Background WavePink WaveYellow Wave

CHAPPELL & MATTHEWS LIMITED (04528593)

CHAPPELL & MATTHEWS LIMITED (04528593) is an active UK company. incorporated on 6 September 2002. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHAPPELL & MATTHEWS LIMITED has been registered for 23 years. Current directors include TWIGG, Richard John.

Company Number
04528593
Status
active
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPPELL & MATTHEWS LIMITED

CHAPPELL & MATTHEWS LIMITED is an active company incorporated on 6 September 2002 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHAPPELL & MATTHEWS LIMITED was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04528593

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 7 November 2012To: 9 January 2014
Second Floor 10 Church Green East Redditch Worcestershire B98 8BP England
From: 22 September 2010To: 7 November 2012
17 Duke Street Chelmsford Essex CM1 1HP England
From: 4 May 2010To: 22 September 2010
45 the Park Yeovil Somerset BA20 1ER
From: 6 September 2002To: 4 May 2010
Timeline

8 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 06 Nov 2012

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

CORNFIELD, Mark Tresham

Resigned
37 Biddington Way, HonitonEX14 2GU
Secretary
Appointed 27 Jun 2003
Resigned 16 Apr 2010

LAW, Shirley Gaik Heah

Resigned
100 New London Road, ChelmsfordCM2 0RG
Secretary
Appointed 16 Apr 2010
Resigned 01 Feb 2016

LAW, Shirley Gaik Heah

Resigned
1 Warwick Gardens, IlfordIG1 4LE
Secretary
Appointed 06 Sept 2002
Resigned 27 Jun 2003

HILL, Harry Douglas

Resigned
Moat Hall, ColchesterCO6 3LU
Born April 1948
Director
Appointed 16 Sept 2002
Resigned 31 Dec 2009

LAW, Gareth Rhys

Resigned
Duke Street, ChelmsfordCM1 1HP
Born February 1964
Director
Appointed 19 Jan 2010
Resigned 19 Jan 2010

REYNOLDS, Jennifer

Resigned
5 Shawbury Village, ColeshillB46 2RU
Born November 1957
Director
Appointed 16 Sept 2002
Resigned 29 Dec 2009

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 19 Jan 2010
Resigned 30 Nov 2021

WILLIAMS, Gareth Rhys

Resigned
Summer House, ChelmsfordCM3 4SR
Born February 1964
Director
Appointed 06 Sept 2002
Resigned 27 Jun 2003

Persons with significant control

1

16-20 Hockliffe Street, Leighton BuzzardLU7 1GN

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

86

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Legacy
8 December 2021
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
7 November 2012
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Secretary Company With Change Date
10 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 May 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Termination Director Company With Name
1 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
24 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
190190
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2007
AAAnnual Accounts
Legacy
20 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 May 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
20 September 2005
353353
Accounts With Accounts Type Dormant
27 June 2005
AAAnnual Accounts
Resolution
23 December 2004
RESOLUTIONSResolutions
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2004
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation