About

Registered Number: 02508247
Date of Incorporation: 04/06/1990 (34 years and 10 months ago)
Company Status: Active
Registered Address: The Barns Lower Huntingford, Charfield, Wotton Under Edge, Gloucestershire, GL12 8EX

 

Established in 1990, Chappell & Dix Ltd has its registered office in Gloucestershire, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 10 directors listed as Malecki, Joanne Louise, Beale, Adrian Ronald, Chappell, Christopher Ian, Nelmes, Ricky Lee, Pearce, Shaun Timothy, Shaw, Christopher, Chappell, Jennifer Margaret, Chappell, Stanley Maurice, Dix, Charles Henry, Malecki, Joanne Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALE, Adrian Ronald 01 April 2015 - 1
CHAPPELL, Christopher Ian 01 April 2015 - 1
NELMES, Ricky Lee 01 April 2015 - 1
PEARCE, Shaun Timothy 01 July 2001 - 1
SHAW, Christopher 01 July 2001 - 1
CHAPPELL, Jennifer Margaret 01 July 2001 29 September 2017 1
CHAPPELL, Stanley Maurice N/A 29 September 2017 1
DIX, Charles Henry N/A 05 April 2002 1
MALECKI, Joanne Louise 01 April 2015 26 March 2018 1
Secretary Name Appointed Resigned Total Appointments
MALECKI, Joanne Louise 01 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 26 March 2018
PSC07 - N/A 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
CH01 - Change of particulars for director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
PSC07 - N/A 26 March 2018
TM01 - Termination of appointment of director 11 October 2017
TM01 - Termination of appointment of director 11 October 2017
AA - Annual Accounts 07 August 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
MR04 - N/A 27 July 2017
CS01 - N/A 14 March 2017
MR01 - N/A 27 January 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
CH01 - Change of particulars for director 29 March 2016
MR01 - N/A 11 January 2016
AA - Annual Accounts 22 September 2015
AA01 - Change of accounting reference date 15 June 2015
AR01 - Annual Return 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP01 - Appointment of director 07 April 2015
AP03 - Appointment of secretary 07 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AA - Annual Accounts 17 January 2015
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AR01 - Annual Return 03 April 2013
CH01 - Change of particulars for director 03 April 2013
AA - Annual Accounts 21 March 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 02 May 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 28 March 2007
363a - Annual Return 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 15 March 2006
AA - Annual Accounts 15 December 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 21 March 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 09 October 2003
AA - Annual Accounts 13 April 2003
363s - Annual Return 10 April 2003
169 - Return by a company purchasing its own shares 13 May 2002
363s - Annual Return 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
RESOLUTIONS - N/A 05 March 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 30 December 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 28 February 1997
AA - Annual Accounts 24 February 1997
363s - Annual Return 29 February 1996
AA - Annual Accounts 16 November 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 13 March 1995
363s - Annual Return 09 March 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 20 May 1993
AA - Annual Accounts 11 February 1993
363a - Annual Return 23 March 1992
288 - N/A 13 March 1992
AA - Annual Accounts 05 January 1992
287 - Change in situation or address of Registered Office 06 December 1991
395 - Particulars of a mortgage or charge 07 March 1991
395 - Particulars of a mortgage or charge 06 November 1990
395 - Particulars of a mortgage or charge 06 November 1990
SA - Shares agreement 02 October 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 02 October 1990
288 - N/A 06 September 1990
88(2)P - N/A 06 September 1990
288 - N/A 11 June 1990
NEWINC - New incorporation documents 04 June 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2017 Outstanding

N/A

A registered charge 08 January 2016 Outstanding

N/A

Mortgage debenture 01 March 1991 Fully Satisfied

N/A

Legal mortgage 17 October 1990 Fully Satisfied

N/A

Legal mortgage 17 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.