Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPDALE LIMITED
Company Information for

CHAPDALE LIMITED

ROOM 9 ENTERPRISE HOUSE, 3 MIDDLETON ROAD, MANCHESTER, M8 5DT,
Company Registration Number
04099739
Private Limited Company
Active

Company Overview

About Chapdale Ltd
CHAPDALE LIMITED was founded on 2000-10-31 and has its registered office in Manchester. The organisation's status is listed as "Active". Chapdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAPDALE LIMITED
 
Legal Registered Office
ROOM 9 ENTERPRISE HOUSE
3 MIDDLETON ROAD
MANCHESTER
M8 5DT
Other companies in M8
 
Filing Information
Company Number 04099739
Company ID Number 04099739
Date formed 2000-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:35:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAPDALE LIMITED
The following companies were found which have the same name as CHAPDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPDALE PROPERTY HOLDINGS LTD ROOM 9 ENTERPRISE HOUSE 3 MIDDLETON ROAD MANCHESTER M8 5DT Active Company formed on the 2020-05-11

Company Officers of CHAPDALE LIMITED

Current Directors
Officer Role Date Appointed
LECIA ENDLAR
Company Secretary 2000-11-09
MARALYN JUNE ENDLAR
Director 2000-11-09
NICOLA BETH JASAN
Director 2014-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD OLSBERG
Nominated Secretary 2000-10-31 2000-11-09
RACHEL HANNAH OLSBERG
Nominated Director 2000-10-31 2000-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARALYN JUNE ENDLAR AVONLEE LIMITED Director 2002-03-18 CURRENT 2000-12-14 Liquidation
MARALYN JUNE ENDLAR MACTAVISH PROPERTIES LIMITED Director 1991-12-23 CURRENT 1980-02-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23CONFIRMATION STATEMENT MADE ON 01/11/23, WITH NO UPDATES
2023-03-0931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-12-19AA01Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-03-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-12-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-14AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17AP01DIRECTOR APPOINTED NICOLA BETH JASAN
2015-02-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-19AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-13AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/13 FROM C/O B.Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0101/11/12 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0101/11/11 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0101/11/10 ANNUAL RETURN FULL LIST
2010-11-08AR0131/10/10 ANNUAL RETURN FULL LIST
2010-04-01MG01Particulars of a mortgage or charge / charge no: 15
2010-03-31MG01Particulars of a mortgage or charge / charge no: 14
2010-01-16AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-12-08AR0131/10/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARALYN JUNE ENDLAR / 07/12/2009
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-06363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM C/O B.OLSBERG LEVI HOUSE BURY OLD ROAD SALFORD M7 4QX
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-03363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-04363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-01-25363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/03
2003-09-29363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-04-17225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2002-04-16363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-30395PARTICULARS OF MORTGAGE/CHARGE
2000-12-19288aNEW DIRECTOR APPOINTED
2000-12-12395PARTICULARS OF MORTGAGE/CHARGE
2000-11-20288bSECRETARY RESIGNED
2000-11-20288bDIRECTOR RESIGNED
2000-11-20288aNEW SECRETARY APPOINTED
2000-10-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to CHAPDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-04-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-03-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-11 Outstanding ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-09-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-08-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-07-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-01-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-12-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 245,000
Creditors Due After One Year 2012-04-01 £ 475,981
Creditors Due Within One Year 2013-03-31 £ 96,339
Creditors Due Within One Year 2012-04-01 £ 106,409

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPDALE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2013-03-31 £ 43,123
Cash Bank In Hand 2012-04-01 £ 2,878
Current Assets 2013-03-31 £ 80,537
Current Assets 2012-04-01 £ 45,947
Debtors 2013-03-31 £ 37,414
Debtors 2012-04-01 £ 43,069
Tangible Fixed Assets 2013-03-31 £ 993,675
Tangible Fixed Assets 2012-04-01 £ 1,419,734

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPDALE LIMITED
Trademarks
We have not found any records of CHAPDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as CHAPDALE LIMITED are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where CHAPDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.