CHAPELSHIRE LTD

Register to unlock more data on OkredoRegister

CHAPELSHIRE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04404627

Incorporation date

27/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Parkgates Bury New Road, Prestwich, Manchester M25 0JWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/06/2025
Change of details for Ms Carol Davies as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Mr Kelvin Kinglsey as a person with significant control on 2025-06-30
dot icon30/06/2025
Director's details changed for Ms Carol Ann Davies on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Kelvin Martin Kingsley on 2025-06-30
dot icon22/04/2025
Total exemption full accounts made up to 2024-09-26
dot icon28/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon17/03/2025
Change of details for Ms Carol Davies as a person with significant control on 2025-03-17
dot icon17/03/2025
Change of details for Mr Kelvin Kinglsey as a person with significant control on 2025-03-17
dot icon17/03/2025
Director's details changed for Ms Carol Ann Davies on 2025-03-17
dot icon17/03/2025
Director's details changed for Mr Kelvin Martin Kingsley on 2025-03-17
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-26
dot icon27/03/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-09-26
dot icon11/04/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon26/04/2022
Total exemption full accounts made up to 2021-09-26
dot icon30/03/2022
Confirmation statement made on 2022-03-25 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-26
dot icon25/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon22/06/2020
Total exemption full accounts made up to 2019-09-26
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon18/06/2019
Amended total exemption full accounts made up to 2018-09-26
dot icon07/06/2019
Total exemption full accounts made up to 2018-09-26
dot icon27/03/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2017-09-26
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon27/03/2018
Secretary's details changed for Ms Carol Ann Davies on 2018-03-27
dot icon07/06/2017
Total exemption small company accounts made up to 2016-09-26
dot icon07/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon13/02/2017
Registered office address changed from C/O Larking & Gowen Kingstreet House 15 Upper King Street Norwich Norfolk NR13 1RB England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 2017-02-13
dot icon17/06/2016
Total exemption small company accounts made up to 2015-09-26
dot icon18/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon24/07/2015
Registered office address changed from 40 Whitlingham Hall Kirby Road Trowse Norwich NR14 8QH to C/O Larking & Gowen Kingstreet House 15 Upper King Street Norwich Norfolk NR13 1RB on 2015-07-24
dot icon19/06/2015
Registration of charge 044046270070, created on 2015-06-16
dot icon19/06/2015
Registration of charge 044046270071, created on 2015-06-16
dot icon12/06/2015
Satisfaction of charge 46 in full
dot icon11/06/2015
Satisfaction of charge 45 in full
dot icon08/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-26
dot icon13/12/2014
Registration of charge 044046270069, created on 2014-11-24
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-26
dot icon27/03/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon26/03/2014
Secretary's details changed for Ms Carol Ann Davies on 2014-02-06
dot icon26/03/2014
Registered office address changed from Parkgates Bury New Road Prestwich Manchester M25 0JW on 2014-03-26
dot icon03/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-09-26
dot icon25/05/2012
Total exemption small company accounts made up to 2011-09-26
dot icon29/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon06/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon06/04/2011
Director's details changed for Mr Kelvin Kingsley on 2011-03-25
dot icon06/04/2011
Secretary's details changed for Ms Carol Ann Davies on 2011-03-25
dot icon06/04/2011
Director's details changed for Ms Carol Ann Davies on 2011-03-25
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 67
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 68
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 65
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 66
dot icon10/12/2010
Total exemption small company accounts made up to 2010-09-26
dot icon19/07/2010
Director's details changed for Ms Carol Ann Davies on 2010-07-15
dot icon19/07/2010
Director's details changed for Mr Kelvin Kingsley on 2010-07-15
dot icon19/07/2010
Director's details changed for Mr Kelvin Kingsley on 2010-07-15
dot icon19/07/2010
Director's details changed for Ms Carol Ann Davies on 2010-07-15
dot icon19/07/2010
Secretary's details changed for Ms Carol Ann Davies on 2010-07-15
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon06/04/2010
Director's details changed for Ms Carol Ann Davies on 2010-03-25
dot icon17/06/2009
Particulars of a mortgage or charge / charge no: 61
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 62
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 63
dot icon16/06/2009
Particulars of a mortgage or charge / charge no: 64
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 59
dot icon11/06/2009
Particulars of a mortgage or charge / charge no: 60
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 49
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 50
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 51
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 52
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 56
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 53
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 48
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 54
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 58
dot icon12/05/2009
Particulars of a mortgage or charge / charge no: 57
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon20/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon06/04/2009
Return made up to 25/03/09; full list of members
dot icon20/03/2009
Secretary appointed ms carol ann davies
dot icon19/03/2009
Appointment terminated secretary samantha smith
dot icon12/03/2009
Total exemption small company accounts made up to 2008-09-26
dot icon11/07/2008
Director's change of particulars / kelvin kingsley / 10/07/2008
dot icon11/07/2008
Director's change of particulars / carol davies / 10/07/2008
dot icon12/05/2008
Total exemption small company accounts made up to 2007-09-26
dot icon07/04/2008
Return made up to 25/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / kelvin kingsley / 20/06/2007
dot icon07/04/2008
Director's change of particulars / carol davies / 20/06/2007
dot icon07/04/2008
Secretary's change of particulars / samantha smith / 09/06/2007
dot icon19/10/2007
Registered office changed on 19/10/07 from: apt 12 12 lakeside rise manchester M9 8QD
dot icon31/05/2007
Total exemption small company accounts made up to 2006-09-26
dot icon02/04/2007
Return made up to 25/03/07; full list of members
dot icon03/07/2006
Registered office changed on 03/07/06 from: 40 kingfisher close scawby brook brigg north lincolnshire DN20 9FN
dot icon10/04/2006
Return made up to 25/03/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-09-26
dot icon15/06/2005
Total exemption small company accounts made up to 2004-09-26
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Director's particulars changed
dot icon09/06/2005
Registered office changed on 09/06/05 from: 55 waterside view conisbrough south yorkshire DN12 3GB
dot icon11/05/2005
Particulars of mortgage/charge
dot icon31/03/2005
Return made up to 25/03/05; full list of members
dot icon09/03/2005
Director's particulars changed
dot icon09/03/2005
Director's particulars changed
dot icon25/02/2005
Registered office changed on 25/02/05 from: 12 abbey road grimsby north east lincolnshire DN32 0HL
dot icon19/02/2005
Particulars of mortgage/charge
dot icon19/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon24/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/09/2004
Declaration of satisfaction of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon10/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon03/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon20/04/2004
Return made up to 25/03/04; full list of members
dot icon27/02/2004
Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon24/02/2004
Registered office changed on 24/02/04 from: 100 commodore road lowestoft suffolk NR32 3NF
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/02/2004
Particulars of mortgage/charge
dot icon11/01/2004
Total exemption small company accounts made up to 2003-09-26
dot icon24/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon13/09/2003
Particulars of mortgage/charge
dot icon09/09/2003
Particulars of mortgage/charge
dot icon23/08/2003
Particulars of mortgage/charge
dot icon12/08/2003
Particulars of mortgage/charge
dot icon01/08/2003
Particulars of mortgage/charge
dot icon24/07/2003
Particulars of mortgage/charge
dot icon23/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon16/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon11/07/2003
Particulars of mortgage/charge
dot icon18/06/2003
Particulars of mortgage/charge
dot icon17/06/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Return made up to 27/03/03; full list of members
dot icon03/05/2003
Particulars of mortgage/charge
dot icon03/05/2003
Particulars of mortgage/charge
dot icon22/04/2003
Accounting reference date extended from 31/03/03 to 26/09/03
dot icon11/12/2002
Particulars of mortgage/charge
dot icon11/12/2002
Particulars of mortgage/charge
dot icon05/11/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon18/09/2002
Particulars of mortgage/charge
dot icon28/08/2002
New director appointed
dot icon17/07/2002
Director's particulars changed
dot icon30/04/2002
New director appointed
dot icon30/04/2002
Registered office changed on 30/04/02 from: sanctuary house, oulton road north, lowestoft suffolk NR32 4QZ
dot icon30/04/2002
New secretary appointed
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS
dot icon15/04/2002
Secretary resigned
dot icon27/03/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-13.77 % *

* during past year

Cash in Bank

£36,611.00

Confirmation

dot iconLast made up date
26/09/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
26/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
26/09/2024
dot iconNext account date
26/09/2025
dot iconNext due on
26/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
304.42K
-
0.00
42.46K
-
2022
0
320.57K
-
0.00
36.61K
-
2022
0
320.57K
-
0.00
36.61K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

320.57K £Ascended5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.61K £Descended-13.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingsley, Kelvin Martin
Director
19/08/2002 - Present
7
Davies, Carol Ann
Director
22/04/2002 - Present
1

Persons with Significant Control

2
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 CHAPELSHIRE LTD

CHAPELSHIRE LTD is an(a) Active company incorporated on 27/03/2002 with the registered office located at Parkgates Bury New Road, Prestwich, Manchester M25 0JW. 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 CHAPELSHIRE LTD?

toggle

CHAPELSHIRE LTD is currently Active. It was registered on 27/03/2002 .

Where is CHAPELSHIRE LTD located?

toggle

CHAPELSHIRE LTD is registered at Parkgates Bury New Road, Prestwich, Manchester M25 0JW.

What does CHAPELSHIRE LTD do?

toggle

CHAPELSHIRE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHAPELSHIRE LTD?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.