CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04854311

Incorporation date

01/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

519 Thornton Road, Bradford BD8 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2003)
dot icon25/11/2025
Micro company accounts made up to 2025-08-31
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon01/04/2025
Micro company accounts made up to 2024-08-31
dot icon21/10/2024
Notification of a person with significant control statement
dot icon15/10/2024
Appointment of Mr Andrew David Greenhough as a director on 2024-10-14
dot icon14/10/2024
Cessation of Margaret Kirk as a person with significant control on 2024-10-14
dot icon14/10/2024
Cessation of Melina Vana Ekaterini as a person with significant control on 2024-10-14
dot icon30/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon26/09/2023
Micro company accounts made up to 2023-08-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon24/11/2022
Micro company accounts made up to 2022-08-31
dot icon24/05/2022
Notification of Melina Vana Ekaterini as a person with significant control on 2022-05-23
dot icon23/05/2022
Registered office address changed from 519 Thornton Road Bradford BO8 9RB to 519 Thornton Road Bradford BD8 9RB on 2022-05-23
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with updates
dot icon23/05/2022
Notification of Margaret Kirk as a person with significant control on 2022-05-23
dot icon23/05/2022
Cessation of Samantha Jane Cockburn as a person with significant control on 2022-05-23
dot icon09/11/2021
Micro company accounts made up to 2021-08-31
dot icon24/09/2021
Termination of appointment of Greg Sheard as a director on 2021-09-24
dot icon31/08/2021
Confirmation statement made on 2021-08-20 with no updates
dot icon23/11/2020
Micro company accounts made up to 2020-08-31
dot icon21/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon03/12/2019
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon23/08/2019
Secretary's details changed for Samantha Jane Dinsdale on 2019-08-20
dot icon23/08/2019
Change of details for Mrs Samantha Jane Dinsdale as a person with significant control on 2019-08-20
dot icon16/12/2018
Micro company accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-08-31
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon03/11/2016
Appointment of Ms Melina Ekaterini as a director on 2016-09-24
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Appointment of Mrs Margaret Mary Kirk as a director on 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon18/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon22/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon13/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon08/09/2010
Director's details changed for Greg Sheard on 2010-08-20
dot icon09/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon20/08/2009
Return made up to 20/08/09; full list of members
dot icon24/04/2009
Director appointed greg sheard
dot icon24/04/2009
Appointment terminated director alan kirk
dot icon21/10/2008
Secretary appointed samantha jane dinsdale
dot icon20/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/10/2008
Registered office changed on 10/10/2008 from 4 chapel street cleckheaton west yorkshire BD19 3LD
dot icon10/10/2008
Appointment terminated secretary alan kirk
dot icon04/08/2008
Return made up to 01/08/08; full list of members
dot icon26/06/2008
Appointment terminated director rosemary wood
dot icon26/06/2008
Director appointed alan kirk
dot icon10/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon15/11/2007
New director appointed
dot icon15/11/2007
Director resigned
dot icon13/09/2007
Return made up to 01/08/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon29/08/2006
Return made up to 01/08/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2006
Ad 01/01/04-08/04/04 £ si 3@1
dot icon06/01/2006
Director resigned
dot icon29/12/2005
Director resigned
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon27/04/2005
Accounts for a dormant company made up to 2004-08-31
dot icon30/03/2005
Ad 01/01/04-30/04/04 £ si 3@1
dot icon25/11/2004
New director appointed
dot icon15/11/2004
New director appointed
dot icon04/11/2004
Registered office changed on 04/11/04 from: consort house, 1 featherbank court, horsforth leeds west yorkshire LS18 4WA
dot icon04/11/2004
New director appointed
dot icon04/11/2004
Director resigned
dot icon04/11/2004
New secretary appointed
dot icon04/11/2004
Secretary resigned
dot icon16/08/2004
Return made up to 01/08/04; full list of members
dot icon12/08/2003
New secretary appointed
dot icon06/08/2003
Secretary resigned
dot icon06/08/2003
Director resigned
dot icon06/08/2003
New director appointed
dot icon06/08/2003
Registered office changed on 06/08/03 from: 12 york place leeds west yorkshire LS1 2DS
dot icon01/08/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.93K
-
0.00
-
-
2022
0
2.13K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhough, Andrew David
Director
14/10/2024 - Present
4
Ekaterini, Melina Vana
Director
24/09/2016 - Present
-
Kirk, Margaret Mary
Director
31/08/2015 - Present
-

Persons with Significant Control

5
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 FOLD 2003 MANAGEMENT COMPANY LIMITED

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/08/2003 with the registered office located at 519 Thornton Road, Bradford BD8 9RB. There are currently 3 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 FOLD 2003 MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/08/2003 .

Where is CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED is registered at 519 Thornton Road, Bradford BD8 9RB.

What does CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/11/2025: Micro company accounts made up to 2025-08-31.