CHOCOLATIER DE FRANCE LIMITED

Register to unlock more data on OkredoRegister

CHOCOLATIER DE FRANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789572

Incorporation date

13/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

56 Dutton Gardens, Great Gransden, Sandy SG19 3EFCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon20/09/2024
Change of details for Mrs Isabelle Chappell as a person with significant control on 2024-09-20
dot icon20/09/2024
Change of details for Mr Robin Chappell as a person with significant control on 2024-09-20
dot icon20/09/2024
Secretary's details changed for Mrs Isabelle Chappell on 2024-09-20
dot icon20/09/2024
Director's details changed for Mr Robin Chappell on 2024-09-20
dot icon20/09/2024
Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 56 Dutton Gardens Great Gransden Sandy SG19 3EF on 2024-09-20
dot icon11/06/2024
Compulsory strike-off action has been suspended
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon05/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon25/08/2023
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 61 Bridge Street Kington HR5 3DJ on 2023-08-25
dot icon15/08/2023
First Gazette notice for compulsory strike-off
dot icon23/03/2023
Compulsory strike-off action has been discontinued
dot icon10/03/2023
Compulsory strike-off action has been suspended
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon02/10/2022
Termination of appointment of Emily Stollery as a director on 2021-05-05
dot icon02/10/2022
Termination of appointment of Olivia Chappell as a director on 2021-05-05
dot icon27/09/2022
Director's details changed for Mr Robin Chappell on 2022-09-27
dot icon27/09/2022
Change of details for Mr Robin Chappell as a person with significant control on 2022-09-27
dot icon27/09/2022
Change of details for Mrs Isabelle Chappell as a person with significant control on 2022-09-27
dot icon28/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-23 with no updates
dot icon23/04/2021
Director's details changed for Miss Emily Chappell on 2018-06-23
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2018-12-31
dot icon30/09/2020
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon13/09/2020
Confirmation statement made on 2019-01-13 with no updates
dot icon29/07/2020
Compulsory strike-off action has been discontinued
dot icon07/12/2019
Compulsory strike-off action has been suspended
dot icon22/10/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Registered office address changed from Second Floor 2 Walsworth Road Hitchin Hertfordshire SG4 9SP to International House 24 Holborn Viaduct London EC1A 2BN on 2019-03-29
dot icon17/08/2018
Notification of Isabelle Chappell as a person with significant control on 2018-08-17
dot icon17/08/2018
Notification of Robin Chappell as a person with significant control on 2018-08-17
dot icon15/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-01-13 with updates
dot icon24/03/2017
Notice of completion of voluntary arrangement
dot icon21/03/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-12-07
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/02/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-12-07
dot icon21/01/2016
Annual return made up to 2012-01-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/01/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-12-07
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/02/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-12-07
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/09/2013
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-12-07
dot icon17/12/2012
Appointment of Mr Robin Chappell as a director
dot icon17/12/2012
Appointment of Miss Olivia Chappell as a director
dot icon17/12/2012
Termination of appointment of Belinda Booth as a director
dot icon17/12/2012
Termination of appointment of Emily Booth as a director
dot icon17/12/2012
Appointment of Mrs Isabelle Chappell as a secretary
dot icon17/12/2012
Termination of appointment of Belinda Booth as a secretary
dot icon17/12/2012
Termination of appointment of Olivia Chappell as a secretary
dot icon02/02/2012
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2012
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/10/2011
Previous accounting period shortened from 2011-01-31 to 2010-12-31
dot icon10/06/2011
Total exemption small company accounts made up to 2010-01-31
dot icon13/04/2011
Appointment of Miss Emily Chappell as a director
dot icon04/04/2011
Registered office address changed from C/O D&E Accountancy Ltd Second Floor 2 Walsworth Road Hitchin SG4 9SP United Kingdom on 2011-04-04
dot icon05/03/2011
Compulsory strike-off action has been discontinued
dot icon03/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon03/03/2011
Secretary's details changed for Mrs Belinda Booth on 2010-01-14
dot icon03/03/2011
Director's details changed for Mrs Belinda Booth on 2010-01-14
dot icon28/02/2011
Registered office address changed from C/O D&E Accountancy Ltd Second Floor 2 Walsworth Road Hitchin SG4 9SP United Kingdom on 2011-02-28
dot icon28/02/2011
Registered office address changed from 21 St Andrews Street 21 St Andrews Street Cambridge CB2 3AX United Kingdom on 2011-02-28
dot icon27/02/2011
Appointment of Miss Olivia Chappell as a secretary
dot icon18/01/2011
First Gazette notice for compulsory strike-off
dot icon23/06/2010
Registered office address changed from 21 St Andrews Street 21 St Andrews Street Cambridge CB2 3AX United Kingdom on 2010-06-23
dot icon23/06/2010
Registered office address changed from Park View St Ippolyts Hitchin SG4 7NU United Kingdom on 2010-06-23
dot icon23/06/2010
Termination of appointment of Emily Chappell as a secretary
dot icon23/06/2010
Appointment of Mrs Emily Booth as a director
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon15/05/2010
Compulsory strike-off action has been discontinued
dot icon14/05/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/03/2009
Director appointed mrs belinda booth
dot icon12/03/2009
Appointment terminated director olivia chappell
dot icon12/03/2009
Secretary appointed mrs belinda booth
dot icon23/02/2009
Secretary's change of particulars / emily chappell / 20/01/2009
dot icon20/01/2009
Secretary appointed miss emily chappell
dot icon20/01/2009
Director appointed miss olivia chappell
dot icon19/01/2009
Appointment terminated director robin chappell
dot icon19/01/2009
Appointment terminated secretary isabelle chappell
dot icon13/01/2009
Secretary's change of particulars / isabelle chappell / 13/01/2009
dot icon13/01/2009
Director's change of particulars / robin chappell / 13/01/2009
dot icon13/01/2009
Director's change of particulars / robin chappell / 13/01/2009
dot icon13/01/2009
Secretary's change of particulars / isabelle chappell / 13/01/2009
dot icon13/01/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
23/12/2024
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
31/12/2022
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chappell, Robin
Director
30/09/2012 - Present
12
Chappell, Isabelle
Secretary
13/01/2009 - 16/01/2009
-
Booth, Belinda
Secretary
04/03/2009 - 30/09/2012
-
Chappell, Olivia
Director
30/09/2012 - 05/05/2021
-
Chappell, Olivia
Director
16/01/2009 - 04/03/2009
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHOCOLATIER DE FRANCE LIMITED

CHOCOLATIER DE FRANCE LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at 56 Dutton Gardens, Great Gransden, Sandy SG19 3EF. There are currently 2 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 CHOCOLATIER DE FRANCE LIMITED?

toggle

CHOCOLATIER DE FRANCE LIMITED is currently Active. It was registered on 13/01/2009 .

Where is CHOCOLATIER DE FRANCE LIMITED located?

toggle

CHOCOLATIER DE FRANCE LIMITED is registered at 56 Dutton Gardens, Great Gransden, Sandy SG19 3EF.

What does CHOCOLATIER DE FRANCE LIMITED do?

toggle

CHOCOLATIER DE FRANCE LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for CHOCOLATIER DE FRANCE LIMITED?

toggle

The latest filing was on 20/09/2024: Change of details for Mrs Isabelle Chappell as a person with significant control on 2024-09-20.