Company NameChapel Interiors Wilmslow Limited
DirectorsMarc Peter Rutter and Sarah Rutter
Company StatusActive
Company Number05963999
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Marc Peter Rutter
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chapel Lane
Wilmslow
SK9 5HW
Director NameMrs Sarah Rutter
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2019(12 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Chapel Lane
Wilmslow
SK9 5HW
Secretary NameMr Marc Peter Rutter
StatusCurrent
Appointed27 March 2024(17 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence Address33 Chapel Lane
Wilmslow
SK9 5HW
Director NameMr Steven Pool
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Poplar Avenue
Wilmslow
Cheshire
SK9 6LN
Secretary NameMrs Pauline Eastham
NationalityBritish
StatusResigned
Appointed11 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Stainton Road
Radcliffe
Manchester
M26 3TP

Contact

Websitewww.chapelinteriors.co.uk/
Telephone0800 6520990
Telephone regionFreephone

Location

Registered Address33 Chapel Lane
Wilmslow
SK9 5HW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Marc Rutter
50.00%
Ordinary B
40 at £1Steven Pool
40.00%
Ordinary A
10 at £1Marc Rutter
10.00%
Ordinary A

Financials

Year2014
Net Worth£65,339
Cash£28,755
Current Liabilities£119,969

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Charges

15 January 2007Delivered on: 17 January 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
27 March 2024Termination of appointment of Pauline Eastham as a secretary on 27 March 2024 (1 page)
27 March 2024Appointment of Mr Marc Peter Rutter as a secretary on 27 March 2024 (2 pages)
19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
29 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 September 2020Satisfaction of charge 1 in full (1 page)
19 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
5 August 2019Notification of Sarah Rutter as a person with significant control on 31 October 2018 (2 pages)
8 March 2019Director's details changed for Mr Marc Rutter on 6 March 2019 (2 pages)
5 March 2019Register(s) moved to registered inspection location 33 Chapel Lane Wilmslow SK9 5HW (1 page)
5 March 2019Director's details changed for Mrs Sarah Rutter on 5 March 2019 (2 pages)
2 March 2019Registered office address changed from 23 Stainton Road Radcliffe Manchester M26 3TP England to 33 Chapel Lane Wilmslow SK9 5HW on 2 March 2019 (1 page)
2 March 2019Director's details changed for Mr Marc Rutter on 1 March 2019 (2 pages)
2 March 2019Register inspection address has been changed to 33 Chapel Lane Wilmslow SK9 5HW (1 page)
21 January 2019Change of details for Mr Marc Rutter as a person with significant control on 21 January 2019 (2 pages)
21 January 2019Appointment of Mrs Sarah Rutter as a director on 21 January 2019 (2 pages)
21 January 2019Registered office address changed from 33 Chapel Lane Wilmslow Cheshire SK9 5HW to 23 Stainton Road Radcliffe Manchester M26 3TP on 21 January 2019 (1 page)
15 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 August 2018Termination of appointment of Steven Pool as a director on 1 August 2018 (1 page)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
30 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 September 2015Change of share class name or designation (2 pages)
17 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 September 2015Change of share class name or designation (2 pages)
17 August 2015Registered office address changed from C/O 23 Stainton Road Radcliffe Manchester Lancashire M26 3TP to 33 Chapel Lane Wilmslow Cheshire SK9 5HW on 17 August 2015 (1 page)
17 August 2015Registered office address changed from C/O 23 Stainton Road Radcliffe Manchester Lancashire M26 3TP to 33 Chapel Lane Wilmslow Cheshire SK9 5HW on 17 August 2015 (1 page)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Director's details changed for Mr Marc Rutter on 17 April 2014 (2 pages)
25 April 2014Director's details changed for Mr Marc Rutter on 17 April 2014 (2 pages)
23 January 2014Appointment of Mr Marc Rutter as a director (2 pages)
23 January 2014Appointment of Mr Marc Rutter as a director (2 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Director's details changed for Mr Steven Pool on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Mr Steven Pool on 15 September 2011 (2 pages)
16 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 52
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 52
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(4 pages)
16 August 2011Statement of capital following an allotment of shares on 25 May 2011
  • GBP 100
(4 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 January 2010Director's details changed for Steven Pool on 11 October 2009 (2 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Steven Pool on 11 October 2009 (2 pages)
13 January 2009Return made up to 11/10/08; full list of members (3 pages)
13 January 2009Return made up to 11/10/08; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
28 December 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 September 2008Registered office changed on 01/09/2008 from 33 chapel lane wilmslow cheshire SK9 5HW (1 page)
1 September 2008Registered office changed on 01/09/2008 from 33 chapel lane wilmslow cheshire SK9 5HW (1 page)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
9 November 2007Return made up to 11/10/07; full list of members (2 pages)
29 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
29 March 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
11 October 2006Incorporation (14 pages)
11 October 2006Incorporation (14 pages)