Company Information for CHAPTER CONTROLS LIMITED
The Old Council Chambers, Halford Street, Tamworth, STAFFORDSHIRE, B79 7RB,
|
Company Registration Number
03645971 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| CHAPTER CONTROLS LIMITED | |||
| Legal Registered Office | |||
| The Old Council Chambers Halford Street Tamworth STAFFORDSHIRE B79 7RB Other companies in B79 | |||
| |||
| Company Number | 03645971 | |
|---|---|---|
| Company ID Number | 03645971 | |
| Date formed | 1998-10-07 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 2024-12-31 | |
| Account next due | 2026-09-30 | |
| Latest return | 2025-10-07 | |
| Return next due | 2026-10-21 | |
| Type of accounts | TOTAL EXEMPTION FULL | |
| VAT Number /Sales tax ID | GB669656177 |
| Last Datalog update: | 2026-02-20 10:25:51 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
SIMON CLARK |
||
BARRY CHARLES CLARK |
||
JONATHAN CLARK |
||
JOSEPHINE ANN CLARK |
||
SIMON CLARK |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILIP HENRY DOLAN |
Director | ||
JOSEPHINE ANN CLARK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| WALSALL MASONIC COMPANY LIMITED(THE) | Director | 2012-12-11 | CURRENT | 1930-06-19 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Voluntary liquidation Statement of affairs | ||
| Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
| Appointment of a voluntary liquidator | ||
| CONFIRMATION STATEMENT MADE ON 07/10/25, WITH UPDATES | ||
| CONFIRMATION STATEMENT MADE ON 07/10/24, WITH UPDATES | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY CHARLES CLARK | ||
| CESSATION OF BARRY CHARLES CLARK AS A PERSON OF SIGNIFICANT CONTROL | ||
| Withdrawal of a person with significant control statement on 2024-03-05 | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CLARK | ||
| NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES CLARK | ||
| 31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
| APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ANN CLARK | ||
| CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES | ||
| 31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
| CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES | |
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES | |
| AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH NO UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 09/10/17 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| CH03 | SECRETARY'S DETAILS CHNAGED FOR SIMON CLARK on 2015-11-24 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 24/11/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 24/11/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 24/11/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY CHARLES CLARK / 24/11/2015 | |
| LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
| AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/10 ANNUAL RETURN FULL LIST | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 07/10/09 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CLARK / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE ANN CLARK / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CLARK / 01/10/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY CHARLES CLARK / 01/10/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
| 363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
| 363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
| 363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
| 287 | REGISTERED OFFICE CHANGED ON 27/02/03 FROM: PEEL HOUSE LICHFIELD STREET BURTON ON TRENT STAFFORDSHIRE DE14 3SQ | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
| 288b | DIRECTOR RESIGNED | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
| 88(2)R | AD 24/02/99--------- £ SI 998@1=998 £ IC 2/1000 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
| 288b | SECRETARY RESIGNED | |
| (W)ELRES | S252 DISP LAYING ACC 07/10/98 | |
| (W)ELRES | S366A DISP HOLDING AGM 07/10/98 | |
| (W)ELRES | S386 DIS APP AUDS 07/10/98 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Resolutions for Winding-up | 2026-02-16 |
| Appointment of Liquidators | 2026-02-16 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 1 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
| MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
| DEBENTURE DEED | Satisfied | LLOYDS BANK PLC |
| Creditors Due Within One Year | 2013-12-31 | £ 200,411 |
|---|---|---|
| Creditors Due Within One Year | 2012-12-31 | £ 167,671 |
| Provisions For Liabilities Charges | 2013-12-31 | £ 2,000 |
| Provisions For Liabilities Charges | 2012-12-31 | £ 2,200 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 CHAPTER CONTROLS LIMITED
| Called Up Share Capital | 2013-12-31 | £ 1,000 |
|---|---|---|
| Called Up Share Capital | 2012-12-31 | £ 1,000 |
| Cash Bank In Hand | 2013-12-31 | £ 47,040 |
| Cash Bank In Hand | 2012-12-31 | £ 96,895 |
| Current Assets | 2013-12-31 | £ 369,823 |
| Current Assets | 2012-12-31 | £ 343,058 |
| Debtors | 2013-12-31 | £ 301,946 |
| Debtors | 2012-12-31 | £ 226,821 |
| Shareholder Funds | 2013-12-31 | £ 179,001 |
| Shareholder Funds | 2012-12-31 | £ 186,165 |
| Stocks Inventory | 2013-12-31 | £ 20,837 |
| Stocks Inventory | 2012-12-31 | £ 19,342 |
| Tangible Fixed Assets | 2013-12-31 | £ 11,589 |
| Tangible Fixed Assets | 2012-12-31 | £ 12,978 |
Debtors and other cash assets
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
| Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
| 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. |