CHAPEL BAR SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CHAPEL BAR SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01127898

Incorporation date

09/08/1973

Size

Small

Contacts

Registered address

Registered address

16 High Street, Kegworth, Derby DE74 2DACopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1973)
dot icon16/04/2026
Accounts for a small company made up to 2025-08-31
dot icon01/07/2025
Confirmation statement made on 2025-06-28 with updates
dot icon26/02/2025
Accounts for a small company made up to 2024-08-31
dot icon17/11/2024
Memorandum and Articles of Association
dot icon17/11/2024
Resolutions
dot icon05/11/2024
Cessation of Joanne Kathryn Ash as a person with significant control on 2024-10-28
dot icon05/11/2024
Cessation of Hardev Singh as a person with significant control on 2024-10-28
dot icon05/11/2024
Cessation of Paul Derek Thorogood as a person with significant control on 2024-10-28
dot icon05/11/2024
Notification of Hgf Companies Ltd as a person with significant control on 2024-10-28
dot icon09/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon08/07/2024
Notification of Paul Derek Thorogood as a person with significant control on 2024-06-25
dot icon05/03/2024
Accounts for a small company made up to 2023-08-31
dot icon28/02/2024
Appointment of Mrs Deborah Hutchinson as a director on 2024-02-15
dot icon28/06/2023
Change of details for Mr Hardev Singh as a person with significant control on 2023-05-30
dot icon28/06/2023
Notification of Joanne Kathryn Ash as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Mark Betts as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Dennis Green (Deceased) as a person with significant control on 2023-05-30
dot icon28/06/2023
Cessation of Maisie Green (Deceased) as a person with significant control on 2023-05-30
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with updates
dot icon01/06/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/05/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon02/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon26/05/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon26/05/2021
Cessation of John Leslie Basham as a person with significant control on 2021-05-26
dot icon26/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon05/06/2020
Notification of Hardev Singh as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of John Basham as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of Mark Betts as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of Maisie Green (Deceased) as a person with significant control on 2020-06-04
dot icon05/06/2020
Notification of Dennis Green (Deceased) as a person with significant control on 2020-06-04
dot icon04/06/2020
Withdrawal of a person with significant control statement on 2020-06-04
dot icon06/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/05/2019
Confirmation statement made on 2019-05-22 with updates
dot icon25/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon21/02/2019
Termination of appointment of Dennis Green as a director on 2018-12-16
dot icon30/05/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon30/05/2018
Termination of appointment of Willoughby Corporate Secretarial Limited as a secretary on 2018-05-30
dot icon27/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon25/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon25/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon04/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon15/02/2014
Registration of charge 011278980006
dot icon11/02/2014
Termination of appointment of Maisie Green as a director
dot icon10/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon03/12/2013
Appointment of Mr Hardev Singh as a director
dot icon06/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon11/01/2012
Director's details changed for Mrs Maisie Green on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Dennis Green on 2012-01-11
dot icon11/01/2012
Director's details changed for Mr Mark Betts on 2012-01-11
dot icon24/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon09/06/2010
Secretary's details changed for Willoughby Corporate Secretarial Limited on 2010-05-22
dot icon15/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/06/2008
Director's change of particulars / mark betts / 14/06/2008
dot icon27/05/2008
Return made up to 22/05/08; full list of members
dot icon27/05/2008
Director's change of particulars / dennis green / 01/06/2007
dot icon18/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon21/11/2007
Director's particulars changed
dot icon20/06/2007
Director resigned
dot icon20/06/2007
New director appointed
dot icon25/05/2007
Return made up to 22/05/07; full list of members
dot icon20/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon31/05/2006
Return made up to 22/05/06; full list of members
dot icon30/03/2006
Total exemption full accounts made up to 2005-08-31
dot icon31/05/2005
Return made up to 22/05/05; full list of members
dot icon29/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/06/2004
Return made up to 22/05/04; full list of members
dot icon25/03/2004
Total exemption full accounts made up to 2003-08-31
dot icon10/12/2003
Particulars of mortgage/charge
dot icon02/06/2003
Return made up to 22/05/03; full list of members
dot icon14/05/2003
Total exemption full accounts made up to 2002-08-31
dot icon11/06/2002
Return made up to 22/05/02; full list of members
dot icon22/03/2002
Total exemption full accounts made up to 2001-08-31
dot icon22/11/2001
Registered office changed on 22/11/01 from: 14 gordon road, west bridgford, nottingham. NG2 5LN
dot icon14/06/2001
Full accounts made up to 2000-08-31
dot icon30/05/2001
Return made up to 22/05/01; full list of members
dot icon26/06/2000
Return made up to 22/05/00; full list of members
dot icon28/03/2000
Full accounts made up to 1999-08-31
dot icon15/06/1999
Return made up to 22/05/99; no change of members
dot icon29/03/1999
Full accounts made up to 1998-08-31
dot icon21/06/1998
Return made up to 22/05/98; full list of members
dot icon27/04/1998
Full accounts made up to 1997-08-31
dot icon16/06/1997
Return made up to 22/05/97; no change of members
dot icon21/04/1997
Full accounts made up to 1996-08-31
dot icon06/06/1996
Return made up to 22/05/96; no change of members
dot icon18/03/1996
Full accounts made up to 1995-08-31
dot icon13/06/1995
Return made up to 22/05/95; full list of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon12/05/1995
Full accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Return made up to 22/05/94; no change of members
dot icon07/03/1994
Accounts for a small company made up to 1993-08-31
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon22/06/1993
Resolutions
dot icon14/06/1993
Return made up to 22/05/93; no change of members
dot icon06/05/1993
Full accounts made up to 1992-08-31
dot icon20/07/1992
Secretary resigned;new secretary appointed
dot icon17/07/1992
Return made up to 22/05/92; full list of members
dot icon14/07/1992
Particulars of mortgage/charge
dot icon10/02/1992
Accounts for a small company made up to 1991-08-31
dot icon10/02/1992
Accounts for a small company made up to 1990-08-31
dot icon26/09/1991
Return made up to 22/05/91; no change of members
dot icon05/11/1990
Accounts for a small company made up to 1989-08-31
dot icon03/08/1990
Return made up to 22/05/90; full list of members
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon11/07/1990
Declaration of satisfaction of mortgage/charge
dot icon05/04/1990
Accounts for a small company made up to 1988-08-31
dot icon30/01/1990
Return made up to 26/08/89; full list of members
dot icon22/10/1988
Particulars of mortgage/charge
dot icon07/07/1988
Return made up to 26/05/88; full list of members
dot icon21/06/1988
Particulars of mortgage/charge
dot icon27/05/1988
Full accounts made up to 1987-08-31
dot icon21/10/1987
Return made up to 20/07/87; full list of members
dot icon06/09/1987
New director appointed
dot icon26/01/1987
Full accounts made up to 1986-08-31
dot icon26/01/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/08/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£144,762.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
203.97K
-
0.00
144.76K
-
2022
2
203.97K
-
0.00
144.76K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

203.97K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.76K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Hardev
Director
29/11/2013 - Present
30
Hutchinson, Deborah
Director
15/02/2024 - Present
43
Betts, Mark
Director
11/06/2007 - Present
20
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Corporate Secretary
06/07/1992 - 30/05/2018
-

Persons with Significant Control

15
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPEL BAR SECURITIES LIMITED

CHAPEL BAR SECURITIES LIMITED is an(a) Active company incorporated on 09/08/1973 with the registered office located at 16 High Street, Kegworth, Derby DE74 2DA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL BAR SECURITIES LIMITED?

toggle

CHAPEL BAR SECURITIES LIMITED is currently Active. It was registered on 09/08/1973 .

Where is CHAPEL BAR SECURITIES LIMITED located?

toggle

CHAPEL BAR SECURITIES LIMITED is registered at 16 High Street, Kegworth, Derby DE74 2DA.

What does CHAPEL BAR SECURITIES LIMITED do?

toggle

CHAPEL BAR SECURITIES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CHAPEL BAR SECURITIES LIMITED have?

toggle

CHAPEL BAR SECURITIES LIMITED had 2 employees in 2022.

What is the latest filing for CHAPEL BAR SECURITIES LIMITED?

toggle

The latest filing was on 16/04/2026: Accounts for a small company made up to 2025-08-31.