CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED

Register to unlock more data on OkredoRegister

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01270388

Incorporation date

26/07/1976

Size

Total Exemption Full

Contacts

Registered address

Registered address

139 Cloughfields Road, Hoyland, Barnsley S74 0ERCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon13/11/2025
Change of details for Mrs Jayne Elizabeth Shaw as a person with significant control on 2025-11-13
dot icon06/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-07-14 with no updates
dot icon21/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/08/2022
Confirmation statement made on 2022-07-14 with no updates
dot icon08/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/07/2021
Notification of Paul Braham as a person with significant control on 2021-07-01
dot icon14/07/2021
Cessation of Joan Braham as a person with significant control on 2021-07-01
dot icon14/07/2021
Notification of Jayne Elizabeth Shaw as a person with significant control on 2021-07-01
dot icon14/07/2021
Confirmation statement made on 2021-07-14 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Notification of Joan Braham as a person with significant control on 2019-05-01
dot icon21/07/2020
Cessation of Malcolm Braham as a person with significant control on 2019-05-01
dot icon21/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon14/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon13/08/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon13/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon02/08/2016
Confirmation statement made on 2016-07-20 with updates
dot icon01/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon04/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/08/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon29/07/2010
Director's details changed for Mrs Jayne Elizabeth Shaw on 2010-07-01
dot icon29/07/2010
Secretary's details changed for Mrs Jayne Elizabeth Shaw on 2010-07-01
dot icon29/07/2010
Director's details changed for Mr Paul Malcolm Braham on 2010-07-01
dot icon17/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/09/2009
Return made up to 20/07/09; full list of members
dot icon24/09/2008
Return made up to 20/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/10/2007
Return made up to 20/07/07; full list of members
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2006
Return made up to 20/07/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/07/2005
Return made up to 20/07/05; full list of members
dot icon30/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon14/07/2004
Return made up to 20/07/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/08/2003
Return made up to 20/07/03; full list of members
dot icon27/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/04/2003
Director resigned
dot icon01/08/2002
Return made up to 20/07/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon03/08/2001
Return made up to 20/07/01; full list of members
dot icon13/06/2001
Accounts for a small company made up to 2001-03-31
dot icon10/08/2000
Accounts for a small company made up to 2000-03-31
dot icon10/08/2000
Return made up to 20/07/00; full list of members
dot icon28/07/1999
Return made up to 20/07/99; no change of members
dot icon29/06/1999
Accounts for a small company made up to 1999-03-31
dot icon25/07/1998
Return made up to 20/07/98; full list of members
dot icon30/06/1998
Accounts for a small company made up to 1998-03-31
dot icon06/08/1997
Return made up to 20/07/97; no change of members
dot icon19/05/1997
Accounts for a small company made up to 1997-03-31
dot icon29/07/1996
Accounts for a small company made up to 1996-03-31
dot icon29/07/1996
Return made up to 20/07/96; no change of members
dot icon04/08/1995
Return made up to 20/07/95; full list of members
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Accounts for a small company made up to 1995-03-31
dot icon08/11/1994
Secretary's particulars changed;director's particulars changed
dot icon05/11/1994
Declaration of satisfaction of mortgage/charge
dot icon15/08/1994
Return made up to 20/07/94; no change of members
dot icon30/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Accounts for a small company made up to 1994-03-31
dot icon29/08/1993
Accounts for a small company made up to 1993-03-31
dot icon17/08/1993
Return made up to 20/07/93; no change of members
dot icon04/08/1992
Return made up to 20/07/92; full list of members
dot icon03/06/1992
New director appointed
dot icon20/05/1992
Accounts for a small company made up to 1992-03-31
dot icon26/07/1991
Return made up to 20/07/91; full list of members
dot icon15/06/1991
Accounts for a small company made up to 1991-03-31
dot icon15/06/1991
Return made up to 01/05/91; full list of members
dot icon08/01/1991
Registered office changed on 08/01/91 from: 26 warren lane chapletown sheffield S30 4YA
dot icon08/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/08/1990
Accounts for a small company made up to 1990-03-31
dot icon07/08/1990
Return made up to 20/07/90; full list of members
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 07/09/89; full list of members
dot icon13/06/1988
Full accounts made up to 1988-03-31
dot icon13/06/1988
Return made up to 31/05/88; full list of members
dot icon16/03/1988
Full accounts made up to 1987-03-31
dot icon16/03/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1986
Full accounts made up to 1986-03-31
dot icon24/11/1986
Return made up to 18/10/86; full list of members
dot icon22/07/1986
Full accounts made up to 1985-03-31
dot icon13/06/1986
Return made up to 29/11/85; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-42.24 % *

* during past year

Cash in Bank

£80,897.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/07/2026
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)
2021
3
126.95K
-
0.00
193.17K
-
2022
3
127.60K
-
0.00
140.06K
-
2023
3
94.13K
-
0.00
80.90K
-
2023
3
94.13K
-
0.00
80.90K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

94.13K £Descended-26.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

80.90K £Descended-42.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED is an(a) Active company incorporated on 26/07/1976 with the registered office located at 139 Cloughfields Road, Hoyland, Barnsley S74 0ER. There is currently no active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED?

toggle

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED is currently Active. It was registered on 26/07/1976 .

Where is CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED located?

toggle

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED is registered at 139 Cloughfields Road, Hoyland, Barnsley S74 0ER.

What does CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED do?

toggle

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED have?

toggle

CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED had 3 employees in 2023.

What is the latest filing for CHAS BRAHAM & SONS (CHAPELTOWN) LIMITED?

toggle

The latest filing was on 13/11/2025: Change of details for Mrs Jayne Elizabeth Shaw as a person with significant control on 2025-11-13.