Chevler Limited HENGOED


Founded in 2008, Chevler, classified under reg no. 06736785 is an active company. Currently registered at Reed House , CF82 8AU, Hengoed the company has been in the business for sixteen years. Its financial year was closed on 30th November and its latest financial statement was filed on Wednesday 30th November 2022. Since Thursday 22nd January 2009 Chevler Limited is no longer carrying the name Mc 453.

The company has 4 directors, namely Mark H., David A. and Stuart W. and others. Of them, David A., Stuart W., Michael W. have been with the company the longest, being appointed on 19 February 2009 and Mark H. has been with the company for the least time - from 7 February 2012. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the CF82 8AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1122203 . It is located at Chevler, Tir Y Berth Industrial Estate, Hengoed with a total of 1 cars.

Chevler Limited Address / Contact

Office Address Reed House ,
Office Address2 Tir-y-berth Industrial Estate
Town Hengoed
Post code CF82 8AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06736785
Date of Incorporation Wed, 29th Oct 2008
Industry Manufacture of other paper and paperboard containers
End of financial Year 30th November
Company age 16 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Mark H.

Position: Director

Appointed: 07 February 2012

David A.

Position: Director

Appointed: 19 February 2009

Stuart W.

Position: Director

Appointed: 19 February 2009

Michael W.

Position: Director

Appointed: 19 February 2009

Leon J.

Position: Secretary

Appointed: 15 September 2022

Resigned: 13 January 2023

David A.

Position: Secretary

Appointed: 19 February 2009

Resigned: 15 September 2022

Norman C.

Position: Director

Appointed: 19 February 2009

Resigned: 30 November 2011

Robert C.

Position: Director

Appointed: 29 October 2008

Resigned: 19 February 2009

Pauline P.

Position: Secretary

Appointed: 29 October 2008

Resigned: 19 February 2009

People with significant control

The list of persons with significant control that own or have control over the company consists of 6 names. As we researched, there is Stuart W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Michael W., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stuart W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Deniz W.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Susan A.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Ann W.

Notified on 6 April 2016
Ceased on 28 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mc 453 January 22, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282022-11-302023-11-30
Balance Sheet
Cash Bank On Hand159 683125 365140 942140 5385791 5671 214494 493
Current Assets2 184 7902 201 4591 943 3022 049 0961 383 9751 722 4602 250 4672 534 449
Debtors1 030 7021 118 2161 079 5491 064 617722 5151 022 7081 321 9141 280 482
Net Assets Liabilities898 4551 101 1401 098 5911 114 910859 657514 615602 578718 699
Other Debtors36 42034 99533 99830 82022 71064 42358 30360 608
Property Plant Equipment996 6591 079 667924 412888 912893 907988 3241 011 7301 030 936
Total Inventories994 405957 878722 811843 941660 881698 185927 339 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 035 6821 198 6911 415 5341 566 0991 677 7611 827 0981 936 7092 046 832
Additions Other Than Through Business Combinations Property Plant Equipment 277 693      
Average Number Employees During Period  858574636668
Bank Borrowings Overdrafts    19 826   
Corporation Tax Payable81 515110 29956 88655 089  15 85436 812
Creditors349 542260 966188 82996 95398 995414 215473 128323 646
Deferred Income 4 584      
Future Minimum Lease Payments Under Non-cancellable Operating Leases 142 074126 56490 620 28 00032 667106 268
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -25 088      
Increase From Depreciation Charge For Year Property Plant Equipment 163 009169 010157 365145 844149 337109 611146 836
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment  48 675     
Net Current Assets Liabilities334 206375 034426 024387 257132 73958 965186 452157 428
Number Shares Issued Fully Paid 35 08935 08935 089    
Other Creditors349 542260 966188 82996 95398 995414 215473 128323 646
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  8426 80034 182  36 713
Other Disposals Property Plant Equipment 31 6758566 80034 856  54 989
Other Taxation Social Security Payable97 69688 640122 355102 750171 356203 202247 413149 126
Par Value Share 111    
Property Plant Equipment Gross Cost2 032 3402 278 3582 339 9462 455 0112 571 6682 815 4222 948 4393 077 768
Provisions For Liabilities Balance Sheet Subtotal82 86892 59563 01664 30667 994118 459122 476146 019
Total Additions Including From Business Combinations Property Plant Equipment  62 444121 865151 513243 754133 017184 318
Total Assets Less Current Liabilities1 330 8651 454 7011 350 4361 276 1691 026 6461 047 2891 198 1821 188 364
Trade Creditors Trade Payables394 121456 089261 956394 623254 925438 748666 574465 556
Trade Debtors Trade Receivables994 2821 083 2211 045 5511 033 797699 805958 2851 263 6111 219 874

Transport Operator Data

Chevler
Address Tir Y Berth Industrial Estate , New Road , Tir-y-berth
City Hengoed
Post code CF82 8AU
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 24th, February 2023
Free Download (12 pages)

Company search

Advertisements