Otley
West Yorkshire
LS21 2RD
Secretary Name | Mr Richard Paul Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2007(same day as company formation) |
Role | Master Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 11 Newall Hall Park Newall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | Mr Neil Scott Barlow |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Director Name | Mr Liam David Richard Chapman |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2022(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Kirkgate Ripon HG4 1PB |
Director Name | Mrs Paula Jane May Chapman |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bondgate Green Lane Ripon North Yorkshire HG4 1QQ |
Director Name | Mrs Liam Wilfred Norman Chapman |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Bondgate Green Lane Ripon North Yorkshire HG4 1QQ |
Director Name | Mrs Janette Chapman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 11 Newall Hall Park Newall Hall Park Otley West Yorkshire LS21 2RD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | chapmans-plumbers.info |
---|---|
Telephone | 01765 602874 |
Telephone region | Ripon |
Registered Address | 44 Kirkgate Ripon HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
510 at £1 | Richard Paul Chapman & Jannette Chapman 50.50% Ordinary A |
---|---|
500 at £1 | Liam Wilfred Norman Chapman & Paula Jane May Chapman 49.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£15,783 |
Cash | £42 |
Current Liabilities | £36,608 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
3 April 2020 | Confirmation statement made on 14 March 2020 with updates (4 pages) |
---|---|
3 April 2020 | Change of details for Mr Richard Paul Chapman as a person with significant control on 27 March 2019 (2 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 May 2019 | Cancellation of shares. Statement of capital on 27 March 2019
|
1 May 2019 | Purchase of own shares. (3 pages) |
1 May 2019 | Resolutions
|
27 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
27 March 2019 | Termination of appointment of Janette Chapman as a director on 8 February 2019 (1 page) |
27 March 2019 | Cessation of Janette Chapman as a person with significant control on 8 February 2019 (1 page) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 September 2017 | Termination of appointment of Liam Wilfred Norman Chapman as a director on 11 September 2017 (1 page) |
13 September 2017 | Termination of appointment of Liam Wilfred Norman Chapman as a director on 11 September 2017 (1 page) |
23 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
16 March 2017 | Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page) |
16 March 2017 | Registered office address changed from Penthwaite St Matthews Terrace Leyburn North Yorkshire DL8 5EL to 44 Kirkgate Ripon HG4 1PB on 16 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Mr Richard Paul Chapman on 1 April 2015 (1 page) |
12 April 2016 | Director's details changed for Mr Richard Paul Chapman on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mr Richard Paul Chapman on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mrs Janette Chapman on 1 April 2015 (2 pages) |
12 April 2016 | Director's details changed for Mrs Janette Chapman on 1 April 2015 (2 pages) |
12 April 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Secretary's details changed for Mr Richard Paul Chapman on 1 April 2015 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
7 March 2014 | Termination of appointment of Paula Chapman as a director (1 page) |
7 March 2014 | Termination of appointment of Paula Chapman as a director (1 page) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
2 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
16 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
7 June 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
29 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (6 pages) |
28 April 2010 | Director's details changed for Janette Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Paul Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Richard Paul Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Liam Wilfred Norman Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Liam Wilfred Norman Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Paula Jane May Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Janette Chapman on 14 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Paula Jane May Chapman on 14 March 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
29 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
29 May 2009 | Return made up to 14/03/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Return made up to 14/03/08; full list of members (4 pages) |
27 August 2008 | Capitals not rolled up (2 pages) |
27 August 2008 | Return made up to 14/03/08; full list of members (4 pages) |
26 April 2007 | Ad 14/03/07--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages) |
26 April 2007 | Ad 14/03/07--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages) |
19 April 2007 | New director appointed (2 pages) |
19 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New secretary appointed;new director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Secretary resigned (1 page) |
14 March 2007 | Incorporation (31 pages) |
14 March 2007 | Incorporation (31 pages) |