Background WavePink WaveYellow Wave

CAREYJONES CHAPMANTOLCHER LIMITED (07415277)

CAREYJONES CHAPMANTOLCHER LIMITED (07415277) is an active UK company. incorporated on 21 October 2010. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAREYJONES CHAPMANTOLCHER LIMITED has been registered for 15 years. Current directors include TOLCHER, Timothy Raymond Noel.

Company Number
07415277
Status
active
Type
ltd
Incorporated
21 October 2010
Age
15 years
Address
Second Floor, Leeds, LS1 2EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOLCHER, Timothy Raymond Noel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREYJONES CHAPMANTOLCHER LIMITED

CAREYJONES CHAPMANTOLCHER LIMITED is an active company incorporated on 21 October 2010 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAREYJONES CHAPMANTOLCHER LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07415277

LTD Company

Age

15 Years

Incorporated 21 October 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Second Floor 56 Wellington Street Leeds, LS1 2EE,

Previous Addresses

Rose Wharf 78 East Street Leeds West Yorkshire LS9 8EE
From: 21 October 2010To: 4 May 2023
Timeline

6 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Feb 14
Director Left
Jun 14
Director Left
Jan 16
Funding Round
Jan 16
Owner Exit
Apr 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TOLCHER, Timothy Raymond Noel

Active
56 Wellington Street, LeedsLS1 2EE
Born December 1965
Director
Appointed 21 Oct 2010

CAREY, Gordon Rothwell

Resigned
78 East Street, LeedsLS9 8EE
Born January 1951
Director
Appointed 21 Oct 2010
Resigned 31 Jan 2014

CHAPMAN, Paul Edward

Resigned
78 East Street, LeedsLS9 8EE
Born April 1957
Director
Appointed 21 Oct 2010
Resigned 31 Dec 2015

JONES, Christopher William

Resigned
78 East Street, LeedsLS9 8EE
Born April 1952
Director
Appointed 21 Oct 2010
Resigned 31 Mar 2014

Persons with significant control

2

1 Active
1 Ceased
338-346 Goswell Road, LondonEC1V 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jun 2024

Mr Timothy Raymond Noel Tolcher

Ceased
56 Wellington Street, LeedsLS1 2EE
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
27 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2010
NEWINCIncorporation