Background WavePink WaveYellow Wave

CHAPEL BARTON HOUSE CO. LIMITED (06342945)

CHAPEL BARTON HOUSE CO. LIMITED (06342945) is an active UK company. incorporated on 14 August 2007. with registered office in Bath. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. CHAPEL BARTON HOUSE CO. LIMITED has been registered for 18 years. Current directors include BROOKE-WEBB, James, GILL, Patrick Gerard, GREACEN, Robert Dudley and 1 others.

Company Number
06342945
Status
active
Type
ltd
Incorporated
14 August 2007
Age
18 years
Address
3 Pierrepont Street, Bath, BA1 1LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BROOKE-WEBB, James, GILL, Patrick Gerard, GREACEN, Robert Dudley, SCOTT, James Martin
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL BARTON HOUSE CO. LIMITED

CHAPEL BARTON HOUSE CO. LIMITED is an active company incorporated on 14 August 2007 with the registered office located in Bath. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. CHAPEL BARTON HOUSE CO. LIMITED was registered 18 years ago.(SIC: 56101)

Status

active

Active since 18 years ago

Company No

06342945

LTD Company

Age

18 Years

Incorporated 14 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

3 Pierrepont Street Bath, BA1 1LB,

Previous Addresses

30 Gay Street Bath BA1 2PA United Kingdom
From: 2 August 2022To: 27 May 2025
Chapel Bartonhouse High Street Bruton Somerset BA10 0AE
From: 14 August 2007To: 2 August 2022
Timeline

17 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Mar 12
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Loan Secured
Jul 22
Loan Secured
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Funding Round
Aug 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BROOKE-WEBB, James

Active
BathBA1 1LB
Born July 1968
Director
Appointed 21 Jul 2022

GILL, Patrick Gerard

Active
BathBA1 1LB
Born May 1958
Director
Appointed 21 Jul 2022

GREACEN, Robert Dudley

Active
BathBA1 1LB
Born April 1964
Director
Appointed 18 Jul 2022

SCOTT, James Martin

Active
BathBA1 1LB
Born June 1959
Director
Appointed 21 Jul 2022

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 14 Aug 2007
Resigned 14 Aug 2007

SIDKI, Ahmed Riza

Resigned
Chapel Barton House, BrutonBA10 0AE
Secretary
Appointed 14 Aug 2007
Resigned 21 Jul 2022

FOWLER, Simon Neil

Resigned
West Hatch, SalisburySP3 6PH
Born April 1967
Director
Appointed 20 Oct 2016
Resigned 13 Dec 2016

JONES, Timothy Philip

Resigned
Buckminster Road, Melton MowbrayLE14 4PX
Born October 1954
Director
Appointed 01 Sept 2011
Resigned 19 Oct 2016

SIDKI, Ahmed Riza

Resigned
Chapel Barton House, BrutonBA10 0AE
Born February 1954
Director
Appointed 14 Aug 2007
Resigned 21 Jul 2022

TRANT, Catherine Teresa

Resigned
Chapel Barton House, BrutonBA10 0AE
Born March 1959
Director
Appointed 14 Aug 2007
Resigned 21 Jul 2022

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 14 Aug 2007
Resigned 14 Aug 2007

Persons with significant control

2

1 Active
1 Ceased
BathBA1 1LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jul 2022

Ms Catherine Teresa Trant

Ceased
Gay Street, BathBA1 2PA
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Ceased 21 Jul 2022
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
2 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Legacy
7 September 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Resolution
10 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 May 2010
AA01Change of Accounting Reference Date
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
88(2)R88(2)R
Legacy
18 September 2007
287Change of Registered Office
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Incorporation Company
14 August 2007
NEWINCIncorporation