W.S.CHAPMAN & SONS LIMITED
SCUNTHORPE

Hellopages » Lincolnshire » North Lincolnshire » DN17 3LT

Company number 00580823
Status Active
Incorporation Date 26 March 1957
Company Type Private Limited Company
Address BURGESS HALL BURRINGHAM ROAD, GUNNESS, SCUNTHORPE, NORTH LINCOLNSHIRE, DN17 3LT
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 10,400 . The most likely internet sites of W.S.CHAPMAN & SONS LIMITED are www.wschapmansons.co.uk, and www.w-s-chapman-sons.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-eight years and seven months. The distance to to Crowle Rail Station is 3.7 miles; to Kirton Lindsey Rail Station is 8.8 miles; to Goole Rail Station is 10.3 miles; to Brough Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W S Chapman Sons Limited is a Private Limited Company. The company registration number is 00580823. W S Chapman Sons Limited has been working since 26 March 1957. The present status of the company is Active. The registered address of W S Chapman Sons Limited is Burgess Hall Burringham Road Gunness Scunthorpe North Lincolnshire Dn17 3lt. The company`s financial liabilities are £153.97k. It is £144.78k against last year. And the total assets are £358.08k, which is £-159.09k against last year. CHAPMAN, Josephine is a Secretary of the company. CHAPMAN, James Stanewell is a Director of the company. CHAPMAN, Josephine is a Director of the company. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


w.s.chapman & sons Key Finiance

LIABILITIES £153.97k
+1575%
CASH n/a
TOTAL ASSETS £358.08k
-31%
All Financial Figures

Current Directors


Director

Director
CHAPMAN, Josephine

86 years old

Persons With Significant Control

Mr James Stanewell Chapman
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – 75% or more

W.S.CHAPMAN & SONS LIMITED Events

10 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 5 April 2016
05 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,400

23 Dec 2015
Total exemption small company accounts made up to 5 April 2015
04 Mar 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 10,400

...
... and 80 more events
18 May 1989
Registered office changed on 18/05/89 from: clumber avenue sherwood rise nottingham NG5 1AG

08 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Feb 1988
Registered office changed on 24/02/88 from: burgess hall gunness scunthorpe lincs

10 Sep 1987
Return made up to 31/12/86; full list of members

26 Mar 1957
Incorporation

W.S.CHAPMAN & SONS LIMITED Charges

31 July 1996
Collateral charge
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land at gunness north lincolnshire extending to approx…
31 July 1996
Legal charge
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: All that f/h property k/a burgess hall burringham glanford…
31 July 1996
Legal charge
Delivered: 16 August 1996
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: All that f/h property k/a brumby grange and lying to the…
30 April 1993
Legal mortgage
Delivered: 18 May 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property land k/a part of brumby grange farm burringham…
15 June 1989
Legal mortgage
Delivered: 21 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property being 155.73 acres of f/h land at brumby…
9 March 1978
Mortgage
Delivered: 14 March 1978
Status: Satisfied on 10 January 1995
Persons entitled: Midland Bank PLC
Description: F/H lands & premises being cote house farm susworth…