CHELPANY LIMITED

Register to unlock more data on OkredoRegister

CHELPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01282801

Incorporation date

21/10/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 Ventnor Lodge, 28 Hallam Road, Clevedon, North Somerset BS21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1987)
dot icon29/04/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Confirmation statement made on 2026-01-01 with no updates
dot icon09/01/2026
Termination of appointment of Margaret Elizabeth Buller as a director on 2026-01-09
dot icon28/11/2025
Director's details changed for Mrs Cynthia Frampton on 2025-02-14
dot icon01/05/2025
Micro company accounts made up to 2024-12-31
dot icon08/01/2025
Confirmation statement made on 2025-01-01 with no updates
dot icon02/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/01/2024
Confirmation statement made on 2024-01-01 with no updates
dot icon23/05/2023
Micro company accounts made up to 2022-12-31
dot icon07/01/2023
Confirmation statement made on 2023-01-01 with no updates
dot icon11/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon20/04/2021
Micro company accounts made up to 2020-12-31
dot icon12/01/2021
Director's details changed for Mr John Walton on 2019-11-01
dot icon12/01/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon12/01/2021
Director's details changed for Mr Paul Andrew Wilkinson on 2020-08-01
dot icon06/07/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Confirmation statement made on 2020-01-01 with no updates
dot icon16/08/2019
Micro company accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2019-01-01 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/01/2017
Confirmation statement made on 2017-01-01 with updates
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/01/2016
Annual return made up to 2016-01-01 with full list of shareholders
dot icon10/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/12/2014
Termination of appointment of Christopher Alec Wilkinson as a director on 2014-07-01
dot icon16/12/2014
Appointment of Mr Paul Andrew Wilkinson as a director on 2014-07-01
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Director's details changed for Mrs Margaret Elizabeth Buller on 2013-01-17
dot icon17/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon16/01/2013
Director's details changed for Mr Christopher Alec Wilkinson on 2013-01-15
dot icon16/01/2013
Registered office address changed from Flat 1 Ventnor Lodge 28 Hallam Road Clevedon Avon BS21 7SF United Kingdom on 2013-01-16
dot icon15/01/2013
Termination of appointment of David Pullen as a director
dot icon15/01/2013
Appointment of Ms Sally Catherine Hockin as a director
dot icon02/11/2012
Appointment of Miss Melissa Jane Sanderson as a director
dot icon02/11/2012
Appointment of Mr David James Pullen as a director
dot icon02/11/2012
Termination of appointment of David Pullen as a director
dot icon02/11/2012
Registered office address changed from Ventnor Lodge Flat 5 28 Hallam Road Clevedon North Somerset BS21 7SF on 2012-11-02
dot icon01/11/2012
Appointment of Miss Melissa Jane Sanderson as a secretary
dot icon01/11/2012
Termination of appointment of Melissa Sanderson as a director
dot icon01/11/2012
Termination of appointment of David Pullen as a secretary
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon20/12/2011
Appointment of Ms Jennifer Margaret Wildblood as a director
dot icon04/12/2011
Termination of appointment of Katherine Charnley as a director
dot icon01/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon15/11/2010
Appointment of Mrs Cynthia Frampton as a director
dot icon12/11/2010
Termination of appointment of Lilian Wilkinson as a director
dot icon05/10/2010
Appointment of Miss Melissa Jane Sanderson as a director
dot icon05/10/2010
Appointment of Mr John Walton as a director
dot icon08/09/2010
Termination of appointment of Matthew Whaley as a director
dot icon08/09/2010
Termination of appointment of Timothy Foster as a director
dot icon08/09/2010
Termination of appointment of Mark Chislett as a director
dot icon12/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Director's details changed for Lilian May Wilkinson on 2010-01-12
dot icon13/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon13/01/2010
Director's details changed for Christopher Alec Wilkinson on 2010-01-12
dot icon13/01/2010
Director's details changed for Mr David James Pullen on 2010-01-12
dot icon13/01/2010
Director's details changed for Matthew John Whaley on 2010-01-12
dot icon13/01/2010
Director's details changed for Timothy Paul Foster on 2010-01-12
dot icon13/01/2010
Director's details changed for Katherine Mary Charnley on 2010-01-12
dot icon13/01/2010
Director's details changed for Mark Ambrose Chislett on 2010-01-12
dot icon13/01/2010
Director's details changed for Margaret Elizabeth Buller on 2010-01-12
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/01/2009
Return made up to 01/01/09; full list of members
dot icon21/01/2009
Registered office changed on 21/01/2009 from ventnor lodge flat 3 28 hallam road clevedon north somerset BS21 7SF united kingdom
dot icon21/01/2009
Location of register of members
dot icon21/01/2009
Location of debenture register
dot icon19/01/2009
Secretary appointed mr david james pullen
dot icon16/01/2009
Return made up to 01/01/08; full list of members
dot icon16/01/2009
Location of register of members
dot icon16/01/2009
Location of debenture register
dot icon16/01/2009
Registered office changed on 16/01/2009 from flat 3 ventnor lodge 28 hallam road clevedon north somerset BS21 7SF
dot icon16/01/2009
Appointment terminated secretary mark chislet
dot icon23/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/04/2008
Director appointed christopher alec wilkinson
dot icon10/04/2008
Director appointed david james pullen
dot icon11/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 01/01/07; full list of members
dot icon05/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/02/2006
New secretary appointed
dot icon03/02/2006
Secretary resigned;director resigned
dot icon03/02/2006
Return made up to 01/01/06; full list of members
dot icon19/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/01/2005
Return made up to 01/01/05; full list of members
dot icon23/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/01/2004
Return made up to 01/01/04; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/02/2003
Return made up to 01/01/03; full list of members
dot icon04/02/2003
New director appointed
dot icon31/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/01/2002
Return made up to 01/01/02; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Return made up to 01/01/01; full list of members
dot icon25/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/01/2000
Return made up to 01/01/00; full list of members
dot icon17/01/2000
New director appointed
dot icon29/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/02/1999
Return made up to 01/01/99; full list of members
dot icon04/03/1998
Accounts for a small company made up to 1997-12-31
dot icon06/02/1998
Return made up to 01/01/98; change of members
dot icon06/02/1998
New director appointed
dot icon09/05/1997
Accounts for a small company made up to 1996-12-31
dot icon13/01/1997
Return made up to 01/01/97; no change of members
dot icon26/05/1996
Accounts for a small company made up to 1995-12-31
dot icon29/01/1996
New director appointed
dot icon29/01/1996
Return made up to 01/01/96; full list of members
dot icon19/04/1995
Accounts for a small company made up to 1994-12-31
dot icon02/02/1995
Return made up to 01/01/95; no change of members
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon28/01/1994
Return made up to 01/01/94; no change of members
dot icon17/06/1993
Director resigned;new director appointed
dot icon17/06/1993
Return made up to 05/06/93; full list of members
dot icon27/04/1993
Accounts for a small company made up to 1992-12-31
dot icon27/08/1992
Return made up to 05/06/92; full list of members
dot icon27/05/1992
Accounts for a small company made up to 1991-12-31
dot icon25/10/1991
Registered office changed on 25/10/91 from: flat 5 ventnor lodge 28 hallam road clevedon avon BS21 7SF
dot icon04/09/1991
Return made up to 05/06/91; full list of members
dot icon02/05/1991
Accounts for a small company made up to 1990-12-31
dot icon12/03/1991
New director appointed
dot icon12/03/1991
Return made up to 01/02/91; full list of members
dot icon09/08/1990
Accounts for a small company made up to 1989-12-31
dot icon09/08/1990
Return made up to 05/06/90; full list of members
dot icon06/07/1989
Director resigned;new director appointed
dot icon30/05/1989
Accounts for a small company made up to 1988-12-31
dot icon30/05/1989
Return made up to 28/04/89; full list of members
dot icon13/06/1988
Accounts for a small company made up to 1987-12-31
dot icon13/06/1988
Return made up to 08/04/88; full list of members
dot icon01/05/1987
Return made up to 06/05/87; full list of members
dot icon01/05/1987
Accounts for a small company made up to 1986-12-31
dot icon01/05/1987
Director resigned;new director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.15K
-
0.00
-
-
2022
0
14.96K
-
0.00
-
-
2023
0
10.00K
-
0.00
-
-
2023
0
10.00K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00K £Descended-33.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hockin, Sally Catherine
Director
14/12/2012 - Present
-
Wildblood, Jennifer Margaret
Director
04/12/2011 - Present
-
Frampton, Cynthia
Director
27/09/2010 - Present
-
Sanderson, Melissa Jane
Director
10/06/2010 - Present
-
Walton, John
Director
25/09/2010 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHELPANY LIMITED

CHELPANY LIMITED is an(a) Active company incorporated on 21/10/1976 with the registered office located at Flat 1 Ventnor Lodge, 28 Hallam Road, Clevedon, North Somerset BS21 7SF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELPANY LIMITED?

toggle

CHELPANY LIMITED is currently Active. It was registered on 21/10/1976 .

Where is CHELPANY LIMITED located?

toggle

CHELPANY LIMITED is registered at Flat 1 Ventnor Lodge, 28 Hallam Road, Clevedon, North Somerset BS21 7SF.

What does CHELPANY LIMITED do?

toggle

CHELPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHELPANY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-12-31.