CHAPPELL & DIX LIMITED

Register to unlock more data on OkredoRegister

CHAPPELL & DIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02508247

Incorporation date

04/06/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor 11c, Kingsmead Square, Bath BA1 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/1990)
dot icon17/11/2025
Appointment of a voluntary liquidator
dot icon13/11/2025
Administrator's progress report
dot icon12/11/2025
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon29/09/2025
Administrator's progress report
dot icon08/04/2025
Administrator's progress report
dot icon22/10/2024
Notice of extension of period of Administration
dot icon27/09/2024
Administrator's progress report
dot icon30/04/2024
Notice of deemed approval of proposals
dot icon25/04/2024
Statement of affairs with form AM02SOA
dot icon15/04/2024
Statement of administrator's proposal
dot icon18/03/2024
Registered office address changed from The Barns Lower Huntingford Charfield Wotton Under Edge Gloucestershire GL12 8EX to C/O Begbies Traynor 11C Kingsmead Square Bath BA1 2AB on 2024-03-18
dot icon07/03/2024
Appointment of an administrator
dot icon31/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon22/01/2023
Termination of appointment of Shaun Timothy Pearce as a director on 2023-01-20
dot icon21/11/2022
Termination of appointment of Joanne Louise Malecki as a secretary on 2022-11-14
dot icon21/11/2022
Appointment of Adrian Beale as a secretary on 2022-11-14
dot icon14/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon22/03/2022
Confirmation statement made on 2022-03-12 with updates
dot icon18/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon14/04/2021
Appointment of Mr Timothy Douglas Pooley as a director on 2021-04-01
dot icon23/03/2021
Termination of appointment of Christopher Ian Chappell as a director on 2021-03-08
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon13/04/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-12 with updates
dot icon26/03/2018
Notification of Chappell & Dix Holdings Ltd as a person with significant control on 2017-09-29
dot icon26/03/2018
Cessation of Christopher Shaw as a person with significant control on 2017-09-29
dot icon26/03/2018
Director's details changed for Mr Christopher Shaw on 2018-03-26
dot icon26/03/2018
Director's details changed for Shaun Timothy Pearce on 2017-08-25
dot icon26/03/2018
Director's details changed for Mr Christopher Ian Chappell on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Ricky Lee Nelmes on 2018-03-26
dot icon26/03/2018
Director's details changed for Shaun Timothy Pearce on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Adrian Ronald Beale on 2018-03-26
dot icon26/03/2018
Termination of appointment of Joanne Louise Malecki as a director on 2018-03-26
dot icon26/03/2018
Cessation of Stanley Maurice Chappell as a person with significant control on 2017-09-29
dot icon11/10/2017
Termination of appointment of Jennifer Margaret Chappell as a director on 2017-09-29
dot icon11/10/2017
Termination of appointment of Stanley Maurice Chappell as a director on 2017-09-29
dot icon07/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/07/2017
Satisfaction of charge 1 in full
dot icon27/07/2017
Satisfaction of charge 2 in full
dot icon27/07/2017
Satisfaction of charge 3 in full
dot icon14/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon27/01/2017
Registration of charge 025082470005, created on 2017-01-24
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon29/03/2016
Director's details changed for Shaun Timothy Pearce on 2016-03-29
dot icon29/03/2016
Director's details changed for Jennifer Margaret Chappell on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Adrian Ronald Beale on 2016-03-29
dot icon29/03/2016
Director's details changed for Christopher Shaw on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Stanley Maurice Chappell on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Ricky Lee Nelmes on 2016-03-29
dot icon29/03/2016
Director's details changed for Mr Christopher Ian Chappell on 2016-03-29
dot icon11/01/2016
Registration of charge 025082470004, created on 2016-01-08
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Previous accounting period shortened from 2015-06-30 to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon07/04/2015
Termination of appointment of Jennifer Margaret Chappell as a secretary on 2015-03-31
dot icon07/04/2015
Appointment of Mrs Joanne Louise Malecki as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mr Adrian Ronald Beale as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mr Christopher Ian Chappell as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mr Ricky Lee Nelmes as a director on 2015-04-01
dot icon07/04/2015
Appointment of Mrs Joanne Louise Malecki as a secretary on 2015-04-01
dot icon07/04/2015
Termination of appointment of Jennifer Margaret Chappell as a secretary on 2015-03-31
dot icon17/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/03/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon24/03/2014
Director's details changed for Christopher Shaw on 2013-12-01
dot icon03/04/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon03/04/2013
Director's details changed for Christopher Shaw on 2013-03-08
dot icon21/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon14/03/2012
Director's details changed for Shaun Timothy Pearce on 2011-04-01
dot icon29/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon29/03/2010
Director's details changed for Christopher Shaw on 2010-03-29
dot icon29/03/2010
Director's details changed for Shaun Timothy Pearce on 2010-03-29
dot icon29/03/2010
Director's details changed for Mr Stanley Maurice Chappell on 2010-03-29
dot icon29/03/2010
Director's details changed for Jennifer Margaret Chappell on 2010-03-29
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/03/2009
Return made up to 12/03/09; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon31/03/2008
Return made up to 12/03/08; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2007
Return made up to 12/03/07; full list of members
dot icon15/03/2006
Return made up to 12/03/06; full list of members
dot icon15/03/2006
Director's particulars changed
dot icon15/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon09/05/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/03/2005
Return made up to 12/03/05; full list of members
dot icon05/04/2004
Return made up to 12/03/04; full list of members
dot icon09/10/2003
Full accounts made up to 2003-06-30
dot icon13/04/2003
Full accounts made up to 2002-06-30
dot icon10/04/2003
Return made up to 12/03/03; full list of members
dot icon13/05/2002
£ ic 155594/77797 05/04/02 £ sr 77797@1=77797
dot icon19/04/2002
Return made up to 12/03/02; full list of members
dot icon19/04/2002
Director resigned
dot icon05/03/2002
Resolutions
dot icon25/01/2002
Accounts for a small company made up to 2001-06-30
dot icon18/07/2001
New director appointed
dot icon18/07/2001
New director appointed
dot icon08/07/2001
New director appointed
dot icon07/03/2001
Return made up to 12/03/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 2000-06-30
dot icon22/03/2000
Return made up to 12/03/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-06-30
dot icon08/03/1999
Return made up to 12/03/99; no change of members
dot icon30/12/1998
Full accounts made up to 1998-06-30
dot icon26/03/1998
Return made up to 12/03/98; full list of members
dot icon12/12/1997
Full accounts made up to 1997-06-30
dot icon28/02/1997
Return made up to 12/03/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-06-30
dot icon29/02/1996
Return made up to 12/03/96; no change of members
dot icon16/11/1995
Full accounts made up to 1995-06-30
dot icon29/03/1995
Accounts for a small company made up to 1994-06-30
dot icon13/03/1995
Return made up to 12/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 12/03/94; no change of members
dot icon15/01/1994
Full accounts made up to 1993-06-30
dot icon20/05/1993
Return made up to 12/03/93; no change of members
dot icon11/02/1993
Full accounts made up to 1992-06-30
dot icon23/03/1992
Return made up to 12/03/92; full list of members
dot icon13/03/1992
Secretary's particulars changed;director's particulars changed
dot icon05/01/1992
Full accounts made up to 1991-06-30
dot icon06/12/1991
Registered office changed on 06/12/91 from: kemp house 152-160 city road london EC1V 2NX
dot icon07/03/1991
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon06/11/1990
Particulars of mortgage/charge
dot icon02/10/1990
Statement of affairs
dot icon02/10/1990
Ad 10/08/90--------- £ si 155594@1
dot icon06/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/09/1990
Ad 10/08/90--------- £ si 155594@1=155594 £ ic 2/155596
dot icon11/06/1990
Secretary resigned;director resigned
dot icon04/06/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

62
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
12/03/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
62
166.79K
-
0.00
-
-
2022
62
166.79K
-
0.00
-
-

Employees

2022

Employees

62 Ascended- *

Net Assets(GBP)

166.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Christopher Ian
Director
01/04/2015 - 08/03/2021
-
Chappell, Jennifer Margaret
Director
01/07/2001 - 29/09/2017
-
Beale, Adrian Ronald
Director
01/04/2015 - Present
1
Nelmes, Ricky Lee
Director
01/04/2015 - Present
-
Pooley, Timothy Douglas
Director
01/04/2021 - Present
-

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

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CHAPPELL & DIX LIMITED

CHAPPELL & DIX LIMITED is an(a) Liquidation company incorporated on 04/06/1990 with the registered office located at C/O Begbies Traynor 11c, Kingsmead Square, Bath BA1 2AB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPELL & DIX LIMITED?

toggle

CHAPPELL & DIX LIMITED is currently Liquidation. It was registered on 04/06/1990 .

Where is CHAPPELL & DIX LIMITED located?

toggle

CHAPPELL & DIX LIMITED is registered at C/O Begbies Traynor 11c, Kingsmead Square, Bath BA1 2AB.

What does CHAPPELL & DIX LIMITED do?

toggle

CHAPPELL & DIX LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHAPPELL & DIX LIMITED have?

toggle

CHAPPELL & DIX LIMITED had 62 employees in 2022.

What is the latest filing for CHAPPELL & DIX LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of a voluntary liquidator.