Background WavePink WaveYellow Wave

CHAPEL FOODS LIMITED (07374830)

CHAPEL FOODS LIMITED (07374830) is an active UK company. incorporated on 14 September 2010. with registered office in Bottesford. The company operates in the Manufacturing sector, engaged in unknown sic code (10850). CHAPEL FOODS LIMITED has been registered for 15 years. Current directors include HANN, Stephen Paul Charles, WRENCH, Simon Edward.

Company Number
07374830
Status
active
Type
ltd
Incorporated
14 September 2010
Age
15 years
Address
South Park Suite, Unit 1 & 2 North Farm Road, Bottesford, DN17 2AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10850)
Directors
HANN, Stephen Paul Charles, WRENCH, Simon Edward
SIC Codes
10850

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL FOODS LIMITED

CHAPEL FOODS LIMITED is an active company incorporated on 14 September 2010 with the registered office located in Bottesford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10850). CHAPEL FOODS LIMITED was registered 15 years ago.(SIC: 10850)

Status

active

Active since 15 years ago

Company No

07374830

LTD Company

Age

15 Years

Incorporated 14 September 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CHAPEL FOOD LIMITED
From: 14 September 2010To: 3 June 2011
Contact
Address

South Park Suite, Unit 1 & 2 North Farm Road South Park Industrial Estate Bottesford, DN17 2AY,

Previous Addresses

5 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ
From: 29 March 2013To: 17 November 2015
Unit 12 Denby Dale Business Park Wakefield Road Denby Dale Huddersfield West Yorkshire United Kingdom
From: 22 March 2011To: 29 March 2013
Number One Pride Place Pride Park Derby Derbyshire DE24 8QR United Kingdom
From: 14 September 2010To: 22 March 2011
Timeline

40 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 13
Director Left
Sept 14
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Apr 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Mar 17
Loan Cleared
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Loan Secured
Dec 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 17 Nov 2015

HANN, Stephen Paul Charles

Active
Northumberland Street South West Lane, EdinburghEH3 6JD
Born May 1981
Director
Appointed 01 Jan 2025

WRENCH, Simon Edward

Active
North Farm Road, BottesfordDN17 2AY
Born January 1975
Director
Appointed 14 Mar 2024

FIGG, David William

Resigned
North Farm Road, BottesfordDN17 2AY
Secretary
Appointed 01 Mar 2011
Resigned 17 Nov 2015

BEACH, Jonathan Stuart

Resigned
North Farm Road, BottesfordDN17 2AY
Born October 1975
Director
Appointed 08 Mar 2011
Resigned 17 Nov 2015

BRADLEY, Jeremy Peter

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born September 1961
Director
Appointed 01 Oct 2016
Resigned 01 Jan 2020

BRUCE-GARDYNE, Lucinda Emma Kate

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born April 1971
Director
Appointed 23 Feb 2017
Resigned 31 Aug 2021

CUSCHIERI, Roz

Resigned
North Farm Road, BottesfordDN17 2AY
Born March 1967
Director
Appointed 17 Nov 2015
Resigned 23 Feb 2017

FIGG, David William

Resigned
Inkerman Way, HuddersfieldHD8 8UU
Born April 1964
Director
Appointed 14 Sept 2010
Resigned 17 Nov 2015

FIRTH, Richard Miles

Resigned
North Farm Road, BottesfordDN17 2AY
Born January 1970
Director
Appointed 31 Jan 2013
Resigned 17 Nov 2015

HAYES, Andrew Patrick

Resigned
Church Hill, EasingwoldYO61 3JS
Born November 1962
Director
Appointed 14 Sept 2010
Resigned 17 Nov 2015

MORSE, Stella Helen

Resigned
North Farm Road, BottesfordDN17 2AY
Born August 1967
Director
Appointed 17 Nov 2015
Resigned 27 Jul 2016

QUINN, Peter

Resigned
North Farm Road, BottesfordDN17 2AY
Born May 1965
Director
Appointed 01 Jan 2020
Resigned 06 Apr 2023

SHIELS, Gary

Resigned
North Farm Road, BottesfordDN17 2AY
Born September 1968
Director
Appointed 05 Dec 2022
Resigned 31 Jan 2024

SMART, Adam David

Resigned
Northumberland Street South West Lane, EdinburghEH3 6JD
Born June 1975
Director
Appointed 11 Apr 2023
Resigned 01 Oct 2024

STEEL, Irene Agnes

Resigned
North Farm Road, BottesfordDN17 2AY
Born May 1971
Director
Appointed 31 Aug 2021
Resigned 05 Dec 2022

THURSTON, William

Resigned
Chapel Road, EarithPE28 3PU
Born June 1959
Director
Appointed 14 Sept 2010
Resigned 01 Feb 2011

WAINWRIGHT, Paul

Resigned
Atkinsons Way, ScunthorpeDN15 8QJ
Born June 1961
Director
Appointed 17 Mar 2011
Resigned 01 Sept 2013

WRIGHT, Colin Vincent

Resigned
North Farm Road, BottesfordDN17 2AY
Born January 1962
Director
Appointed 17 Mar 2011
Resigned 17 Nov 2015

Persons with significant control

1

Northumberland Street South West Lane, EdinburghEH3 6JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2025
AAAnnual Accounts
Legacy
11 August 2025
PARENT_ACCPARENT_ACC
Legacy
11 August 2025
GUARANTEE2GUARANTEE2
Legacy
11 August 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2024
AAAnnual Accounts
Legacy
22 March 2024
PARENT_ACCPARENT_ACC
Legacy
22 March 2024
AGREEMENT2AGREEMENT2
Legacy
22 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Legacy
11 March 2024
AGREEMENT2AGREEMENT2
Legacy
11 March 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Memorandum Articles
16 January 2023
MAMA
Resolution
16 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 January 2021
AAAnnual Accounts
Legacy
22 January 2021
PARENT_ACCPARENT_ACC
Legacy
22 January 2021
AGREEMENT2AGREEMENT2
Legacy
22 January 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 September 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2019
AAAnnual Accounts
Legacy
22 October 2019
PARENT_ACCPARENT_ACC
Legacy
22 October 2019
AGREEMENT2AGREEMENT2
Legacy
22 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2018
AAAnnual Accounts
Legacy
8 October 2018
PARENT_ACCPARENT_ACC
Legacy
8 October 2018
GUARANTEE2GUARANTEE2
Legacy
8 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Auditors Resignation Company
25 November 2015
AUDAUD
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
17 November 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Termination Director Company With Name Termination Date
28 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Appoint Person Director Company With Name
27 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 March 2013
AD01Change of Registered Office Address
Legacy
1 March 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Legacy
1 October 2011
MG01MG01
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2011
MG01MG01
Change Account Reference Date Company Current Extended
26 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Legacy
23 March 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company
22 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 March 2011
AP01Appointment of Director
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Incorporation Company
14 September 2010
NEWINCIncorporation