CHAPMANS AGRICULTURAL LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 2FH

Company number 00564420
Status Active
Incorporation Date 9 April 1956
Company Type Private Limited Company
Address CHAPMANS AGRICULTURAL LTD, CLUB MILL ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 2FH
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Appointment of Mr Simon Tomlinson as a director on 2 December 2016; Secretary's details changed for Simon Tomlinson on 7 December 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CHAPMANS AGRICULTURAL LIMITED are www.chapmansagricultural.co.uk, and www.chapmans-agricultural.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and six months. The distance to to Rotherham Central Rail Station is 5.6 miles; to Dronfield Rail Station is 6.9 miles; to Elsecar Rail Station is 7.2 miles; to Silkstone Common Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chapmans Agricultural Limited is a Private Limited Company. The company registration number is 00564420. Chapmans Agricultural Limited has been working since 09 April 1956. The present status of the company is Active. The registered address of Chapmans Agricultural Limited is Chapmans Agricultural Ltd Club Mill Road Sheffield South Yorkshire S6 2fh. . TOMLINSON, Simon is a Secretary of the company. BYERS, David John is a Director of the company. LANE, Ian Paul is a Director of the company. LANE, Nigel Michael is a Director of the company. RIDGWAY, Keith, Prof is a Director of the company. TOMLINSON, Simon is a Director of the company. Secretary COOPER, David Anthony has been resigned. Secretary MILLS, David William has been resigned. Director FACCENDA, Peter Angelo has been resigned. Director LANE, Michael John Reginald has been resigned. Director MILLS, David William has been resigned. Director RICHARD JOHN, Scaife has been resigned. Director SWIFT, Herbert has been resigned. Director UTTLEY, Graham Anthony has been resigned. Director WALLIS, Peter has been resigned. Director WEBBER, Mark Charles has been resigned. Director WILLERTON, Melvyn Rodney has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
TOMLINSON, Simon
Appointed Date: 23 May 2008

Director
BYERS, David John
Appointed Date: 11 April 2005
75 years old

Director
LANE, Ian Paul

67 years old

Director
LANE, Nigel Michael

68 years old

Director
RIDGWAY, Keith, Prof
Appointed Date: 24 April 2012
73 years old

Director
TOMLINSON, Simon
Appointed Date: 02 December 2016
58 years old

Resigned Directors

Secretary
COOPER, David Anthony
Resigned: 23 May 2008
Appointed Date: 02 April 2008

Secretary
MILLS, David William
Resigned: 02 April 2008

Director
FACCENDA, Peter Angelo
Resigned: 30 April 2005
Appointed Date: 29 October 2001
65 years old

Director
LANE, Michael John Reginald
Resigned: 31 March 2007
98 years old

Director
MILLS, David William
Resigned: 02 April 2008
73 years old

Director
RICHARD JOHN, Scaife
Resigned: 09 June 2006
Appointed Date: 05 July 1995
61 years old

Director
SWIFT, Herbert
Resigned: 27 April 1993
95 years old

Director
UTTLEY, Graham Anthony
Resigned: 27 January 2006
Appointed Date: 01 March 2004
56 years old

Director
WALLIS, Peter
Resigned: 11 July 2008
77 years old

Director
WEBBER, Mark Charles
Resigned: 19 October 2001
Appointed Date: 09 February 1998
67 years old

Director
WILLERTON, Melvyn Rodney
Resigned: 31 December 2000
78 years old

CHAPMANS AGRICULTURAL LIMITED Events

07 Dec 2016
Appointment of Mr Simon Tomlinson as a director on 2 December 2016
07 Dec 2016
Secretary's details changed for Simon Tomlinson on 7 December 2016
30 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jul 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

29 Jul 2016
Resolutions
  • RES13 ‐ Other business 05/07/2016

...
... and 113 more events
10 Feb 1984
Company name changed\certificate issued on 10/02/84
24 Nov 1983
Accounts made up to 31 December 1982
23 Feb 1981
Company name changed\certificate issued on 23/02/81
09 Aug 1975
Memorandum and Articles of Association
09 Apr 1956
Incorporation

CHAPMANS AGRICULTURAL LIMITED Charges

24 December 2008
Deed of guarantee security assignment and charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Ds Commissioning Llc
Description: All right title and interest in and to the entire copyright…
15 May 2007
Mortgage
Delivered: 18 May 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land and buildings on the west and east sides of club mill…
21 July 2000
Debenture
Delivered: 26 July 2000
Status: Satisfied on 6 May 2006
Persons entitled: Lane Brothers Engineering Industries Limited
Description: Fixed and floating charges over the undertaking and all…
7 November 1994
Single debenture
Delivered: 11 November 1994
Status: Partially satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1987
Deed poll
Delivered: 27 June 1987
Status: Satisfied on 25 October 1994
Persons entitled: Lane Brothers Industries Limited
Description: All the property of the company whatsoever both present and…