CHAPEL DOWN GROUP PLC

Register to unlock more data on OkredoRegister

CHAPEL DOWN GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04362181

Incorporation date

28/01/2002

Size

Group

Contacts

Registered address

Registered address

Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon06/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon24/09/2025
Termination of appointment of Martin Richard Glenn as a director on 2025-09-24
dot icon16/09/2025
Appointment of Mr Peter Simon Litherland as a director on 2025-08-27
dot icon09/07/2025
Resolutions
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/04/2025
Termination of appointment of Robert Allan Charles Smith as a secretary on 2025-04-08
dot icon08/04/2025
Termination of appointment of Robert Allan Charles Smith as a director on 2025-04-08
dot icon08/04/2025
Appointment of Mr Lourens Mouton as a secretary on 2025-04-08
dot icon08/04/2025
Appointment of Mr Lourens Mouton as a director on 2025-04-08
dot icon20/02/2025
Satisfaction of charge 043621810021 in full
dot icon19/02/2025
Statement of capital following an allotment of shares on 2024-06-05
dot icon10/02/2025
Termination of appointment of Andrew James Carter as a director on 2025-01-31
dot icon10/02/2025
Termination of appointment of Stewart Charles Gilliand as a director on 2024-12-31
dot icon10/02/2025
Appointment of Mr James Richard Somerset Pennefather as a director on 2025-02-01
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with updates
dot icon20/09/2024
Registration of charge 043621810022, created on 2024-09-18
dot icon27/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-01-28 with updates
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-06
dot icon09/01/2024
Cancellation of shares by a PLC. Statement of capital on 2023-12-06
dot icon08/01/2024
Change of share class name or designation
dot icon07/01/2024
Particulars of variation of rights attached to shares
dot icon19/12/2023
Resolutions
dot icon19/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Memorandum and Articles of Association
dot icon19/12/2023
Consolidation of shares on 2023-12-06
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon11/07/2023
Appointment of Lord Spencer of Alresford Michael Alan Spencer as a director on 2023-06-29
dot icon10/07/2023
Termination of appointment of Selina Holliday Emeny as a director on 2023-06-29
dot icon05/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon01/09/2022
Appointment of Mr Robert Allan Charles Smith as a secretary on 2022-09-01
dot icon01/09/2022
Appointment of Mr Robert Allan Charles Smith as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Richard Alexander Bruce Woodhouse as a director on 2022-08-31
dot icon01/09/2022
Termination of appointment of Richard Alexander Bruce Woodhouse as a secretary on 2022-08-31
dot icon26/07/2022
Memorandum and Articles of Association
dot icon26/07/2022
Resolutions
dot icon06/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/07/2022
Termination of appointment of Mark Simon Harvey as a director on 2022-06-30
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon28/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-07-19
dot icon23/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-11-19
dot icon01/10/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon01/10/2021
Appointment of Mr Andrew James Carter as a director on 2021-09-13
dot icon01/10/2021
Termination of appointment of Frazer Douglas Thompson as a director on 2021-09-13
dot icon22/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon25/08/2021
Statement of capital following an allotment of shares on 2021-08-13
dot icon09/08/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon26/07/2021
Register(s) moved to registered inspection location C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon26/07/2021
Register inspection address has been changed to C/O Link Group Unit 10, Central Square 29 Wellington Street Leeds LS1 4DL
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-19
dot icon11/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon15/06/2021
Registration of charge 043621810020, created on 2021-06-08
dot icon15/06/2021
Registration of charge 043621810021, created on 2021-06-08
dot icon08/06/2021
Satisfaction of charge 043621810015 in full
dot icon08/06/2021
Satisfaction of charge 043621810016 in full
dot icon08/06/2021
Satisfaction of charge 043621810017 in full
dot icon01/06/2021
Satisfaction of charge 043621810018 in full
dot icon01/06/2021
Satisfaction of charge 043621810019 in full
dot icon25/05/2021
Appointment of Stewart Charles Gilliand as a director on 2021-05-19
dot icon21/05/2021
Statement of capital following an allotment of shares on 2021-05-13
dot icon26/04/2021
Statement of capital following an allotment of shares on 2021-04-23
dot icon06/04/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/02/2021
Director's details changed for Mr Frazer Douglas Thompson on 2019-09-27
dot icon04/02/2021
Director's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon04/02/2021
Director's details changed for Mr Frazer Douglas Thompson on 2020-02-04
dot icon04/02/2021
Secretary's details changed for Mr Richard Alexander Bruce Woodhouse on 2021-02-04
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-09-24
dot icon23/10/2020
Statement of capital following an allotment of shares on 2020-09-10
dot icon07/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon16/07/2020
Memorandum and Articles of Association
dot icon16/07/2020
Resolutions
dot icon15/07/2020
Appointment of Mr Martin Richard Glenn as a director on 2020-07-01
dot icon15/07/2020
Termination of appointment of John Michael Dunsmore as a director on 2020-07-01
dot icon17/03/2020
Registration of charge 043621810019, created on 2020-03-09
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon05/02/2020
Statement of capital following an allotment of shares on 2020-01-21
dot icon22/01/2020
Cancellation of shares by a PLC. Statement of capital on 2019-12-20
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-11-08
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-10-24
dot icon21/01/2020
Statement of capital following an allotment of shares on 2019-10-10
dot icon24/12/2019
Termination of appointment of Gareth Bath as a director on 2019-12-20
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon10/09/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-07-12
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-02-28
dot icon13/08/2019
Second filing of a statement of capital following an allotment of shares on 2019-03-20
dot icon29/07/2019
Appointment of Samantha Anne Wren as a director on 2019-07-17
dot icon09/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/06/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-22
dot icon15/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-06-14
dot icon04/04/2019
Statement of capital following an allotment of shares on 2019-03-20
dot icon18/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon11/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon11/02/2019
Notification of Ipgl Limited as a person with significant control on 2018-06-13
dot icon11/02/2019
Withdrawal of a person with significant control statement on 2019-02-11
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon11/12/2018
Statement of capital following an allotment of shares on 2018-09-25
dot icon23/07/2018
Appointment of Selina Holliday Emeny as a director on 2018-07-23
dot icon23/07/2018
Termination of appointment of Paul Brett as a director on 2018-07-23
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-25
dot icon19/07/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon19/07/2018
Resolutions
dot icon05/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Registration of charge 043621810018, created on 2018-05-21
dot icon12/02/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon06/02/2018
Appointment of Mr Gareth Bath as a director on 2018-01-30
dot icon01/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-12
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-08-02
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-08-31
dot icon29/01/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon31/07/2017
Notification of a person with significant control statement
dot icon25/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon05/05/2017
Resolutions
dot icon03/04/2017
Satisfaction of charge 14 in full
dot icon03/04/2017
Satisfaction of charge 2 in full
dot icon03/04/2017
Satisfaction of charge 1 in full
dot icon20/02/2017
Registration of charge 043621810016, created on 2017-02-17
dot icon20/02/2017
Registration of charge 043621810017, created on 2017-02-17
dot icon10/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon12/07/2016
Registration of charge 043621810015, created on 2016-07-11
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Mr Mark Simon Harvey as a director on 2016-04-01
dot icon03/03/2016
Statement of capital following an allotment of shares on 2015-12-09
dot icon22/02/2016
Annual return made up to 2016-01-28 no member list
dot icon25/08/2015
Resolutions
dot icon22/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/02/2015
Annual return made up to 2015-01-28 no member list
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-11-11
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-10-06
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-09-26
dot icon21/02/2015
Statement of capital following an allotment of shares on 2014-09-19
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-28 no member list
dot icon28/01/2014
Director's details changed for James Dominic Brooks on 2013-08-05
dot icon29/11/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon14/08/2013
Appointment of Mr John Michael Dunsmore as a director
dot icon12/08/2013
Appointment of James Dominic Brooks as a director
dot icon29/07/2013
Statement of capital following an allotment of shares on 2013-07-15
dot icon28/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-28 no member list
dot icon21/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-28
dot icon06/02/2012
Auditor's resignation
dot icon27/09/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon21/09/2011
Certificate of change of name
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-06-24
dot icon25/07/2011
Statement of capital following an allotment of shares on 2011-06-23
dot icon20/07/2011
Resolutions
dot icon20/07/2011
Change of name notice
dot icon08/07/2011
Change of name notice
dot icon06/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon24/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon26/02/2010
Director's details changed for Frazer Douglas Thompson on 2009-09-21
dot icon26/02/2010
Termination of appointment of Richard Balfour-Lynn as a director
dot icon11/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon05/03/2009
Return made up to 28/01/09; full list of members
dot icon24/02/2009
Location of register of members
dot icon28/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon26/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon27/02/2008
Return made up to 28/01/08; full list of members
dot icon19/02/2008
Ad 11/02/08--------- £ si [email protected]=12499 £ ic 2396232/2408731
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon09/02/2008
Declaration of satisfaction of mortgage/charge
dot icon04/01/2008
Ad 18/12/07--------- £ si [email protected]=7583 £ ic 2388649/2396232
dot icon10/12/2007
Ad 23/11/07--------- £ si [email protected]=14583 £ ic 2374066/2388649
dot icon04/11/2007
Ad 23/10/07--------- £ si [email protected]=5000 £ ic 2369066/2374066
dot icon17/10/2007
Ad 04/10/07--------- £ si [email protected]=333333 £ ic 2035733/2369066
dot icon05/10/2007
Ad 25/09/07--------- £ si [email protected]=10000 £ ic 2025733/2035733
dot icon04/07/2007
Ad 12/06/07--------- £ si [email protected]=7500 £ ic 2018233/2025733
dot icon20/06/2007
Ad 31/05/07--------- £ si [email protected]=5000 £ ic 2013233/2018233
dot icon01/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/03/2007
Return made up to 28/01/07; full list of members
dot icon17/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 28/01/06; full list of members
dot icon11/10/2005
Ad 28/09/05--------- £ si [email protected]=4166 £ ic 2009066/2013232
dot icon09/09/2005
Nc inc already adjusted 24/06/05
dot icon09/09/2005
Resolutions
dot icon09/09/2005
Resolutions
dot icon09/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/06/2005
Registered office changed on 06/06/05 from: tenterden vineyard park, smallhythe, tenterden, kent TN30 7NG
dot icon09/04/2005
Return made up to 28/01/05; full list of members
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon19/10/2004
Director resigned
dot icon06/10/2004
Secretary resigned;director resigned
dot icon06/10/2004
New secretary appointed;new director appointed
dot icon22/09/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon06/07/2004
Return made up to 28/01/04; full list of members
dot icon14/04/2004
Conve 05/04/04
dot icon14/04/2004
Ad 05/04/04--------- £ si [email protected]=952500 £ ic 1281566/2234066
dot icon14/04/2004
Memorandum and Articles of Association
dot icon14/04/2004
Resolutions
dot icon14/04/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon15/03/2004
Ad 09/01/04--------- £ si [email protected]=25000 £ ic 1256566/1281566
dot icon13/03/2004
Ad 12/01/04--------- £ si [email protected]=25000 £ ic 1231566/1256566
dot icon11/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon30/10/2003
Ad 01/04/03--------- £ si [email protected]=166666 £ ic 1064900/1231566
dot icon25/10/2003
Ad 11/02/03--------- £ si 400000@1=400000 £ ic 664900/1064900
dot icon14/10/2003
Secretary's particulars changed;director's particulars changed
dot icon19/06/2003
Location of register of members (non legible)
dot icon15/04/2003
Return made up to 28/01/03; full list of members
dot icon26/02/2003
Group of companies' accounts made up to 2002-09-30
dot icon14/02/2003
Prospectus
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon14/02/2003
Resolutions
dot icon07/02/2003
Director resigned
dot icon15/01/2003
Ad 07/05/02-03/12/02 £ si [email protected]=33950 £ ic 630951/664901
dot icon14/11/2002
Accounting reference date shortened from 31/01/03 to 30/09/02
dot icon19/07/2002
New director appointed
dot icon05/06/2002
Ad 30/04/02--------- £ si [email protected]=472200 £ ic 158751/630951
dot icon05/06/2002
Ad 30/04/02--------- £ si [email protected]=45000 £ ic 113751/158751
dot icon16/04/2002
Ad 05/04/02--------- £ si [email protected]=63750 £ ic 50001/113751
dot icon11/04/2002
Particulars of contract relating to shares
dot icon11/04/2002
Ad 13/03/02--------- £ si [email protected]=49999 £ ic 2/50001
dot icon11/04/2002
New director appointed
dot icon10/04/2002
Particulars of property mortgage/charge
dot icon10/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of property mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon05/04/2002
Particulars of mortgage/charge
dot icon25/03/2002
New director appointed
dot icon25/03/2002
New director appointed
dot icon15/03/2002
Certificate of authorisation to commence business and borrow
dot icon15/03/2002
Application to commence business
dot icon14/02/2002
New secretary appointed;new director appointed
dot icon08/02/2002
Director resigned
dot icon08/02/2002
Secretary resigned;director resigned
dot icon08/02/2002
New director appointed
dot icon08/02/2002
New director appointed
dot icon28/01/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Andrew James
Director
13/09/2021 - 31/01/2025
22
Wren, Samantha Anne
Director
17/07/2019 - Present
108
Emeny, Selina Holliday
Director
23/07/2018 - 29/06/2023
64
Smith, Robert Allan Charles
Director
01/09/2022 - 08/04/2025
3
Pennefather, James Richard Somerset
Director
01/02/2025 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL DOWN GROUP PLC

CHAPEL DOWN GROUP PLC is an(a) Active company incorporated on 28/01/2002 with the registered office located at Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NG. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL DOWN GROUP PLC?

toggle

CHAPEL DOWN GROUP PLC is currently Active. It was registered on 28/01/2002 .

Where is CHAPEL DOWN GROUP PLC located?

toggle

CHAPEL DOWN GROUP PLC is registered at Chapel Down Winery, Smallhythe Road, Tenterden, Kent TN30 7NG.

What does CHAPEL DOWN GROUP PLC do?

toggle

CHAPEL DOWN GROUP PLC operates in the Manufacture of wine from grape (11.02 - SIC 2007) sector.

What is the latest filing for CHAPEL DOWN GROUP PLC?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-28 with no updates.