CHAPTER (WEST CHESHIRE) LTD

Register to unlock more data on OkredoRegister

CHAPTER (WEST CHESHIRE) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03294547

Incorporation date

19/12/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port CH65 9BFCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/1996)
dot icon23/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon09/12/2025
Appointment of Mr Richard James Lovell Smith as a director on 2025-11-19
dot icon10/11/2025
Termination of appointment of Joanne Hadley as a director on 2025-10-17
dot icon29/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon01/10/2024
Termination of appointment of Stephanie Ogunjimi as a director on 2024-09-27
dot icon01/10/2024
Appointment of Ms Claire Driffield as a director on 2024-09-27
dot icon27/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon14/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon19/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/10/2022
Termination of appointment of Sharon Shelbourne as a director on 2022-10-17
dot icon18/10/2022
Termination of appointment of James Murray as a director on 2022-10-17
dot icon16/08/2022
Appointment of Mrs Joanne Hadley as a director on 2022-08-02
dot icon04/07/2022
Appointment of Mr Lee William Mooney as a director on 2022-05-09
dot icon22/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/09/2021
Termination of appointment of Collette Marie Baines as a director on 2021-08-31
dot icon06/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon23/12/2020
Appointment of Dr Kevin Dionisio Hochard as a director on 2020-10-19
dot icon23/12/2020
Appointment of Mrs Stephanie Ogunjimi as a director on 2020-10-19
dot icon23/12/2020
Appointment of Miss Louise Mcwatt as a director on 2020-10-19
dot icon23/12/2020
Appointment of Mr Gabor Balint as a director on 2020-10-19
dot icon22/12/2020
Termination of appointment of Robert William Storey as a director on 2020-10-19
dot icon22/12/2020
Termination of appointment of Christopher Laycock as a director on 2020-10-19
dot icon22/12/2020
Termination of appointment of Hilda Laycock as a director on 2020-10-19
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon28/02/2020
Termination of appointment of Daniel Rogers as a director on 2020-02-20
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon14/11/2019
Appointment of Mrs Sharon Shelbourne as a director on 2019-10-14
dot icon14/11/2019
Appointment of Daniel Rogers as a director on 2019-10-14
dot icon14/11/2019
Appointment of James Murray as a director on 2019-10-14
dot icon14/11/2019
Termination of appointment of Audrey Williamson as a director on 2019-10-14
dot icon14/11/2019
Termination of appointment of John Roger Dunkerley as a director on 2019-10-14
dot icon14/11/2019
Termination of appointment of Colin Jones as a director on 2019-10-14
dot icon14/11/2019
Termination of appointment of Martyn Delaney as a director on 2019-10-14
dot icon31/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Register inspection address has been changed from C/O Mr Psk Moores 3 Barrow Hall Farm Village Road Great Barrow Chester CH3 7JH England to Unit D1 Stanlaw Abbey Business Centre Ellesmere Port CH65 9BF
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Termination of appointment of Paul Sinclair Kent Moores as a director on 2017-12-31
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with no updates
dot icon21/11/2017
Appointment of Ms Janice Eastwood as a secretary on 2017-11-14
dot icon21/11/2017
Termination of appointment of Paul Sinclair Kent Moores as a secretary on 2017-11-14
dot icon08/11/2017
Register(s) moved to registered office address Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF
dot icon19/10/2017
Appointment of Ms Collette Marie Baines as a director on 2017-10-10
dot icon19/10/2017
Appointment of Mr Christopher Laycock as a director on 2017-10-10
dot icon19/10/2017
Appointment of Mrs Hilda Laycock as a director on 2017-10-10
dot icon26/05/2017
Termination of appointment of Emma Lucy Elizabeth Rees as a director on 2017-05-24
dot icon08/01/2017
Registered office address changed from Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF England to Stanlaw Abbey Business Center Dover Drive Ellesmere Port CH65 9BF on 2017-01-08
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon20/12/2016
Registered office address changed from Queens House Queens Road Chester Cheshire CH1 3BQ to Stanlaw Abbey Dover Drive Ellesmere Port CH65 9BF on 2016-12-20
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon26/10/2016
Termination of appointment of Tom Robert Parry as a director on 2016-10-13
dot icon29/12/2015
Annual return made up to 2015-12-19 no member list
dot icon05/11/2015
Appointment of Mr Martyn Delaney as a director on 2015-10-13
dot icon09/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/09/2015
Director's details changed for Dr Emma Lucy Elizabeth Rees on 2015-09-02
dot icon08/05/2015
Termination of appointment of Richard Mottershead as a director on 2015-04-30
dot icon25/03/2015
Termination of appointment of Margaret Ainslie as a director on 2015-02-04
dot icon22/12/2014
Annual return made up to 2014-12-19 no member list
dot icon20/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-19 no member list
dot icon31/12/2013
Director's details changed for Mr John Roger Dunkerley on 2013-12-30
dot icon22/11/2013
Appointment of Mr Robert William Storey as a director
dot icon22/11/2013
Appointment of Mr Richard Mottershead as a director
dot icon24/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon17/10/2013
Director's details changed for Dr Emma Lucy Elizabeth Rees on 2013-10-08
dot icon17/10/2013
Termination of appointment of Maire Gibson as a director
dot icon18/04/2013
Termination of appointment of Roy Johnson as a director
dot icon10/03/2013
Termination of appointment of Susan Kettle as a director
dot icon19/12/2012
Annual return made up to 2012-12-19 no member list
dot icon03/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/11/2012
Termination of appointment of Joan Wren as a director
dot icon20/12/2011
Annual return made up to 2011-12-19 no member list
dot icon22/11/2011
Termination of appointment of Roy Johnson as a secretary
dot icon22/11/2011
Register inspection address has been changed from C/O Dr R H Johnson 33 Walmoor Park Chester Cheshire CH3 5UT England
dot icon22/11/2011
Appointment of Mr Tom Robert Parry as a director
dot icon16/11/2011
Appointment of Audrey Williamson as a director
dot icon16/11/2011
Appointment of Dr Emma Lucy Elizabeth Rees as a director
dot icon16/11/2011
Director's details changed for Paul Sinclair Kent Moores on 2011-11-16
dot icon16/11/2011
Appointment of Paul Sinclair Kent Moores as a director
dot icon16/11/2011
Termination of appointment of Marion Needham as a director
dot icon16/11/2011
Termination of appointment of David Clements as a director
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/04/2011
Appointment of Mr Paul Sinclair Kent Moores as a secretary
dot icon23/12/2010
Annual return made up to 2010-12-19 no member list
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2009
Annual return made up to 2009-12-19 no member list
dot icon21/12/2009
Register(s) moved to registered inspection location
dot icon21/12/2009
Director's details changed for Chair Maire Joyce Gibson on 2009-12-21
dot icon21/12/2009
Director's details changed for Dr Roy Johnson on 2009-12-21
dot icon21/12/2009
Register inspection address has been changed
dot icon21/12/2009
Director's details changed for John Roger Dunkerley on 2009-12-21
dot icon21/12/2009
Director's details changed for David William Clements on 2009-12-21
dot icon21/12/2009
Director's details changed for Joan Wren on 2009-12-21
dot icon21/12/2009
Director's details changed for Marion Patricia Needham on 2009-12-21
dot icon21/12/2009
Director's details changed for Colin Jones on 2009-12-21
dot icon21/12/2009
Termination of appointment of Moira Andrews as a director
dot icon21/12/2009
Director's details changed for Mrs Margaret Ainslie on 2009-12-21
dot icon13/11/2009
Appointment of Susan Margery Kettle as a director
dot icon09/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/04/2009
Director appointed mrs margaret ainslie
dot icon06/04/2009
Director appointed john roger dunkerley
dot icon12/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/02/2009
Appointment terminated director rita ashton
dot icon19/01/2009
Annual return made up to 19/12/08
dot icon04/01/2008
Partial exemption accounts made up to 2007-03-31
dot icon19/12/2007
Annual return made up to 19/12/07
dot icon07/03/2007
New director appointed
dot icon07/03/2007
New director appointed
dot icon13/02/2007
Annual return made up to 19/12/06
dot icon12/02/2007
Director resigned
dot icon09/02/2007
New director appointed
dot icon09/02/2007
New director appointed
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon03/01/2006
Annual return made up to 19/12/05
dot icon22/12/2005
Full accounts made up to 2005-03-31
dot icon24/12/2004
Annual return made up to 19/12/04
dot icon29/10/2004
Director resigned
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon06/01/2004
Annual return made up to 19/12/03
dot icon01/11/2003
Full accounts made up to 2003-03-31
dot icon11/05/2003
Registered office changed on 11/05/03 from: queens house, queens road chester cheshire CH1 3BQ
dot icon22/04/2003
Registered office changed on 22/04/03 from: 2 clifton drive blacon chester cheshire CH1 5LR
dot icon02/01/2003
Annual return made up to 19/12/02
dot icon02/01/2003
New director appointed
dot icon02/09/2002
Full accounts made up to 2002-03-31
dot icon02/01/2002
Annual return made up to 19/12/01
dot icon25/07/2001
Full accounts made up to 2001-03-31
dot icon10/01/2001
Annual return made up to 19/12/00
dot icon14/07/2000
Accounts for a small company made up to 2000-03-31
dot icon23/12/1999
Director resigned
dot icon23/12/1999
Annual return made up to 19/12/99
dot icon01/10/1999
Full accounts made up to 1999-03-31
dot icon10/08/1999
Director resigned
dot icon21/01/1999
Annual return made up to 19/12/98
dot icon21/01/1999
Resolutions
dot icon28/10/1998
Memorandum and Articles of Association
dot icon28/10/1998
Resolutions
dot icon17/07/1998
New director appointed
dot icon25/06/1998
New director appointed
dot icon25/06/1998
New secretary appointed;new director appointed
dot icon25/06/1998
New director appointed
dot icon17/06/1998
Full accounts made up to 1998-03-31
dot icon09/01/1998
Annual return made up to 19/12/97
dot icon05/09/1997
Director's particulars changed
dot icon05/09/1997
New director appointed
dot icon11/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon19/12/1996
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
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
14
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadley, Joanne
Director
02/08/2022 - 17/10/2025
-
Driffield, Claire
Director
27/09/2024 - Present
2
Mooney, Lee William
Director
09/05/2022 - Present
6
Ogunjimi, Stephanie
Director
19/10/2020 - 27/09/2024
-
Smith, Richard James Lovell
Director
19/11/2025 - Present
2

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 (WEST CHESHIRE) LTD

CHAPTER (WEST CHESHIRE) LTD is an(a) Active company incorporated on 19/12/1996 with the registered office located at Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port CH65 9BF. There are currently 6 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 (WEST CHESHIRE) LTD?

toggle

CHAPTER (WEST CHESHIRE) LTD is currently Active. It was registered on 19/12/1996 .

Where is CHAPTER (WEST CHESHIRE) LTD located?

toggle

CHAPTER (WEST CHESHIRE) LTD is registered at Stanlaw Abbey Business Center, Dover Drive, Ellesmere Port CH65 9BF.

What does CHAPTER (WEST CHESHIRE) LTD do?

toggle

CHAPTER (WEST CHESHIRE) LTD operates in the Social work activities without accommodation for the elderly and disabled (88.10 - SIC 2007) sector.

What is the latest filing for CHAPTER (WEST CHESHIRE) LTD?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-19 with no updates.