CHAPPEL MILLENNIUM GREEN LIMITED

Register to unlock more data on OkredoRegister

CHAPPEL MILLENNIUM GREEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07796767

Incorporation date

04/10/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Beech House Colchester Road, Chappel, Colchester CO6 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2011)
dot icon16/03/2026
Micro company accounts made up to 2025-10-31
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-10-31
dot icon05/02/2025
Termination of appointment of Anthony Paul Langley as a director on 2024-12-03
dot icon17/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon05/06/2024
Micro company accounts made up to 2023-10-31
dot icon23/11/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon09/10/2023
Appointment of Mr Alan Peter Thorogood as a director on 2023-10-04
dot icon26/09/2023
Registered office address changed from 4 Swan Grove Chappel Colchester CO6 2DU to Beech House Colchester Road Chappel Colchester CO6 2DQ on 2023-09-26
dot icon24/08/2023
Micro company accounts made up to 2022-10-31
dot icon15/11/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon27/04/2022
Termination of appointment of Bruce Ian Knights as a director on 2022-04-25
dot icon10/01/2022
Micro company accounts made up to 2021-10-31
dot icon12/11/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon22/02/2021
Micro company accounts made up to 2020-10-31
dot icon03/12/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon12/11/2020
Micro company accounts made up to 2019-10-31
dot icon08/09/2020
Appointment of Mr Nicholas Martin Ingram as a director on 2020-09-01
dot icon08/09/2020
Termination of appointment of Emily Clare Herskind Nightingale as a director on 2020-08-08
dot icon13/02/2020
Appointment of Mr Bruce Ian Knights as a director on 2020-02-10
dot icon09/01/2020
Termination of appointment of Bruce Ian Knights as a director on 2020-01-08
dot icon07/11/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon06/06/2019
Micro company accounts made up to 2018-10-31
dot icon06/06/2019
Appointment of Mr Bruce Ian Knights as a director on 2019-06-01
dot icon31/01/2019
Termination of appointment of Marty Cleveland as a director on 2019-01-31
dot icon05/11/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon31/01/2018
Micro company accounts made up to 2017-10-31
dot icon15/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/07/2017
Micro company accounts made up to 2016-10-31
dot icon12/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon02/09/2016
Micro company accounts made up to 2015-10-31
dot icon16/10/2015
Annual return made up to 2015-10-04 no member list
dot icon19/08/2015
Micro company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-04 no member list
dot icon21/10/2014
Termination of appointment of Eunice Grace Rees as a director on 2014-06-06
dot icon12/05/2014
Total exemption small company accounts made up to 2013-10-31
dot icon09/04/2014
Termination of appointment of Nicholas Rose as a director
dot icon09/04/2014
Termination of appointment of Robert Jones as a director
dot icon09/04/2014
Termination of appointment of Eunice Rees as a secretary
dot icon12/10/2013
Annual return made up to 2013-10-04 no member list
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Director's details changed for Mrs Emily Clare Herskind on 2012-11-29
dot icon20/11/2012
Appointment of Mrs Emily Clare Herskind as a director
dot icon29/10/2012
Annual return made up to 2012-10-04 no member list
dot icon25/10/2012
Appointment of Mr Nicholas John Rose as a director
dot icon24/10/2012
Appointment of Mrs Amanda Jane Voyce as a director
dot icon22/10/2012
Appointment of Mr Marty Cleveland as a director
dot icon20/10/2012
Registered office address changed from Whitegates Colchester Road Chappel Colchester Essex CO6 2DQ on 2012-10-20
dot icon20/10/2012
Termination of appointment of Daniel Rees as a director
dot icon21/08/2012
Appointment of Mr Anthony Paul Langley as a director
dot icon04/10/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
169.31K
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voyce, Amanda Jane
Director
24/10/2012 - Present
-
Thorogood, Alan Peter
Director
04/10/2023 - Present
-
Langley, Anthony Paul
Director
23/04/2012 - 03/12/2024
-
Ingram, Nicholas Martin
Director
01/09/2020 - 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+
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 CHAPPEL MILLENNIUM GREEN LIMITED

CHAPPEL MILLENNIUM GREEN LIMITED is an(a) Active company incorporated on 04/10/2011 with the registered office located at Beech House Colchester Road, Chappel, Colchester CO6 2DQ. There are currently 3 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 CHAPPEL MILLENNIUM GREEN LIMITED?

toggle

CHAPPEL MILLENNIUM GREEN LIMITED is currently Active. It was registered on 04/10/2011 .

Where is CHAPPEL MILLENNIUM GREEN LIMITED located?

toggle

CHAPPEL MILLENNIUM GREEN LIMITED is registered at Beech House Colchester Road, Chappel, Colchester CO6 2DQ.

What does CHAPPEL MILLENNIUM GREEN LIMITED do?

toggle

CHAPPEL MILLENNIUM GREEN LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CHAPPEL MILLENNIUM GREEN LIMITED?

toggle

The latest filing was on 16/03/2026: Micro company accounts made up to 2025-10-31.