Company NameNew Chapter Consulting Limited
DirectorAdrian John Dalby
Company StatusActive
Company Number05139861
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adrian John Dalby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(5 days after company formation)
Appointment Duration19 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address4:08 Clockwise Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SH
Secretary NameKathy Danielle Harmer- Wray
NationalityBritish
StatusCurrent
Appointed01 June 2004(5 days after company formation)
Appointment Duration19 years, 11 months
RoleSecretary
Correspondence Address4:08 Clockwise Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SH
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.newchapter.co.uk
Email address[email protected]
Telephone0845 2000741
Telephone regionUnknown

Location

Registered Address4:08 Clockwise Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

782 at £1Adrian John Dalby
70.96%
Ordinary A
79 at £1Kathy Harmer-wray
7.17%
Ordinary C
23 at £1Michael Lowery
2.09%
Ordinary C
218 at £1Melanie Kay Dalby
19.78%
Ordinary B

Financials

Year2014
Net Worth£318,908
Cash£181,378
Current Liabilities£319,280

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

24 November 2015Delivered on: 25 November 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 July 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 January 2020Registered office address changed from 10 Wellington Place Leeds LS1 4AP England to 10-12 East Parade Leeds LS1 2BH on 16 January 2020 (1 page)
27 June 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
20 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
10 July 2017Notification of Adrian John Dalby as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Adrian John Dalby as a person with significant control on 6 April 2016 (2 pages)
8 June 2017Secretary's details changed for Kathy Danielle Harmer- Wray on 11 March 2014 (1 page)
8 June 2017Director's details changed for Adrian John Dalby on 11 March 2017 (2 pages)
8 June 2017Director's details changed for Adrian John Dalby on 11 March 2017 (2 pages)
8 June 2017Secretary's details changed for Kathy Danielle Harmer- Wray on 11 March 2014 (1 page)
18 May 2017Registered office address changed from Wellington Park House Thirsk Row Leeds West Yorkshire LS1 4DP to 10 Wellington Place Leeds LS1 4AP on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Wellington Park House Thirsk Row Leeds West Yorkshire LS1 4DP to 10 Wellington Place Leeds LS1 4AP on 18 May 2017 (1 page)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,102
(6 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,102
(6 pages)
6 June 2016Register inspection address has been changed from Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Rsm, Bluebell House Brian Johnson Way Preston PR2 5PE (1 page)
6 June 2016Register inspection address has been changed from Baker Tilly Bluebell House Brian Johnson Way Preston PR2 5PE England to Rsm, Bluebell House Brian Johnson Way Preston PR2 5PE (1 page)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 November 2015Registration of charge 051398610001, created on 24 November 2015 (23 pages)
25 November 2015Registration of charge 051398610001, created on 24 November 2015 (23 pages)
15 July 2015Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages)
15 July 2015Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages)
15 July 2015Director's details changed for Adrian John Dalby on 1 May 2015 (2 pages)
15 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,102
(6 pages)
15 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,102
(6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 June 2014Register inspection address has been changed from Rsm Tenon Limited Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,102
(6 pages)
2 June 2014Secretary's details changed for Kathy Danielle Harmer on 27 May 2014 (1 page)
2 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,102
(6 pages)
2 June 2014Register inspection address has been changed from Rsm Tenon Limited Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom (1 page)
2 June 2014Secretary's details changed for Kathy Danielle Harmer on 27 May 2014 (1 page)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,102
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,102
(4 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 February 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 1,102
(4 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
6 June 2012Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom (1 page)
6 June 2012Register inspection address has been changed from Central House St. Paul's Street Leeds West Yorkshire LS1 2TE United Kingdom (1 page)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 June 2011Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages)
10 June 2011Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages)
10 June 2011Secretary's details changed for Kathy Danielle Harmer on 1 May 2011 (2 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 18 August 2010 (1 page)
18 August 2010Registered office address changed from Central House St Pauls Street Leeds West Yorkshire LS1 2TE on 18 August 2010 (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Register(s) moved to registered inspection location (1 page)
12 July 2010Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Adrian John Dalby on 1 January 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
19 August 2008Return made up to 27/05/08; full list of members (4 pages)
19 August 2008Location of register of members (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Return made up to 27/05/08; full list of members (4 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 June 2007Return made up to 27/05/07; no change of members (6 pages)
14 June 2007Return made up to 27/05/07; no change of members (6 pages)
23 November 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2006Return made up to 27/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
1 July 2005Return made up to 27/05/05; full list of members (6 pages)
9 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
9 August 2004Accounting reference date extended from 31/05/05 to 30/06/05 (1 page)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2004Ad 09/07/04--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
29 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2004Ad 09/07/04--------- £ si 42@1=42 £ ic 1000/1042 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 July 2004Ad 01/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004Director resigned (1 page)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
9 June 2004Secretary resigned (1 page)
9 June 2004Registered office changed on 09/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 May 2004Incorporation (16 pages)
27 May 2004Incorporation (16 pages)