CHAPEL FOODS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07374830

Incorporation date

14/09/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford DN17 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/2010)
dot icon15/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon11/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/01/2025
Appointment of Mr Stephen Paul Charles Hann as a director on 2025-01-01
dot icon07/10/2024
Termination of appointment of Adam David Smart as a director on 2024-10-01
dot icon19/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon25/03/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon14/03/2024
Appointment of Mr Simon Edward Wrench as a director on 2024-03-14
dot icon11/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/03/2024
Termination of appointment of Gary Shiels as a director on 2024-01-31
dot icon19/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon14/04/2023
Appointment of Adam David Smart as a director on 2023-04-11
dot icon13/04/2023
Termination of appointment of Peter Quinn as a director on 2023-04-06
dot icon15/01/2023
Resolutions
dot icon15/01/2023
Memorandum and Articles of Association
dot icon22/12/2022
Registration of charge 073748300007, created on 2022-12-21
dot icon21/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/12/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/12/2022
Appointment of Gary Shiels as a director on 2022-12-05
dot icon14/12/2022
Termination of appointment of Irene Agnes Steel as a director on 2022-12-05
dot icon30/11/2022
Compulsory strike-off action has been discontinued
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon05/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon10/09/2021
Termination of appointment of Lucinda Emma Kate Bruce-Gardyne as a director on 2021-08-31
dot icon10/09/2021
Appointment of Irene Agnes Steel as a director on 2021-08-31
dot icon22/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon22/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon22/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon22/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon17/09/2020
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon03/03/2020
Appointment of Dr Peter Quinn as a director on 2020-01-01
dot icon03/03/2020
Termination of appointment of Jeremy Peter Bradley as a director on 2020-01-01
dot icon22/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon22/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon22/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon22/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon21/03/2019
Satisfaction of charge 073748300006 in full
dot icon29/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon08/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon08/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon08/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/09/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon22/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon09/03/2017
Appointment of Mrs Lucinda Emma Kate Bruce-Gardyne as a director on 2017-02-23
dot icon09/03/2017
Termination of appointment of Roz Cuschieri as a director on 2017-02-23
dot icon02/11/2016
Confirmation statement made on 2016-09-14 with updates
dot icon02/11/2016
Appointment of Mr Jeremy Peter Bradley as a director on 2016-10-01
dot icon02/11/2016
Termination of appointment of Stella Helen Morse as a director on 2016-07-27
dot icon13/06/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Registration of charge 073748300006, created on 2016-04-19
dot icon01/12/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon25/11/2015
Auditor's resignation
dot icon18/11/2015
Accounts for a small company made up to 2015-02-28
dot icon17/11/2015
Termination of appointment of Colin Vincent Wright as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Andrew Patrick Hayes as a director on 2015-11-17
dot icon17/11/2015
Appointment of Ms Roz Cuschieri as a director on 2015-11-17
dot icon17/11/2015
Appointment of Ms Stella Helen Morse as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Andrew Patrick Hayes as a director on 2015-11-17
dot icon17/11/2015
Appointment of Hbjg Secretarial Limited as a secretary on 2015-11-17
dot icon17/11/2015
Termination of appointment of Richard Miles Firth as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Jonathan Stuart Beach as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of Richard Miles Firth as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of David William Figg as a director on 2015-11-17
dot icon17/11/2015
Termination of appointment of David William Figg as a secretary on 2015-11-17
dot icon17/11/2015
Registered office address changed from 5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ to South Park Suite, Unit 1 & 2 North Farm Road South Park Industrial Estate Bottesford DN17 2AY on 2015-11-17
dot icon17/11/2015
Satisfaction of charge 4 in full
dot icon17/11/2015
Satisfaction of charge 5 in full
dot icon20/10/2015
Satisfaction of charge 2 in full
dot icon20/10/2015
Satisfaction of charge 1 in full
dot icon20/10/2015
Satisfaction of charge 3 in full
dot icon29/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon04/12/2014
Accounts for a small company made up to 2014-02-28
dot icon29/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon28/09/2014
Termination of appointment of Paul Wainwright as a director on 2013-09-01
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon27/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon27/09/2013
Appointment of Mr Richard Miles Firth as a director
dot icon29/03/2013
Registered office address changed from Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire United Kingdom on 2013-03-29
dot icon01/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon05/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon15/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2012-02-28
dot icon15/11/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2011
Certificate of change of name
dot icon14/04/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/03/2011
Current accounting period extended from 2011-09-30 to 2012-02-28
dot icon24/03/2011
Appointment of Mr Colin Vincent Wright as a director
dot icon23/03/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/03/2011
Registered office address changed from Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom on 2011-03-22
dot icon22/03/2011
Appointment of a secretary
dot icon21/03/2011
Appointment of Mr Paul Wainwright as a director
dot icon12/03/2011
Appointment of Mr David William Figg as a secretary
dot icon08/03/2011
Appointment of Mr Jonathan Stuart Beach as a director
dot icon08/03/2011
Termination of appointment of William Thurston as a director
dot icon14/09/2010
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
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thurston, William
Director
14/09/2010 - 01/02/2011
30
Quinn, Peter
Director
01/01/2020 - 06/04/2023
20
Figg, David William
Director
14/09/2010 - 17/11/2015
14
Wrench, Simon Edward
Director
14/03/2024 - Present
18
Cuschieri, Roz
Director
17/11/2015 - 23/02/2017
9

Persons with Significant Control

0

No PSC data available.

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 FOODS LIMITED

CHAPEL FOODS LIMITED is an(a) Active company incorporated on 14/09/2010 with the registered office located at South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford DN17 2AY. There are currently 2 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 FOODS LIMITED?

toggle

CHAPEL FOODS LIMITED is currently Active. It was registered on 14/09/2010 .

Where is CHAPEL FOODS LIMITED located?

toggle

CHAPEL FOODS LIMITED is registered at South Park Suite, Unit 1 & 2 North Farm Road, South Park Industrial Estate, Bottesford DN17 2AY.

What does CHAPEL FOODS LIMITED do?

toggle

CHAPEL FOODS LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for CHAPEL FOODS LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-14 with no updates.