CHAPTER (CARDIFF) LIMITED

Register to unlock more data on OkredoRegister

CHAPTER (CARDIFF) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01005570

Incorporation date

23/03/1971

Size

Group

Contacts

Registered address

Registered address

Chapter Arts Centre Market Road, Canton, Cardiff CF5 1QECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1971)
dot icon12/03/2026
Termination of appointment of Kami Lamakan as a director on 2026-03-04
dot icon04/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon09/10/2025
Appointment of Ms Alia Ilyas as a director on 2025-09-25
dot icon08/10/2025
Appointment of Ms Dela Carmella Isma Anderson as a director on 2025-09-25
dot icon08/10/2025
Appointment of Howl Hildegard Hubbard as a director on 2025-09-25
dot icon08/10/2025
Appointment of Jane Elizabeth Messih as a director on 2025-09-25
dot icon08/10/2025
Appointment of Laura Marie Williams as a director on 2025-09-25
dot icon08/10/2025
Director's details changed for Howl Hildegard Hubbard on 2025-10-08
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon14/05/2025
Termination of appointment of Sara Lee-Ling Chan as a director on 2025-05-08
dot icon16/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon07/10/2024
Termination of appointment of Catrin Gerallt Daniel as a director on 2024-09-25
dot icon07/10/2024
Termination of appointment of Vilidda Catryn Jennet Ramasut as a director on 2024-09-25
dot icon07/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon19/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon28/11/2023
Termination of appointment of Laurence Kahn as a director on 2023-11-15
dot icon27/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon06/07/2023
Appointment of Ms Lauren Beatrice Charlotte Orme as a director on 2023-06-28
dot icon05/07/2023
Appointment of Ms Naomi Elizabeth Stocks as a director on 2023-06-28
dot icon04/07/2023
Termination of appointment of Benedict Malcolm Borthwick as a director on 2023-06-28
dot icon04/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with no updates
dot icon20/04/2022
Appointment of Ms Sara Lee-Ling Chan as a director on 2022-04-07
dot icon03/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon01/10/2021
Appointment of Mr Kami Lamakan as a director on 2021-09-22
dot icon28/09/2021
Termination of appointment of Elin Wyn as a director on 2021-09-22
dot icon28/09/2021
Termination of appointment of Robert Andrews as a director on 2021-09-22
dot icon28/09/2021
Termination of appointment of Romy Johnson as a director on 2021-09-22
dot icon22/02/2021
Termination of appointment of Emma Celeste Fass Del Torto as a director on 2021-02-08
dot icon02/02/2021
Full accounts made up to 2020-03-31
dot icon29/09/2020
Confirmation statement made on 2020-09-29 with no updates
dot icon29/09/2020
Termination of appointment of Cerys Irene Furlong as a director on 2020-09-23
dot icon12/03/2020
Satisfaction of charge 11 in full
dot icon03/03/2020
Appointment of Mrs Catrin Gerallt Daniel as a director on 2020-02-27
dot icon05/02/2020
Appointment of Mr Ewan Richard Hilton as a director on 2020-01-31
dot icon05/02/2020
Appointment of Mr Stephen John Meade as a director on 2020-01-31
dot icon05/02/2020
Termination of appointment of Steven John Blandford as a director on 2020-02-04
dot icon14/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon30/08/2019
Termination of appointment of Enrico Giuseppe Luigi Carpanini as a director on 2019-08-16
dot icon10/05/2019
Termination of appointment of Aled Mark Singleton as a director on 2019-04-28
dot icon12/12/2018
Full accounts made up to 2018-03-31
dot icon12/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon16/08/2018
Registration of charge 010055700013, created on 2018-08-10
dot icon26/07/2018
Termination of appointment of Yvonne Clare Murphy as a director on 2018-07-15
dot icon22/11/2017
Statement of company's objects
dot icon22/11/2017
Resolutions
dot icon13/11/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/11/2017
Amended full accounts made up to 2017-03-31
dot icon31/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/07/2017
Termination of appointment of Gillian Anne Branston as a director on 2017-07-01
dot icon12/07/2017
Termination of appointment of Gillian Anne Branston as a director on 2017-07-01
dot icon27/04/2017
Satisfaction of charge 9 in full
dot icon14/02/2017
Appointment of Sharon Elizabeth Stone as a secretary on 2017-02-14
dot icon14/02/2017
Termination of appointment of Abigail Charles as a secretary on 2017-02-14
dot icon31/01/2017
Appointment of Mr Laurence Kahn as a director on 2017-01-18
dot icon16/12/2016
Appointment of Mrs Abigail Charles as a secretary on 2016-12-16
dot icon16/12/2016
Termination of appointment of Barbara Ruth Kehoe as a secretary on 2016-12-16
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/08/2016
Termination of appointment of Lorraine Barbara Frater as a director on 2016-07-08
dot icon21/04/2016
Appointment of Mrs Barbara Ruth Kehoe as a secretary on 2016-04-20
dot icon21/04/2016
Termination of appointment of Alice Louise Burrows as a secretary on 2016-04-20
dot icon06/11/2015
Appointment of Ms Emma Celeste Fass Del Torto as a director on 2015-09-16
dot icon28/10/2015
Appointment of Ms Yvonne Clare Murphy as a director on 2015-09-16
dot icon27/10/2015
Annual return made up to 2015-09-30 no member list
dot icon27/10/2015
Termination of appointment of Mark White as a director on 2015-10-07
dot icon26/10/2015
Appointment of Mr Benedict Malcolm Borthwick as a director on 2015-09-16
dot icon22/10/2015
Appointment of Mr Aled Mark Singleton as a director on 2015-09-16
dot icon21/10/2015
Appointment of Mr Robert Andrews as a director on 2015-09-16
dot icon21/10/2015
Appointment of Ms Cerys Furlong as a director on 2015-09-16
dot icon21/10/2015
Termination of appointment of Mark White as a director on 2015-10-07
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon23/01/2015
Termination of appointment of Robert Ivor Chapman as a director on 2015-01-21
dot icon15/10/2014
Annual return made up to 2014-09-30 no member list
dot icon15/10/2014
Termination of appointment of a director
dot icon14/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon10/10/2014
Termination of appointment of Dominic Frank Rai as a director on 2014-10-09
dot icon25/10/2013
Annual return made up to 2013-09-30 no member list
dot icon25/09/2013
Group of companies' accounts made up to 2013-03-31
dot icon21/08/2013
Appointment of Mr Robert Ivor Chapman as a director
dot icon19/08/2013
Appointment of Mr Alun Gwynne Jones as a director
dot icon08/08/2013
Appointment of Ms Lorraine Barbara Frater as a director
dot icon08/08/2013
Appointment of Miss Alice Louise Burrows as a secretary
dot icon08/08/2013
Termination of appointment of Stephanie Evans as a secretary
dot icon08/08/2013
Appointment of Ms Villida Catryn Jennet Ramasut as a director
dot icon08/08/2013
Appointment of Professor Steven John Blandford as a director
dot icon07/05/2013
Termination of appointment of Elizabeth Davies as a director
dot icon11/12/2012
Appointment of Mrs Stephanie Evans as a secretary
dot icon11/12/2012
Termination of appointment of Susan Powell as a secretary
dot icon11/12/2012
Termination of appointment of Philip Blight as a director
dot icon31/10/2012
Annual return made up to 2012-09-30 no member list
dot icon31/10/2012
Termination of appointment of Susan Powell as a secretary
dot icon31/10/2012
Secretary's details changed for Ms Susan Powell on 2012-10-31
dot icon02/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon17/08/2012
Appointment of Ms Susan Powell as a secretary
dot icon17/08/2012
Termination of appointment of Sarah Arnott as a secretary
dot icon07/08/2012
Appointment of Ms Romy Johnson as a director
dot icon06/08/2012
Termination of appointment of Angela Gidden as a director
dot icon06/08/2012
Termination of appointment of Stephen Garrett as a director
dot icon22/05/2012
Termination of appointment of Samantha Maskrey as a director
dot icon17/04/2012
Appointment of Mr Philip James Blight as a director
dot icon03/04/2012
Termination of appointment of Robert Chapman as a director
dot icon05/03/2012
Appointment of Miss Elizabeth Ann Jane Davies as a director
dot icon11/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon04/10/2011
Annual return made up to 2011-09-30 no member list
dot icon04/10/2011
Registered office address changed from the Art Centre, Market Road, Cardiff CF5 1QE on 2011-10-04
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon11/08/2011
Termination of appointment of John Matthews as a director
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 11
dot icon30/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon25/11/2010
Particulars of a mortgage or charge / charge no: 10
dot icon05/10/2010
Annual return made up to 2010-09-30 no member list
dot icon02/10/2010
Director's details changed for Mark White on 2010-09-30
dot icon01/10/2010
Director's details changed for Elin Wyn on 2010-09-30
dot icon01/10/2010
Director's details changed for Mr Dominic Rai on 2010-09-30
dot icon01/10/2010
Director's details changed for Samantha Maskrey on 2010-09-30
dot icon01/10/2010
Director's details changed for Robert Ivor Chapman on 2010-09-30
dot icon01/10/2010
Director's details changed for John Gerard Matthews on 2010-09-30
dot icon01/10/2010
Director's details changed for Gillian Anne Branston on 2010-09-30
dot icon09/07/2010
Termination of appointment of Guto Lewis as a director
dot icon25/03/2010
Termination of appointment of Luned Whelan as a director
dot icon02/02/2010
Appointment of Gillian Anne Branston as a director
dot icon26/01/2010
Appointment of Enrico Giuseppe Luigi Carpanini as a director
dot icon18/01/2010
Appointment of Guto Lancaster Lewis as a director
dot icon24/11/2009
Termination of appointment of Susan Powell as a secretary
dot icon24/11/2009
Appointment of Sarah Amanda Arnott as a secretary
dot icon10/11/2009
Annual return made up to 2009-09-30 no member list
dot icon25/07/2009
Director appointed luned whelan
dot icon23/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon08/07/2009
Director appointed mark stephen white
dot icon04/06/2009
Director appointed dominic rai
dot icon08/02/2009
Appointment terminated director gareth powell
dot icon24/11/2008
Appointment terminated director brian drysdale
dot icon15/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon14/10/2008
Annual return made up to 30/09/08
dot icon13/10/2008
Appointment terminated director laura canning
dot icon03/10/2008
Full accounts made up to 2008-03-31
dot icon29/08/2008
Appointment terminated director ciara conlon
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/01/2008
Director resigned
dot icon18/12/2007
Director resigned
dot icon27/11/2007
New director appointed
dot icon22/11/2007
Annual return made up to 30/09/07
dot icon31/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2007-03-31
dot icon26/03/2007
New director appointed
dot icon26/03/2007
New director appointed
dot icon25/01/2007
New director appointed
dot icon02/11/2006
Annual return made up to 30/09/06
dot icon01/11/2006
Secretary's particulars changed
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
Director resigned
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Full accounts made up to 2005-03-31
dot icon09/11/2005
Annual return made up to 30/09/05
dot icon21/01/2005
Annual return made up to 30/09/04
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon18/11/2004
New director appointed
dot icon16/11/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
New secretary appointed
dot icon11/11/2003
Annual return made up to 30/09/03
dot icon07/10/2003
Full accounts made up to 2003-03-31
dot icon20/01/2003
Full accounts made up to 2002-03-31
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Annual return made up to 30/09/02
dot icon08/04/2002
Director's particulars changed
dot icon26/11/2001
Full accounts made up to 2001-03-31
dot icon01/11/2001
New director appointed
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Annual return made up to 30/09/01
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon23/10/2000
Annual return made up to 30/09/00
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon01/11/1999
Annual return made up to 30/09/99
dot icon06/08/1999
Director's particulars changed
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon07/01/1999
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
Annual return made up to 30/09/98
dot icon05/01/1998
Director's particulars changed
dot icon05/01/1998
Director's particulars changed
dot icon05/12/1997
Full accounts made up to 1997-03-31
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
New director appointed
dot icon28/10/1997
Annual return made up to 30/09/97
dot icon08/11/1996
Full accounts made up to 1996-03-31
dot icon07/10/1996
Annual return made up to 30/09/96
dot icon07/10/1996
New secretary appointed
dot icon06/11/1995
Annual return made up to 30/09/95
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon01/07/1995
Particulars of mortgage/charge
dot icon15/06/1995
Particulars of mortgage/charge
dot icon27/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
New director appointed
dot icon10/10/1994
Annual return made up to 30/09/94
dot icon01/09/1994
Full accounts made up to 1994-03-31
dot icon29/09/1993
New director appointed
dot icon29/09/1993
New director appointed
dot icon29/09/1993
Annual return made up to 30/09/93
dot icon27/06/1993
Full accounts made up to 1993-03-31
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon11/11/1992
New director appointed
dot icon30/10/1992
New director appointed
dot icon30/10/1992
Annual return made up to 30/09/92
dot icon23/09/1992
Full accounts made up to 1992-03-31
dot icon14/10/1991
Director resigned
dot icon14/10/1991
New director appointed
dot icon14/10/1991
Full accounts made up to 1991-03-31
dot icon14/10/1991
Annual return made up to 30/09/91
dot icon18/06/1991
Annual return made up to 31/12/90
dot icon14/06/1991
Declaration of satisfaction of mortgage/charge
dot icon14/06/1991
Declaration of satisfaction of mortgage/charge
dot icon03/05/1991
Particulars of mortgage/charge
dot icon23/04/1991
Particulars of mortgage/charge
dot icon13/11/1990
Full accounts made up to 1990-03-31
dot icon30/04/1990
Accounts for a small company made up to 1989-03-31
dot icon30/03/1990
Annual return made up to 14/11/89
dot icon30/03/1990
Annual return made up to 19/12/88
dot icon05/06/1989
Accounts for a small company made up to 1988-03-31
dot icon24/02/1988
Full accounts made up to 1987-03-31
dot icon07/02/1988
Annual return made up to 28/12/87
dot icon10/08/1987
Particulars of mortgage/charge
dot icon30/01/1987
Full accounts made up to 1986-03-31
dot icon30/01/1987
Annual return made up to 19/12/86
dot icon12/05/1986
Accounts for a small company made up to 1985-03-31
dot icon12/05/1986
Annual return made up to 19/12/85
dot icon09/04/1979
Memorandum and Articles of Association
dot icon23/03/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramasut, Vilidda Catryn Jennet
Director
01/07/2013 - 25/09/2024
21
Furlong, Cerys Irene
Director
16/09/2015 - 23/09/2020
18
Orme, Lauren Beatrice Charlotte
Director
28/06/2023 - Present
7
Lamakan, Kami
Director
22/09/2021 - 04/03/2026
1
Kahn, Laurence
Director
18/01/2017 - 15/11/2023
10

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 CHAPTER (CARDIFF) LIMITED

CHAPTER (CARDIFF) LIMITED is an(a) Active company incorporated on 23/03/1971 with the registered office located at Chapter Arts Centre Market Road, Canton, Cardiff CF5 1QE. There are currently 10 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 CHAPTER (CARDIFF) LIMITED?

toggle

CHAPTER (CARDIFF) LIMITED is currently Active. It was registered on 23/03/1971 .

Where is CHAPTER (CARDIFF) LIMITED located?

toggle

CHAPTER (CARDIFF) LIMITED is registered at Chapter Arts Centre Market Road, Canton, Cardiff CF5 1QE.

What does CHAPTER (CARDIFF) LIMITED do?

toggle

CHAPTER (CARDIFF) LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CHAPTER (CARDIFF) LIMITED?

toggle

The latest filing was on 12/03/2026: Termination of appointment of Kami Lamakan as a director on 2026-03-04.