Chapter Trading Limited CARDIFF


Founded in 2007, Chapter Trading, classified under reg no. 06133709 is an active company. Currently registered at Chapter Arts Centre, Market Road CF5 1QE, Cardiff the company has been in the business for seventeen years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 3 directors in the the firm, namely Sharon S., Hannah F. and Vilidda R.. In addition one secretary - Sharon S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chapter Trading Limited Address / Contact

Office Address Chapter Arts Centre, Market Road
Office Address2 Canton
Town Cardiff
Post code CF5 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06133709
Date of Incorporation Thu, 1st Mar 2007
Industry Licensed restaurants
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Sharon S.

Position: Director

Appointed: 20 March 2023

Hannah F.

Position: Director

Appointed: 20 March 2023

Sharon S.

Position: Secretary

Appointed: 14 February 2017

Vilidda R.

Position: Director

Appointed: 25 September 2013

Barbara K.

Position: Secretary

Appointed: 20 April 2016

Resigned: 16 December 2016

Cerys F.

Position: Director

Appointed: 16 September 2015

Resigned: 23 September 2020

Laurentiu F.

Position: Director

Appointed: 08 July 2015

Resigned: 20 October 2017

Barbara K.

Position: Director

Appointed: 08 July 2015

Resigned: 16 December 2016

Elin W.

Position: Director

Appointed: 18 March 2015

Resigned: 08 July 2015

Andrew E.

Position: Director

Appointed: 11 December 2013

Resigned: 19 August 2022

Alice B.

Position: Secretary

Appointed: 08 August 2013

Resigned: 20 April 2016

Enrico C.

Position: Director

Appointed: 29 May 2013

Resigned: 22 July 2015

Gillian B.

Position: Director

Appointed: 29 May 2013

Resigned: 22 July 2015

Stephanie E.

Position: Secretary

Appointed: 08 October 2012

Resigned: 08 August 2013

Elizabeth D.

Position: Director

Appointed: 25 July 2012

Resigned: 28 February 2013

Matthew B.

Position: Director

Appointed: 26 January 2011

Resigned: 30 January 2013

Romy J.

Position: Director

Appointed: 18 March 2009

Resigned: 03 August 2014

Stephen G.

Position: Director

Appointed: 07 October 2008

Resigned: 25 July 2012

Gareth P.

Position: Director

Appointed: 23 March 2007

Resigned: 16 January 2009

Susan P.

Position: Secretary

Appointed: 23 March 2007

Resigned: 08 October 2012

Samantha M.

Position: Director

Appointed: 23 March 2007

Resigned: 21 May 2012

Richard D.

Position: Secretary

Appointed: 01 March 2007

Resigned: 23 March 2007

Richard D.

Position: Director

Appointed: 01 March 2007

Resigned: 26 January 2011

Clive M.

Position: Director

Appointed: 01 March 2007

Resigned: 23 March 2007

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Chapter (Cardiff) Ltd from Cardiff, Wales. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Chapter (Cardiff) Ltd

Chapter Arts Centre Market Road, Canton, Cardiff, CF5 1QE, Wales

Legal authority Company'S Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-31
Balance Sheet
Cash Bank On Hand106 88231 871
Debtors29 59593 506
Other Debtors2 308150
Total Inventories21 56321 873
Other
Amounts Owed By Related Parties27 09191 040
Creditors158 038147 248
Net Current Assets Liabilities22
Other Creditors18 13819 539
Other Taxation Social Security Payable77 51371 881
Trade Creditors Trade Payables62 38755 828
Trade Debtors Trade Receivables1962 316

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Small company accounts made up to 31st March 2023
filed on: 19th, December 2023
Free Download (8 pages)

Company search

Advertisements