Background WavePink WaveYellow Wave

J. T. B. (CHAPEL FARM) ESTATES LIMITED (00647570)

J. T. B. (CHAPEL FARM) ESTATES LIMITED (00647570) is an active UK company. incorporated on 21 January 1960. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. J. T. B. (CHAPEL FARM) ESTATES LIMITED has been registered for 66 years. Current directors include DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon.

Company Number
00647570
Status
active
Type
ltd
Incorporated
21 January 1960
Age
66 years
Address
Woolsington House, Newcastle Upon Tyne, NE13 8BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOHERTY, Shane Michael, HONEYMAN, Jason Michael, SCOUGALL, Simon
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J. T. B. (CHAPEL FARM) ESTATES LIMITED

J. T. B. (CHAPEL FARM) ESTATES LIMITED is an active company incorporated on 21 January 1960 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. J. T. B. (CHAPEL FARM) ESTATES LIMITED was registered 66 years ago.(SIC: 74990)

Status

active

Active since 66 years ago

Company No

00647570

LTD Company

Age

66 Years

Incorporated 21 January 1960

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Woolsington House Woolsington Newcastle Upon Tyne, NE13 8BF,

Previous Addresses

Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE
From: 21 January 1960To: 25 August 2020
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Cleared
Mar 19
Director Joined
Jul 24
Director Joined
Dec 24
Director Left
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOPE, Philip Robert

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 12 Aug 2025

DOHERTY, Shane Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born November 1974
Director
Appointed 02 Dec 2024

HONEYMAN, Jason Michael

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born January 1968
Director
Appointed 12 Dec 2018

SCOUGALL, Simon

Active
Woolsington, Newcastle Upon TyneNE13 8BF
Born September 1976
Director
Appointed 01 Aug 2024

POWELL, Jayne Patricia

Resigned
Seaton Burn House, Seaton BurnNE13 6BE
Secretary
Appointed 12 Dec 2018
Resigned 30 Apr 2020

SCOUGALL, Simon

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Secretary
Appointed 30 Apr 2020
Resigned 11 Aug 2025

SCOUGALL, Simon

Resigned
Seaton Burn House, Seaton BurnNE13 6BE
Secretary
Appointed 01 Feb 2016
Resigned 12 Dec 2018

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Secretary
Appointed N/A
Resigned 01 Feb 1997

WRIGHTSON, Gilbert Kevin

Resigned
53 Greystoke Park, Newcastle Upon TyneNE3 2DZ
Secretary
Appointed 01 Feb 1997
Resigned 31 Jan 2016

ADEY, Keith Derek

Resigned
Woolsington, Newcastle Upon TyneNE13 8BF
Born May 1979
Director
Appointed 01 Feb 2012
Resigned 21 Mar 2025

AYRES, Edward Francis

Resigned
Dudley Lane, Seaton BurnNE13 6BE
Born October 1962
Director
Appointed 01 Aug 2011
Resigned 31 Jul 2018

BELL, Ashley Kenrick

Resigned
Holywell House 25 Glastonbury Grove, Newcastle Upon TyneNE2 2HB
Born August 1957
Director
Appointed N/A
Resigned 28 Sept 1999

DAWE, Howard Carlton

Resigned
Fenham Grange Fenham Le Moor, BelfordNE70 7PN
Born April 1944
Director
Appointed N/A
Resigned 06 Mar 2008

LEITCH, Alistair Mcleod

Resigned
The Red House, MorpethNE61 3JL
Born February 1954
Director
Appointed 06 Apr 2005
Resigned 31 Jan 2012

STOKER, Peter John

Resigned
53 Moor Crescent, Newcastle Upon TyneNE3 4AQ
Born May 1956
Director
Appointed 06 Apr 2005
Resigned 31 Jul 2011

WATSON, John Knowlton

Resigned
Seaton Burn House, Seaton BurnNE13 6BE
Born March 1954
Director
Appointed 05 Sept 2000
Resigned 12 Dec 2018

Persons with significant control

1

Dudley Lane, Newcastle Upon TyneNE13 6BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Termination Director Company With Name
1 August 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
4 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 May 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 June 1997
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
18 February 1997
288aAppointment of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 1996
AAAnnual Accounts
Legacy
18 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
27 October 1994
288288
Accounts With Accounts Type Dormant
26 May 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1993
AAAnnual Accounts
Legacy
16 March 1993
287Change of Registered Office
Legacy
15 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 1992
AAAnnual Accounts
Legacy
16 March 1992
363sAnnual Return (shuttle)
Resolution
21 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Legacy
11 March 1991
363aAnnual Return
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
363363
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
6 June 1989
363363
Resolution
13 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 May 1988
AAAnnual Accounts
Legacy
18 May 1988
363363
Legacy
16 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87