CHAPMAN (SADDLEWORTH) LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL4 4EA

Company number 00911710
Status Active
Incorporation Date 27 July 1967
Company Type Private Limited Company
Address 29 BURNEDGE LANE, GRASSCROFT, OLDHAM, LANCASHIRE, OL4 4EA
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 30 November 2016 with updates; Statement of capital following an allotment of shares on 1 April 2016 GBP 120 . The most likely internet sites of CHAPMAN (SADDLEWORTH) LIMITED are www.chapmansaddleworth.co.uk, and www.chapman-saddleworth.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. Chapman Saddleworth Limited is a Private Limited Company. The company registration number is 00911710. Chapman Saddleworth Limited has been working since 27 July 1967. The present status of the company is Active. The registered address of Chapman Saddleworth Limited is 29 Burnedge Lane Grasscroft Oldham Lancashire Ol4 4ea. . NEWELL, Sarah Louise is a Secretary of the company. CHAPMAN, Alan is a Director of the company. CHAPMAN, Mark Edward is a Director of the company. Director CHAPMAN, Denis has been resigned. The company operates in "Construction of domestic buildings".


Current Directors


Director
CHAPMAN, Alan

80 years old

Director
CHAPMAN, Mark Edward

64 years old

Resigned Directors

Director
CHAPMAN, Denis
Resigned: 10 March 2001
89 years old

Persons With Significant Control

Mr Mark Edward Chapman
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Louise Newell
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHAPMAN (SADDLEWORTH) LIMITED Events

19 May 2017
Total exemption full accounts made up to 31 December 2016
05 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 Apr 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 120

12 Apr 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 60

...
... and 78 more events
02 Jun 1989
First gazette

29 Mar 1988
Return made up to 16/12/87; full list of members

23 Nov 1987
Particulars of mortgage/charge

14 Jul 1987
Full accounts made up to 31 December 1985

29 Jan 1987
Return made up to 15/12/86; full list of members

CHAPMAN (SADDLEWORTH) LIMITED Charges

9 May 2002
Mortgage deed
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of legal mortgage the property known as or being…
27 October 1998
Mortgage
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H victoria works off wool road dobcross saddleworth…
18 May 1995
Legal charge
Delivered: 1 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the south side of sam road diggle…
25 November 1994
Legal charge
Delivered: 26 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the l/h property k/as land on the…
16 May 1991
Mortgage
Delivered: 22 May 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/as land at springhead oldham greater…
11 January 1991
Mortgage
Delivered: 19 January 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold and l/hold land at springhead oldham greater…
25 October 1990
Mortgage
Delivered: 12 November 1990
Status: Satisfied on 10 June 1992
Persons entitled: Lloyds Bank PLC
Description: F/H property K.A. land at springhead oldham, gt. Manchester…
10 April 1990
Legal mortgage
Delivered: 12 April 1990
Status: Satisfied on 10 June 1992
Persons entitled: Lloyds Bank PLC
Description: Freehold land lying to the north and south of ashmond road…
16 November 1987
Single debenture
Delivered: 23 November 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 1985
Legal charge
Delivered: 24 December 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land fronting kiln lane hadfield derbyshire.
4 November 1983
Legal mortgage
Delivered: 8 November 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at smallshaw fold farm ashton-under-lyne tameside…
10 May 1983
Legal charge
Delivered: 21 May 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property smallshaw fold farm, waterloo road…
25 November 1982
Charge w/i
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Land at kiln lane, hadfield, derbyshire.
10 October 1980
Notice of intended deposit without written instrument
Delivered: 11 October 1980
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Dwelling house, 32 edith st, hathershaw, oldham, greater…
27 June 1980
Legal mortgage
Delivered: 3 July 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H shop 37 high st uppermill, oldham greater manchester…
22 December 1978
Equitable charge
Delivered: 29 December 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land & buildings on the south side of delph new rd dobcross…
4 February 1977
Memorandum of deposit
Delivered: 9 February 1977
Status: Satisfied on 27 August 2004
Persons entitled: Lloyds Bank PLC
Description: Land at ash street off laurel street and moorhey street…
28 April 1976
Memorandum of deposit
Delivered: 30 April 1976
Status: Satisfied on 27 August 2004
Persons entitled: Lloyds Bank PLC
Description: F/Hold land:- greenside lane, droylsden, greater manchester.
29 June 1972
Equitable mortgage
Delivered: 3 July 1972
Status: Satisfied on 20 August 2004
Persons entitled: Lloyds Bank LTD
Description: Land & premises at uppermill, saddleworth, west riding…
5 May 1971
Equitable mortgage
Delivered: 19 May 1971
Status: Satisfied on 27 August 2004
Persons entitled: Lloyds Bank PLC
Description: Land near to coverhill road,grotton,saddleworth.
17 October 1969
Mortgage
Delivered: 24 October 1969
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H land to E.of crossfield rd, wardle, lancs.