Having been setup in 2002, Chapel Down Group Plc are based in Tenterden, Kent, it's status is listed as "Active". The current directors of the business are listed as Brooke, James Dominic, Glenn, Martin Richard, Harvey, Mark Simon, Thompson, Frazer Douglas, Woodhouse, Richard Alexander Bruce, Wray, Nigel William, Wren, Samantha Anne, Balfour-lynn, Richard Gary, Bath, Gareth, Brett, Paul, Brown, Christopher Kerr, Drewe, Adrian Peter, Dunsmore, John Michael, Gabay, Nicholas Joseph, Hazell, Timothy Robert Brian, Hume Kendall, Simon Patrick, Kraftman, Paul Richard, Partridge, Walter Michael James in the Companies House registry. Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKE, James Dominic | 05 August 2013 | - | 1 |
GLENN, Martin Richard | 01 July 2020 | - | 1 |
HARVEY, Mark Simon | 01 April 2016 | - | 1 |
THOMPSON, Frazer Douglas | 13 March 2002 | - | 1 |
WOODHOUSE, Richard Alexander Bruce | 20 September 2004 | - | 1 |
WRAY, Nigel William | 05 April 2004 | - | 1 |
WREN, Samantha Anne | 17 July 2019 | - | 1 |
BALFOUR-LYNN, Richard Gary | 24 November 2003 | 30 June 2009 | 1 |
BATH, Gareth | 30 January 2018 | 20 December 2019 | 1 |
BRETT, Paul | 13 March 2002 | 23 July 2018 | 1 |
BROWN, Christopher Kerr | 28 January 2002 | 20 September 2004 | 1 |
DREWE, Adrian Peter | 28 January 2002 | 07 October 2004 | 1 |
DUNSMORE, John Michael | 05 August 2013 | 01 July 2020 | 1 |
GABAY, Nicholas Joseph | 28 January 2002 | 28 January 2002 | 1 |
HAZELL, Timothy Robert Brian | 13 March 2002 | 01 October 2002 | 1 |
HUME KENDALL, Simon Patrick | 28 January 2002 | 07 October 2004 | 1 |
KRAFTMAN, Paul Richard | 30 April 2002 | 07 October 2004 | 1 |
PARTRIDGE, Walter Michael James | 28 January 2002 | 28 January 2002 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 October 2020 | |
SH01 - Return of Allotment of shares | 05 August 2020 | |
RESOLUTIONS - N/A | 16 July 2020 | |
MA - Memorandum and Articles | 16 July 2020 | |
AP01 - Appointment of director | 15 July 2020 | |
TM01 - Termination of appointment of director | 15 July 2020 | |
MR01 - N/A | 17 March 2020 | |
CS01 - N/A | 05 February 2020 | |
SH01 - Return of Allotment of shares | 05 February 2020 | |
SH01 - Return of Allotment of shares | 05 February 2020 | |
SH07 - Notice of cancellation of shares held by or for a public company | 22 January 2020 | |
SH01 - Return of Allotment of shares | 21 January 2020 | |
SH01 - Return of Allotment of shares | 21 January 2020 | |
SH01 - Return of Allotment of shares | 21 January 2020 | |
TM01 - Termination of appointment of director | 24 December 2019 | |
SH01 - Return of Allotment of shares | 10 September 2019 | |
SH01 - Return of Allotment of shares | 10 September 2019 | |
SH01 - Return of Allotment of shares | 16 August 2019 | |
SH01 - Return of Allotment of shares | 16 August 2019 | |
SH01 - Return of Allotment of shares | 16 August 2019 | |
SH01 - Return of Allotment of shares | 16 August 2019 | |
RP04SH01 - N/A | 13 August 2019 | |
RP04SH01 - N/A | 13 August 2019 | |
AP01 - Appointment of director | 29 July 2019 | |
AA - Annual Accounts | 09 July 2019 | |
RP04SH01 - N/A | 25 June 2019 | |
RP04SH01 - N/A | 15 May 2019 | |
SH01 - Return of Allotment of shares | 04 April 2019 | |
SH01 - Return of Allotment of shares | 18 March 2019 | |
CS01 - N/A | 11 February 2019 | |
PSC02 - N/A | 11 February 2019 | |
PSC09 - N/A | 11 February 2019 | |
SH01 - Return of Allotment of shares | 11 December 2018 | |
SH01 - Return of Allotment of shares | 11 December 2018 | |
AP01 - Appointment of director | 23 July 2018 | |
TM01 - Termination of appointment of director | 23 July 2018 | |
SH01 - Return of Allotment of shares | 19 July 2018 | |
RESOLUTIONS - N/A | 19 July 2018 | |
SH01 - Return of Allotment of shares | 19 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
MR01 - N/A | 30 May 2018 | |
SH01 - Return of Allotment of shares | 12 February 2018 | |
AP01 - Appointment of director | 06 February 2018 | |
CS01 - N/A | 01 February 2018 | |
SH01 - Return of Allotment of shares | 30 January 2018 | |
SH01 - Return of Allotment of shares | 29 January 2018 | |
SH01 - Return of Allotment of shares | 29 January 2018 | |
SH01 - Return of Allotment of shares | 29 January 2018 | |
PSC08 - N/A | 31 July 2017 | |
AA - Annual Accounts | 25 May 2017 | |
RESOLUTIONS - N/A | 05 May 2017 | |
MR04 - N/A | 03 April 2017 | |
MR04 - N/A | 03 April 2017 | |
MR04 - N/A | 03 April 2017 | |
MR01 - N/A | 20 February 2017 | |
MR01 - N/A | 20 February 2017 | |
CS01 - N/A | 10 February 2017 | |
MR01 - N/A | 12 July 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AP01 - Appointment of director | 04 April 2016 | |
SH01 - Return of Allotment of shares | 03 March 2016 | |
AR01 - Annual Return | 22 February 2016 | |
RESOLUTIONS - N/A | 25 August 2015 | |
AA - Annual Accounts | 22 June 2015 | |
AR01 - Annual Return | 26 February 2015 | |
SH01 - Return of Allotment of shares | 21 February 2015 | |
SH01 - Return of Allotment of shares | 21 February 2015 | |
SH01 - Return of Allotment of shares | 21 February 2015 | |
SH01 - Return of Allotment of shares | 21 February 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
SH01 - Return of Allotment of shares | 29 November 2013 | |
AP01 - Appointment of director | 14 August 2013 | |
AP01 - Appointment of director | 12 August 2013 | |
SH01 - Return of Allotment of shares | 29 July 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 12 February 2013 | |
AA - Annual Accounts | 21 June 2012 | |
AR01 - Annual Return | 22 February 2012 | |
AUD - Auditor's letter of resignation | 06 February 2012 | |
SH01 - Return of Allotment of shares | 27 September 2011 | |
CERTNM - Change of name certificate | 21 September 2011 | |
SH01 - Return of Allotment of shares | 25 July 2011 | |
SH01 - Return of Allotment of shares | 25 July 2011 | |
RESOLUTIONS - N/A | 20 July 2011 | |
CONNOT - N/A | 20 July 2011 | |
CONNOT - N/A | 08 July 2011 | |
AA - Annual Accounts | 06 June 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 24 March 2010 | |
CH01 - Change of particulars for director | 26 February 2010 | |
TM01 - Termination of appointment of director | 26 February 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 05 March 2009 | |
353 - Register of members | 24 February 2009 | |
AA - Annual Accounts | 28 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
363a - Annual Return | 27 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 December 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 July 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 June 2007 | |
AA - Annual Accounts | 01 May 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 17 May 2006 | |
363a - Annual Return | 16 May 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 October 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
RESOLUTIONS - N/A | 09 September 2005 | |
123 - Notice of increase in nominal capital | 09 September 2005 | |
AA - Annual Accounts | 09 June 2005 | |
287 - Change in situation or address of Registered Office | 06 June 2005 | |
363a - Annual Return | 09 April 2005 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 19 October 2004 | |
288b - Notice of resignation of directors or secretaries | 06 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
225 - Change of Accounting Reference Date | 22 September 2004 | |
363a - Annual Return | 06 July 2004 | |
RESOLUTIONS - N/A | 14 April 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 14 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 2004 | |
MEM/ARTS - N/A | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 02 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 March 2004 | |
AA - Annual Accounts | 11 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 October 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 2003 | |
353a - Register of members in non-legible form | 19 June 2003 | |
363s - Annual Return | 15 April 2003 | |
AA - Annual Accounts | 26 February 2003 | |
RESOLUTIONS - N/A | 14 February 2003 | |
RESOLUTIONS - N/A | 14 February 2003 | |
RESOLUTIONS - N/A | 14 February 2003 | |
RESOLUTIONS - N/A | 14 February 2003 | |
PROSP - Prospectus | 14 February 2003 | |
288b - Notice of resignation of directors or secretaries | 07 February 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 2003 | |
225 - Change of Accounting Reference Date | 14 November 2002 | |
288a - Notice of appointment of directors or secretaries | 19 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 April 2002 | |
288a - Notice of appointment of directors or secretaries | 11 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 10 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
400 - Particulars of a mortgage or charge subject to which property has been acquired | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
395 - Particulars of a mortgage or charge | 05 April 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
288a - Notice of appointment of directors or secretaries | 25 March 2002 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 15 March 2002 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 15 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
288a - Notice of appointment of directors or secretaries | 08 February 2002 | |
NEWINC - New incorporation documents | 28 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 21 May 2018 | Outstanding |
N/A |
A registered charge | 17 February 2017 | Outstanding |
N/A |
A registered charge | 17 February 2017 | Outstanding |
N/A |
A registered charge | 11 July 2016 | Outstanding |
N/A |
Legal charge | 25 April 2008 | Fully Satisfied |
N/A |
Debenture | 03 April 2002 | Fully Satisfied |
N/A |
Debenture | 03 April 2002 | Fully Satisfied |
N/A |
Debenture | 03 April 2002 | Fully Satisfied |
N/A |
Legal charge | 03 April 2002 | Fully Satisfied |
N/A |
Debenture | 16 May 2001 | Fully Satisfied |
N/A |
Mortgage | 04 May 2001 | Fully Satisfied |
N/A |
Legal charge | 23 November 2000 | Fully Satisfied |
N/A |
Legal charge | 23 November 2000 | Fully Satisfied |
N/A |
Deed of chattel mortgage | 23 November 2000 | Fully Satisfied |
N/A |
Deed of chattel mortgage | 23 November 2000 | Fully Satisfied |
N/A |
Debenture | 23 November 2000 | Fully Satisfied |
N/A |
Debenture | 23 November 2000 | Fully Satisfied |
N/A |