CHAPEL FOLD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL FOLD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03369518

Incorporation date

12/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Close House, Giggleswick, Settle BD24 0EACopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1997)
dot icon08/08/2025
Appointment of Mr Andrew David Earnshaw as a secretary on 2025-08-08
dot icon01/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/05/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon05/06/2024
Confirmation statement made on 2024-05-10 with updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-10 with updates
dot icon09/05/2023
Termination of appointment of Linda Thomas as a director on 2022-12-16
dot icon15/12/2022
Registered office address changed from Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS England to Close House Giggleswick Settle BD24 0EA on 2022-12-15
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/07/2022
Termination of appointment of David John Allcock as a director on 2022-06-15
dot icon11/07/2022
Appointment of Ms Paula Chappell as a director on 2022-06-15
dot icon11/07/2022
Registered office address changed from 3 Chapel Fold Slack Lane Oakworth Keighley West Yorkshire BD22 0RQ to Russell Chambers 61a North Street Keighley West Yorkshire BD21 3DS on 2022-07-11
dot icon27/05/2022
Termination of appointment of Peter Benjamin Barker as a secretary on 2021-06-02
dot icon27/05/2022
Termination of appointment of Peter Benjamin Barker as a director on 2021-06-02
dot icon27/05/2022
Appointment of Ms Linda Thomas as a director on 2022-05-17
dot icon12/05/2022
Confirmation statement made on 2022-05-10 with updates
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon14/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-10 with updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon16/05/2019
Termination of appointment of Ian Buckley as a director on 2019-03-14
dot icon20/09/2018
Current accounting period shortened from 2019-05-10 to 2018-12-31
dot icon07/08/2018
Total exemption full accounts made up to 2018-05-10
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with updates
dot icon02/03/2018
Termination of appointment of Michael Yates as a director on 2018-01-01
dot icon19/10/2017
Total exemption full accounts made up to 2017-05-10
dot icon18/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon12/07/2016
Accounts for a dormant company made up to 2016-05-10
dot icon24/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-05-10
dot icon15/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2014-05-10
dot icon22/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-05-10
dot icon29/05/2013
Appointment of Mr Peter Benjamin Barker as a secretary
dot icon29/05/2013
Termination of appointment of Samantha Dinsdale as a secretary
dot icon29/05/2013
Registered office address changed from 519 Thornton Road Bradford West Yorkshire BD8 9RB United Kingdom on 2013-05-29
dot icon23/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-10
dot icon01/08/2012
Termination of appointment of Louise Jackson as a director
dot icon31/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon17/11/2011
Appointment of Mr David John Allcock as a director
dot icon18/10/2011
Appointment of Mr Ian Buckley as a director
dot icon10/10/2011
Appointment of Mrs Louise Elizabeth Jackson as a director
dot icon10/10/2011
Appointment of Mrs Samantha Jane Dinsdale as a secretary
dot icon10/10/2011
Termination of appointment of Michael Yates as a secretary
dot icon10/10/2011
Registered office address changed from Chapel Fold Slack Lane Oakworth Keighley West Yorkshire on 2011-10-10
dot icon22/07/2011
Total exemption small company accounts made up to 2011-05-10
dot icon16/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon28/01/2011
Total exemption small company accounts made up to 2010-05-10
dot icon28/01/2011
Previous accounting period shortened from 2010-05-31 to 2010-05-10
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon18/05/2010
Director's details changed for Peter Benjamin Barker on 2010-05-10
dot icon18/05/2010
Director's details changed for Michael Yates on 2010-05-10
dot icon07/10/2009
Annual return made up to 2009-05-10 with full list of shareholders
dot icon18/06/2009
Total exemption small company accounts made up to 2009-05-31
dot icon27/08/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/08/2008
Return made up to 10/05/08; no change of members
dot icon10/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon27/07/2007
Return made up to 10/05/07; change of members
dot icon28/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/06/2006
Return made up to 10/05/06; full list of members
dot icon11/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon15/07/2005
Return made up to 10/05/05; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2004-05-31
dot icon18/06/2004
Return made up to 10/05/04; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2003-05-31
dot icon15/05/2003
Return made up to 10/05/03; full list of members
dot icon10/07/2002
Total exemption small company accounts made up to 2002-05-31
dot icon27/06/2002
Return made up to 10/05/02; full list of members
dot icon24/04/2002
Total exemption small company accounts made up to 2001-05-31
dot icon08/06/2001
New secretary appointed;new director appointed
dot icon08/06/2001
Return made up to 10/05/01; full list of members
dot icon26/01/2001
Secretary resigned;director resigned
dot icon20/10/2000
Accounts for a small company made up to 2000-05-31
dot icon25/05/2000
Return made up to 12/05/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-05-31
dot icon25/05/1999
Return made up to 12/05/99; full list of members
dot icon12/02/1999
Accounts for a dormant company made up to 1998-05-31
dot icon07/09/1998
Return made up to 12/05/98; full list of members
dot icon14/04/1998
New secretary appointed;new director appointed
dot icon14/04/1998
Secretary resigned
dot icon13/03/1998
New director appointed
dot icon13/03/1998
Registered office changed on 13/03/98 from: 23 otley street skipton north yorkshire BD23 1DY
dot icon10/03/1998
Ad 02/02/98--------- £ si 4@1=4 £ ic 2/6
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
New director appointed
dot icon10/03/1998
Director resigned
dot icon11/02/1998
New director appointed
dot icon22/05/1997
Secretary resigned
dot icon22/05/1997
Director resigned
dot icon22/05/1997
New director appointed
dot icon22/05/1997
New secretary appointed
dot icon22/05/1997
Registered office changed on 22/05/97 from: 31 corsham street london N1 6DR
dot icon12/05/1997
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

£6.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
-
-
0.00
6.00
-
2022
0
-
-
0.00
6.00
-
2023
0
-
-
0.00
6.00
-
2023
0
-
-
0.00
6.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.00 £Ascended0.00 % *

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
Thomas, Linda
Director
17/05/2022 - 16/12/2022
-
Chappell, Paula
Director
15/06/2022 - Present
9
Earnshaw, Andrew David
Secretary
08/08/2025 - Present
-

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+
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 MANAGEMENT LIMITED

CHAPEL FOLD MANAGEMENT LIMITED is an(a) Active company incorporated on 12/05/1997 with the registered office located at Close House, Giggleswick, Settle BD24 0EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL FOLD MANAGEMENT LIMITED?

toggle

CHAPEL FOLD MANAGEMENT LIMITED is currently Active. It was registered on 12/05/1997 .

Where is CHAPEL FOLD MANAGEMENT LIMITED located?

toggle

CHAPEL FOLD MANAGEMENT LIMITED is registered at Close House, Giggleswick, Settle BD24 0EA.

What does CHAPEL FOLD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPEL FOLD MANAGEMENT LIMITED?

toggle

The latest filing was on 08/08/2025: Appointment of Mr Andrew David Earnshaw as a secretary on 2025-08-08.