Company NameChrysalis Arts Limited
DirectorRick Faulkner
Company StatusActive
Company Number03102554
CategoryPrivate Limited Company
Incorporation Date15 September 1995(28 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Rick Faulkner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Art Depot
Asquith Industrial Estate
Eshton Road Gargrave
Yorkshire
BD23 3SE
Secretary NameMr Rick Faulkner
StatusCurrent
Appointed01 September 2020(24 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBank Cottage Barrow Lane
Great Barrow
Chester
CH3 7HW
Wales
Director NameKate Marion Maddison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleDesigner Of Public Works
Country of ResidenceEngland
Correspondence AddressThe Old Council Depot Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SE
Secretary NameKate Marion Maddison
NationalityBritish
StatusResigned
Appointed15 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Council Depot Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3SE
Director NameChristine Helen Keogh
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years after company formation)
Appointment Duration9 years, 4 months (resigned 01 February 2013)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address50 Eshton Road
Gargrave
Skipton
North Yorkshire
BD23 3PN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 September 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.chrysalisarts.com
Telephone01756 749222
Telephone regionSkipton

Location

Registered AddressThe Art Depot
Asquith Industrial Estate
Eshton Road Gargrave
Yorkshire
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Rick Faulkner
50.00%
Ordinary
1 at £1Ms Kate Marion Maddison
50.00%
Ordinary

Financials

Year2014
Net Worth£12,672
Cash£19,877
Current Liabilities£13,699

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 2 weeks ago)
Next Return Due2 October 2024 (5 months from now)

Charges

27 April 1998Delivered on: 6 May 1998
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 February 1998Delivered on: 3 March 1998
Satisfied on: 19 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as land at the art depot asquith industrial estate eshton road gargrave skipton north yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

18 September 2020Termination of appointment of Kate Marion Maddison as a director on 18 September 2020 (1 page)
15 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Kate Marion Maddison as a secretary on 5 August 2020 (1 page)
1 September 2020Appointment of Mr Rick Faulkner as a secretary on 1 September 2020 (2 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
17 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
16 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
20 September 2018Director's details changed for Mr Rick Faulkner on 13 September 2018 (2 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
10 August 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
18 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
18 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 February 2013Termination of appointment of Christine Keogh as a director (1 page)
4 February 2013Termination of appointment of Christine Keogh as a director (1 page)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (6 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 October 2010Director's details changed for Kate Marion Maddison on 15 September 2010 (2 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Kate Marion Maddison on 15 September 2010 (2 pages)
8 October 2010Annual return made up to 15 September 2010 with a full list of shareholders (6 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2008Accounting reference date shortened from 07/04/2009 to 31/03/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 7 April 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 7 April 2008 (5 pages)
6 November 2008Accounting reference date shortened from 07/04/2009 to 31/03/2009 (1 page)
6 November 2008Total exemption small company accounts made up to 7 April 2008 (5 pages)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
2 October 2008Location of debenture register (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Return made up to 15/09/08; full list of members (4 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 October 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 October 2007Return made up to 15/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 August 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 7 April 2007 (5 pages)
25 September 2006Return made up to 15/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2006Return made up to 15/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2006Total exemption small company accounts made up to 7 April 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 7 April 2006 (5 pages)
20 September 2006Total exemption small company accounts made up to 7 April 2006 (5 pages)
19 September 2005Total exemption small company accounts made up to 7 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 7 April 2005 (6 pages)
19 September 2005Total exemption small company accounts made up to 7 April 2005 (6 pages)
16 September 2005Return made up to 15/09/05; full list of members (7 pages)
16 September 2005Return made up to 15/09/05; full list of members (7 pages)
7 January 2005Total exemption full accounts made up to 7 April 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 7 April 2004 (9 pages)
7 January 2005Total exemption full accounts made up to 7 April 2004 (9 pages)
7 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Return made up to 15/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2003Total exemption full accounts made up to 7 April 2003 (9 pages)
25 October 2003Total exemption full accounts made up to 7 April 2003 (9 pages)
25 October 2003Total exemption full accounts made up to 7 April 2003 (9 pages)
17 October 2003Return made up to 15/09/03; full list of members (7 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Return made up to 15/09/03; full list of members (7 pages)
17 December 2002Total exemption full accounts made up to 7 April 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 7 April 2002 (9 pages)
17 December 2002Total exemption full accounts made up to 7 April 2002 (9 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
17 September 2002Return made up to 15/09/02; full list of members
  • 363(287) ‐ Registered office changed on 17/09/02
(7 pages)
15 October 2001Total exemption full accounts made up to 7 April 2001 (9 pages)
15 October 2001Total exemption full accounts made up to 7 April 2001 (9 pages)
15 October 2001Total exemption full accounts made up to 7 April 2001 (9 pages)
7 September 2001Return made up to 15/09/01; full list of members (6 pages)
7 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 November 2000Full accounts made up to 7 April 2000 (10 pages)
20 November 2000Full accounts made up to 7 April 2000 (10 pages)
20 November 2000Full accounts made up to 7 April 2000 (10 pages)
7 September 2000Return made up to 15/09/00; full list of members (6 pages)
7 September 2000Return made up to 15/09/00; full list of members (6 pages)
7 December 1999Full accounts made up to 7 April 1999 (9 pages)
7 December 1999Full accounts made up to 7 April 1999 (9 pages)
7 December 1999Full accounts made up to 7 April 1999 (9 pages)
20 September 1999Return made up to 15/09/99; full list of members (5 pages)
20 September 1999Return made up to 15/09/99; full list of members (5 pages)
16 June 1999Director's particulars changed (1 page)
16 June 1999Director's particulars changed (1 page)
19 January 1999Full accounts made up to 7 April 1998 (9 pages)
19 January 1999Full accounts made up to 7 April 1998 (9 pages)
19 January 1999Full accounts made up to 7 April 1998 (9 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
22 September 1998Return made up to 15/09/98; no change of members (4 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998Full accounts made up to 7 April 1997 (9 pages)
21 January 1998Full accounts made up to 7 April 1997 (9 pages)
21 January 1998Full accounts made up to 7 April 1997 (9 pages)
14 October 1997Director's particulars changed (1 page)
14 October 1997Director's particulars changed (1 page)
8 October 1997Registered office changed on 08/10/97 from: the old council depot eshton road gargrave skipton,north yorkshire BD23 3SE (1 page)
8 October 1997Registered office changed on 08/10/97 from: the old council depot eshton road gargrave skipton,north yorkshire BD23 3SE (1 page)
24 September 1997Return made up to 15/09/97; no change of members (4 pages)
24 September 1997Return made up to 15/09/97; no change of members (4 pages)
17 December 1996Full accounts made up to 7 April 1996 (10 pages)
17 December 1996Full accounts made up to 7 April 1996 (10 pages)
17 December 1996Full accounts made up to 7 April 1996 (10 pages)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 October 1996Return made up to 15/09/96; full list of members (5 pages)
1 October 1996Return made up to 15/09/96; full list of members (5 pages)
23 April 1996Location of debenture register (non legible) (1 page)
23 April 1996Location of register of members (non legible) (1 page)
23 April 1996Location of register of members (non legible) (1 page)
23 April 1996Location - directors interests register: non legible (1 page)
23 April 1996Location - directors interests register: non legible (1 page)
23 April 1996Location of debenture register (non legible) (1 page)
2 October 1995Secretary resigned (2 pages)
2 October 1995Secretary resigned (2 pages)
2 October 1995Accounting reference date notified as 07/04 (1 page)
2 October 1995Accounting reference date notified as 07/04 (1 page)
20 September 1995Secretary resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
15 September 1995Incorporation (28 pages)
15 September 1995Incorporation (28 pages)