CHAPEL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387051

Incorporation date

16/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

118 High Street, Wordsley, Stourbridge, West Midlands DY8 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/1997)
dot icon17/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon21/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon12/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon13/05/2024
Appointment of Mr Andrew Paul Carroll as a director on 2024-05-10
dot icon22/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon18/05/2023
Confirmation statement made on 2023-05-16 with updates
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon09/12/2022
Termination of appointment of Julia Carroll as a secretary on 2022-10-11
dot icon09/12/2022
Appointment of Mr Christopher Carroll as a secretary on 2022-10-11
dot icon18/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon05/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon10/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon16/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon27/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon19/06/2018
Change of details for Mr Christopher Carroll as a person with significant control on 2018-06-16
dot icon13/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon27/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/06/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/06/2014
Annual return made up to 2014-06-16 with full list of shareholders
dot icon17/06/2014
Director's details changed for Mr Christopher Carroll on 2014-02-01
dot icon17/06/2014
Director's details changed for Mr Michael Joseph Bache on 2014-01-01
dot icon17/06/2014
Secretary's details changed for Mrs Julia Carroll on 2014-01-01
dot icon16/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/06/2013
Annual return made up to 2013-06-16 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon05/07/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon26/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon07/07/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon15/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon26/02/2010
Appointment of Mr Michael Joseph Bache as a director
dot icon12/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon08/07/2009
Return made up to 16/06/09; full list of members
dot icon26/02/2009
Secretary appointed mrs julia carroll
dot icon26/02/2009
Appointment terminated secretary christopher carroll
dot icon12/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon12/12/2008
Secretary appointed mr christopher carroll
dot icon12/12/2008
Appointment terminated director william carroll
dot icon12/12/2008
Appointment terminated secretary william carroll
dot icon01/09/2008
Return made up to 16/06/08; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon19/07/2007
Return made up to 16/06/07; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon09/11/2006
Director resigned
dot icon01/08/2006
Return made up to 16/06/06; full list of members
dot icon11/01/2006
Return made up to 16/06/05; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon22/12/2004
Accounts for a small company made up to 2004-02-29
dot icon17/06/2004
Return made up to 16/06/04; full list of members
dot icon24/07/2003
Accounts for a small company made up to 2003-02-28
dot icon27/06/2003
Return made up to 16/06/03; full list of members
dot icon15/11/2002
Accounts for a small company made up to 2002-02-28
dot icon21/06/2002
Return made up to 16/06/02; full list of members
dot icon21/11/2001
Accounts for a small company made up to 2001-02-28
dot icon02/07/2001
Return made up to 16/06/01; full list of members
dot icon15/12/2000
Accounts for a small company made up to 2000-02-29
dot icon19/06/2000
Return made up to 16/06/00; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1999-02-28
dot icon16/06/1999
Return made up to 16/06/99; no change of members
dot icon14/12/1998
Accounts for a small company made up to 1998-02-28
dot icon30/11/1998
Certificate of change of name
dot icon21/06/1998
Return made up to 16/06/98; full list of members
dot icon30/04/1998
Accounting reference date shortened from 30/06/98 to 28/02/98
dot icon29/12/1997
Director resigned
dot icon13/07/1997
Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
New director appointed
dot icon24/06/1997
Secretary resigned
dot icon24/06/1997
New secretary appointed;new director appointed
dot icon16/06/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
32.90K
-
0.00
365.25K
-
2022
6
79.16K
-
0.00
334.24K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Carroll
Director
16/06/1997 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
16/06/1997 - 16/06/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
16/06/1997 - 16/06/1997
67500
Bache, Michael Joseph
Director
09/02/2010 - Present
7
Carroll, William Desmond
Director
16/06/1997 - 31/10/2008
1

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 HOLDINGS LIMITED

CHAPEL HOLDINGS LIMITED is an(a) Active company incorporated on 16/06/1997 with the registered office located at 118 High Street, Wordsley, Stourbridge, West Midlands DY8 5QR. There are currently 4 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 HOLDINGS LIMITED?

toggle

CHAPEL HOLDINGS LIMITED is currently Active. It was registered on 16/06/1997 .

Where is CHAPEL HOLDINGS LIMITED located?

toggle

CHAPEL HOLDINGS LIMITED is registered at 118 High Street, Wordsley, Stourbridge, West Midlands DY8 5QR.

What does CHAPEL HOLDINGS LIMITED do?

toggle

CHAPEL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAPEL HOLDINGS LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-02-28.