS CLAIRE MICHELLE BAKER / 27/08/2013
2013-08-22LLAP01LLP MEMBER APPOINTED MR GARETH JUPP
2013-07-18LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MS SHARON BROWN / 17/07/2013
2013-07-17LLAP01LLP MEMBER APPOINTED MR JIM PICKHALL
2013-07-17LLAP01LLP MEMBER APPOINTED MS NAOMI JAMES
2013-07-17LLAP01LLP MEMBER APPOINTED MS SHARON BROWN
2013-01-31LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS KIM PEARCE / 31/01/2013
2013-01-23LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS NATASHA LOUISE HAWKES / 23/01/2013
2013-01-15AA30/04/12 TOTAL EXEMPTION SMALL
2013-01-11LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MISS PENNY SHARON DRYER / 11/01/2013
2012-11-14LLAR01ANNUAL RETURN MADE UP TO 01/10/12
2012-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DANIEL PETERS
2012-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER KELLY-ANNE MOGGRIDGE
2012-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DARREN BABB
2012-11-14LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID ATKINS
2012-11-09LLAA01PREVEXT FROM 31/03/2012 TO 30/04/2012
Industry Information
SIC/NAIC Codes
None Supplied



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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31

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 CHALVINGTON GLOBAL LLP

Intangible Assets
Patents
We have not found any records of CHALVINGTON GLOBAL LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CHALVINGTON GLOBAL LLP
Trademarks
We have not found any records of CHALVINGTON GLOBAL LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHALVINGTON GLOBAL LLP. 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 (None Supplied) as CHALVINGTON GLOBAL LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CHALVINGTON GLOBAL LLP 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 CHALVINGTON GLOBAL LLP 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 CHALVINGTON GLOBAL LLP 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.