WILKIN CHAPMAN GROUP LTD
GRIMSBY WILKIN CHAPMAN LIMITED WILCHAP 411 LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 2LJ

Company number 05620938
Status Active
Incorporation Date 14 November 2005
Company Type Private Limited Company
Address CARTERGATE HOUSE, 26 CHANTRY LANE, GRIMSBY, ENGLAND, DN31 2LJ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Registered office address changed from PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 19 December 2016; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of WILKIN CHAPMAN GROUP LTD are www.wilkinchapmangroup.co.uk, and www.wilkin-chapman-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to New Clee Rail Station is 1.5 miles; to Great Coates Rail Station is 1.8 miles; to Cleethorpes Rail Station is 2.6 miles; to Healing Rail Station is 3.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wilkin Chapman Group Ltd is a Private Limited Company. The company registration number is 05620938. Wilkin Chapman Group Ltd has been working since 14 November 2005. The present status of the company is Active. The registered address of Wilkin Chapman Group Ltd is Cartergate House 26 Chantry Lane Grimsby England Dn31 2lj. . WARD, Janet is a Secretary of the company. CARLTON, James Mark is a Director of the company. MANNION, Des is a Director of the company. Nominee Secretary WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director DAY, Philip has been resigned. Director WHITTAKER, Julia has been resigned. Nominee Director WILCHAP NOMINEES LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WARD, Janet
Appointed Date: 06 March 2008

Director
CARLTON, James Mark
Appointed Date: 01 April 2011
65 years old

Director
MANNION, Des
Appointed Date: 04 March 2015
61 years old

Resigned Directors

Nominee Secretary
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 06 March 2008
Appointed Date: 14 November 2005

Director
DAY, Philip
Resigned: 01 April 2011
Appointed Date: 06 March 2008
74 years old

Director
WHITTAKER, Julia
Resigned: 03 March 2015
Appointed Date: 06 March 2008
70 years old

Nominee Director
WILCHAP NOMINEES LIMITED
Resigned: 06 March 2008
Appointed Date: 14 November 2005

Persons With Significant Control

Wilkin Chapman Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WILKIN CHAPMAN GROUP LTD Events

04 Jan 2017
Full accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on 19 December 2016
28 Nov 2016
Confirmation statement made on 21 November 2016 with updates
26 Nov 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1

04 Oct 2015
Full accounts made up to 31 March 2015
...
... and 26 more events
22 Nov 2007
Return made up to 21/11/07; full list of members
30 Aug 2007
Accounts for a dormant company made up to 30 November 2006
08 Feb 2007
Return made up to 14/11/06; full list of members
07 Dec 2005
Company name changed wilchap 411 LIMITED\certificate issued on 07/12/05
14 Nov 2005
Incorporation