Company NameChevron Alarms Ltd
Company StatusActive
Company Number06143385
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Daniel Charles Bartlett
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eversley Way
Thorpe Industrial Estate
Egham
TW20 8RG
Director NameMr Philipe Anthony John Layden
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eversley Way
Thorpe Industrial Estate
Egham
TW20 8RG
Director NameMr Matthew Charman Richards
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Eversley Way
Thorpe Industrial Estate
Egham
TW20 8RG
Director NameMrs Julie Gilmour
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Clandon Avenue
Thorpe
Egham
Surrey
TW20 8LP
Secretary NameMiss Hannah Clair Gilmour
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clandon Avenue
Thorpe
Egham
Surrey
TW20 8LP
Director NameMrs Sorrel Hewitt
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sheep Fair Way
Lambourn
Hungerford
RG17 7LQ
Director NameMr Terence Hewitt
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sheep Fair Way
Lambourn
Hungerford
RG17 7LQ
Director NameMr John Kelvey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Staines Road
Wraysbury
Staines
Middlesex
TW19 5AH
Director NameMrs Susan Kelvey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(1 year after company formation)
Appointment Duration11 years, 6 months (resigned 25 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Staines Road
Wraysbury
Staines
Middlesex
TW19 5AH
Secretary NamePhilip Smith & Co (Corporation)
StatusResigned
Appointed06 March 2008(1 year after company formation)
Appointment Duration6 years (resigned 07 March 2014)
Correspondence AddressBurma House Station Path
Staines
Middlesex
TW18 4LA
Secretary NameKings Mill Practice Ltd (Corporation)
StatusResigned
Appointed08 March 2014(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 25 August 2016)
Correspondence AddressBurma House Station Path
Staines-Upon-Thames
Middlesex
TW18 4LA

Contact

Websitewww.chevronalarms.com

Location

Registered AddressUnit 10 Eversley Way
Thorpe Industrial Estate
Egham
TW20 8RG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Mr John Kelvey
25.00%
Ordinary
25 at £1Mr Terence Hewitt
25.00%
Ordinary
25 at £1Mrs Sorrel Hewitt
25.00%
Ordinary
25 at £1Mrs Susan Kelvey
25.00%
Ordinary

Financials

Year2014
Net Worth£350,880
Cash£479,937
Current Liabilities£288,007

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Charges

25 September 2019Delivered on: 29 September 2019
Persons entitled:
Terence Hewitt
John Kelvey

Classification: A registered charge
Particulars: First legal mortgage over mortgaged property (as defined in the instrument).. First fixed charge over real property (as defined in the instrument).. First fixed charge over all intellectual property (as defined in the instrument).. For more details of land and intellectual property charged please refer to the instrument.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
24 June 2020Confirmation statement made on 18 June 2020 with updates (4 pages)
16 May 2020Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
16 May 2020Statement of capital following an allotment of shares on 20 March 2015
  • GBP 200
(3 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
5 October 2019Director's details changed for Mr Philipe Anthony John Laydon on 5 October 2019 (2 pages)
1 October 2019Memorandum and Articles of Association (34 pages)
1 October 2019Resolutions
  • RES13 ‐ Capital increased/creation of new shares 20/03/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2019Notification of Chevron Alarms Holdings Limited as a person with significant control on 25 September 2019 (2 pages)
29 September 2019Appointment of Mr Philipe Anthony John Laydon as a director on 25 September 2019 (2 pages)
29 September 2019Cessation of Terence Hewitt as a person with significant control on 25 September 2019 (1 page)
29 September 2019Termination of appointment of Sorrel Hewitt as a director on 25 September 2019 (1 page)
29 September 2019Appointment of Mr Daniel Charles Bartlett as a director on 25 September 2019 (2 pages)
29 September 2019Registration of charge 061433850001, created on 25 September 2019 (36 pages)
29 September 2019Appointment of Mr Matthew Charman Richards as a director on 25 September 2019 (2 pages)
29 September 2019Cessation of John Kelvey as a person with significant control on 25 September 2019 (1 page)
29 September 2019Termination of appointment of Susan Kelvey as a director on 25 September 2019 (1 page)
29 September 2019Termination of appointment of Terence Hewitt as a director on 25 September 2019 (1 page)
29 September 2019Termination of appointment of John Kelvey as a director on 25 September 2019 (1 page)
23 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2019Solvency Statement dated 30/08/19 (1 page)
19 September 2019Confirmation statement made on 1 September 2019 with updates (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with updates (5 pages)
11 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
16 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
18 January 2018Director's details changed for Mrs Sorrel Hewitt on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Terence Hewitt as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mr Terence Hewitt on 18 January 2018 (2 pages)
19 June 2017Registered office address changed from Burma House Station Path Staines-upon-Thames TW18 4LA England to Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Burma House Station Path Staines-upon-Thames TW18 4LA England to Unit 10 Eversley Way Thorpe Industrial Estate Egham TW20 8RG on 19 June 2017 (1 page)
2 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
3 April 2017Registered office address changed from 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Burma House Station Path Staines-upon-Thames TW18 4LA on 3 April 2017 (1 page)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 April 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 April 2017Registered office address changed from 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG England to Burma House Station Path Staines-upon-Thames TW18 4LA on 3 April 2017 (1 page)
25 August 2016Termination of appointment of Kings Mill Practice Ltd as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Kings Mill Practice Ltd as a secretary on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 25 August 2016 (1 page)
25 August 2016Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA to 10 Eversley Way Thorpe Industrial Estate Egham Surrey TW20 8RG on 25 August 2016 (1 page)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
13 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(8 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 April 2015Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages)
30 April 2015Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page)
30 April 2015Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page)
30 April 2015Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages)
30 April 2015Termination of appointment of Philip Smith & Co as a secretary on 7 March 2014 (1 page)
30 April 2015Appointment of Kings Mill Practice Ltd as a secretary on 8 March 2014 (2 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
13 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(7 pages)
30 March 2015Secretary's details changed for Philip Smith & Co on 19 March 2015 (1 page)
30 March 2015Secretary's details changed for Philip Smith & Co on 19 March 2015 (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
7 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(7 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (7 pages)
6 April 2011Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 58a High Street Shepperton Middlesex TW17 9AU United Kingdom on 6 April 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 March 2011Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page)
1 March 2011Registered office address changed from Burma House, Station Path Staines Middlesex TW18 4LA on 1 March 2011 (1 page)
25 March 2010Amended accounts made up to 31 May 2009 (7 pages)
25 March 2010Amended accounts made up to 31 May 2009 (7 pages)
22 March 2010Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
22 March 2010Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Sorrel Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr Terence Hewitt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Susan Kelvey on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Philip Smith & Co on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mr John Kelvey on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
7 May 2009Return made up to 07/03/09; full list of members (5 pages)
7 May 2009Return made up to 07/03/09; full list of members (5 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page)
11 June 2008Return made up to 07/03/08; full list of members (5 pages)
11 June 2008Return made up to 07/03/08; full list of members (5 pages)
11 June 2008Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page)
13 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
13 May 2008Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
9 April 2008Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page)
9 April 2008Director's change of particulars / sorrell hewitt / 06/03/2008 (1 page)
25 March 2008Director appointed mr john kelvey (1 page)
25 March 2008Director appointed mr john kelvey (1 page)
20 March 2008Secretary appointed philip smith & co (1 page)
20 March 2008Secretary appointed philip smith & co (1 page)
20 March 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 March 2008Appointment terminated secretary hannah gilmour (1 page)
20 March 2008Appointment terminated secretary hannah gilmour (1 page)
20 March 2008Ad 06/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 March 2008Appointment terminated director julie gilmour (1 page)
19 March 2008Director appointed mrs susan kelvey (1 page)
19 March 2008Appointment terminated director julie gilmour (1 page)
19 March 2008Director appointed mr terence hewitt (1 page)
19 March 2008Director appointed mr sorrell hewitt (1 page)
19 March 2008Director appointed mrs susan kelvey (1 page)
19 March 2008Director appointed mr terence hewitt (1 page)
19 March 2008Director appointed mr sorrell hewitt (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)