CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10511906

Incorporation date

06/12/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TBCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2016)
dot icon09/06/2025
Termination of appointment of Michael John Critchley as a director on 2024-08-20
dot icon09/06/2025
Confirmation statement made on 2025-05-26 with updates
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon19/09/2024
Termination of appointment of Lesley Joan Heatley as a director on 2024-06-02
dot icon04/06/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon06/01/2024
Micro company accounts made up to 2023-12-31
dot icon09/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon09/04/2022
Micro company accounts made up to 2021-12-31
dot icon12/09/2021
Micro company accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon19/09/2020
Micro company accounts made up to 2019-12-31
dot icon18/06/2020
Notification of a person with significant control statement
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with updates
dot icon28/04/2020
Director's details changed for Ms Gillian Russell on 2019-08-01
dot icon27/04/2020
Director's details changed for Mr Alexander William John Bell on 2020-02-01
dot icon27/04/2020
Director's details changed for Ms Gillian Russell on 2020-02-01
dot icon27/04/2020
Director's details changed for Ms Lesley Joan Heatley on 2020-02-01
dot icon27/04/2020
Director's details changed for Ms Jennifer Catherine Flynn on 2020-02-01
dot icon27/04/2020
Appointment of Mr Stuart Wood as a director on 2020-02-01
dot icon27/01/2020
Termination of appointment of Mark Ivor Farnworth as a director on 2020-01-27
dot icon27/01/2020
Cessation of Mark Ivor Farnworth as a person with significant control on 2020-01-27
dot icon20/12/2019
Registered office address changed from Heys Farm Chapel Lane Heapey Chorley Lancashire PR6 8EW England to Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB on 2019-12-20
dot icon20/12/2019
Appointment of Mr Michael John Critchley as a director on 2019-12-20
dot icon19/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon19/12/2019
Appointment of Mr Andrew Paul Boughey as a director on 2019-08-27
dot icon19/12/2019
Appointment of Dr Andrew Paul Kettle as a director on 2019-08-27
dot icon19/12/2019
Director's details changed for Ms Jenny Flynn on 2019-08-27
dot icon19/12/2019
Director's details changed for Mr Alexander William John Bell on 2019-08-27
dot icon19/12/2019
Cessation of John Clifford Ambrose as a person with significant control on 2019-08-27
dot icon20/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Appointment of Mr Alexander William John Bell as a director on 2019-08-01
dot icon27/08/2019
Appointment of Ms Lesley Joan Heatley as a director on 2019-08-01
dot icon27/08/2019
Appointment of Ms Jenny Flynn as a director on 2019-08-01
dot icon27/08/2019
Appointment of Ms Gillian Russell as a director on 2019-08-01
dot icon29/01/2019
Appointment of Mr Mark Ivor Farnworth as a director on 2018-08-13
dot icon15/01/2019
Termination of appointment of John Clifford Ambrose as a director on 2018-08-15
dot icon06/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon14/07/2017
Resolutions
dot icon06/12/2016
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Stuart
Director
01/02/2020 - Present
2
Heatley, Lesley Joan
Director
01/08/2019 - 02/06/2024
7
Critchley, Michael John
Director
20/12/2019 - 20/08/2024
16
Bell, Alexander William John
Director
01/08/2019 - Present
21
Boughey, Andrew Paul
Director
27/08/2019 - Present
1

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 CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/2016 with the registered office located at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB. There are currently 6 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 KEM MILL MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/2016 .

Where is CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED is registered at Vantage House Euxton Lane, Euxton, Chorley, Lancashire PR7 6TB.

What does CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL FOLD KEM MILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

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

toggle

The latest filing was on 09/06/2025: Termination of appointment of Michael John Critchley as a director on 2024-08-20.