CHAPELSHIRE LTD
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 0JW

Company number 04404627
Status Active
Incorporation Date 27 March 2002
Company Type Private Limited Company
Address PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, ENGLAND, M25 0JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Registered office address changed from C/O Larking & Gowen Kingstreet House 15 Upper King Street Norwich Norfolk NR13 1RB England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 13 February 2017; Total exemption small company accounts made up to 26 September 2015. The most likely internet sites of CHAPELSHIRE LTD are www.chapelshire.co.uk, and www.chapelshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Chapelshire Ltd is a Private Limited Company. The company registration number is 04404627. Chapelshire Ltd has been working since 27 March 2002. The present status of the company is Active. The registered address of Chapelshire Ltd is Parkgates Bury New Road Prestwich Manchester England M25 0jw. The company`s financial liabilities are £94.82k. It is £4.05k against last year. The cash in hand is £140.47k. It is £75.79k against last year. And the total assets are £152.94k, which is £-99.23k against last year. DAVIES, Carol Ann is a Secretary of the company. DAVIES, Carol Ann is a Director of the company. KINGSLEY, Kelvin Martin is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary SMITH, Samantha has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


chapelshire Key Finiance

LIABILITIES £94.82k
+4%
CASH £140.47k
+117%
TOTAL ASSETS £152.94k
-40%
All Financial Figures

Current Directors

Secretary
DAVIES, Carol Ann
Appointed Date: 19 March 2009

Director
DAVIES, Carol Ann
Appointed Date: 22 April 2002
73 years old

Director
KINGSLEY, Kelvin Martin
Appointed Date: 19 August 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 April 2002
Appointed Date: 27 March 2002

Secretary
SMITH, Samantha
Resigned: 19 March 2009
Appointed Date: 22 April 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 April 2002
Appointed Date: 27 March 2002

Persons With Significant Control

Mr Kelvin Kinglsey
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Carol Davies
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPELSHIRE LTD Events

07 Apr 2017
Confirmation statement made on 25 March 2017 with updates
13 Feb 2017
Registered office address changed from C/O Larking & Gowen Kingstreet House 15 Upper King Street Norwich Norfolk NR13 1RB England to Parkgates Bury New Road Prestwich Manchester M25 0JW on 13 February 2017
17 Jun 2016
Total exemption small company accounts made up to 26 September 2015
18 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100

24 Jul 2015
Registered office address changed from 40 Whitlingham Hall Kirby Road Trowse Norwich NR14 8QH to C/O Larking & Gowen Kingstreet House 15 Upper King Street Norwich Norfolk NR13 1RB on 24 July 2015
...
... and 150 more events
30 Apr 2002
New secretary appointed
15 Apr 2002
Director resigned
15 Apr 2002
Registered office changed on 15/04/02 from: 39A leicester road salford manchester M7 4AS
15 Apr 2002
Secretary resigned
27 Mar 2002
Incorporation

CHAPELSHIRE LTD Charges

16 June 2015
Charge code 0440 4627 0071
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 22 cinnabar house poulton road morecambe lancashire.
16 June 2015
Charge code 0440 4627 0070
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 223 picadilly heights chesterfield.
24 November 2014
Charge code 0440 4627 0069
Delivered: 13 December 2014
Status: Outstanding
Persons entitled: North East Lincolnshire Borough Concil
Description: 43 ainslee street. Grimsby.
17 December 2010
Legal mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Pub)
Description: 55 winker green lodge (UNIT63) armley, leeds t/no:…
17 December 2010
Legal mortgage
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 54 winker green lodge (unit 62) armley leeds part of t/n…
17 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 winker green lodge (unit 50) armley leeds part t/n…
17 December 2010
Legal mortgage
Delivered: 20 December 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 53 winker green lodge unit 61 armley leeds t/no WYK746323…
5 June 2009
Legal mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 204 britton house 21 lord street green quarter…
5 June 2009
Legal mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 105 britton house 21 lord street green quarter…
5 June 2009
Legal mortgage
Delivered: 16 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 403 jefferson place 1 fernie street green quarter…
5 June 2009
Deed of legal mortgage
Delivered: 17 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 85 echo central cross green lane leeds part t/no…
5 June 2009
Legal mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Apartment 86, echo central, cross green lane, leeds and…
5 June 2009
Legal mortgage
Delivered: 11 June 2009
Status: Outstanding
Persons entitled: Svenska Handlesbanken Ab (Publ)
Description: Apartment 55, echo central, cross green lane, leeds and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 312 conramore road grimsby t/n HS36804 and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 76 haycroft street grimsby t/n HS241008 and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 2 richard street grimsby t/n HS70100 and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 28 richard street grimsby t/n HS288754 and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 40 sussex street cleethorpes t/n HS152772…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 115 armstrong street grimsby and each and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 3 alfred street grimsby t/n HS226257 and…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge. F/h property at 65 ripon street grimsby t/n…
27 April 2009
Legal mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge. F/h property at 43 ainslie street grimsby t/n…
27 April 2009
Debenture
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
6 May 2005
Legal charge
Delivered: 11 May 2005
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 65 ripon st,grimsby,north east lincolnshire.
19 February 2005
Deed of charge
Delivered: 19 February 2005
Status: Satisfied on 12 June 2015
Persons entitled: Capital Home Loans Limited
Description: Plot 96 allegro court grimethorpe barnsley fixed charge…
16 February 2005
Deed of charge
Delivered: 19 February 2005
Status: Satisfied on 11 June 2015
Persons entitled: Capital Home Loans Limited
Description: Plot 11 thornwood close thurnscoe fixed charge over all…
20 December 2004
Deed of charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 alder view grimsby N. E. lincs fixed charge over all…
1 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 312 convamore road grimsby.
1 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 40 sussex street cleethorpes.
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 28 richard street, grimsby.
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 43 ainslie street, grimsby.
1 September 2004
Legal charge
Delivered: 3 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 3 alfred street, grimsby.
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 115 armstrong street grimsby.
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 76 haycroft street grimsby.
1 September 2004
Legal charge
Delivered: 2 September 2004
Status: Satisfied on 15 April 2009
Persons entitled: Mortgage Trust Limited
Description: 2 richard street grimsby.
5 February 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 480 weelsby street grimsby.
4 February 2004
Legal charge
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 72 arthur street grimsby.
22 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 alder view grimsby. By way of fixed charge the benefit of…
19 September 2003
Legal charge
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 71 blundell avenue cleethorpes N.E. lincs.
4 September 2003
Legal charge
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 15 fuller street cleethorpes north east lincolnshire DN35…
22 August 2003
Legal charge
Delivered: 9 September 2003
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 115 armstrong street grimsby N.E. lincs. By way of fixed…
19 August 2003
Legal charge
Delivered: 23 August 2003
Status: Outstanding
Persons entitled: Parargon Mortgages Limited
Description: 43 st heliers road cleethorpes.
7 August 2003
Legal charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 21 harrington street, cleethorpes.
31 July 2003
Legal charge
Delivered: 1 August 2003
Status: Satisfied on 17 February 2004
Persons entitled: National Westminster Bank PLC
Description: 72 arthur street grimsby. By way of fixed charge the…
21 July 2003
Legal charge
Delivered: 24 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 72 sidney street cleethorpes. By way of fixed charge the…
21 July 2003
Legal charge
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages
Description: 128 castle street grimsby.
18 July 2003
Legal charge
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 50 blundell avenue, cleethorpes.
11 July 2003
Legal charge
Delivered: 17 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 91 cooper road grimsby.
11 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 400 weelsby street grimsby DN32 8BJ.
11 July 2003
Legal charge
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 39 ward street cleethorpes DN35 7RB.
11 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 212 durban road grimsby.
11 July 2003
Legal charge
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 107 st heliers road cleethorpes.
4 July 2003
Legal charge
Delivered: 11 July 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 70 durban road grimsby N.E. lincs.
16 June 2003
Legal charge
Delivered: 18 June 2003
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 43 ainslie street grimsby. By way of fixed charge the…
9 June 2003
Legal charge
Delivered: 17 June 2003
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 67 lime street grimsby N.E.lincs.
28 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 24 September 2004
Persons entitled: National Westminster Bank PLC
Description: 40 sussex street cleethorpes. By way of fixed charge the…
25 April 2003
Legal charge
Delivered: 8 May 2003
Status: Satisfied on 17 February 2004
Persons entitled: National Westminster Bank PLC
Description: 480 weelsby street grimsby. By way of fixed charge the…
25 April 2003
Legal charge
Delivered: 3 May 2003
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 312 convamore road grimsby. By way of fixed charge the…
6 December 2002
Legal charge
Delivered: 11 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 400 weelsby street grimsby N.E.lincs. By way of fixed…
6 December 2002
Legal charge
Delivered: 11 December 2002
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 3 alfred street grimsby. By way of fixed charge the benefit…
31 October 2002
Legal charge
Delivered: 5 November 2002
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 76 haycroft street grimsby north east lincs. By way of…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 39 ward street cleethorpes. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 15 April 2009
Persons entitled: National Westminster Bank PLC
Description: 65 ripon street grimsby. By way of fixed charge the benefit…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 blundell avenue cleethorps. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 2 richards street grimsby. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 15 fuller street cleethorpes. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Satisfied on 15 September 2004
Persons entitled: National Westminster Bank PLC
Description: 28 richard street grimsby. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 91 cooper road grimsby. By way of fixed charge the benefit…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 27 julian street grimsby. By way of fixed charge the…
16 September 2002
Legal charge
Delivered: 18 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 blundell avenue cleethorpes. By way of fixed charge the…