About

Registered Number: 01005570
Date of Incorporation: 23/03/1971 (54 years and 1 month ago)
Company Status: Active
Registered Address: Chapter Arts Centre Market Road, Canton, Cardiff, CF5 1QE

 

Chapter (Cardiff) Ltd was founded on 23 March 1971, it's status at Companies House is "Active". The companies directors are listed as Stone, Sharon Elizabeth, Andrews, Robert, Borthwick, Benedict Malcolm, Daniel, Catrin Gerallt, Hilton, Ewan Richard, Johnson, Romy, Jones, Alun Gwynne, Kahn, Laurence, Meade, Stephen John, Arnott, Sarah Amanda, Burrows, Alice Louise, Charles, Abigail, Clarke, David Cowling, Ellaway, Lee Brian, Evans, Stephanie, Harries, Meirion Wyn, Kehoe, Barbara Ruth, Bestic, Penni, Blandford, Steven John, Professor, Blight, Philip James, Canning, Laura Frances, Chapman, Robert Ivor, Chapple, Julia Lesley, Chubb, Michael Christopher, Conlon, Ciara, Devitt, Paul Mark, Doyle, Brian Anthony, Dr, Drysdale, Brian Douglas, Evans, Marc, Evans, Meryl Anwen, Frater, Lorraine Barbara, Gidden, Angela Jayne, Holland, Robert Charles, Jenkins, Jane, Lewis, Guto Lancaster, Mccarthy, Michael Andrew, Medlyn, Sally, Mills, Leslie John, Moorley Long, Catherine Anne, Murphy, Yvonne Clare, Perks, Hugh Clifford Haslewood, Phillips, Peter Anthony, Phipps, Matthew, Rai, Dominic Frank, Roderick, Berwyn Vaughan, Singleton, Aled Mark, Summerwill, Kristin Elizabeth, Whelan, Luned, White, Mark in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Robert 16 September 2015 - 1
BORTHWICK, Benedict Malcolm 16 September 2015 - 1
DANIEL, Catrin Gerallt 27 February 2020 - 1
HILTON, Ewan Richard 31 January 2020 - 1
JOHNSON, Romy 25 January 2012 - 1
JONES, Alun Gwynne 01 July 2013 - 1
KAHN, Laurence 18 January 2017 - 1
MEADE, Stephen John 31 January 2020 - 1
BESTIC, Penni 09 November 1992 11 September 2002 1
BLANDFORD, Steven John, Professor 01 July 2013 04 February 2020 1
BLIGHT, Philip James 25 January 2012 08 November 2012 1
CANNING, Laura Frances 14 March 2007 26 August 2008 1
CHAPMAN, Robert Ivor 12 September 2007 28 March 2012 1
CHAPPLE, Julia Lesley N/A 13 November 1995 1
CHUBB, Michael Christopher 09 November 1992 04 October 1993 1
CONLON, Ciara 14 July 2004 26 August 2008 1
DEVITT, Paul Mark 01 December 1996 12 September 2007 1
DOYLE, Brian Anthony, Dr N/A 21 October 1991 1
DRYSDALE, Brian Douglas 14 July 2004 18 November 2008 1
EVANS, Marc N/A 12 September 2007 1
EVANS, Meryl Anwen 14 April 1997 01 April 1998 1
FRATER, Lorraine Barbara 01 July 2013 08 July 2016 1
GIDDEN, Angela Jayne 12 September 2007 25 July 2012 1
HOLLAND, Robert Charles 14 April 1997 30 June 2000 1
JENKINS, Jane N/A 31 March 2006 1
LEWIS, Guto Lancaster 12 November 2008 05 July 2010 1
MCCARTHY, Michael Andrew N/A 24 April 1992 1
MEDLYN, Sally 01 June 1992 12 February 1996 1
MILLS, Leslie John N/A 21 October 1991 1
MOORLEY LONG, Catherine Anne 12 May 1997 12 September 2007 1
MURPHY, Yvonne Clare 16 September 2015 15 July 2018 1
PERKS, Hugh Clifford Haslewood 10 June 1992 10 March 1997 1
PHILLIPS, Peter Anthony 01 June 1992 12 September 2007 1
PHIPPS, Matthew 14 December 1998 01 April 2002 1
RAI, Dominic Frank 18 March 2009 09 October 2014 1
RODERICK, Berwyn Vaughan 14 July 1997 12 September 2007 1
SINGLETON, Aled Mark 16 September 2015 28 April 2019 1
SUMMERWILL, Kristin Elizabeth 06 December 1993 09 September 1996 1
WHELAN, Luned 13 May 2009 19 March 2010 1
WHITE, Mark 14 May 2009 07 October 2015 1
Secretary Name Appointed Resigned Total Appointments
STONE, Sharon Elizabeth 14 February 2017 - 1
ARNOTT, Sarah Amanda 18 November 2009 29 June 2012 1
BURROWS, Alice Louise 08 August 2013 20 April 2016 1
CHARLES, Abigail 16 December 2016 14 February 2017 1
CLARKE, David Cowling N/A 31 December 1995 1
ELLAWAY, Lee Brian 01 January 1998 19 August 2004 1
EVANS, Stephanie 08 October 2012 08 August 2013 1
HARRIES, Meirion Wyn 01 January 1996 31 December 1997 1
KEHOE, Barbara Ruth 20 April 2016 16 December 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
MR04 - N/A 12 March 2020
AP01 - Appointment of director 03 March 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 02 October 2019
TM01 - Termination of appointment of director 30 August 2019
TM01 - Termination of appointment of director 10 May 2019
AA - Annual Accounts 12 December 2018
CS01 - N/A 12 November 2018
MR01 - N/A 16 August 2018
TM01 - Termination of appointment of director 26 July 2018
RESOLUTIONS - N/A 22 November 2017
CC04 - Statement of companies objects 22 November 2017
CS01 - N/A 13 November 2017
AAMD - Amended Accounts 06 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
MR04 - N/A 27 April 2017
AP03 - Appointment of secretary 14 February 2017
TM02 - Termination of appointment of secretary 14 February 2017
AP01 - Appointment of director 31 January 2017
AP03 - Appointment of secretary 16 December 2016
TM02 - Termination of appointment of secretary 16 December 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 04 August 2016
AP03 - Appointment of secretary 21 April 2016
TM02 - Termination of appointment of secretary 21 April 2016
AP01 - Appointment of director 06 November 2015
AP01 - Appointment of director 28 October 2015
AR01 - Annual Return 27 October 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 26 October 2015
AP01 - Appointment of director 22 October 2015
AP01 - Appointment of director 21 October 2015
AP01 - Appointment of director 21 October 2015
TM01 - Termination of appointment of director 21 October 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 23 January 2015
AR01 - Annual Return 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AA - Annual Accounts 14 October 2014
TM01 - Termination of appointment of director 10 October 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 21 August 2013
AP01 - Appointment of director 19 August 2013
AP01 - Appointment of director 08 August 2013
AP03 - Appointment of secretary 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
TM01 - Termination of appointment of director 07 May 2013
AP03 - Appointment of secretary 11 December 2012
TM02 - Termination of appointment of secretary 11 December 2012
TM01 - Termination of appointment of director 11 December 2012
AR01 - Annual Return 31 October 2012
TM02 - Termination of appointment of secretary 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
AA - Annual Accounts 02 October 2012
AP03 - Appointment of secretary 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 06 August 2012
TM01 - Termination of appointment of director 22 May 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 03 April 2012
AP01 - Appointment of director 05 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 04 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
TM01 - Termination of appointment of director 11 August 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 25 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 02 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
TM01 - Termination of appointment of director 09 July 2010
TM01 - Termination of appointment of director 25 March 2010
AP01 - Appointment of director 02 February 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 18 January 2010
TM02 - Termination of appointment of secretary 24 November 2009
AP03 - Appointment of secretary 24 November 2009
AR01 - Annual Return 10 November 2009
288a - Notice of appointment of directors or secretaries 25 July 2009
AA - Annual Accounts 23 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
288a - Notice of appointment of directors or secretaries 08 July 2009
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 24 November 2008
395 - Particulars of a mortgage or charge 15 November 2008
363a - Annual Return 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 03 October 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
363a - Annual Return 22 November 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
288b - Notice of resignation of directors or secretaries 23 October 2007
AA - Annual Accounts 23 September 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
363a - Annual Return 02 November 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
AA - Annual Accounts 28 September 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 January 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 09 November 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 07 October 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288c - Notice of change of directors or secretaries or in their particulars 08 April 2002
AA - Annual Accounts 26 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
363s - Annual Return 01 November 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 19 November 1999
363s - Annual Return 01 November 1999
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
AA - Annual Accounts 22 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
363s - Annual Return 04 November 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
288c - Notice of change of directors or secretaries or in their particulars 05 January 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 07 October 1996
288a - Notice of appointment of directors or secretaries 07 October 1996
363s - Annual Return 06 November 1995
AA - Annual Accounts 10 October 1995
395 - Particulars of a mortgage or charge 01 July 1995
395 - Particulars of a mortgage or charge 15 June 1995
395 - Particulars of a mortgage or charge 27 February 1995
363s - Annual Return 10 October 1994
288 - N/A 10 October 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 29 September 1993
288 - N/A 29 September 1993
288 - N/A 29 September 1993
AA - Annual Accounts 27 June 1993
288 - N/A 11 November 1992
288 - N/A 11 November 1992
288 - N/A 11 November 1992
363s - Annual Return 30 October 1992
288 - N/A 30 October 1992
AA - Annual Accounts 23 September 1992
288 - N/A 14 October 1991
288 - N/A 14 October 1991
AA - Annual Accounts 14 October 1991
363b - Annual Return 14 October 1991
363a - Annual Return 18 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 1991
395 - Particulars of a mortgage or charge 03 May 1991
395 - Particulars of a mortgage or charge 23 April 1991
AA - Annual Accounts 13 November 1990
AA - Annual Accounts 30 April 1990
363 - Annual Return 30 March 1990
363 - Annual Return 30 March 1990
AA - Annual Accounts 05 June 1989
AA - Annual Accounts 24 February 1988
363 - Annual Return 07 February 1988
395 - Particulars of a mortgage or charge 10 August 1987
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987
AA - Annual Accounts 12 May 1986
363 - Annual Return 12 May 1986
MEM/ARTS - N/A 09 April 1979
MISC - Miscellaneous document 23 March 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 August 2018 Outstanding

N/A

Legal charge 28 September 2011 Outstanding

N/A

Mortgage 10 February 2011 Fully Satisfied

N/A

Debenture 18 November 2010 Outstanding

N/A

Legal mortgage 24 June 2009 Fully Satisfied

N/A

Legal charge 07 November 2008 Outstanding

N/A

Mortgage 30 June 1995 Fully Satisfied

N/A

Deed of grant/legal charge 01 June 1995 Fully Satisfied

N/A

Mortgage 13 February 1995 Fully Satisfied

N/A

Legal charge 15 April 1991 Fully Satisfied

N/A

Legal mortgage 15 April 1991 Fully Satisfied

N/A

Legal charge 04 August 1987 Fully Satisfied

N/A

Legal charge 24 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.