A. S. CHAPPELL & SON LTD.
DRIFFIELD

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » YO25 8RU

Company number 04381000
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address CHEYNE LODGE, LEVEN ROAD, BRANDESBURTON, DRIFFIELD, EAST YORKSHIRE, YO25 8RU
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 38 . The most likely internet sites of A. S. CHAPPELL & SON LTD. are www.aschappellson.co.uk, and www.a-s-chappell-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Beverley Rail Station is 6.2 miles; to Nafferton Rail Station is 8.1 miles; to Driffield Rail Station is 8.4 miles; to Cottingham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A S Chappell Son Ltd is a Private Limited Company. The company registration number is 04381000. A S Chappell Son Ltd has been working since 25 February 2002. The present status of the company is Active. The registered address of A S Chappell Son Ltd is Cheyne Lodge Leven Road Brandesburton Driffield East Yorkshire Yo25 8ru. . CHAPPELL, Anthony Smith is a Secretary of the company. WILD, Heidi Alison is a Director of the company. WILD, Paul Cecil is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director CHAPPELL, Anthony Smith has been resigned. Director CHAPPELL, June Marlene has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
CHAPPELL, Anthony Smith
Appointed Date: 25 February 2002

Director
WILD, Heidi Alison
Appointed Date: 05 April 2014
54 years old

Director
WILD, Paul Cecil
Appointed Date: 05 April 2014
60 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 25 February 2002
Appointed Date: 25 February 2002

Director
CHAPPELL, Anthony Smith
Resigned: 05 April 2014
Appointed Date: 25 February 2002
82 years old

Director
CHAPPELL, June Marlene
Resigned: 05 April 2014
Appointed Date: 25 February 2002
85 years old

Persons With Significant Control

Mrs Heidi Alison Wild
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Cecil Wild
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A. S. CHAPPELL & SON LTD. Events

27 Feb 2017
Confirmation statement made on 19 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 38

10 Nov 2015
Total exemption small company accounts made up to 31 March 2015
24 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 38

...
... and 31 more events
06 Mar 2003
Return made up to 25/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
  • 363(288) ‐ Director's particulars changed

21 Mar 2002
Accounting reference date extended from 28/02/03 to 31/03/03
21 Mar 2002
Ad 14/03/02--------- £ si 99@1=99 £ ic 1/100
05 Mar 2002
Secretary resigned
25 Feb 2002
Incorporation