logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Hislop, Mark
    Corporate Financier born in September 1964
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-02-07 ~ now
    OF - Director → CIF 0
  • 2
    Whelan, Stuart
    Managing Director born in October 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ now
    OF - Director → CIF 0
    Mr Stuart Whelan
    Born in October 1974
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Wescomb, Michael
    Director born in December 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2009-02-19 ~ now
    OF - Director → CIF 0
    Mr Michael Wescomb
    Born in December 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Anthony, David Vivian
    Financial Director born in May 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ now
    OF - Director → CIF 0
    Mr David Vivian Anthony
    Born in May 1952
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 8
  • 1
    James, Leon Adam
    Individual
    Officer
    icon of calendar 2022-09-15 ~ 2023-01-13
    OF - Secretary → CIF 0
  • 2
    Chase, Norman
    Director born in January 1958
    Individual
    Officer
    icon of calendar 2009-02-19 ~ 2011-11-30
    OF - Director → CIF 0
  • 3
    Prosser, Pauline
    Individual
    Officer
    icon of calendar 2008-10-29 ~ 2009-02-19
    OF - Secretary → CIF 0
  • 4
    Mrs Susan Anthony
    Born in November 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 5
    Cherry, Robert Paul
    Solicitor born in September 1967
    Individual (10 offsprings)
    Officer
    icon of calendar 2008-10-29 ~ 2009-02-19
    OF - Director → CIF 0
  • 6
    Mrs Ann Wescomb
    Born in December 1953
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Anthony, David Vivian
    Financial Director
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-02-19 ~ 2022-09-15
    OF - Secretary → CIF 0
  • 8
    Mrs Deniz Whelan
    Born in August 1980
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

CHEVLER LIMITED

Previous name
MC 453 LIMITED - 2009-01-22
Standard Industrial Classification
17219 - Manufacture Of Other Paper And Paperboard Containers
Brief company account
Property, Plant & Equipment
1,970,900 GBP2024-11-30
1,030,936 GBP2023-11-30
Debtors
1,479,823 GBP2024-11-30
1,280,482 GBP2023-11-30
Cash at bank and in hand
234,283 GBP2024-11-30
494,493 GBP2023-11-30
Current Assets
2,484,631 GBP2024-11-30
2,534,449 GBP2023-11-30
Creditors
Current, Amounts falling due within one year
-2,352,275 GBP2024-11-30
-2,377,021 GBP2023-11-30
Net Current Assets/Liabilities
132,356 GBP2024-11-30
157,428 GBP2023-11-30
Total Assets Less Current Liabilities
2,103,256 GBP2024-11-30
1,188,364 GBP2023-11-30
Creditors
Non-current, Amounts falling due after one year
-423,814 GBP2024-11-30
-323,646 GBP2023-11-30
Net Assets/Liabilities
1,341,254 GBP2024-11-30
718,699 GBP2023-11-30
Equity
Called up share capital
140,353 GBP2024-11-30
140,353 GBP2023-11-30
Share premium
9,647 GBP2024-11-30
9,647 GBP2023-11-30
Revaluation reserve
659,271 GBP2024-11-30
0 GBP2023-11-30
0 GBP2022-11-30
Retained earnings (accumulated losses)
531,983 GBP2024-11-30
568,699 GBP2023-11-30
Equity
1,341,254 GBP2024-11-30
718,699 GBP2023-11-30
Average Number of Employees
692023-12-01 ~ 2024-11-30
682022-12-01 ~ 2023-11-30
Property, Plant & Equipment - Gross Cost
Land and buildings
1,219,534 GBP2024-11-30
469,534 GBP2023-11-30
Other
2,882,701 GBP2024-11-30
2,608,234 GBP2023-11-30
Property, Plant & Equipment - Gross Cost
4,102,235 GBP2024-11-30
3,077,768 GBP2023-11-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
Land and buildings
750,000 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
750,000 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
189,649 GBP2024-11-30
238,559 GBP2023-11-30
Other
1,941,686 GBP2024-11-30
1,808,273 GBP2023-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,131,335 GBP2024-11-30
2,046,832 GBP2023-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
28,111 GBP2023-12-01 ~ 2024-11-30
Other
133,413 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
161,524 GBP2023-12-01 ~ 2024-11-30
Property, Plant & Equipment
Land and buildings
1,029,885 GBP2024-11-30
230,975 GBP2023-11-30
Other
941,015 GBP2024-11-30
799,961 GBP2023-11-30
Trade Debtors/Trade Receivables
Current
1,421,228 GBP2024-11-30
1,219,874 GBP2023-11-30
Other Debtors
Amounts falling due within one year
58,595 GBP2024-11-30
60,608 GBP2023-11-30
Debtors
Current, Amounts falling due within one year
1,479,823 GBP2024-11-30
1,280,482 GBP2023-11-30
Trade Creditors/Trade Payables
Current
609,592 GBP2024-11-30
465,556 GBP2023-11-30
Corporation Tax Payable
Current
0 GBP2024-11-30
36,812 GBP2023-11-30
Other Taxation & Social Security Payable
Current
145,478 GBP2024-11-30
149,126 GBP2023-11-30
Other Creditors
Current
1,597,205 GBP2024-11-30
1,725,527 GBP2023-11-30
Creditors
Current
2,352,275 GBP2024-11-30
2,377,021 GBP2023-11-30
Other Creditors
Non-current
423,814 GBP2024-11-30
323,646 GBP2023-11-30
Equity
Called up share capital
140,353 GBP2024-11-30
140,353 GBP2023-11-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
396,076 GBP2024-11-30
106,268 GBP2023-11-30

Related profiles found in government register
  • CHEVLER LIMITED
    Info
    MC 453 LIMITED - 2009-01-22
    Registered number 06736785
    icon of addressReed House , Tir-y-berth Industrial Estate, Hengoed, Mid Glamorgan CF82 8AU
    Private Limited Company incorporated on 2008-10-29 (16 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-02
    CIF 0
  • CHEVLER LIMITED
    S
    Registered number 06736785
    icon of addressReed House, New Road, Tir-y-berth, Hengoed, Wales, CF82 8AU
    Limited Company in Companies House, Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressReed House, Tir-y-berth Industrial Estate, Hengoed, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.