CHAPMAN & SONS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 2PA

Company number 04678425
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 30 GAY STREET, BATH, BA1 2PA
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 100 . The most likely internet sites of CHAPMAN & SONS LIMITED are www.chapmansons.co.uk, and www.chapman-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and eight months. Chapman Sons Limited is a Private Limited Company. The company registration number is 04678425. Chapman Sons Limited has been working since 26 February 2003. The present status of the company is Active. The registered address of Chapman Sons Limited is 30 Gay Street Bath Ba1 2pa. The company`s financial liabilities are £884.81k. It is £301.56k against last year. The cash in hand is £72.14k. It is £-239.37k against last year. And the total assets are £352.33k, which is £-232.66k against last year. CHAPMAN, Peter George is a Secretary of the company. CHAPMAN, John Alan is a Director of the company. CHAPMAN, Jonathan Paul is a Director of the company. CHAPMAN, Peter George is a Director of the company. CHAPMAN, Timothy Peter is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Mixed farming".


chapman & sons Key Finiance

LIABILITIES £884.81k
+51%
CASH £72.14k
-77%
TOTAL ASSETS £352.33k
-40%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Peter George
Appointed Date: 26 February 2003

Director
CHAPMAN, John Alan
Appointed Date: 26 February 2003
81 years old

Director
CHAPMAN, Jonathan Paul
Appointed Date: 26 February 2003
51 years old

Director
CHAPMAN, Peter George
Appointed Date: 26 February 2003
79 years old

Director
CHAPMAN, Timothy Peter
Appointed Date: 26 February 2003
47 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 February 2003
Appointed Date: 26 February 2003

Persons With Significant Control

John Alan Chapman
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Peter George Chapman
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPMAN & SONS LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
26 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

05 Nov 2015
Total exemption small company accounts made up to 5 April 2015
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 37 more events
28 Apr 2003
New director appointed
28 Apr 2003
New director appointed
16 Apr 2003
Director resigned
16 Apr 2003
Secretary resigned
26 Feb 2003
Incorporation

CHAPMAN & SONS LIMITED Charges

29 February 2012
Legal charge
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: The Secretary of State for Defence
Description: Land at R.A.F. watton norfolk.
13 February 2012
Debenture
Delivered: 16 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…