CHAPEL BARTON HOUSE CO. LIMITED

Register to unlock more data on OkredoRegister

CHAPEL BARTON HOUSE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06342945

Incorporation date

14/08/2007

Size

Small

Contacts

Registered address

Registered address

3 Pierrepont Street, Bath, Somerset BA1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon23/06/2025
Accounts for a small company made up to 2024-09-30
dot icon27/05/2025
Change of details for Stay Original Company Ltd as a person with significant control on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr James Brooke-Webb on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Robert Dudley Greacen on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr Patrick Gerard Gill on 2025-05-27
dot icon27/05/2025
Registered office address changed from 30 Gay Street Bath BA1 2PA United Kingdom to 3 Pierrepont Street Bath Somerset BA1 1LB on 2025-05-27
dot icon27/05/2025
Director's details changed for Mr James Martin Scott on 2025-05-27
dot icon26/06/2024
Accounts for a small company made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-09 with updates
dot icon06/07/2023
Accounts for a small company made up to 2022-09-30
dot icon19/04/2023
Confirmation statement made on 2023-03-09 with updates
dot icon28/12/2022
Previous accounting period shortened from 2022-12-31 to 2022-09-30
dot icon10/08/2022
Statement of capital following an allotment of shares on 2007-08-14
dot icon03/08/2022
Satisfaction of charge 1 in full
dot icon03/08/2022
Satisfaction of charge 2 in full
dot icon02/08/2022
Appointment of Mr James Martin Scott as a director on 2022-07-21
dot icon02/08/2022
Director's details changed for Mr Robert Dudley Greacen on 2022-08-02
dot icon02/08/2022
Appointment of Mr Patrick Gerard Gill as a director on 2022-07-21
dot icon02/08/2022
Appointment of Mr James Brooke-Webb as a director on 2022-07-21
dot icon02/08/2022
Notification of Stay Original Company Ltd as a person with significant control on 2022-07-21
dot icon02/08/2022
Cessation of Catherine Teresa Trant as a person with significant control on 2022-07-21
dot icon02/08/2022
Termination of appointment of Catherine Teresa Trant as a director on 2022-07-21
dot icon02/08/2022
Termination of appointment of Ahmed Riza Sidki as a director on 2022-07-21
dot icon02/08/2022
Termination of appointment of Ahmed Riza Sidki as a secretary on 2022-07-21
dot icon02/08/2022
Registered office address changed from Chapel Bartonhouse High Street Bruton Somerset BA10 0AE to 30 Gay Street Bath BA1 2PA on 2022-08-02
dot icon02/08/2022
Appointment of Mr Robert Dudley Greacen as a director on 2022-07-18
dot icon25/07/2022
Registration of charge 063429450003, created on 2022-07-21
dot icon25/07/2022
Registration of charge 063429450004, created on 2022-07-21
dot icon13/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon28/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon08/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-09 with no updates
dot icon10/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/03/2018
Confirmation statement made on 2018-03-09 with updates
dot icon21/11/2017
Resolutions
dot icon19/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/09/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon04/05/2017
Termination of appointment of Simon Neil Fowler as a director on 2016-12-13
dot icon20/10/2016
Appointment of Mr Simon Neil Fowler as a director on 2016-10-20
dot icon20/10/2016
Termination of appointment of Timothy Philip Jones as a director on 2016-10-19
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-08-14 with updates
dot icon02/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon23/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon30/03/2012
Appointment of Mr Timothy Philip Jones as a director
dot icon06/10/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon06/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/08/2011
Resolutions
dot icon28/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon28/09/2010
Director's details changed for Ahmed Riza Sidki on 2010-08-14
dot icon28/09/2010
Director's details changed for Catherine Teresa Trant on 2010-08-14
dot icon16/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/05/2010
Previous accounting period extended from 2009-08-31 to 2009-12-31
dot icon07/09/2009
Return made up to 14/08/09; full list of members
dot icon22/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon04/09/2008
Return made up to 14/08/08; full list of members
dot icon05/06/2008
Director's change of particulars / catherine tramt / 28/05/2008
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Ad 14/08/07--------- £ si 1000@1=1000 £ ic 1/1001
dot icon18/09/2007
Registered office changed on 18/09/07 from: the grange, 90 barnet gate lane arkley hertfordshire EN5 2AX
dot icon21/08/2007
Secretary resigned
dot icon21/08/2007
Director resigned
dot icon14/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

35
2021
change arrow icon0 % *

* during past year

Cash in Bank

£342,065.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
905.00K
-
0.00
342.07K
-
2021
35
905.00K
-
0.00
342.07K
-

Employees

2021

Employees

35 Ascended- *

Net Assets(GBP)

905.00K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.07K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BHARDWAJ CORPORATE SERVICES LIMITED
Corporate Director
14/08/2007 - 14/08/2007
2636
Scott, James Martin
Director
21/07/2022 - Present
22
Gill, Patrick Gerard
Director
21/07/2022 - Present
17
Ms Catherine Teresa Trant
Director
14/08/2007 - 21/07/2022
4
Sidki, Ahmed Riza
Director
14/08/2007 - 21/07/2022
3

Persons with Significant Control

2
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 CHAPEL BARTON HOUSE CO. LIMITED

CHAPEL BARTON HOUSE CO. LIMITED is an(a) Active company incorporated on 14/08/2007 with the registered office located at 3 Pierrepont Street, Bath, Somerset BA1 1LB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL BARTON HOUSE CO. LIMITED?

toggle

CHAPEL BARTON HOUSE CO. LIMITED is currently Active. It was registered on 14/08/2007 .

Where is CHAPEL BARTON HOUSE CO. LIMITED located?

toggle

CHAPEL BARTON HOUSE CO. LIMITED is registered at 3 Pierrepont Street, Bath, Somerset BA1 1LB.

What does CHAPEL BARTON HOUSE CO. LIMITED do?

toggle

CHAPEL BARTON HOUSE CO. LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does CHAPEL BARTON HOUSE CO. LIMITED have?

toggle

CHAPEL BARTON HOUSE CO. LIMITED had 35 employees in 2021.

What is the latest filing for CHAPEL BARTON HOUSE CO. LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-03-09 with no updates.