BLACK PARK CHAPEL TRUST LIMITED

Register to unlock more data on OkredoRegister

BLACK PARK CHAPEL TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07088362

Incorporation date

26/11/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Plas Belan Rhos-Y-Madoc, Ruabon, Wrexham LL14 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2009)
dot icon03/02/2026
Confirmation statement made on 2025-11-26 with updates
dot icon27/01/2026
Appointment of Dr Janet Bridget Mary Drukker as a director on 2026-01-14
dot icon21/01/2026
Termination of appointment of Joan Sheldon as a director on 2026-01-08
dot icon21/01/2026
Termination of appointment of John David Williams as a director on 2026-01-08
dot icon21/01/2026
Termination of appointment of Paul Roy Young as a director on 2026-01-08
dot icon06/01/2026
Termination of appointment of Morgan Kyle Pierce as a director on 2025-12-24
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon31/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-30
dot icon12/03/2024
Appointment of Mrs Gillian Claire Pierce as a secretary on 2024-03-11
dot icon12/03/2024
Termination of appointment of Nicholas John Beresford Drukker as a secretary on 2024-03-11
dot icon12/03/2024
Termination of appointment of Janet Bridget Mary Drukker as a director on 2024-03-11
dot icon12/03/2024
Cessation of Janet Bridget Mary Drukker as a person with significant control on 2024-03-11
dot icon12/03/2024
Notification of Gillian Claire Pierce as a person with significant control on 2024-03-11
dot icon11/03/2024
Appointment of Reverend John David Williams as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mr Morgan Kyle Pierce as a director on 2024-03-11
dot icon11/03/2024
Appointment of Mrs Joan Sheldon as a director on 2024-03-11
dot icon03/02/2024
Confirmation statement made on 2023-11-26 with no updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-03-30
dot icon17/01/2023
Confirmation statement made on 2022-11-26 with no updates
dot icon18/12/2022
Termination of appointment of Terence Gordon Williams as a director on 2022-12-18
dot icon30/03/2022
Total exemption full accounts made up to 2021-03-30
dot icon31/12/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-30
dot icon08/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon08/02/2021
Termination of appointment of Paul Linton Lloyd as a director on 2020-12-01
dot icon08/07/2020
Registered office address changed from Eldon Chambers 30-32 Fleet Street London EC4Y 1AA to Plas Belan Rhos-Y-Madoc Ruabon Wrexham LL14 6LS on 2020-07-08
dot icon10/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Termination of appointment of David Raymond Pearson as a director on 2019-11-10
dot icon26/03/2019
Total exemption full accounts made up to 2018-03-31
dot icon04/02/2019
Confirmation statement made on 2018-11-26 with no updates
dot icon27/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon04/02/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon04/02/2018
Termination of appointment of Gillian Pierce as a secretary on 2018-01-06
dot icon04/02/2018
Appointment of Mrs Gillian Claire Pierce as a director on 2018-01-06
dot icon04/02/2018
Appointment of Mr Nicholas John Beresford Drukker as a secretary on 2018-01-06
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon03/02/2016
Annual return made up to 2015-11-26 no member list
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2015
Annual return made up to 2014-11-26 no member list
dot icon01/04/2015
Director's details changed for Paul Roy Young on 2014-08-01
dot icon01/04/2015
Director's details changed for Paul Linton Lloyd on 2015-03-16
dot icon01/04/2015
Director's details changed for Dr Janet Bridget Mary Drukker on 2015-03-16
dot icon16/03/2015
Registered office address changed from Mitre House 44-46 Fleet Street London EC4Y 1BN to Eldon Chambers 30-32 Fleet Street London EC4Y 1AA on 2015-03-16
dot icon22/04/2014
Appointment of Terence Gordon Williams as a director
dot icon28/02/2014
Annual return made up to 2013-11-26 no member list
dot icon07/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon31/07/2013
Appointment of Mr David Raymond Pearson as a director
dot icon31/07/2013
Appointment of Paul Roy Young as a director
dot icon13/02/2013
Annual return made up to 2012-11-26 no member list
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Resolutions
dot icon04/12/2012
Statement of company's objects
dot icon23/12/2011
Annual return made up to 2011-11-26 no member list
dot icon30/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/08/2011
Memorandum and Articles of Association
dot icon01/06/2011
Resolutions
dot icon01/06/2011
Statement of company's objects
dot icon07/04/2011
Statement of company's objects
dot icon29/12/2010
Annual return made up to 2010-11-26 no member list
dot icon22/04/2010
Appointment of Paul Linton Lloyd as a director
dot icon23/03/2010
Current accounting period extended from 2010-11-30 to 2011-03-31
dot icon26/11/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-49.11 % *

* during past year

Cash in Bank

£25,866.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
185.60K
-
0.00
46.52K
-
2022
0
189.71K
-
0.00
50.83K
-
2023
0
724.03K
-
0.00
25.87K
-
2023
0
724.03K
-
0.00
25.87K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

724.03K £Ascended281.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.87K £Descended-49.11 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, John David, Reverend
Director
11/03/2024 - 08/01/2026
4
Drukker, Janet Bridget Mary, Dr
Director
26/11/2009 - 11/03/2024
-
Drukker, Janet Bridget Mary, Dr
Director
14/01/2026 - Present
-
Pearson, David Raymond
Director
02/07/2013 - 10/11/2019
9
Pierce, Gillian Claire
Director
06/01/2018 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK PARK CHAPEL TRUST LIMITED

BLACK PARK CHAPEL TRUST LIMITED is an(a) Active company incorporated on 26/11/2009 with the registered office located at Plas Belan Rhos-Y-Madoc, Ruabon, Wrexham LL14 6LS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK PARK CHAPEL TRUST LIMITED?

toggle

BLACK PARK CHAPEL TRUST LIMITED is currently Active. It was registered on 26/11/2009 .

Where is BLACK PARK CHAPEL TRUST LIMITED located?

toggle

BLACK PARK CHAPEL TRUST LIMITED is registered at Plas Belan Rhos-Y-Madoc, Ruabon, Wrexham LL14 6LS.

What does BLACK PARK CHAPEL TRUST LIMITED do?

toggle

BLACK PARK CHAPEL TRUST LIMITED operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for BLACK PARK CHAPEL TRUST LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2025-11-26 with updates.