Malton
North Yorkshire
YO17 6YA
Director Name | Mr Raymond Chapman |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Street York Road Malton North Yorkshire YO17 6YA |
Secretary Name | Felicity Senga Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seven Street York Road Malton North Yorkshire YO17 6YA |
Director Name | Mr Duncan Raymond Chapman |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(28 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Seven Street York Road Malton North Yorkshire YO17 6YA |
Director Name | Mr Nathan James Raymond Chapman |
---|---|
Date of Birth | July 1999 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(46 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seven Street York Road Malton North Yorkshire YO17 6YA |
Website | raychapmanmotors.co.uk |
---|---|
Telephone | 01904 789789 |
Telephone region | York |
Registered Address | Medina House 2 Station Avenue Bridlington East Riding Of Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
26 at £1 | Raymond Chapman 26.00% Ordinary |
---|---|
25 at £1 | Felicity Senga Chapman 25.00% Ordinary |
19 at £1 | Duncan Raymond Chapman 19.00% Ordinary |
15 at £1 | Christina Wendy Chapman 15.00% Ordinary |
15 at £1 | Emma Louise Clayton 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,610,554 |
Net Worth | £2,451,366 |
Cash | £180,409 |
Current Liabilities | £4,761,453 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 March 2024 (1 month ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 2 weeks from now) |
21 March 2003 | Delivered on: 25 March 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ray chapman motors (formerly plot 2C) great north way york business park poppleton york YO26 6RA. Outstanding |
---|---|
11 February 1991 | Delivered on: 19 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, york road industrial estate, malton north yorkshire. Title no. Nyk 97828. Outstanding |
11 February 1991 | Delivered on: 19 February 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 1, york road industrial estate, malton, north yorkshire title no. Nyk 85161. Outstanding |
19 January 2023 | Delivered on: 6 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: (A) all land in england and wales now vested in the company and not registered at the land registry. (B) all land in england and wales now vested in the company and registered at the land registry. (C) all other land which is now , or in the future becomes, the companies property. Outstanding |
1 February 2023 | Delivered on: 2 February 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: 10 rye close. York road industrial estate. Malton. North yorkshire. Outstanding |
28 April 2021 | Delivered on: 29 April 2021 Persons entitled: Volvo Car Financial Services UK Limited Classification: A registered charge Particulars: All asset debenture. Outstanding |
23 January 2020 | Delivered on: 27 January 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Land at westfield way norton malton north yorkshire. Outstanding |
21 June 2019 | Delivered on: 25 June 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 1B white rose close york business park great northern way nether poppleton york. Outstanding |
4 April 2019 | Delivered on: 9 April 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
12 May 2010 | Delivered on: 13 May 2010 Persons entitled: Santander Consumer (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
24 May 1978 | Delivered on: 2 June 1978 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 March 2001 | Delivered on: 10 March 2001 Satisfied on: 19 October 2007 Persons entitled: Nissan UK Limited Classification: Rent deposit deed Secured details: £19,093.75 due or to become due from the company to the chargee. Particulars: The sum of £19,093.75. Fully Satisfied |
7 November 1994 | Delivered on: 9 November 1994 Satisfied on: 1 October 2007 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ray chapman motors seven street york road industrial estate malton north yorkshire. Charge over all fixtures and fittings not being personal chattels within the bills of sale act on the premises. Charge over all rental income present and future. Charge over all rights and claims of the chargor against all lessees, sub-lessees, licensees or occupiers of the premises. See the mortgage charge document for full details. Fully Satisfied |
4 October 1994 | Delivered on: 18 October 1994 Satisfied on: 1 March 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 horsemarket road malton north yorkshire formerly k/a land and building forming part of ray chapman motors horsemarket road malton north yorkshire t/n NYK67518. Fully Satisfied |
2 April 1990 | Delivered on: 3 April 1990 Satisfied on: 23 September 2011 Persons entitled: Vocs Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 1989 | Delivered on: 17 January 1989 Satisfied on: 1 October 2007 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situate at horsemarket road malton north yorkshire. Secondly all that l/h property also situate at horsemarket road malton north yorkshire. Together with all fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
16 November 2007 | Delivered on: 17 November 2007 Satisfied on: 7 April 2012 Persons entitled: Fce Bank PLC Classification: Charge on vehicle stocks Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All new and used motor vehicles and all proceeds of sale thereof; all insurance monies received thereunder and all debts due; all rights title and interest and benefit of all guarantees,indemnities and securities. See the mortgage charge document for full details. Fully Satisfied |
16 November 2007 | Delivered on: 17 November 2007 Satisfied on: 7 September 2012 Persons entitled: Fce Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
29 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
28 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
6 February 2023 | Registration of charge 013136720018, created on 19 January 2023 (77 pages) |
2 February 2023 | Registration of charge 013136720017, created on 1 February 2023 (48 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
23 September 2021 | Full accounts made up to 31 December 2020 (29 pages) |
29 April 2021 | Registration of charge 013136720016, created on 28 April 2021 (55 pages) |
8 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
7 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
7 April 2020 | Confirmation statement made on 25 March 2020 with updates (6 pages) |
27 January 2020 | Registration of charge 013136720015, created on 23 January 2020 (35 pages) |
8 January 2020 | Particulars of variation of rights attached to shares (2 pages) |
8 January 2020 | Resolutions
|
8 January 2020 | Change of share class name or designation (2 pages) |
15 July 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 June 2019 | Registration of charge 013136720014, created on 21 June 2019 (35 pages) |
9 April 2019 | Registration of charge 013136720013, created on 4 April 2019 (39 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
6 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
26 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
26 April 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
30 May 2014 | Accounts for a medium company made up to 31 December 2013 (18 pages) |
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
29 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Director's details changed for Raymond Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Duncan Raymond Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Raymond Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Director's details changed for Duncan Raymond Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 21 March 2013 (1 page) |
21 March 2013 | Director's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Secretary's details changed for Felicity Senga Chapman on 21 March 2013 (2 pages) |
21 March 2013 | Registered office address changed from C/O Ashby Berry Coulsons Ltd 2 Belgrave Crescent Scarborough North Yorkshire YO11 1UB United Kingdom on 21 March 2013 (1 page) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
12 September 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
12 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
17 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
28 March 2012 | Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 48/49 Albemarle Crescent Scarborough YO11 1XU on 28 March 2012 (1 page) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
12 September 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
13 May 2010 | Accounts for a medium company made up to 31 December 2009 (20 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 12 (7 pages) |
15 April 2010 | Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Raymond Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Raymond Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Felicity Senga Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Duncan Raymond Chapman on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Raymond Chapman on 1 October 2009 (2 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
17 April 2009 | Return made up to 25/03/09; full list of members (4 pages) |
13 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
13 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
21 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
21 July 2008 | Return made up to 25/03/08; full list of members (4 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
9 May 2008 | Accounts for a medium company made up to 31 December 2007 (20 pages) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2007 | Particulars of mortgage/charge (5 pages) |
17 November 2007 | Particulars of mortgage/charge (6 pages) |
17 November 2007 | Particulars of mortgage/charge (6 pages) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 August 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
15 August 2007 | Accounts for a medium company made up to 31 December 2006 (21 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
3 May 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
3 May 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | New director appointed (2 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
5 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
5 May 2004 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 25/03/04; full list of members (8 pages) |
28 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
28 April 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
12 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 25/03/03; full list of members (8 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
25 March 2003 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
6 June 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
3 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
4 June 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
4 June 2001 | Accounts for a medium company made up to 31 December 2000 (20 pages) |
3 April 2001 | Return made up to 25/03/01; full list of members
|
3 April 2001 | Return made up to 25/03/01; full list of members
|
10 March 2001 | Particulars of mortgage/charge (3 pages) |
10 March 2001 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
21 June 2000 | Accounts for a medium company made up to 31 December 1999 (19 pages) |
4 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
4 May 2000 | Return made up to 25/03/00; full list of members (7 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
26 April 1999 | Return made up to 25/03/99; full list of members (6 pages) |
17 April 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
17 April 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (19 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
28 April 1997 | Full accounts made up to 31 December 1996 (16 pages) |
4 April 1997 | Return made up to 25/03/97; no change of members
|
4 April 1997 | Return made up to 25/03/97; no change of members
|
20 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
28 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
28 March 1996 | Return made up to 31/03/96; full list of members (6 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
3 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
9 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
9 March 1994 | Full accounts made up to 31 December 1993 (15 pages) |
25 April 1993 | Full accounts made up to 31 December 1992 (15 pages) |
25 April 1993 | Full accounts made up to 31 December 1992 (15 pages) |
29 April 1992 | Full accounts made up to 31 October 1991 (16 pages) |
29 April 1992 | Full accounts made up to 31 October 1991 (16 pages) |
29 April 1992 | Return made up to 31/03/92; no change of members (6 pages) |
29 April 1992 | Return made up to 31/03/92; no change of members (6 pages) |
24 June 1991 | Full accounts made up to 31 October 1990 (16 pages) |
24 June 1991 | Full accounts made up to 31 October 1990 (16 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
3 April 1990 | Particulars of mortgage/charge (3 pages) |
2 June 1978 | Particulars of mortgage/charge (3 pages) |
2 June 1978 | Particulars of mortgage/charge (3 pages) |