Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SQUARE CHAPEL TRUST
Company Information for

THE SQUARE CHAPEL TRUST

C/O MAZARS LLP, ONE ST PETERS SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
02315198
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
In Administration
Administrative Receiver

Company Overview

About The Square Chapel Trust
THE SQUARE CHAPEL TRUST was founded on 1988-11-09 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". The Square Chapel Trust is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE SQUARE CHAPEL TRUST
 
Legal Registered Office
C/O MAZARS LLP
ONE ST PETERS SQUARE
MANCHESTER
M2 3DE
Other companies in HX1
 
Charity Registration
Charity Number 700985
Charity Address 10 SQUARE ROAD, HALIFAX, WEST YORKSHIRE, HX1 1QG
Charter SQUARE CHAPEL IS A GRADE LL* LISTED BUILDING. WE OPERATE AS A "CENTRE FOR THE ARTS" WITH OUR ACTIVITIES BEING BOTH ARTISTIC AND EDUCATIONAL. SOME OF OUR ACTIVITIES ARE CHARGED FOR AND SOME ARE PROVIDED FOR FREE. WE RECEIVE GRANTS IN ADDITION TO THE INCOME WHICH WE GENERATE OURSELVES.
Filing Information
Company Number 02315198
Company ID Number 02315198
Date formed 1988-11-09
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB516247456  
Last Datalog update: 2021-04-17 00:41:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SQUARE CHAPEL TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SQUARE CHAPEL TRUST

Current Directors
Officer Role Date Appointed
DAVID LIAM MCQUILLAN
Company Secretary 2015-10-01
MARC VERNON COLLETT
Director 2018-03-14
ELIZABETH KATHLEEN DUGDALE
Director 2016-01-04
STEPHEN FEARNLEY
Director 2018-03-14
BRITT HARWOOD
Director 2015-07-20
NEIL WALTER HORSFIELD
Director 1997-12-10
ERIK KWAKU OWARE KNUDSEN
Director 2013-09-19
JENNIFER M LYNN
Director 1999-07-07
DAVID LIAM MCQUILLAN
Director 2015-10-01
JAQUELINE NEWMAN
Director 2013-10-01
MIRIAM SELMA RAZAQ
Director 2016-10-24
MARTIN ALLAN WEST
Director 2005-04-20
NICHOLAS CHARLES WORSNOP
Director 2009-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY VICTORIA MARTIN
Company Secretary 1997-04-23 2015-09-30
SALLY VICTORIA MARTIN
Director 2008-03-12 2015-09-30
RICHARD REDHEAD
Director 2013-04-18 2015-04-24
RICHARD IAIN CRAFTON GREEN
Director 2009-04-30 2015-03-26
DIANE ROSEMARY CUTHBERTSON
Director 2009-04-30 2014-07-17
PETER DYSON
Director 2009-04-30 2011-10-20
CLAIRE MURPHY
Director 2004-04-21 2008-04-23
CAROLINE MAY SCHWALLER
Director 1997-10-22 2006-07-12
HENRY EDWARD ANTHONY COLLINS
Director 1999-07-07 2003-07-25
BERNARD REECE MARTIN
Director 1999-07-07 2003-07-25
DAVID DUGDALE
Director 1991-05-23 1999-10-13
MARTIN SCHWALLER
Director 1997-12-10 1999-07-07
GWENDOLINE MARY GODDARD
Director 1996-11-06 1998-10-21
JOHN PICKARD BURNLEY
Director 1991-05-23 1998-07-03
WILLIAM ALAN WRIGHT BEMROSE
Director 1991-05-23 1997-08-11
SALLY VICTORIA MARTIN
Director 1991-05-23 1997-08-11
GORDON ELLIS MICHELL
Director 1991-05-23 1997-08-11
JOHN DOUGLAS ARTHUR JARMAN
Director 1991-05-23 1996-08-12
ANGELA ELIZABETH JARMAN
Company Secretary 1991-05-23 1996-08-10
ANGELA ELIZABETH JARMAN
Director 1991-05-23 1996-08-10
DIANE ROSEMARY CUTHBERTSON
Director 1994-04-27 1996-01-10
PETER LEONARD ARTHUR ROBSHAW
Director 1991-05-23 1994-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC VERNON COLLETT CITIES OF HOPE GLOBAL CIC Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
MARC VERNON COLLETT CITIES OF HOPE LIMITED Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2018-01-09
MARC VERNON COLLETT VINTENTS LTD Director 2009-07-14 CURRENT 2009-07-14 Active
ELIZABETH KATHLEEN DUGDALE BURLINGTON HOUSE (HUDDERSFIELD) MANAGEMENT COMPANY LIMITED Director 2004-07-30 CURRENT 2003-08-28 Active
ERIK KWAKU OWARE KNUDSEN ONE DAY FILMS LIMITED Director 1996-11-06 CURRENT 1996-11-06 Active
JENNIFER M LYNN PALESTINE SOLIDARITY CAMPAIGN LTD Director 2017-01-21 CURRENT 2004-08-24 Active
JENNIFER M LYNN HIMMAT LIMITED Director 2010-12-30 CURRENT 1996-11-14 Active
JENNIFER M LYNN ST. AUGUSTINE'S CENTRE, HALIFAX Director 2010-05-19 CURRENT 2009-02-16 Active
JENNIFER M LYNN SQUARE TRADING LIMITED Director 1999-10-13 CURRENT 1989-02-15 In Administration/Administrative Receiver
DAVID LIAM MCQUILLAN HALIFAX CULTURE HUB LIMITED Director 2016-04-09 CURRENT 2016-04-09 Liquidation
DAVID LIAM MCQUILLAN HALIFAX FESTIVAL Director 2015-12-31 CURRENT 2012-01-17 Dissolved 2016-05-17
MIRIAM SELMA RAZAQ COME PLAY WITH ME CIC Director 2017-03-15 CURRENT 2015-04-19 Active
MARTIN ALLAN WEST SUTCLIFFE PLAY TRUSTEES LIMITED Director 2016-10-15 CURRENT 2010-03-16 Active
MARTIN ALLAN WEST UNION INDUSTRIES TRUSTEES LIMITED Director 2014-10-31 CURRENT 2014-10-31 Active
MARTIN ALLAN WEST VENN WEST ASSOCIATES LIMITED Director 2014-09-16 CURRENT 2014-09-16 Active - Proposal to Strike off
NICHOLAS CHARLES WORSNOP ASBCI Director 2014-11-01 CURRENT 2006-04-27 Active
NICHOLAS CHARLES WORSNOP NICHOLAS CHARLES WORSNOP Director 2012-03-27 CURRENT 2012-03-27 Dissolved 2013-08-27
NICHOLAS CHARLES WORSNOP HALIFAX 900 TRUST LIMITED Director 2009-10-06 CURRENT 1997-11-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-29AM23Liquidation. Administration move to dissolve company
2021-01-12AM10Administrator's progress report
2020-09-22AM02Liquidation statement of affairs AM02SOA/AM02SOC
2020-06-05AM06Notice of deemed approval of proposals
2020-05-22AM03Statement of administrator's proposal
2020-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/20 FROM 10 Square Road Halifax HX1 1QG
2020-04-14AM01Appointment of an administrator
2020-03-13AP01DIRECTOR APPOINTED MS SUZANNE HELENE PEERS
2020-03-12AP01DIRECTOR APPOINTED MR DERRICK WILLIAM PALMER
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ALLAN WEST
2019-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980007
2019-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023151980004
2019-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIK KWAKU OWARE KNUDSEN
2018-10-26CH01Director's details changed for Mr Nicholas Charles Worsnop on 2018-10-09
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980006
2018-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980006
2018-03-14AP01DIRECTOR APPOINTED MR MARC VERNON COLLETT
2018-03-14AP01DIRECTOR APPOINTED MR STEPHEN FEARNLEY
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA SUTCLIFFE
2018-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND SUTCLIFFE
2018-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980005
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-10-24AP01DIRECTOR APPOINTED MISS MIRIAM SELMA RAZAQ
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980004
2016-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-01-04AP01DIRECTOR APPOINTED MRS ELIZABETH KATHLEEN DUGDALE
2015-12-23AR0101/12/15 ANNUAL RETURN FULL LIST
2015-11-09TM02Termination of appointment of Sally Victoria Martin on 2015-09-30
2015-11-09AP01DIRECTOR APPOINTED MS BRITT HARWOOD
2015-11-09AP03Appointment of Mr David Liam Mcquillan as company secretary on 2015-10-01
2015-11-09AP01DIRECTOR APPOINTED MR DAVID LIAM MCQUILLAN
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA MARTIN
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REDHEAD
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN
2014-12-05AR0101/12/14 NO MEMBER LIST
2014-11-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CUTHBERTSON
2013-12-02AR0101/12/13 NO MEMBER LIST
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 023151980003
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-01AP01DIRECTOR APPOINTED MS JAQUELINE NEWMAN
2013-09-19AP01DIRECTOR APPOINTED PROFESSOR ERIK KWAKU OWARE KNUDSEN
2013-04-22AP01DIRECTOR APPOINTED MR RICHARD REDHEAD
2012-12-10AR0101/12/12 NO MEMBER LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND RICHARD ROBIN SUTCLIFFE / 03/06/2012
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JOAN SUTCLIFFE / 03/06/2012
2012-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-07AR0101/12/11 NO MEMBER LIST
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER DYSON
2010-12-15AR0101/12/10 NO MEMBER LIST
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2009-12-21AR0101/12/09 NO MEMBER LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES WORSNOP / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEST / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA JOAN SUTCLIFFE / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND RICHARD ROBIN SU SUTCLIFFE / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY VICTORIA MARTIN / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALTER HORSFIELD / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAIN CRAFTON GREEN / 02/10/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DYSON / 02/10/2009
2009-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-03288aDIRECTOR APPOINTED MR PETER DYSON
2009-06-17288aDIRECTOR APPOINTED MR RICHARD IAN CRAFTON GREEN
2009-06-17288aDIRECTOR APPOINTED MRS DIANE ROSEMARY CUTHBERTSON
2009-06-17288aDIRECTOR APPOINTED MR NICHOLAS CHARLES WORSNOP
2008-12-24363aANNUAL RETURN MADE UP TO 01/12/08
2008-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE WATSON
2008-07-03RES01ALTER MEM AND ARTS 12/03/2008
2008-04-30288aDIRECTOR APPOINTED MRS SALLY VICTORIA MARTIN
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE MURPHY
2008-04-29288aDIRECTOR APPOINTED MRS JESSICA JOAN SUTCLIFFE
2007-12-10363aANNUAL RETURN MADE UP TO 01/12/07
2007-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aANNUAL RETURN MADE UP TO 01/12/06
2006-12-18288bDIRECTOR RESIGNED
2006-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-01-06363aANNUAL RETURN MADE UP TO 01/12/05
2005-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-12288aNEW DIRECTOR APPOINTED
2004-12-13363sANNUAL RETURN MADE UP TO 01/12/04
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-29288aNEW DIRECTOR APPOINTED
2004-02-10363sANNUAL RETURN MADE UP TO 01/12/03
2004-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-10-20288bDIRECTOR RESIGNED
2003-10-20288bDIRECTOR RESIGNED
2003-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sANNUAL RETURN MADE UP TO 01/12/02
2001-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-14363sANNUAL RETURN MADE UP TO 01/12/01
2001-12-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-19AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-19363sANNUAL RETURN MADE UP TO 01/12/00
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE SQUARE CHAPEL TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-03-30
Fines / Sanctions
No fines or sanctions have been issued against THE SQUARE CHAPEL TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding COMMUNITY FOUNDATION FOR CALDERDALE
2016-05-26 Outstanding THE SECRETARY OF STATE FOR EDUCATION
2013-11-20 Outstanding THE ARTS COUNCIL OF ENGLAND
LEGAL CHARGE 1995-03-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1991-06-26 Satisfied BOROUGH COUNCIL OF CALDERDALE
Intangible Assets
Patents
We have not found any records of THE SQUARE CHAPEL TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE SQUARE CHAPEL TRUST
Trademarks
We have not found any records of THE SQUARE CHAPEL TRUST registering or being granted any trademarks
Income
Government Income

Government spend with THE SQUARE CHAPEL TRUST

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 0000-00-00 GBP £ Miscellaneous Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE SQUARE CHAPEL TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE SQUARE CHAPEL TRUSTEvent Date2020-03-30
In the Business & Property Courts of England & Wales Insolvency & Companies List (CLD) Court Number: CR-2020-1924 THE SQUARE CHAPEL TRUST (Company Number 02315198 ) Nature of Business: Entertainment S…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SQUARE CHAPEL TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SQUARE CHAPEL TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.