Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chevron Green Services Limited
Chevron Green Services Limited is an active company incorporated on 17 February 2012 with the registered office located in London, City of London. Chevron Green Services Limited was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07954576
Private limited company
Age
13 years
Incorporated
17 February 2012
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
14 March 2025
(7 months ago)
Next confirmation dated
14 March 2026
Due by
28 March 2026
(4 months remaining)
Last change occurred
1 year 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chevron Green Services Limited
Contact
Update Details
Address
141-149 Salisbury House London Wall
London
EC2M 5QQ
United Kingdom
Address changed on
2 Jul 2024
(1 year 4 months ago)
Previous address was
Ground Floor 141-149 London Wall London EC2M 5TE United Kingdom
Companies in EC2M 5QQ
Telephone
01544260111
Email
Available in Endole App
Website
Camps-highways.co.uk
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Christopher David Adams
Director • Coo • British • Lives in England • Born in Oct 1974
Tim Noel Cockayne
Director • British • Lives in England • Born in Jul 1978
Timothy Noel Cockayne
Director • British • Lives in England • Born in Jul 1978
James Andrew Macpherson
Director • British • Lives in England • Born in Jul 1960
Steven James Pope
Director • British • Lives in UK • Born in Feb 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Joe Roocroft And Sons Limited
Matthew Miller Robinson, Christopher David Adams, and 1 more are mutual people.
Active
Metor Services Limited
Matthew Miller Robinson, Christopher David Adams, and 1 more are mutual people.
Active
Highway Barrier Solutions Limited
Tim Noel Cockayne, Matthew Miller Robinson, and 1 more are mutual people.
Active
Chevron Traffic Management Limited
Christopher David Adams and Timothy Noel Cockayne are mutual people.
Active
Tadlow Road Limited
Matthew Miller Robinson and Christopher David Adams are mutual people.
Active
Class One Traffic Management Ltd
Christopher David Adams and Timothy Noel Cockayne are mutual people.
Active
Consilium Technical Services Limited
Matthew Miller Robinson is a mutual person.
Active
Jalken Consulting Ltd
John Leslie Roy Prowse is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£402K
Decreased by £231K (-36%)
Turnover
£15.95M
Increased by £858K (+6%)
Employees
84
Decreased by 4 (-5%)
Total Assets
£5.88M
Increased by £163K (+3%)
Total Liabilities
-£1.87M
Decreased by £729K (-28%)
Net Assets
£4.01M
Increased by £892K (+29%)
Debt Ratio (%)
32%
Decreased by 13.67% (-30%)
See 10 Year Full Financials
Latest Activity
Timothy Noel Cockayne Resigned
1 Month Ago on 5 Sep 2025
Full Accounts Submitted
2 Months Ago on 21 Aug 2025
Christopher David Adams Resigned
3 Months Ago on 11 Jul 2025
Mr Tim Noel Cockayne Details Changed
3 Months Ago on 8 Jul 2025
Mr John Leslie Roy Prowse Appointed
7 Months Ago on 3 Apr 2025
Mr Christopher David Adams Appointed
7 Months Ago on 3 Apr 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
James Andrew Macpherson Resigned
11 Months Ago on 8 Nov 2024
Steven James Pope Resigned
1 Year 2 Months Ago on 2 Sep 2024
Ramudden Global (Uk) Limited (PSC) Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover Chevron Green Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Timothy Noel Cockayne as a director on 5 September 2025
Submitted on 11 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Termination of appointment of Christopher David Adams as a director on 11 July 2025
Submitted on 16 Jul 2025
Director's details changed for Mr Tim Noel Cockayne on 8 July 2025
Submitted on 8 Jul 2025
Change of details for Ramudden Global (Uk) Limited as a person with significant control on 2 July 2024
Submitted on 25 Jun 2025
Appointment of Mr Christopher David Adams as a director on 3 April 2025
Submitted on 3 Apr 2025
Appointment of Mr John Leslie Roy Prowse as a director on 3 April 2025
Submitted on 3 Apr 2025
Confirmation statement made on 14 March 2025 with no updates
Submitted on 26 Mar 2025
Termination of appointment of James Andrew Macpherson as a director on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Steven James Pope as a director on 2 September 2024
Submitted on 27 Sep 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs