CHAPPELL CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CHAPPELL CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274226

Incorporation date

08/06/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Sycamore House, Withington, Cheltenham GL54 4DACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon17/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon12/06/2025
Change of details for Mrs Janice Susan Chappell as a person with significant control on 2025-06-09
dot icon04/06/2025
Confirmation statement made on 2025-06-01 with updates
dot icon06/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of David Chappell as a director on 2023-04-01
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon23/01/2023
Director's details changed for Mrs Janice Susan Chappell on 2023-01-23
dot icon23/01/2023
Director's details changed for Mr David Chappell on 2023-01-23
dot icon23/01/2023
Change of details for Mrs Janice Susan Chappell as a person with significant control on 2023-01-23
dot icon11/07/2022
Registered office address changed from Blackhedge Farm Leckhampton Hill Cheltenham Gloucestershire GL53 9QJ to Sycamore House Withington Cheltenham GL54 4DA on 2022-07-11
dot icon11/07/2022
Change of details for Mrs Janice Susan Chappell as a person with significant control on 2022-06-29
dot icon11/07/2022
Director's details changed for Mrs Janice Susan Chappell on 2022-06-29
dot icon11/07/2022
Director's details changed for Mr David Chappell on 2022-06-29
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon13/05/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon14/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon30/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon01/11/2019
Appointment of Mr David Chappell as a director on 2019-11-01
dot icon23/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon17/04/2018
Notification of Janice Susan Chappell as a person with significant control on 2016-07-02
dot icon17/04/2018
Cessation of Stephen Chappell as a person with significant control on 2016-07-02
dot icon17/04/2018
Cessation of Stephen Chappell as a person with significant control on 2016-07-02
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon22/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon25/10/2016
Micro company accounts made up to 2016-03-31
dot icon18/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon10/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon15/06/2015
Register inspection address has been changed from 51 the Park Cheltenham Gloucestershire GL50 2SD United Kingdom to Blackhedge Farm Leckhampton Hill Cheltenham Gloucestershire GL53 9QJ
dot icon10/11/2014
Registered office address changed from 51 the Park Cheltenham Gloucestershire GL50 2SD to Blackhedge Farm Leckhampton Hill Cheltenham Gloucestershire GL53 9QJ on 2014-11-10
dot icon24/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Previous accounting period shortened from 2014-06-30 to 2014-03-31
dot icon07/03/2014
Appointment of Mrs Janice Susan Chappell as a director
dot icon07/03/2014
Termination of appointment of Stephen Chappell as a director
dot icon06/03/2014
Termination of appointment of Stephen Chappell as a secretary
dot icon05/08/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon16/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon11/08/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon03/08/2010
Register(s) moved to registered inspection location
dot icon03/08/2010
Register inspection address has been changed
dot icon29/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon04/08/2009
Return made up to 08/06/09; full list of members
dot icon18/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/05/2009
Registered office changed on 14/05/2009 from 2ND floor westgate street gloucester GL1 2NZ
dot icon02/04/2009
Compulsory strike-off action has been discontinued
dot icon01/04/2009
Return made up to 08/08/08; full list of members
dot icon01/04/2009
Secretary appointed stephen gordan chappell
dot icon20/01/2009
First Gazette notice for compulsory strike-off
dot icon01/12/2008
Appointment terminated secretary carol williams
dot icon01/12/2008
Registered office changed on 01/12/2008 from, 51 the park, cheltenham, GL50 2SD
dot icon08/06/2007
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
31/03/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
68.00K
-
0.00
30.26K
-
2022
1
70.51K
-
0.00
44.97K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Janice Susan
Director
01/07/2013 - Present
-
Chappell, David
Director
01/11/2019 - 01/04/2023
-

Persons with Significant Control

3
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 CHAPPELL CONSULTANCY LIMITED

CHAPPELL CONSULTANCY LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at Sycamore House, Withington, Cheltenham GL54 4DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPELL CONSULTANCY LIMITED?

toggle

CHAPPELL CONSULTANCY LIMITED is currently Active. It was registered on 08/06/2007 .

Where is CHAPPELL CONSULTANCY LIMITED located?

toggle

CHAPPELL CONSULTANCY LIMITED is registered at Sycamore House, Withington, Cheltenham GL54 4DA.

What does CHAPPELL CONSULTANCY LIMITED do?

toggle

CHAPPELL CONSULTANCY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAPPELL CONSULTANCY LIMITED?

toggle

The latest filing was on 17/12/2025: Unaudited abridged accounts made up to 2025-03-31.