CHAPMAN'S OF SEVENOAKS LIMITED
SEVENOAKS


Company number 03438466
Status Active
Incorporation Date 23 September 1997
Company Type Private Limited Company
Address UNITS 5 & 6 HORNET BUSINESS ESTATE, QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS, KENT, ENGLAND, TN25 8QW
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from Unit 1 Bartram Farm Business Centre Old Otford Road Sevenoaks Kent TN14 5EZ to Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW on 8 December 2015. The most likely internet sites of CHAPMAN'S OF SEVENOAKS LIMITED are www.chapmansofsevenoaks.co.uk, and www.chapman-s-of-sevenoaks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Chapman S of Sevenoaks Limited is a Private Limited Company. The company registration number is 03438466. Chapman S of Sevenoaks Limited has been working since 23 September 1997. The present status of the company is Active. The registered address of Chapman S of Sevenoaks Limited is Units 5 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent England Tn25 8qw. . GLOCK, Darren Mark is a Secretary of the company. CHAPMAN, Keith Robert is a Director of the company. THEZE, David is a Director of the company. Secretary CHAPMAN, Keith Robert has been resigned. Secretary FORD, Simon has been resigned. Secretary PEACHAM, Kay Amanda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director FORD, Simon has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PEACHAM, Ronald Ernest has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors

Secretary
GLOCK, Darren Mark
Appointed Date: 28 February 2005

Director
CHAPMAN, Keith Robert
Appointed Date: 23 September 1997
62 years old

Director
THEZE, David
Appointed Date: 10 December 2007
57 years old

Resigned Directors

Secretary
CHAPMAN, Keith Robert
Resigned: 28 February 2005
Appointed Date: 26 March 2004

Secretary
FORD, Simon
Resigned: 12 February 2002
Appointed Date: 23 September 1997

Secretary
PEACHAM, Kay Amanda
Resigned: 26 March 2004
Appointed Date: 13 February 2002

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 September 1997
Appointed Date: 23 September 1997

Director
FORD, Simon
Resigned: 12 February 2002
Appointed Date: 23 September 1997
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 September 1997
Appointed Date: 23 September 1997

Director
PEACHAM, Ronald Ernest
Resigned: 28 February 2005
Appointed Date: 23 September 1997
68 years old

Persons With Significant Control

Mr David Theze
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Keith Robert Chapman
Notified on: 1 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAPMAN'S OF SEVENOAKS LIMITED Events

03 Oct 2016
Confirmation statement made on 23 September 2016 with updates
26 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Dec 2015
Registered office address changed from Unit 1 Bartram Farm Business Centre Old Otford Road Sevenoaks Kent TN14 5EZ to Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW on 8 December 2015
30 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 43,000

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 66 more events
03 Oct 1997
New secretary appointed;new director appointed
03 Oct 1997
New director appointed
03 Oct 1997
Secretary resigned
03 Oct 1997
Director resigned
23 Sep 1997
Incorporation

CHAPMAN'S OF SEVENOAKS LIMITED Charges

27 October 2011
Debenture
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…