Background WavePink WaveYellow Wave

CHAPELTON BOARD SALES LIMITED (01898401)

CHAPELTON BOARD SALES LIMITED (01898401) is an active UK company. incorporated on 22 March 1985. with registered office in Kent. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). CHAPELTON BOARD SALES LIMITED has been registered for 41 years. Current directors include SKELTON, Geoffrey Michael, SKELTON, Neil Anthony.

Company Number
01898401
Status
active
Type
ltd
Incorporated
22 March 1985
Age
41 years
Address
6-10 Forstal Road, Kent, ME20 7AU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
SKELTON, Geoffrey Michael, SKELTON, Neil Anthony
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELTON BOARD SALES LIMITED

CHAPELTON BOARD SALES LIMITED is an active company incorporated on 22 March 1985 with the registered office located in Kent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). CHAPELTON BOARD SALES LIMITED was registered 41 years ago.(SIC: 46760)

Status

active

Active since 41 years ago

Company No

01898401

LTD Company

Age

41 Years

Incorporated 22 March 1985

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Small Company

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027

Previous Company Names

CHAPELTON LIMITED
From: 22 March 1985To: 16 January 1992
Contact
Address

6-10 Forstal Road Aylesford Kent, ME20 7AU,

Timeline

6 key events • 2015 - 2018

Funding Officers Ownership
Director Left
Dec 15
Director Joined
Mar 16
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

SKELTON, Ann Elizabeth

Active
6-10 Forstal Road, KentME20 7AU
Secretary
Appointed 17 Dec 2015

SKELTON, Geoffrey Michael

Active
6-10 Forstal Road, KentME20 7AU
Born June 1949
Director
Appointed N/A

SKELTON, Neil Anthony

Active
6-10 Forstal Road, KentME20 7AU
Born August 1975
Director
Appointed 01 Feb 2016

ANTRIM, Stephen

Resigned
46 Selah Drive, SwanleyBR8 7WD
Secretary
Appointed N/A
Resigned 17 Dec 2015

ANTRIM, Stephen

Resigned
46 Selah Drive, SwanleyBR8 7WD
Born January 1954
Director
Appointed N/A
Resigned 17 Dec 2015

RUSSELL, Ivan

Resigned
133 View Road, RochesterME3 8UH
Born February 1949
Director
Appointed N/A
Resigned 03 Sept 2004

Persons with significant control

1

Forstal Road, AylesfordME20 7AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Auditors Resignation Company
30 August 2017
AUDAUD
Accounts With Accounts Type Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 December 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Accounts With Accounts Type Small
20 April 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
1 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
3 June 2006
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2006
AAAnnual Accounts
Legacy
18 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
4 October 2004
169169
Resolution
13 September 2004
RESOLUTIONSResolutions
Legacy
13 September 2004
288bResignation of Director or Secretary
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
7 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
5 November 2002
403aParticulars of Charge Subject to s859A
Legacy
5 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
10 January 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Legacy
12 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 August 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
31 January 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Legacy
15 March 1989
288288
Accounts With Accounts Type Small
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Accounts With Accounts Type Small
14 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
5 January 1986
395Particulars of Mortgage or Charge
Miscellaneous
22 March 1985
MISCMISC