Company NameChappell Property Developments Limited
DirectorsJames William Guy Chappell and Emily Jane Chappell
Company StatusActive
Company Number00823616
CategoryPrivate Limited Company
Incorporation Date19 October 1964(59 years, 7 months ago)
Previous NamesParkers Of Peterborough Plc and Chappell Property Developments Plc

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr James William Guy Chappell
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(28 years after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Dale Street
London
W4 2BL
Director NameEmily Jane Chappell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2001(37 years after company formation)
Appointment Duration22 years, 6 months
RoleListing Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address6 Broadway Gardens
Peterborough
PE1 4DU
Director NameHilda Emma Chappell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1987(23 years, 2 months after company formation)
Appointment Duration24 years, 10 months (resigned 08 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Dale Street
London
W4 2BL
Director NameBrian Soper
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 May 1997)
RoleCompany Director
Correspondence Address24 Portman Close
Peterborough
Cambridgeshire
PE3 9RJ
Secretary NameHilda Emma Chappell
NationalityBritish
StatusResigned
Appointed09 October 1991(26 years, 12 months after company formation)
Appointment Duration21 years (resigned 08 October 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address8 Dale Street
London
W4 2BL
Director NameJohn Martin Guy Chappell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1998)
RoleCompany Director
Correspondence AddressKopriva
Wothorpe
Stamford
Linsolnshire
PE9 3LT
Director NameJohn Martin Guy Chappell
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(29 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 November 1998)
RoleCompany Director
Correspondence AddressKopriva
Wothorpe
Stamford
Linsolnshire
PE9 3LT
Secretary NameEmily Jane Chappell
NationalityBritish
StatusResigned
Appointed06 June 2005(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 June 2005)
RoleCompany Director
Correspondence AddressKopriva
Wothorpe
Stamford
Cambridgeshire
PE9 3JL

Contact

Telephone01733 560225
Telephone regionPeterborough

Location

Registered Address122 Feering Hill
Feering
Colchester
Essex
CO5 9PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18.2k at £1James William Guy Chappell
8.33%
Cumulative Preference
83.9k at £1James William Guy Chappell
38.36%
Ordinary
61.9k at £1Emily Jane Chappell
28.30%
Ordinary
54.7k at £1Emily Jane Chappell
25.00%
Cumulative Preference

Financials

Year2014
Net Worth£542,835
Cash£4,309
Current Liabilities£69,991

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Charges

17 March 2006Delivered on: 22 March 2006
Persons entitled: State Securitiess PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee or any associate on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the f/h and l/h property all buildings and fixtures fixed plant all machinery uncalled capital goodwill by way of floating charge its undertaking and all its other property, assets and rights whatsoever and wheresoevr situate, present and future. See the mortgage charge document for full details.
Outstanding
17 March 2006Delivered on: 3 April 2006
Persons entitled: State Securities PLC

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company formerly k/a parkers of peterborough PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a 296 oundle road peterborough the f/h property k/a 52-54 oundle road peterborough the f/h property k/a 46 oundle road peterborough for further details of property charged please refer to the form 395. see the mortgage charge document for full details.
Outstanding
16 June 2005Delivered on: 23 June 2005
Satisfied on: 29 March 2006
Persons entitled: Close Invoice Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of floating charge all unfinished raw materials work-in-progress unfinished goods and finished products of the company including but not limited to office stock engineering stock garage stock packaging consumables stationery and advertising and promotional materials whatsoever and wheresoever both present and future.
Fully Satisfied
16 June 2005Delivered on: 23 June 2005
Satisfied on: 29 March 2006
Persons entitled: Close Invoice Finance Limited

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house 42 oundle rd peterborough cambridgeshire (see doc M38). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house 52 oundle rd peterborough cambridgeshire (see doc M37). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house 54 oundle rd peterborough cambridgeshire (see doc M36). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & house 44 oundle road peterborough cambridgeshire (see doc M35). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of f/h land & house 296 oundle road peterborough cambridgeshire (see doc M34). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1978Delivered on: 13 March 1978
Satisfied on: 16 March 2006
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece of f/h land and house known as 46 oundle road peterborough cambridgeshire (see doc M33). Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

9 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
30 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
26 June 2020Current accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
15 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
10 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 December 2017Satisfaction of charge 9 in full (10 pages)
30 November 2017Satisfaction of charge 10 in full (4 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 218,686
(5 pages)
7 December 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 218,686
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 218,686
(5 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 218,686
(5 pages)
4 December 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 218,686
(5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 218,686
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 218,686
(5 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 218,686
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
9 February 2013Compulsory strike-off action has been discontinued (1 page)
7 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Hilda Chappell as a secretary (1 page)
7 February 2013Termination of appointment of Hilda Chappell as a director (1 page)
7 February 2013Termination of appointment of Hilda Chappell as a secretary (1 page)
7 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 9 October 2012 with a full list of shareholders (5 pages)
7 February 2013Termination of appointment of Hilda Chappell as a director (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
5 February 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
25 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
5 November 2010Re-registration of Memorandum and Articles (26 pages)
5 November 2010Re-registration from a public company to a private limited company (2 pages)
5 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2010Re-registration from a public company to a private limited company (2 pages)
5 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 November 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 November 2010Re-registration of Memorandum and Articles (26 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
5 October 2010Full accounts made up to 31 March 2010 (15 pages)
24 June 2010Full accounts made up to 31 March 2009 (30 pages)
24 June 2010Full accounts made up to 31 March 2009 (30 pages)
21 January 2010Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Mr James William Guy Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Emily Jane Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages)
21 January 2010Director's details changed for Hilda Emma Chappell on 8 October 2009 (2 pages)
21 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
21 January 2010Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
8 June 2009Return made up to 09/10/08; full list of members (6 pages)
8 June 2009Return made up to 09/10/08; full list of members (6 pages)
6 May 2009Full accounts made up to 31 March 2008 (21 pages)
6 May 2009Full accounts made up to 31 March 2008 (21 pages)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
9 April 2008Registered office changed on 09/04/2008 from quayside house king edward quay colchester essex CO2 8JB (1 page)
31 January 2008Return made up to 09/10/07; full list of members (4 pages)
31 January 2008Return made up to 09/10/07; full list of members (4 pages)
2 November 2007Full accounts made up to 31 March 2007 (21 pages)
2 November 2007Full accounts made up to 31 March 2007 (21 pages)
12 July 2007Full accounts made up to 31 March 2006 (22 pages)
12 July 2007Full accounts made up to 31 March 2006 (22 pages)
13 December 2006Location of register of members (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Location of register of members (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 09/10/06; full list of members (4 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Return made up to 09/10/06; full list of members (4 pages)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 September 2006Return made up to 09/10/05; full list of members (4 pages)
21 September 2006Return made up to 09/10/05; full list of members (4 pages)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Registered office changed on 23/06/06 from: bakers lane oundle road woodston peterborough PE2 9QN (1 page)
23 June 2006Registered office changed on 23/06/06 from: bakers lane oundle road woodston peterborough PE2 9QN (1 page)
3 April 2006Particulars of mortgage/charge (7 pages)
3 April 2006Particulars of mortgage/charge (7 pages)
30 March 2006Company name changed parkers of peterborough PLC\certificate issued on 30/03/06 (2 pages)
30 March 2006Company name changed parkers of peterborough PLC\certificate issued on 30/03/06 (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2006Particulars of mortgage/charge (15 pages)
22 March 2006Particulars of mortgage/charge (15 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Full accounts made up to 31 March 2005 (18 pages)
16 December 2005Full accounts made up to 31 March 2005 (18 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005Particulars of mortgage/charge (3 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
2 November 2004Full accounts made up to 31 March 2004 (17 pages)
14 October 2004Return made up to 09/10/04; full list of members (8 pages)
14 October 2004Return made up to 09/10/04; full list of members (8 pages)
31 October 2003Full accounts made up to 31 March 2003 (20 pages)
31 October 2003Full accounts made up to 31 March 2003 (20 pages)
21 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 October 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
31 January 2003Full accounts made up to 31 March 2002 (17 pages)
1 October 2002Return made up to 09/10/02; full list of members (8 pages)
1 October 2002Return made up to 09/10/02; full list of members (8 pages)
13 May 2002Return made up to 09/10/01; full list of members (8 pages)
13 May 2002Return made up to 09/10/01; full list of members (8 pages)
18 December 2001New director appointed (2 pages)
18 December 2001New director appointed (2 pages)
29 October 2001Full accounts made up to 31 March 2001 (18 pages)
29 October 2001Full accounts made up to 31 March 2001 (18 pages)
17 October 2000Full accounts made up to 31 March 2000 (17 pages)
17 October 2000Full accounts made up to 31 March 2000 (17 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2000Return made up to 09/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 09/10/99; full list of members (8 pages)
12 October 1999Return made up to 09/10/99; full list of members (8 pages)
8 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
5 October 1999Full accounts made up to 31 March 1999 (19 pages)
5 October 1999Full accounts made up to 31 March 1999 (19 pages)
1 September 1999Return made up to 09/10/98; no change of members (4 pages)
1 September 1999Return made up to 09/10/98; no change of members (4 pages)
20 October 1998Full accounts made up to 31 March 1998 (18 pages)
20 October 1998Full accounts made up to 31 March 1998 (18 pages)
16 October 1997Return made up to 09/10/97; full list of members (6 pages)
16 October 1997Return made up to 09/10/97; full list of members (6 pages)
2 October 1997Full accounts made up to 31 March 1997 (18 pages)
2 October 1997Full accounts made up to 31 March 1997 (18 pages)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
18 October 1996Return made up to 09/10/96; no change of members (4 pages)
18 October 1996Return made up to 09/10/96; no change of members (4 pages)
17 October 1996Full accounts made up to 31 March 1996 (19 pages)
17 October 1996Full accounts made up to 31 March 1996 (19 pages)
14 September 1995Full accounts made up to 31 March 1995 (15 pages)
14 September 1995Full accounts made up to 31 March 1995 (15 pages)
27 October 1992New director appointed (3 pages)
27 October 1992New director appointed (3 pages)
31 October 1990Return made up to 09/10/90; full list of members (5 pages)
31 October 1990Return made up to 09/10/90; full list of members (5 pages)
25 October 1989Return made up to 09/10/89; full list of members (4 pages)
25 October 1989Return made up to 09/10/89; full list of members (4 pages)
7 February 1988Director resigned;new director appointed (3 pages)
7 February 1988Director resigned;new director appointed (3 pages)
11 January 1988Return made up to 10/09/87; full list of members (4 pages)
11 January 1988Return made up to 10/09/87; full list of members (4 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
6 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
12 February 1987Return made up to 17/07/86; full list of members (4 pages)
12 February 1987Return made up to 17/07/86; full list of members (4 pages)
11 December 1982Annual return made up to 02/09/82 (4 pages)
11 December 1982Annual return made up to 02/09/82 (4 pages)
15 February 1977Memorandum and Articles of Association (10 pages)
15 February 1977Memorandum and Articles of Association (10 pages)