CHAPPELL FINANCE LIMITED

Register to unlock more data on OkredoRegister

CHAPPELL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610409

Incorporation date

05/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester M1 3HYCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon21/05/2024
First Gazette notice for compulsory strike-off
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon29/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon24/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon12/08/2022
Director's details changed for Mr Steven Broderick on 2022-07-19
dot icon12/08/2022
Change of details for Mr Steven Broderick as a person with significant control on 2022-07-19
dot icon24/05/2022
Total exemption full accounts made up to 2020-12-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon14/04/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon02/02/2021
Director's details changed for Mr Steven Broderick on 2020-03-01
dot icon02/02/2021
Change of details for Mr Steven Broderick as a person with significant control on 2020-03-01
dot icon07/02/2020
Registered office address changed from Unit 1 Alpha Point Bradnor Road Sharston Industrial Area Manchester Lancs M22 4TE to C/O Connaughton & Co Boulton House, 2nd Floor 17-21 Chorlton Street Manchester M1 3HY on 2020-02-07
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/02/2019
Statement of capital following an allotment of shares on 2018-11-14
dot icon08/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/12/2018
Change of details for Mr Steven Broderick as a person with significant control on 2018-12-05
dot icon05/12/2018
Director's details changed for Mr Steven Broderick on 2018-12-05
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/04/2018
Amended total exemption full accounts made up to 2016-12-31
dot icon15/01/2018
Director's details changed for Steven Chappell on 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon12/10/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon12/10/2015
Director's details changed for Steven Chappell on 2015-02-01
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon14/10/2013
Director's details changed for Steven Chappell on 2013-05-01
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon29/09/2011
Termination of appointment of John Broderick as a director
dot icon29/09/2011
Termination of appointment of Beverley Broderick as a secretary
dot icon29/09/2011
Termination of appointment of Beverley Broderick as a director
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/09/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon13/09/2010
Director's details changed for Beverley Ann Broderick on 2009-10-01
dot icon13/09/2010
Director's details changed for Steven Chappell on 2009-10-01
dot icon29/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/03/2009
Return made up to 05/08/08; full list of members
dot icon18/03/2009
Director's change of particulars / steven chappell / 30/06/2008
dot icon18/03/2009
Director and secretary's change of particulars / beverley broderick / 30/06/2008
dot icon24/02/2009
Return made up to 05/08/07; full list of members
dot icon22/12/2008
Registered office changed on 22/12/2008 from appt 14 belgravia house 51 brown street altrincham cheshire WA14 2WH
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 05/08/06; full list of members
dot icon28/03/2007
Registered office changed on 28/03/07 from: 3 church cottages church lane nether alderley macclesfield SK10 4TW
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/07/2006
Director's particulars changed
dot icon20/04/2006
Return made up to 05/08/05; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 05/08/04; full list of members
dot icon28/09/2004
Registered office changed on 28/09/04 from: 4 catford road roundthorn industrial estate manchester lancashire M23 9LR
dot icon11/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/09/2003
Return made up to 05/08/03; full list of members
dot icon06/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon05/06/2003
Total exemption small company accounts made up to 2002-08-31
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon23/09/2002
Ad 17/09/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/09/2002
Certificate of change of name
dot icon04/09/2002
Return made up to 05/08/02; full list of members
dot icon05/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/02/2002
Particulars of mortgage/charge
dot icon10/09/2001
Return made up to 05/08/01; full list of members
dot icon04/07/2001
Total exemption small company accounts made up to 2000-08-31
dot icon31/08/2000
Return made up to 05/08/00; full list of members
dot icon19/06/2000
Accounts for a small company made up to 1999-08-31
dot icon27/09/1999
Return made up to 05/08/99; full list of members; amend
dot icon13/08/1999
Registered office changed on 13/08/99 from: 4 catford road roundthorne industrial estate wythenshawe manchester M23 9LR
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Return made up to 05/08/99; full list of members
dot icon13/08/1999
New secretary appointed;new director appointed
dot icon09/10/1998
New secretary appointed
dot icon09/10/1998
New director appointed
dot icon13/08/1998
Secretary resigned
dot icon13/08/1998
Director resigned
dot icon05/08/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
27/12/2022
dot iconNext due on
20/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
190.62K
-
0.00
-
-
2021
2
190.62K
-
0.00
-
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

190.62K £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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Broderick, Steven
Director
18/09/2002 - Present
4
FORM 10 SECRETARIES FD LTD
Nominee Secretary
05/08/1998 - 06/08/1998
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
05/08/1998 - 06/08/1998
12878
Broderick, Peter Anthony
Director
04/07/1999 - 18/09/2002
11
Broderick, John
Director
18/09/2002 - 01/01/2010
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPPELL FINANCE LIMITED

CHAPPELL FINANCE LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at C/O Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester M1 3HY. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPELL FINANCE LIMITED?

toggle

CHAPPELL FINANCE LIMITED is currently Active. It was registered on 05/08/1998 .

Where is CHAPPELL FINANCE LIMITED located?

toggle

CHAPPELL FINANCE LIMITED is registered at C/O Connaughton & Co Boulton House, 2nd Floor, 17-21 Chorlton Street, Manchester M1 3HY.

What does CHAPPELL FINANCE LIMITED do?

toggle

CHAPPELL FINANCE LIMITED operates in the Renting and leasing of cars and light motor vehicles (77.11 - SIC 2007) sector.

How many employees does CHAPPELL FINANCE LIMITED have?

toggle

CHAPPELL FINANCE LIMITED had 2 employees in 2021.

What is the latest filing for CHAPPELL FINANCE LIMITED?

toggle

The latest filing was on 11/06/2024: Compulsory strike-off action has been suspended.