Company NameChapple Limited
DirectorsSuzannah Chapple and Christopher Vandeleur Martin
Company StatusActive
Company Number03020521
CategoryPrivate Limited Company
Incorporation Date10 February 1995(29 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameSuzannah Chapple
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 1995(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressLu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Director NameMr Christopher Vandeleur Martin
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Secretary NameMr Christopher Vandeleur Martin
StatusCurrent
Appointed21 October 2015(20 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressLu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH
Secretary NamePhilip Henry Pettifor
NationalityBritish
StatusResigned
Appointed10 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Westridge Road
Wotton Under Edge
Gloucestershire
GL12 7DZ
Wales
Secretary NameFiona Jane Weston
NationalityBritish
StatusResigned
Appointed11 February 2007(12 years after company formation)
Appointment Duration8 years, 11 months (resigned 07 January 2016)
RoleAdministrator
Correspondence Address52 Parklands
Wotton U Edge
Gloucestershire
GL12 7LT
Wales
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed10 February 1995(same day as company formation)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Contact

Websitechapple.ltd.uk
Email address[email protected]
Telephone020 77348209
Telephone regionLondon

Location

Registered AddressLu.233 Unit Lu.233 The Light Bulb
10 Spectrum Way
London
SW18 4RH

Shareholders

1 at £1Suzannah Yvonne Chapple
100.00%
Ordinary

Financials

Year2014
Net Worth£1,610
Cash£34,166
Current Liabilities£132,491

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Charges

11 May 2018Delivered on: 16 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
13 September 2001Delivered on: 19 September 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 April 2002Delivered on: 30 April 2002
Satisfied on: 12 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 18 the white house 197 mitcham road tooting t/no: TGL196979.
Fully Satisfied

Filing History

21 February 2024Confirmation statement made on 10 February 2024 with no updates (3 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
22 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
6 May 2022Registered office address changed from B.242 Riverside Business Centre, Haldane Place London SW18 4UQ England to Lu.233 Unit Lu.233 the Light Bulb 10 Spectrum Way London SW18 4RH on 6 May 2022 (1 page)
10 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (4 pages)
15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
13 January 2021Micro company accounts made up to 31 December 2019 (4 pages)
11 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
18 March 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 May 2018Registration of charge 030205210003, created on 11 May 2018 (21 pages)
15 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 February 2017Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Unit 16 Rufus Business Centre Ravensbury Terrace London SW18 4RL to B.242 Riverside Business Centre, Haldane Place London SW18 4UQ on 3 February 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
7 January 2016Termination of appointment of Fiona Jane Weston as a secretary on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Fiona Jane Weston as a secretary on 7 January 2016 (1 page)
14 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(4 pages)
14 December 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 100
(4 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 November 2015Statement of company's objects (2 pages)
16 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
23 October 2015Appointment of Mr Christopher Vandeleur Martin as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher Vandeleur Martin as a director on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher Vandeleur Martin as a secretary on 21 October 2015 (2 pages)
23 October 2015Appointment of Mr Christopher Vandeleur Martin as a secretary on 21 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 February 2014Director's details changed for Suzannah Chapple on 10 May 2013 (2 pages)
28 February 2014Director's details changed for Suzannah Chapple on 10 May 2013 (2 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
28 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (12 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (12 pages)
1 June 2011Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Suite 6 the Warehouse 12 Ravensbury Terrace London SW18 4RL England on 1 June 2011 (1 page)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
17 February 2011Director's details changed for Suzannah Chapple on 18 June 2010 (2 pages)
17 February 2011Director's details changed for Suzannah Chapple on 18 June 2010 (2 pages)
7 January 2011Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 2 Chesterfield Building Westbourne Place Clifton Bristol BS8 1RU on 7 January 2011 (1 page)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
9 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Suzannah Chapple on 10 February 2010 (2 pages)
10 March 2010Director's details changed for Suzannah Chapple on 10 February 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 May 2009Return made up to 10/02/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / fiona weston / 11/05/2009 (1 page)
11 May 2009Return made up to 10/02/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / fiona weston / 11/05/2009 (1 page)
10 April 2008Return made up to 10/02/08; full list of members (3 pages)
10 April 2008Return made up to 10/02/08; full list of members (3 pages)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 March 2008Curr ext from 31/07/2008 to 31/12/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
3 April 2007Return made up to 10/02/07; full list of members (2 pages)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 May 2006Return made up to 10/02/06; full list of members (6 pages)
8 May 2006Return made up to 10/02/06; full list of members (6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
24 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 September 2005Return made up to 10/02/05; full list of members (6 pages)
26 September 2005Return made up to 10/02/04; full list of members (6 pages)
26 September 2005Return made up to 10/02/05; full list of members (6 pages)
26 September 2005Return made up to 10/02/04; full list of members (6 pages)
2 March 2005Registered office changed on 02/03/05 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
2 March 2005Registered office changed on 02/03/05 from: vaughan chambers vaughan road harpenden hertfordshire AL5 4EE (1 page)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
27 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
14 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
14 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
18 February 2003Return made up to 10/02/03; full list of members (6 pages)
18 February 2003Return made up to 10/02/03; full list of members (6 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
13 August 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
5 August 2002Return made up to 10/02/02; full list of members (6 pages)
5 August 2002Registered office changed on 05/08/02 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page)
5 August 2002Registered office changed on 05/08/02 from: old school the common redbourn st albans hertfordshire AL3 7NG (1 page)
5 August 2002Return made up to 10/02/02; full list of members (6 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
30 April 2002Particulars of mortgage/charge (3 pages)
19 September 2001Particulars of mortgage/charge (7 pages)
19 September 2001Particulars of mortgage/charge (7 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
9 March 2001Return made up to 10/02/01; full list of members (6 pages)
14 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 January 2000Accounts for a small company made up to 31 July 1999 (4 pages)
15 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 February 1999Return made up to 10/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (4 pages)
26 February 1998Return made up to 10/02/98; no change of members (4 pages)
26 February 1998Return made up to 10/02/98; no change of members (4 pages)
17 November 1997Full accounts made up to 31 July 1997 (10 pages)
17 November 1997Full accounts made up to 31 July 1997 (10 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
19 February 1997Return made up to 10/02/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 July 1996 (9 pages)
30 December 1996Full accounts made up to 31 July 1996 (9 pages)
2 March 1996Return made up to 10/02/96; full list of members (6 pages)
2 March 1996Return made up to 10/02/96; full list of members (6 pages)
2 October 1995Accounting reference date notified as 31/07 (1 page)
2 October 1995Accounting reference date notified as 31/07 (1 page)
8 August 1995Registered office changed on 08/08/95 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
8 August 1995Registered office changed on 08/08/95 from: pound house 1 pound lane godalming surrey GU7 1BX (1 page)
10 February 1995Incorporation (21 pages)
10 February 1995Incorporation (21 pages)
10 February 1995Incorporation (21 pages)