Background WavePink WaveYellow Wave

R. M. CHANCELLOR & COMPANY LIMITED (03297940)

R. M. CHANCELLOR & COMPANY LIMITED (03297940) is an active UK company. incorporated on 31 December 1996. with registered office in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. R. M. CHANCELLOR & COMPANY LIMITED has been registered for 29 years. Current directors include BURT, Adam David, CHAFFEY, Dean Paul, WARD, Jonathan.

Company Number
03297940
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
Lewis House, Great Chesterford, CB10 1PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BURT, Adam David, CHAFFEY, Dean Paul, WARD, Jonathan
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. M. CHANCELLOR & COMPANY LIMITED

R. M. CHANCELLOR & COMPANY LIMITED is an active company incorporated on 31 December 1996 with the registered office located in Great Chesterford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. R. M. CHANCELLOR & COMPANY LIMITED was registered 29 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 29 years ago

Company No

03297940

LTD Company

Age

29 Years

Incorporated 31 December 1996

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lewis House Great Chesterford Court Great Chesterford, CB10 1PF,

Previous Addresses

2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE
From: 31 December 1996To: 1 March 2011
Timeline

18 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
May 10
Capital Reduction
Aug 11
Share Buyback
Aug 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Aug 13
Director Left
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Jun 14
Loan Secured
May 16
Loan Secured
Jun 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Share Issue
Feb 21
New Owner
Mar 21
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

CHAFFEY, Dean Paul

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Secretary
Appointed 13 Sept 2021

BURT, Adam David

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born January 1980
Director
Appointed 10 Mar 2010

CHAFFEY, Dean Paul

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born February 1988
Director
Appointed 06 Sept 2019

WARD, Jonathan

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born March 1979
Director
Appointed 09 Sept 2008

BAKER, Elizabeth Dorothy Catherine

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Secretary
Appointed 07 Dec 2005
Resigned 19 Jul 2013

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 31 Dec 1996
Resigned 31 Dec 1996

RINGROSE, Mark William Francis

Resigned
Pond House Barn, HarrogateHG3 3BH
Secretary
Appointed 01 Jan 1997
Resigned 07 Dec 2005

WARD, Jonathan

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Secretary
Appointed 19 Jul 2013
Resigned 13 Sept 2021

BAKER, Paul Albert

Resigned
Great Chesterford Court, Great ChesterfordCB10 1PF
Born October 1962
Director
Appointed 01 Jul 2002
Resigned 24 Apr 2012

BEAMONT, Richard Edward Philip

Resigned
Highfield, YorkYO26 9RF
Born August 1942
Director
Appointed 01 Jan 1997
Resigned 01 Jul 2002

KONCZYK, Julie Margaret

Resigned
Woodside Mews, LeedsLS16 6QE
Born October 1957
Director
Appointed 14 Feb 2012
Resigned 30 Jul 2013

KONCZYK, Julie Margaret

Resigned
Woodside Mews, LeedsLS16 6QE
Born October 1957
Director
Appointed 01 Sept 2005
Resigned 30 Jul 2013

RINGROSE, Mark William Francis

Resigned
Woodside Mews, LeedsLS16 6QE
Born November 1962
Director
Appointed 14 Feb 2012
Resigned 30 Jul 2013

RINGROSE, Mark William Francis

Resigned
Woodside Mews, LeedsLS16 6QE
Born November 1962
Director
Appointed 01 Jan 1997
Resigned 30 Jul 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 31 Dec 1996
Resigned 31 Dec 1996

Persons with significant control

2

Mr Jonathan Ward

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2021

Mr Adam David Burt

Active
Great Chesterford Court, Great ChesterfordCB10 1PF
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 March 2021
PSC04Change of PSC Details
Memorandum Articles
16 February 2021
MAMA
Resolution
16 February 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 February 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2016
MR01Registration of a Charge
Statement Of Companys Objects
15 March 2016
CC04CC04
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 March 2016
SH10Notice of Particulars of Variation
Resolution
15 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 August 2013
SH06Cancellation of Shares
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Resolution
4 August 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
2 August 2011
SH06Cancellation of Shares
Resolution
2 August 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2011
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Resolution
5 November 2008
RESOLUTIONSResolutions
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
288cChange of Particulars
Legacy
20 May 2008
288cChange of Particulars
Legacy
13 May 2008
288cChange of Particulars
Legacy
8 May 2008
288cChange of Particulars
Legacy
22 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 February 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
3 January 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
3 June 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Resolution
30 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
27 January 2003
225Change of Accounting Reference Date
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
287Change of Registered Office
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
225Change of Accounting Reference Date
Legacy
26 July 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
287Change of Registered Office
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation