CHAPTRE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAPTRE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09912280

Incorporation date

11/12/2015

Size

Group

Contacts

Registered address

Registered address

8 White Oak Square, London Road, Swanley, Kent BR8 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2015)
dot icon17/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/07/2025
Appointment of Adrian William Jones as a director on 2025-07-01
dot icon19/06/2025
Director's details changed for Mr David Jensen on 2025-06-19
dot icon13/06/2025
Director's details changed for Morten Eskild Friehling on 2025-06-12
dot icon06/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/03/2025
Director's details changed for Morten Eskild Friehling on 2024-01-26
dot icon19/03/2025
Director's details changed for Mr David Jensen on 2025-03-01
dot icon17/03/2025
Director's details changed for Mr David Jensen on 2024-12-22
dot icon02/01/2025
Termination of appointment of Jens Christian Clausen as a director on 2024-12-31
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon10/12/2024
Registration of charge 099122800003, created on 2024-12-06
dot icon29/11/2024
Change of details for Pka Teesrep Holding (Uk) Limited as a person with significant control on 2023-07-24
dot icon15/11/2024
Termination of appointment of Matthew John Edgar as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mr Theodore Roger Louis Rohou as a director on 2024-11-15
dot icon05/11/2024
Appointment of Mr Christopher Brian Waples as a director on 2024-10-31
dot icon09/10/2024
Termination of appointment of Matthew James Spencer Booth as a director on 2024-09-27
dot icon12/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon15/03/2024
Director's details changed for Mr David Jensen on 2023-07-01
dot icon15/03/2024
Director's details changed for Mr David Jensen on 2023-01-01
dot icon26/01/2024
Appointment of Morten Eskild Friehling as a director on 2024-01-26
dot icon31/12/2023
Full accounts made up to 2023-03-31
dot icon24/07/2023
Registration of charge 099122800002, created on 2023-07-21
dot icon23/06/2023
Change of details for Chaptre Investments Limited as a person with significant control on 2019-01-02
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/12/2021
Full accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon24/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-29
dot icon24/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-29
dot icon24/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-29
dot icon24/05/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-29
dot icon10/05/2021
Secretary's details changed for Hcp Management Services Limited on 2021-04-23
dot icon16/03/2021
Termination of appointment of Kasper Hansen as a director on 2021-03-15
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon26/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon25/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon22/01/2021
Statement of capital following an allotment of shares on 2020-12-29
dot icon22/12/2020
Director's details changed for Mr David Jensen on 2020-10-01
dot icon22/12/2020
Director's details changed for Mr Matthew John Edgar on 2020-09-12
dot icon22/12/2020
Director's details changed for Jens Christian Clausen on 2019-04-09
dot icon27/11/2020
Termination of appointment of Adam Cade Nancarrow as a director on 2020-11-26
dot icon15/09/2020
Full accounts made up to 2020-03-31
dot icon20/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon17/07/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon14/05/2020
Appointment of Mr Matthew John Edgar as a director on 2020-04-30
dot icon13/05/2020
Termination of appointment of Andrew Horsley Clifford Hartley as a director on 2020-04-30
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon17/04/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon04/02/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon08/01/2020
Appointment of Adam Cade Nancarrow as a director on 2019-12-19
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon07/01/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon04/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon01/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon04/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon07/08/2019
Full accounts made up to 2019-03-31
dot icon05/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon02/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon07/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon03/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon02/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon01/04/2019
Statement of capital following an allotment of shares on 2019-03-31
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon05/12/2018
Appointment of David Jensen as a director on 2018-11-22
dot icon04/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon12/11/2018
Statement of capital following an allotment of shares on 2018-10-31
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon01/10/2018
Termination of appointment of Mark Jonathan Dooley as a director on 2018-09-17
dot icon01/10/2018
Appointment of Mr Andrew Horsley Clifford Hartley as a director on 2018-09-17
dot icon01/10/2018
Statement of capital following an allotment of shares on 2018-09-30
dot icon03/09/2018
Second filing of a statement of capital following an allotment of shares on 2018-07-31
dot icon14/08/2018
Full accounts made up to 2018-03-31
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon14/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon14/06/2018
Statement of capital following an allotment of shares on 2018-05-31
dot icon31/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-27
dot icon01/05/2018
Director's details changed for Jens Christian Clausen on 2018-05-01
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon16/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon15/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon03/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-29
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon07/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon10/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon09/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon06/09/2017
Statement of capital following an allotment of shares on 2017-08-31
dot icon23/08/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon13/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon22/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon12/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon30/05/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon20/04/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-12-30
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-10-31
dot icon20/04/2017
Statement of capital following an allotment of shares on 2016-09-30
dot icon12/04/2017
Appointment of Jens Christian Clausen as a director on 2017-02-21
dot icon11/04/2017
Termination of appointment of Ulrik Palliso Bornoe as a director on 2017-02-22
dot icon02/09/2016
Resolutions
dot icon24/08/2016
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 8 White Oak Square London Road Swanley Kent BR8 7AG on 2016-08-24
dot icon24/08/2016
Appointment of Hcp Management Services Limited as a secretary on 2016-08-10
dot icon24/08/2016
Appointment of Kasper Hansen as a director on 2016-08-10
dot icon24/08/2016
Statement of capital following an allotment of shares on 2016-08-11
dot icon24/08/2016
Appointment of Ulrik Palliso Bornoe as a director on 2016-08-10
dot icon22/08/2016
Termination of appointment of Olivia Ann Shepherd as a secretary on 2016-08-10
dot icon22/08/2016
Appointment of Mr Matthew James Spencer Booth as a director on 2016-08-10
dot icon22/08/2016
Termination of appointment of Mark Dening Bradshaw as a director on 2016-08-10
dot icon22/08/2016
Termination of appointment of Adam Cade Nancarrow as a director on 2016-08-10
dot icon22/08/2016
Termination of appointment of Helen Louise Everitt as a secretary on 2016-08-10
dot icon12/08/2016
Registration of charge 099122800001, created on 2016-08-10
dot icon07/07/2016
Resolutions
dot icon01/07/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon27/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon11/12/2015
Incorporation

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
01/06/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edgar, Matthew John
Director
30/04/2020 - 15/11/2024
12
VERCITY MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/08/2016 - Present
154
Waples, Christopher Brian
Director
31/10/2024 - Present
57
Bradshaw, Mark Dening
Director
11/12/2015 - 10/08/2016
59
Hartley, Andrew Horsley Clifford
Director
17/09/2018 - 30/04/2020
17

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

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 CHAPTRE HOLDINGS LIMITED

CHAPTRE HOLDINGS LIMITED is an(a) Active company incorporated on 11/12/2015 with the registered office located at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG. 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 CHAPTRE HOLDINGS LIMITED?

toggle

CHAPTRE HOLDINGS LIMITED is currently Active. It was registered on 11/12/2015 .

Where is CHAPTRE HOLDINGS LIMITED located?

toggle

CHAPTRE HOLDINGS LIMITED is registered at 8 White Oak Square, London Road, Swanley, Kent BR8 7AG.

What does CHAPTRE HOLDINGS LIMITED do?

toggle

CHAPTRE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAPTRE HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Group of companies' accounts made up to 2025-03-31.