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

CHAPEL FOODS LIMITED

SOUTH PARK SUITE, UNIT 1 & 2 NORTH FARM ROAD, SOUTH PARK INDUSTRIAL ESTATE, BOTTESFORD, DN17 2AY,
Company Registration Number
07374830
Private Limited Company
Active

Company Overview

About Chapel Foods Ltd
CHAPEL FOODS LIMITED was founded on 2010-09-14 and has its registered office in Bottesford. The organisation's status is listed as "Active". Chapel Foods Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHAPEL FOODS LIMITED
 
Legal Registered Office
SOUTH PARK SUITE, UNIT 1 & 2 NORTH FARM ROAD
SOUTH PARK INDUSTRIAL ESTATE
BOTTESFORD
DN17 2AY
Other companies in DN15
 
Previous Names
CHAPEL FOOD LIMITED03/06/2011
Filing Information
Company Number 07374830
Company ID Number 07374830
Date formed 2010-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPEL FOODS LIMITED
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 CHAPEL FOODS LIMITED

Current Directors
Officer Role Date Appointed
HBJG SECRETARIAL LIMITED
Company Secretary 2015-11-17
JEREMY PETER BRADLEY
Director 2016-10-01
LUCINDA EMMA KATE BRUCE-GARDYNE
Director 2017-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
ROZ CUSCHIERI
Director 2015-11-17 2017-02-23
STELLA HELEN MORSE
Director 2015-11-17 2016-07-27
DAVID WILLIAM FIGG
Company Secretary 2011-03-01 2015-11-17
JONATHAN STUART BEACH
Director 2011-03-08 2015-11-17
DAVID WILLIAM FIGG
Director 2010-09-14 2015-11-17
RICHARD MILES FIRTH
Director 2013-01-31 2015-11-17
ANDREW PATRICK HAYES
Director 2010-09-14 2015-11-17
COLIN VINCENT WRIGHT
Director 2011-03-17 2015-11-17
PAUL WAINWRIGHT
Director 2011-03-17 2013-09-01
WILLIAM THURSTON
Director 2010-09-14 2011-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HBJG SECRETARIAL LIMITED NMCD REALTY LIMITED Company Secretary 2017-03-03 CURRENT 1997-01-22 Active
HBJG SECRETARIAL LIMITED NATURAL ANSWERS LIMITED Company Secretary 2016-12-23 CURRENT 2016-12-23 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 1A PSQ LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-21 Active
HBJG SECRETARIAL LIMITED ENSCO 1532 LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Dissolved 2017-08-08
HBJG SECRETARIAL LIMITED JOBPRICE LIMITED Company Secretary 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 2017 LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1517 LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 1520 LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Dissolved 2016-12-27
HBJG SECRETARIAL LIMITED PAR PROPERTY III GP LIMITED Company Secretary 2016-05-10 CURRENT 2016-05-10 Active
HBJG SECRETARIAL LIMITED ENSCO 1504 LIMITED Company Secretary 2016-02-16 CURRENT 2016-02-16 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED ENSCO 497 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED ENSCO 498 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Dissolved 2016-06-14
HBJG SECRETARIAL LIMITED BASS REAL ESTATE NO. 2 LIMITED Company Secretary 2015-09-15 CURRENT 2015-09-15 Active
HBJG SECRETARIAL LIMITED BERTRAM BOND PLC Company Secretary 2015-05-14 CURRENT 2015-05-14 Dissolved 2016-10-13
HBJG SECRETARIAL LIMITED ENSCO 486 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-02-28
HBJG SECRETARIAL LIMITED ENSCO 483 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2017-05-30
HBJG SECRETARIAL LIMITED ENSCO 482 LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Dissolved 2018-01-09
HBJG SECRETARIAL LIMITED NOLLO LIMITED Company Secretary 2014-12-08 CURRENT 2014-12-08 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED RYBKA 2020 LIMITED Company Secretary 2014-10-06 CURRENT 2014-10-06 Active
HBJG SECRETARIAL LIMITED NWZ LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2015-12-22
HBJG SECRETARIAL LIMITED IAPETUS ENERGY LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED PAR PROPERTY (GENERAL PARTNER) LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED 9DOTS HOLDINGS LIMITED Company Secretary 2014-07-25 CURRENT 2014-07-25 Active
HBJG SECRETARIAL LIMITED ENSCO 456 LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED BARON OF STRICHEN LIMITED Company Secretary 2014-06-30 CURRENT 2014-06-30 Dissolved 2016-10-04
HBJG SECRETARIAL LIMITED NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-03-01
HBJG SECRETARIAL LIMITED ENSCO 448 LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED FARRAGON DEVELOPMENTS LIMITED Company Secretary 2014-05-22 CURRENT 2014-05-22 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED DPD INVESTMENTS LIMITED Company Secretary 2014-01-29 CURRENT 2014-01-29 Dissolved 2015-09-11
HBJG SECRETARIAL LIMITED BURCOTE (NETHERFAULD) LIMITED Company Secretary 2014-01-16 CURRENT 2012-11-30 Dissolved 2016-02-02
HBJG SECRETARIAL LIMITED THE SOCIAL BETWORK LIMITED Company Secretary 2013-11-29 CURRENT 2013-11-29 Dissolved 2016-05-10
HBJG SECRETARIAL LIMITED TRINITY ASSETS LIMITED Company Secretary 2012-08-06 CURRENT 2012-08-06 Dissolved 2016-09-20
HBJG SECRETARIAL LIMITED PAR PROPERTY GP LIMITED Company Secretary 2012-07-17 CURRENT 2012-07-17 Active - Proposal to Strike off
HBJG SECRETARIAL LIMITED NEPTUNE INPARTNERSHIP LIMITED Company Secretary 2012-03-20 CURRENT 2012-03-20 Active
HBJG SECRETARIAL LIMITED COASTAL MARINE EYEMOUTH LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Liquidation
HBJG SECRETARIAL LIMITED LAC OFFSHORE LIMITED Company Secretary 2011-11-16 CURRENT 2011-11-16 Dissolved 2015-05-29
HBJG SECRETARIAL LIMITED PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Company Secretary 2008-11-19 CURRENT 2008-11-19 Active
HBJG SECRETARIAL LIMITED BERNARD HUNTER LIMITED Company Secretary 1999-12-16 CURRENT 1999-12-16 Active
JEREMY PETER BRADLEY UNITED BAKERIES (HOLDINGS) LIMITED Director 2016-10-01 CURRENT 2005-06-27 Active
JEREMY PETER BRADLEY LIVWELL LIMITED Director 2016-10-01 CURRENT 2008-03-12 Active
JEREMY PETER BRADLEY UNITED CENTRAL BAKERIES LIMITED Director 2016-10-01 CURRENT 1989-03-07 Active
JEREMY PETER BRADLEY UNITED BAKERIES (BATHGATE) LIMITED Director 2016-10-01 CURRENT 1995-11-10 Active
JEREMY PETER BRADLEY UNITED BAKERIES LIMITED Director 2016-10-01 CURRENT 2000-11-06 Active
JEREMY PETER BRADLEY GENIUS FOODS LIMITED Director 2016-10-01 CURRENT 2008-06-23 Active
LUCINDA EMMA KATE BRUCE-GARDYNE UNITED BAKERIES (HOLDINGS) LIMITED Director 2017-02-23 CURRENT 2005-06-27 Active
LUCINDA EMMA KATE BRUCE-GARDYNE LIVWELL LIMITED Director 2017-02-23 CURRENT 2008-03-12 Active
LUCINDA EMMA KATE BRUCE-GARDYNE UNITED CENTRAL BAKERIES LIMITED Director 2017-02-23 CURRENT 1989-03-07 Active
LUCINDA EMMA KATE BRUCE-GARDYNE UNITED BAKERIES (BATHGATE) LIMITED Director 2017-02-23 CURRENT 1995-11-10 Active
LUCINDA EMMA KATE BRUCE-GARDYNE UNITED BAKERIES LIMITED Director 2017-02-23 CURRENT 2000-11-06 Active
LUCINDA EMMA KATE BRUCE-GARDYNE NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK Director 2015-09-01 CURRENT 2003-05-18 Active
LUCINDA EMMA KATE BRUCE-GARDYNE GENIUS FOODS LIMITED Director 2008-06-23 CURRENT 2008-06-23 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
2024-03-25Audit exemption subsidiary accounts made up to 2022-12-31
2024-03-22Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-22Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-22Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-14DIRECTOR APPOINTED MR SIMON EDWARD WRENCH
2024-03-11Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-11Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-07APPOINTMENT TERMINATED, DIRECTOR GARY SHIELS
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-04-14DIRECTOR APPOINTED ADAM DAVID SMART
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PETER QUINN
2023-01-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-01-16Memorandum articles filed
2023-01-16MEM/ARTSARTICLES OF ASSOCIATION
2023-01-16RES01ADOPT ARTICLES 16/01/23
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE 073748300007
2022-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748300007
2022-12-21Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-21Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-21Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-21Audit exemption subsidiary accounts made up to 2021-12-31
2022-12-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-12-14DIRECTOR APPOINTED GARY SHIELS
2022-12-14APPOINTMENT TERMINATED, DIRECTOR IRENE AGNES STEEL
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IRENE AGNES STEEL
2022-12-14AP01DIRECTOR APPOINTED GARY SHIELS
2022-11-30DISS40Compulsory strike-off action has been discontinued
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-14CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-10TM01APPOINTMENT TERMINATED, DIRECTOR LUCINDA EMMA KATE BRUCE-GARDYNE
2021-09-10AP01DIRECTOR APPOINTED IRENE AGNES STEEL
2021-01-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-01-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-01-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2020-09-17CH04SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01
2020-03-03AP01DIRECTOR APPOINTED DR PETER QUINN
2020-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER BRADLEY
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748300006
2019-03-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748300006
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-03-09AP01DIRECTOR APPOINTED MRS LUCINDA EMMA KATE BRUCE-GARDYNE
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ROZ CUSCHIERI
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-11-02AP01DIRECTOR APPOINTED MR JEREMY PETER BRADLEY
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STELLA HELEN MORSE
2016-06-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 073748300006
2015-12-01AA01Current accounting period shortened from 28/02/16 TO 31/12/15
2015-11-25AUDAUDITOR'S RESIGNATION
2015-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/15
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
2015-11-17AP01DIRECTOR APPOINTED MS ROZ CUSCHIERI
2015-11-17AP01DIRECTOR APPOINTED MS STELLA HELEN MORSE
2015-11-17AP04Appointment of Hbjg Secretarial Limited as company secretary on 2015-11-17
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEACH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FIGG
2015-11-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID FIGG
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 5 ATKINSONS WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8QJ
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-29AR0114/09/15 FULL LIST
2014-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0114/09/14 FULL LIST
2014-09-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WAINWRIGHT
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-09-27AR0114/09/13 FULL LIST
2013-09-27AP01DIRECTOR APPOINTED MR RICHARD MILES FIRTH
2013-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2013 FROM UNIT 12 DENBY DALE BUSINESS PARK WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM
2013-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-09-15AR0114/09/12 FULL LIST
2012-08-13AA28/02/12 TOTAL EXEMPTION SMALL
2011-11-15AR0114/09/11 FULL LIST
2011-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-06-03RES15CHANGE OF NAME 24/05/2011
2011-06-03CERTNMCOMPANY NAME CHANGED CHAPEL FOOD LIMITED CERTIFICATE ISSUED ON 03/06/11
2011-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-26AA01CURREXT FROM 30/09/2011 TO 28/02/2012
2011-03-24AP01DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT
2011-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM
2011-03-22AP03APPOINT PERSON AS SECRETARY
2011-03-21AP01DIRECTOR APPOINTED MR PAUL WAINWRIGHT
2011-03-12AP03SECRETARY APPOINTED MR DAVID WILLIAM FIGG
2011-03-08AP01DIRECTOR APPOINTED MR JONATHAN STUART BEACH
2011-03-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10850 - Manufacture of prepared meals and dishes




Licences & Regulatory approval
We could not find any licences issued to CHAPEL FOODS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPEL FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-19 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2013-03-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS GUARANTEE 2013-02-05 Satisfied LLOYDS TSB BANK PLC
CHATTELS MORTGAGE 2011-10-01 Satisfied HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE 2011-04-14 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2011-03-23 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-29 £ 88,500
Creditors Due Within One Year 2012-02-29 £ 264,224
Non-instalment Debts Due After5 Years 2012-02-29 £ 88,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPEL FOODS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 1
Current Assets 2012-02-29 £ 214,328
Debtors 2012-02-29 £ 151,306
Fixed Assets 2012-02-29 £ 78,524
Shareholder Funds 2012-02-29 £ 59,872
Stocks Inventory 2012-02-29 £ 63,022
Tangible Fixed Assets 2012-02-29 £ 75,724

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPEL FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPEL FOODS LIMITED
Trademarks
We have not found any records of CHAPEL FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL FOODS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as CHAPEL FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPEL FOODS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPEL FOODS LIMITED 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 CHAPEL FOODS LIMITED 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.