CHAPELGATE MOTORS LIMITED
Overview
Company Name | CHAPELGATE MOTORS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02841981 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHAPELGATE MOTORS LIMITED?
- Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Wholesale trade of motor vehicle parts and accessories (45310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHAPELGATE MOTORS LIMITED located?
Registered Office Address | First Point St. Leonards Road Allington ME16 0LS Maidstone England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAPELGATE MOTORS LIMITED?
Company Name | From | Until |
---|---|---|
H & D MOTORS LIMITED | Aug 03, 1993 | Aug 03, 1993 |
What are the latest accounts for CHAPELGATE MOTORS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHAPELGATE MOTORS LIMITED?
Last Confirmation Statement Made Up To | Aug 03, 2026 |
---|---|
Next Confirmation Statement Due | Aug 17, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 03, 2025 |
Overdue | No |
What are the latest filings for CHAPELGATE MOTORS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 03, 2025 with updates | 4 pages | CS01 | ||
Appointment of Mr Mark Douglas Raban as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Philiip Southwick on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 03, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Inchcape International Holdings Limited as a person with significant control on Aug 01, 2024 | 1 pages | PSC07 | ||
Notification of Group 1 Automotive Uk Limited as a person with significant control on Aug 01, 2024 | 2 pages | PSC02 | ||
Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||
Appointment of Gillian Hobson as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katie Martin-Hickey as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of George Oliver Ashford as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Daniel James Mchenry as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Philiip Southwick as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Mark Leeder as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Gillian Hobson as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from First Floor, Unit 3140, Park Square Solihull Parkway Birmingham Business Park Birmingham B37 7YN United Kingdom to First Point St. Leonards Road Allington Maidstone ME16 0LS on Aug 01, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 34 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 35 pages | AA | ||
Confirmation statement made on Aug 03, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Confirmation statement made on Aug 03, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Katie Martin-Hickey as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Appointment of Mr George Oliver Ashford as a director on Dec 13, 2021 | 2 pages | AP01 | ||
Termination of appointment of James Richard Brearley as a director on Dec 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Who are the officers of CHAPELGATE MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOBSON, Gillian | Secretary | 800 Gessner Houston Suite 500 Texas 77024 United States | 325681070001 | |||||||||||
HOBSON, Gillian | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | American | Chief Legal Officer | 325680130001 | ||||||||
LEEDER, Mark | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point England | England | British | Finance Director | 316234240001 | ||||||||
MCHENRY, Daniel James | Director | 800 Gessner Houston Suite 500 Texas 77024 United States | United States | British | Global Chief Financial Officer | 325680920001 | ||||||||
RABAN, Mark Douglas | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | British | Chief Executive Officer | 261262130002 | ||||||||
SOUTHWICK, Philip | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point Kent England | England | American | Managing Director | 316233420001 | ||||||||
DEEKS, Brian George | Secretary | 1 Alyth Road BH3 7DF Bournemouth Dorset | British | Motor Dealer | 11057050001 | |||||||||
WINSON, Beryl | Secretary | 60 The Avenue Oak Tree Park BH24 2RJ Ringwood Hants | British | 41749400005 | ||||||||||
INCHCAPE UK CORPORATE MANAGEMENT LIMITED | Secretary | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom |
| 100307260071 | ||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
ASHFORD, George Oliver | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point England | England | British | Company Director | 290761760001 | ||||||||
BREARLEY, James Richard | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | United Kingdom | British | Company Director | 99715730001 | ||||||||
CATLIN, Claire Louise | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | England | British | Company Director | 270101940001 | ||||||||
DEEKS, Brian George | Director | 1 Alyth Road BH3 7DF Bournemouth Dorset | United Kingdom | British | Motor Dealer | 11057050001 | ||||||||
FALLENSTEIN, Louis | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | None | 202677880001 | ||||||||
HANCOX, Elizabeth Louise, Dr | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | United Kingdom | British | Company Director | 210216760001 | ||||||||
HEDDELL, Arthur Reginald | Director | 11a Haig Avenue BH13 7AJ Poole Dorset | British | Motor Dealer | 35809920002 | |||||||||
LOCK, Spencer | Director | The Dower House Itchen Abbas SO21 1BQ Winchester Hampshire | England | British | Director | 92493930001 | ||||||||
MARTIN-HICKEY, Katie | Director | St. Leonards Road Allington ME16 0LS Maidstone First Point England | England | British | Company Director | 290852290001 | ||||||||
MCCLUSKEY, Ross | Director | Langford Lane Kidlington OX5 1HT Oxford Inchcape House | United Kingdom | British | Company Director | 165677350002 | ||||||||
MCCORMACK, Connor | Director | New College House Alchester Road OX26 1UN Chesterton Oxfordshire | United Kingdom | British | Director | 108832810002 | ||||||||
RONCHETTI, Marc Arthur | Director | New Road Croxley Green WD3 3EP Rickmansworth 22 Hertfordshire | England | British | Accountant | 123180830001 | ||||||||
WHEATLEY, Martin Peter | Director | Solihull Parkway Birmingham Business Park B37 7YN Birmingham First Floor, Unit 3140, Park Square United Kingdom | England | British | Director | 55180460002 | ||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHAPELGATE MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group 1 Automotive Uk Limited | Aug 01, 2024 | St. Leonards Road Allington ME16 0LS Maidstone First Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inchcape International Holdings Limited | Apr 06, 2016 | St.James's Square SW1Y 5LP London 22a England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0