About

Registered Number: 03369518
Date of Incorporation: 12/05/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 3 Chapel Fold, Slack Lane Oakworth, Keighley, West Yorkshire, BD22 0RQ

 

Chapel Fold Management Ltd was founded on 12 May 1997 with its registered office in Keighley, it's status at Companies House is "Active". The companies directors are listed as Barker, Peter Benjamin, Allcock, David John, Dinsdale, Samantha Jane, Austin, Jane Elaine, Buckley, Ian, Carter, Robert Desmond, The Reverend, Jackson, Louise Elizabeth, Lakin, Wayne, Ramoth, Sarah Jayne, Watkin, Mark, Yates, Michael in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLCOCK, David John 16 November 2011 - 1
AUSTIN, Jane Elaine 02 February 1998 20 November 2001 1
BUCKLEY, Ian 18 October 2011 14 March 2019 1
CARTER, Robert Desmond, The Reverend 31 March 1998 08 January 2001 1
JACKSON, Louise Elizabeth 12 August 2011 21 July 2012 1
LAKIN, Wayne 02 February 1998 11 December 2004 1
RAMOTH, Sarah Jayne 02 February 1998 27 September 2001 1
WATKIN, Mark 07 February 1998 30 September 2001 1
YATES, Michael 12 January 2001 01 January 2018 1
Secretary Name Appointed Resigned Total Appointments
BARKER, Peter Benjamin 29 May 2013 - 1
DINSDALE, Samantha Jane 12 August 2011 29 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 16 May 2019
TM01 - Termination of appointment of director 16 May 2019
AA01 - Change of accounting reference date 20 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 11 May 2018
TM01 - Termination of appointment of director 02 March 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 19 September 2013
AP03 - Appointment of secretary 29 May 2013
TM02 - Termination of appointment of secretary 29 May 2013
AD01 - Change of registered office address 29 May 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 08 November 2012
TM01 - Termination of appointment of director 01 August 2012
AR01 - Annual Return 31 May 2012
AP01 - Appointment of director 17 November 2011
AP01 - Appointment of director 18 October 2011
AP01 - Appointment of director 10 October 2011
AP03 - Appointment of secretary 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 January 2011
AA01 - Change of accounting reference date 28 January 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 27 August 2008
363s - Annual Return 19 August 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 27 July 2007
AA - Annual Accounts 28 July 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 15 May 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 27 June 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 08 June 2001
363s - Annual Return 08 June 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 25 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 12 February 1999
363s - Annual Return 07 September 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 13 March 1998
287 - Change in situation or address of Registered Office 13 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.