About

Registered Number: 04362181
Date of Incorporation: 28/01/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Chapel Down Winery, Smallhythe Road, Tenterden, Kent, TN30 7NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.