Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPEL HOUSE PUBLISHING OXFORD LIMITED
Company Information for

CHAPEL HOUSE PUBLISHING OXFORD LIMITED

4 WALKER LANE, SOUTHMOOR, ABINGDON, OXFORDSHIRE, OX13 5NH,
Company Registration Number
03480696
Private Limited Company
Active

Company Overview

About Chapel House Publishing Oxford Ltd
CHAPEL HOUSE PUBLISHING OXFORD LIMITED was founded on 1997-12-15 and has its registered office in Abingdon. The organisation's status is listed as "Active". Chapel House Publishing Oxford Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAPEL HOUSE PUBLISHING OXFORD LIMITED
 
Legal Registered Office
4 WALKER LANE
SOUTHMOOR
ABINGDON
OXFORDSHIRE
OX13 5NH
Other companies in OX12
 
Telephone01235772922
 
Filing Information
Company Number 03480696
Company ID Number 03480696
Date formed 1997-12-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/12/2015
Return next due 12/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:35:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAPEL HOUSE PUBLISHING OXFORD LIMITED

Current Directors
Officer Role Date Appointed
WENDY ANN ROBINSON
Director 1997-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
TONI ROBINSON
Company Secretary 2009-06-01 2011-12-14
NOEL CHRISTOPHER AUSTIN
Company Secretary 2003-01-01 2009-06-01
MARK STEPHEN GREENWOOD
Company Secretary 2001-01-02 2002-12-31
TONI MICHELLE ROBINSON
Company Secretary 1997-12-15 2001-01-02
FNCS SECRETARIES LIMITED
Nominated Secretary 1997-12-15 1997-12-15
FNCS LIMITED
Nominated Director 1997-12-15 1997-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY ANN ROBINSON FAIRFIELD RESIDENTIAL HOME Director 2016-03-18 CURRENT 2005-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2130/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2022-12-18CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-11-28AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-09-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-10-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26PSC04Change of details for Mrs Wendy Ann Robinson as a person with significant control on 2019-02-27
2019-04-26CH01Director's details changed for Mrs Wendy Ann Robinson on 2019-02-27
2019-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/19 FROM 11 Willowbrook Water Eaton Road Oxford OX2 7XD
2018-12-12AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-03-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH NO UPDATES
2017-03-24AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 60100
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES
2016-01-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 60100
2015-12-23AR0115/12/15 ANNUAL RETURN FULL LIST
2015-08-24CH01Director's details changed for Ms Wendy Ann Robinson on 2015-08-21
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM C/O Willowbrook Water Eaton Road Oxford OX2 7XD England
2015-03-18CH01Director's details changed for Wendy Ann Robinson on 2015-03-13
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/15 FROM C/O the Old Cottage South Street Letcombe Regis Wantage Oxfordshire OX12 9JY
2015-01-28AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 60100
2014-12-18AR0115/12/14 ANNUAL RETURN FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 60100
2013-12-19AR0115/12/13 ANNUAL RETURN FULL LIST
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/13 FROM C/O C/O the Old Cottage South Street Letcombe Regis Wantage Oxfordshire OX12 9JY England
2013-08-02CH01Director's details changed for Wendy Ann Robinson on 2013-08-01
2013-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/13 FROM 11 Willowbrook Water Eaton Road Oxford OX2 7XD England
2013-07-30AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 10/07/2013
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/13 FROM Boundary Cottage Bassett Road Letcombe Regis Wantage Oxfordshire OX12 9LJ
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 10/07/2013
2013-02-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0115/12/12 ANNUAL RETURN FULL LIST
2012-03-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0115/12/11 FULL LIST
2011-12-23TM02APPOINTMENT TERMINATED, SECRETARY TONI ROBINSON
2011-03-16AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-10AR0115/12/10 FULL LIST
2010-04-20AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-05AR0115/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN ROBINSON / 15/12/2009
2009-07-17288bAPPOINTMENT TERMINATED SECRETARY NOEL AUSTIN
2009-07-17288aSECRETARY APPOINTED TONI ROBINSON
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-04-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-01-02363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363sRETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-01-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-21363sRETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS
2003-08-20287REGISTERED OFFICE CHANGED ON 20/08/03 FROM: BOUNDARY COTTAGE, BASSETT ROAD LETCOMBE REGIS WANTAGE OXON OX12 9LJ
2003-04-11287REGISTERED OFFICE CHANGED ON 11/04/03 FROM: BOUNDARY COTTAGE BASSETT ROAD, LETCOMBE REGIS WANTAGE OX12 9LJ
2003-03-11363sRETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS
2003-03-11288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/03
2003-03-11363(288)SECRETARY RESIGNED
2002-12-20225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-09-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-28363sRETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22363(288)SECRETARY RESIGNED
2001-01-22363sRETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: FOLK HOUSE CHURCH STREET READING BERKSHIRE RG1 2SB
2000-01-17363sRETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS
1999-07-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-01ORES04NC INC ALREADY ADJUSTED 31/03/99
1999-06-01123£ NC 1000/100000 31/03/99
1999-06-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-01ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/99
1999-06-0188(2)RAD 31/03/99--------- £ SI 60000@1=60000 £ IC 100/60100
1999-01-06363sRETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS
1998-03-09395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23288bSECRETARY RESIGNED
1997-12-23288aNEW DIRECTOR APPOINTED
1997-12-23287REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 16 CHURCHILL WAY CARDIFF CF1 4DX
1997-12-23288bDIRECTOR RESIGNED
1997-12-23288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to CHAPEL HOUSE PUBLISHING OXFORD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPEL HOUSE PUBLISHING OXFORD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-09 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-06-30 £ 2,521
Creditors Due Within One Year 2012-06-30 £ 3,421
Creditors Due Within One Year 2012-06-30 £ 3,421
Creditors Due Within One Year 2011-06-30 £ 4,144

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPEL HOUSE PUBLISHING OXFORD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 60,100
Called Up Share Capital 2012-06-30 £ 60,100
Called Up Share Capital 2012-06-30 £ 60,100
Called Up Share Capital 2011-06-30 £ 60,100
Cash Bank In Hand 2013-06-30 £ 68,687
Cash Bank In Hand 2012-06-30 £ 80,027
Cash Bank In Hand 2012-06-30 £ 80,027
Cash Bank In Hand 2011-06-30 £ 71,981
Current Assets 2013-06-30 £ 69,529
Current Assets 2012-06-30 £ 81,751
Current Assets 2012-06-30 £ 81,751
Current Assets 2011-06-30 £ 73,629
Debtors 2012-06-30 £ 1,224
Debtors 2012-06-30 £ 1,224
Debtors 2011-06-30 £ 1,148
Shareholder Funds 2013-06-30 £ 67,460
Shareholder Funds 2012-06-30 £ 79,006
Shareholder Funds 2012-06-30 £ 79,006
Shareholder Funds 2011-06-30 £ 69,514

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPEL HOUSE PUBLISHING OXFORD LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CHAPEL HOUSE PUBLISHING OXFORD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL HOUSE PUBLISHING OXFORD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as CHAPEL HOUSE PUBLISHING OXFORD LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where CHAPEL HOUSE PUBLISHING OXFORD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPEL HOUSE PUBLISHING OXFORD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPEL HOUSE PUBLISHING OXFORD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.