CHAPELGATE MOTORS LIMITED

CHAPELGATE MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAPELGATE MOTORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02841981
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHAPELGATE MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    H & D MOTORS LIMITEDAug 03, 1993Aug 03, 1993

    What are the latest accounts for CHAPELGATE MOTORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHAPELGATE MOTORS LIMITED?

    Last Confirmation Statement Made Up ToAug 03, 2026
    Next Confirmation Statement DueAug 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 03, 2025
    OverdueNo

    What are the latest filings for CHAPELGATE MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 03, 2025 with updates

    4 pagesCS01

    Appointment of Mr Mark Douglas Raban as a director on Oct 01, 2024

    2 pagesAP01

    Director's details changed for Philiip Southwick on Aug 01, 2024

    2 pagesCH01

    Confirmation statement made on Aug 03, 2024 with no updates

    3 pagesCS01

    Cessation of Inchcape International Holdings Limited as a person with significant control on Aug 01, 2024

    1 pagesPSC07

    Notification of Group 1 Automotive Uk Limited as a person with significant control on Aug 01, 2024

    2 pagesPSC02

    Termination of appointment of Inchcape Uk Corporate Management Limited as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Gillian Hobson as a secretary on Aug 01, 2024

    2 pagesAP03

    Termination of appointment of Katie Martin-Hickey as a director on Aug 01, 2024

    1 pagesTM01

    Termination of appointment of George Oliver Ashford as a director on Aug 01, 2024

    1 pagesTM01

    Appointment of Daniel James Mchenry as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Philiip Southwick as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Mr Mark Leeder as a director on Aug 01, 2024

    2 pagesAP01

    Appointment of Gillian Hobson as a director on Aug 01, 2024

    2 pagesAP01

    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 pagesAD01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Full accounts made up to Dec 31, 2022

    35 pagesAA

    Confirmation statement made on Aug 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Confirmation statement made on Aug 03, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Martin Peter Wheatley as a director on Jun 30, 2022

    1 pagesTM01

    Appointment of Mrs Katie Martin-Hickey as a director on Dec 13, 2021

    2 pagesAP01

    Appointment of Mr George Oliver Ashford as a director on Dec 13, 2021

    2 pagesAP01

    Termination of appointment of James Richard Brearley as a director on Dec 13, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Who are the officers of CHAPELGATE MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBSON, Gillian
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Secretary
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    325681070001
    HOBSON, Gillian
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Director
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    United StatesAmericanChief Legal Officer325680130001
    LEEDER, Mark
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    EnglandBritishFinance Director316234240001
    MCHENRY, Daniel James
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    Director
    800 Gessner
    Houston
    Suite 500
    Texas 77024
    United States
    United StatesBritishGlobal Chief Financial Officer325680920001
    RABAN, Mark Douglas
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandBritishChief Executive Officer261262130002
    SOUTHWICK, Philip
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    Kent
    England
    EnglandAmericanManaging Director316233420001
    DEEKS, Brian George
    1 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Secretary
    1 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    BritishMotor Dealer11057050001
    WINSON, Beryl
    60 The Avenue
    Oak Tree Park
    BH24 2RJ Ringwood
    Hants
    Secretary
    60 The Avenue
    Oak Tree Park
    BH24 2RJ Ringwood
    Hants
    British41749400005
    INCHCAPE UK CORPORATE MANAGEMENT LIMITED
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Secretary
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5200589
    100307260071
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASHFORD, George Oliver
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    EnglandBritishCompany Director290761760001
    BREARLEY, James Richard
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    United KingdomBritishCompany Director99715730001
    CATLIN, Claire Louise
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    EnglandBritishCompany Director270101940001
    DEEKS, Brian George
    1 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    Director
    1 Alyth Road
    BH3 7DF Bournemouth
    Dorset
    United KingdomBritishMotor Dealer11057050001
    FALLENSTEIN, Louis
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishNone202677880001
    HANCOX, Elizabeth Louise, Dr
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    United KingdomBritishCompany Director210216760001
    HEDDELL, Arthur Reginald
    11a Haig Avenue
    BH13 7AJ Poole
    Dorset
    Director
    11a Haig Avenue
    BH13 7AJ Poole
    Dorset
    BritishMotor Dealer35809920002
    LOCK, Spencer
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    Director
    The Dower House
    Itchen Abbas
    SO21 1BQ Winchester
    Hampshire
    EnglandBritishDirector92493930001
    MARTIN-HICKEY, Katie
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    Director
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    EnglandBritishCompany Director290852290001
    MCCLUSKEY, Ross
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    Director
    Langford Lane
    Kidlington
    OX5 1HT Oxford
    Inchcape House
    United KingdomBritishCompany Director165677350002
    MCCORMACK, Connor
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    Director
    New College House
    Alchester Road
    OX26 1UN Chesterton
    Oxfordshire
    United KingdomBritishDirector108832810002
    RONCHETTI, Marc Arthur
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    Director
    New Road
    Croxley Green
    WD3 3EP Rickmansworth
    22
    Hertfordshire
    EnglandBritishAccountant123180830001
    WHEATLEY, Martin Peter
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YN Birmingham
    First Floor, Unit 3140, Park Square
    United Kingdom
    EnglandBritishDirector55180460002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CHAPELGATE MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    Aug 01, 2024
    St. Leonards Road
    Allington
    ME16 0LS Maidstone
    First Point
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number06099813
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Inchcape International Holdings Limited
    St.James's Square
    SW1Y 5LP London
    22a
    England
    Apr 06, 2016
    St.James's Square
    SW1Y 5LP London
    22a
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredUnited Kingdon (England) Companies House
    Registration Number3580629
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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