Active
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 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 | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
HBJG SECRETARIAL LIMITED |
||
JEREMY PETER BRADLEY |
||
LUCINDA EMMA KATE BRUCE-GARDYNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROZ CUSCHIERI |
Director | ||
STELLA HELEN MORSE |
Director | ||
DAVID WILLIAM FIGG |
Company Secretary | ||
JONATHAN STUART BEACH |
Director | ||
DAVID WILLIAM FIGG |
Director | ||
RICHARD MILES FIRTH |
Director | ||
ANDREW PATRICK HAYES |
Director | ||
COLIN VINCENT WRIGHT |
Director | ||
PAUL WAINWRIGHT |
Director | ||
WILLIAM THURSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NMCD REALTY LIMITED | Company Secretary | 2017-03-03 | CURRENT | 1997-01-22 | Active | |
NATURAL ANSWERS LIMITED | Company Secretary | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
1A PSQ LIMITED | Company Secretary | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
ENSCO 1532 LIMITED | Company Secretary | 2016-09-07 | CURRENT | 2016-09-07 | Dissolved 2017-08-08 | |
JOBPRICE LIMITED | Company Secretary | 2016-08-16 | CURRENT | 2016-08-16 | Active - Proposal to Strike off | |
ENSCO 2017 LIMITED | Company Secretary | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
ENSCO 1517 LIMITED | Company Secretary | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
ENSCO 1520 LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Dissolved 2016-12-27 | |
PAR PROPERTY III GP LIMITED | Company Secretary | 2016-05-10 | CURRENT | 2016-05-10 | Active | |
ENSCO 1504 LIMITED | Company Secretary | 2016-02-16 | CURRENT | 2016-02-16 | Active - Proposal to Strike off | |
ENSCO 497 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2016-06-14 | |
ENSCO 498 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2016-06-14 | |
BASS REAL ESTATE NO. 2 LIMITED | Company Secretary | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
BERTRAM BOND PLC | Company Secretary | 2015-05-14 | CURRENT | 2015-05-14 | Dissolved 2016-10-13 | |
ENSCO 486 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2017-02-28 | |
ENSCO 483 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2017-05-30 | |
ENSCO 482 LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Dissolved 2018-01-09 | |
NOLLO LIMITED | Company Secretary | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
RYBKA 2020 LIMITED | Company Secretary | 2014-10-06 | CURRENT | 2014-10-06 | Active | |
NWZ LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Dissolved 2015-12-22 | |
IAPETUS ENERGY LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
PAR PROPERTY (GENERAL PARTNER) LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active - Proposal to Strike off | |
9DOTS HOLDINGS LIMITED | Company Secretary | 2014-07-25 | CURRENT | 2014-07-25 | Active | |
ENSCO 456 LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-02-02 | |
BARON OF STRICHEN LIMITED | Company Secretary | 2014-06-30 | CURRENT | 2014-06-30 | Dissolved 2016-10-04 | |
NEWHAVEN CAPITAL NOMINEE DIRECTOR LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-03-01 | |
BO'NESS RESIDENTIAL PROPERTY SYNDICATE LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-03-01 | |
ENSCO 448 LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Dissolved 2016-09-20 | |
FARRAGON DEVELOPMENTS LIMITED | Company Secretary | 2014-05-22 | CURRENT | 2014-05-22 | Active - Proposal to Strike off | |
DPD INVESTMENTS LIMITED | Company Secretary | 2014-01-29 | CURRENT | 2014-01-29 | Dissolved 2015-09-11 | |
BURCOTE (NETHERFAULD) LIMITED | Company Secretary | 2014-01-16 | CURRENT | 2012-11-30 | Dissolved 2016-02-02 | |
THE SOCIAL BETWORK LIMITED | Company Secretary | 2013-11-29 | CURRENT | 2013-11-29 | Dissolved 2016-05-10 | |
TRINITY ASSETS LIMITED | Company Secretary | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2016-09-20 | |
PAR PROPERTY GP LIMITED | Company Secretary | 2012-07-17 | CURRENT | 2012-07-17 | Active - Proposal to Strike off | |
NEPTUNE INPARTNERSHIP LIMITED | Company Secretary | 2012-03-20 | CURRENT | 2012-03-20 | Active | |
COASTAL MARINE EYEMOUTH LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Liquidation | |
LAC OFFSHORE LIMITED | Company Secretary | 2011-11-16 | CURRENT | 2011-11-16 | Dissolved 2015-05-29 | |
PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED | Company Secretary | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
BERNARD HUNTER LIMITED | Company Secretary | 1999-12-16 | CURRENT | 1999-12-16 | Active | |
UNITED BAKERIES (HOLDINGS) LIMITED | Director | 2016-10-01 | CURRENT | 2005-06-27 | Active | |
LIVWELL LIMITED | Director | 2016-10-01 | CURRENT | 2008-03-12 | Active | |
UNITED CENTRAL BAKERIES LIMITED | Director | 2016-10-01 | CURRENT | 1989-03-07 | Active | |
UNITED BAKERIES (BATHGATE) LIMITED | Director | 2016-10-01 | CURRENT | 1995-11-10 | Active | |
UNITED BAKERIES LIMITED | Director | 2016-10-01 | CURRENT | 2000-11-06 | Active | |
GENIUS FOODS LIMITED | Director | 2016-10-01 | CURRENT | 2008-06-23 | Active | |
UNITED BAKERIES (HOLDINGS) LIMITED | Director | 2017-02-23 | CURRENT | 2005-06-27 | Active | |
LIVWELL LIMITED | Director | 2017-02-23 | CURRENT | 2008-03-12 | Active | |
UNITED CENTRAL BAKERIES LIMITED | Director | 2017-02-23 | CURRENT | 1989-03-07 | Active | |
UNITED BAKERIES (BATHGATE) LIMITED | Director | 2017-02-23 | CURRENT | 1995-11-10 | Active | |
UNITED BAKERIES LIMITED | Director | 2017-02-23 | CURRENT | 2000-11-06 | Active | |
NATIONAL SKILLS ACADEMY FOR FOOD AND DRINK | Director | 2015-09-01 | CURRENT | 2003-05-18 | Active | |
GENIUS FOODS LIMITED | Director | 2008-06-23 | CURRENT | 2008-06-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
DIRECTOR APPOINTED MR SIMON EDWARD WRENCH | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GARY SHIELS | ||
CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED ADAM DAVID SMART | ||
APPOINTMENT TERMINATED, DIRECTOR PETER QUINN | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 16/01/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 073748300007 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073748300007 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
DIRECTOR APPOINTED GARY SHIELS | ||
APPOINTMENT TERMINATED, DIRECTOR IRENE AGNES STEEL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE AGNES STEEL | |
AP01 | DIRECTOR APPOINTED GARY SHIELS | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCINDA EMMA KATE BRUCE-GARDYNE | |
AP01 | DIRECTOR APPOINTED IRENE AGNES STEEL | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HBJG SECRETARIAL LIMITED on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED DR PETER QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PETER BRADLEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748300006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073748300006 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS LUCINDA EMMA KATE BRUCE-GARDYNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROZ CUSCHIERI | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JEREMY PETER BRADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STELLA HELEN MORSE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073748300006 | |
AA01 | Current accounting period shortened from 28/02/16 TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES | |
AP01 | DIRECTOR APPOINTED MS ROZ CUSCHIERI | |
AP01 | DIRECTOR APPOINTED MS STELLA HELEN MORSE | |
AP04 | Appointment of Hbjg Secretarial Limited as company secretary on 2015-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FIRTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID FIGG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 5 ATKINSONS WAY FOXHILLS INDUSTRIAL ESTATE SCUNTHORPE SOUTH HUMBERSIDE DN15 8QJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 | |
LATEST SOC | 29/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WAINWRIGHT | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD MILES FIRTH | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2013 FROM UNIT 12 DENBY DALE BUSINESS PARK WAKEFIELD ROAD DENBY DALE HUDDERSFIELD WEST YORKSHIRE UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 14/09/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
RES15 | CHANGE OF NAME 24/05/2011 | |
CERTNM | COMPANY NAME CHANGED CHAPEL FOOD LIMITED CERTIFICATE ISSUED ON 03/06/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA01 | CURREXT FROM 30/09/2011 TO 28/02/2012 | |
AP01 | DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2011 FROM NUMBER ONE PRIDE PLACE PRIDE PARK DERBY DERBYSHIRE DE24 8QR UNITED KINGDOM | |
AP03 | APPOINT PERSON AS SECRETARY | |
AP01 | DIRECTOR APPOINTED MR PAUL WAINWRIGHT | |
AP03 | SECRETARY APPOINTED MR DAVID WILLIAM FIGG | |
AP01 | DIRECTOR APPOINTED MR JONATHAN STUART BEACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM THURSTON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
OMNIBUS GUARANTEE | Satisfied | LLOYDS TSB BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
FIXED CHARGE ON NON-VESTING DEBTS AND FLOATING CHARGE | Satisfied | HSBC INVOICE FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (10850 - Manufacture of prepared meals and dishes) as CHAPEL FOODS LIMITED are:
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. |