Company NameChapeltown Properties Limited
Company StatusDissolved
Company Number01391238
CategoryPrivate Limited Company
Incorporation Date27 September 1978(45 years, 7 months ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Ramsden
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1992(14 years after company formation)
Appointment Duration28 years, 1 month (closed 27 October 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevens Reach Staveley In Cartmel
Newby Bridge
Ulverston
Cumbria
LA12 8NL
Secretary NameMr Harry Ramsden
NationalityBritish
StatusClosed
Appointed30 September 1993(15 years after company formation)
Appointment Duration27 years, 1 month (closed 27 October 2020)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevens Reach Staveley In Cartmel
Newby Bridge
Ulverston
Cumbria
LA12 8NL
Director NameMr Philip James Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(35 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rock Cottages Satterthwaite
Ulverston
LA12 8LS
Director NameMr Stephen Francis Ramsden
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(35 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 27 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill End Farm Tottington Road
Harwood
Bolton
BL2 4LP
Director NameNorah Ramsden
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1989(11 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 15 September 2002)
RoleProperty Developer
Correspondence AddressLevens Reach Staveley In Cartmel
Newby Bridge
Ulverston
Cumbria
LA12 8NL
Director NamePhilip James Ramsden
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(14 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1997)
RoleProperty Developer
Correspondence Address598 Darwen Road
Dunscar
Bolton
BL7 9RY
Director NameMrs Janette Brown
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1992(14 years after company formation)
Appointment Duration25 years, 10 months (resigned 13 August 2018)
RoleNursing Assistant
Country of ResidenceEngland
Correspondence AddressLane End House Ramwells Mews
Windy Harbour Lane Bromley Cross
Bolton
Lancs
BL7 9PW
Director NameMr Paul Ramsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(37 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Quebec Road
Blackburn
BB2 7DP

Location

Registered AddressCraven House Lee Lane
Horwich
Bolton
BL6 7BY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

270 at £1Anthony Ramsden
7.89%
Ordinary
268 at £1Christine Ramsden
7.83%
Ordinary
254 at £1Paul Ramsden
7.42%
Ordinary
254 at £1Stephen F. Ramsden
7.42%
Ordinary
253 at £1Joanne Ramsden
7.39%
Ordinary
253 at £1Linda Ramsden
7.39%
Ordinary
250 at £1Harry Ramsden
7.31%
Ordinary
239 at £1Cheryl Ramsden
6.98%
Ordinary
238 at £1Philip J. Ramsden
6.95%
Ordinary
538 at £1Janette Brown
15.72%
Ordinary
55 at £1Adam P. Ramsden
1.61%
Ordinary
55 at £1Ashley J. Ramsden
1.61%
Ordinary
55 at £1Christopher J. Ramsden
1.61%
Ordinary
55 at £1Jacob P.a Ramsden
1.61%
Ordinary
55 at £1James A. Ramsden
1.61%
Ordinary
55 at £1Jordan H. Ramsden
1.61%
Ordinary
55 at £1Laura J. Newton
1.61%
Ordinary
55 at £1Matthew R. Ramsden
1.61%
Ordinary
55 at £1Ryan A. Brown
1.61%
Ordinary
55 at £1Sarah L. Ramsden
1.61%
Ordinary
55 at £1Sophie E. Ramsden
1.61%
Ordinary

Financials

Year2014
Net Worth£346,675
Cash£124,284
Current Liabilities£276,540

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

16 November 1984Delivered on: 6 December 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 84 & 86 bury street, heywood, rochdale, greater manchester together with a piece of land fronting to bury road, heywood. Together with all fixtures whatsoever now or at any hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 April 1984Delivered on: 19 April 1984
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land with the premises erected thereon known as 145 tonge moor road bolton c/o greater manchester. Title no: la 110136. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 May 1983Delivered on: 20 May 1983
Persons entitled: Williams & Glyn's Bank PLC

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 112 & 114 union rd 3 hartley st oswald wistle, hyndburn, lancs. Together with all and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
24 January 1983Delivered on: 9 February 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the premises erected thereon and k/a 46 queen street great harwood hyndburn lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
21 January 1983Delivered on: 8 February 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land containing 82 square yards approx. Together with the buildings erected thereon & k/a 110 queen st, great harwood, hyndburn lancashire. Together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 January 1983Delivered on: 12 January 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land and dwelling house known as 53 duckworth street and part of 51 heys lane darwen blackburn lancashire title no la 451519 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 January 1983Delivered on: 12 January 1983
Persons entitled: Williams & Glyn's Bank PLC

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 plot of land and dwelling house known as 2 field street blackburn lancashire title no la 451421 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 January 1983Delivered on: 12 January 1983
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot of land and dwelling house, nod. 51 heys lane, darwen blackburn lancashire title no la 457236 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
29 February 1996Delivered on: 13 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 10 bury and bolton road, radcliffe, greater manchester and the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
20 September 1991Delivered on: 27 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on eastside of blackburn road turton bolton k/a egenton lodge turton fixed charge over all movable plant machinery implements utenills furniture and equipment.
Outstanding
17 September 1987Delivered on: 25 September 1987
Persons entitled: The Royal Bank of Scotland PLC

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 containing in the whole 2990 squ. Yards or thereabouts together with the buildings erected thereon or on same part thereof k/a "hazelhurst" 351 chapeltown road turton bolton greater manchester fixed charge plant machinery fixtures and fittings furniture, equipment inplements and utensils.
Outstanding
16 April 1985Delivered on: 23 April 1985
Persons entitled: Williams & Glyn's Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those two plots of l/h land with the buildings erected thereon k/a:116, 118 and 120 burnley road, briercuffe, burnley, lancashire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 January 1983Delivered on: 12 January 1983
Persons entitled: Williams & Glyn's Bank PLC

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 plot of land and dwelling house erected thereon and known as 237 st. James road, blackburn lancashire title no la 449514 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding

Filing History

17 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 May 2016Purchase of own shares. (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 December 2015Appointment of Mr Paul Ramsden as a director on 2 November 2015 (2 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,422
(9 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 3,422
(9 pages)
3 June 2014Appointment of Mr Stephen Francis Ramsden as a director (2 pages)
3 June 2014Appointment of Mr Philip James Ramsden as a director (2 pages)
15 January 2014Purchase of own shares. (3 pages)
9 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 3,675
(7 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Janette Brown on 1 October 2009 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
26 October 2010Director's details changed for Janette Brown on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Harry Ramsden on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Mr Harry Ramsden on 1 October 2009 (2 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (6 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 January 2008Return made up to 30/09/07; full list of members (4 pages)
4 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 30/09/05; full list of members (9 pages)
25 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 30/09/02; full list of members (10 pages)
18 August 2002Memorandum and Articles of Association (11 pages)
27 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
10 October 2001Return made up to 30/09/01; full list of members (10 pages)
10 January 2001Full accounts made up to 31 March 2000 (10 pages)
13 December 2000Return made up to 30/09/00; full list of members; amend (12 pages)
4 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 February 2000Full accounts made up to 31 March 1999 (10 pages)
26 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
13 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1997Registered office changed on 12/11/97 from: 351 chapeltown road turton nr. Bolton BL7 0EQ (1 page)
30 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1997Full accounts made up to 31 March 1997 (10 pages)
19 November 1996Full accounts made up to 31 March 1996 (10 pages)
9 November 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
5 October 1995Return made up to 30/09/95; no change of members (4 pages)