Company NameNorman Chapman & Son Limited
Company StatusActive
Company Number06161119
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Richard Paul Chapman
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleMaster Plumber
Country of ResidenceEngland
Correspondence Address11 Newall Hall Park Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Secretary NameMr Richard Paul Chapman
NationalityBritish
StatusCurrent
Appointed14 March 2007(same day as company formation)
RoleMaster Plumber
Country of ResidenceUnited Kingdom
Correspondence Address11 Newall Hall Park Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameMr Neil Scott Barlow
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMr Liam David Richard Chapman
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameMrs Paula Jane May Chapman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Director NameMrs Liam Wilfred Norman Chapman
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bondgate Green Lane
Ripon
North Yorkshire
HG4 1QQ
Director NameMrs Janette Chapman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address11 Newall Hall Park Newall Hall Park
Otley
West Yorkshire
LS21 2RD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitechapmans-plumbers.info
Telephone01765 602874
Telephone regionRipon

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

510 at £1Richard Paul Chapman & Jannette Chapman
50.50%
Ordinary A
500 at £1Liam Wilfred Norman Chapman & Paula Jane May Chapman
49.50%
Ordinary B

Financials

Year2014
Net Worth-£15,783
Cash£42
Current Liabilities£36,608

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

3 April 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
3 April 2020Change of details for Mr Richard Paul Chapman as a person with significant control on 27 March 2019 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Cancellation of shares. Statement of capital on 27 March 2019
  • GBP 510
(4 pages)
1 May 2019Purchase of own shares. (3 pages)
1 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
27 March 2019Termination of appointment of Janette Chapman as a director on 8 February 2019 (1 page)
27 March 2019Cessation of Janette Chapman as a person with significant control on 8 February 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 September 2017Termination of appointment of Liam Wilfred Norman Chapman as a director on 11 September 2017 (1 page)
13 September 2017Termination of appointment of Liam Wilfred Norman Chapman as a director on 11 September 2017 (1 page)
23 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
16 March 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,010
(7 pages)
12 April 2016Secretary's details changed for Mr Richard Paul Chapman on 1 April 2015 (1 page)
12 April 2016Director's details changed for Mr Richard Paul Chapman on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mr Richard Paul Chapman on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mrs Janette Chapman on 1 April 2015 (2 pages)
12 April 2016Director's details changed for Mrs Janette Chapman on 1 April 2015 (2 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,010
(7 pages)
12 April 2016Secretary's details changed for Mr Richard Paul Chapman on 1 April 2015 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,010
(7 pages)
8 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,010
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,010
(7 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,010
(7 pages)
7 March 2014Termination of appointment of Paula Chapman as a director (1 page)
7 March 2014Termination of appointment of Paula Chapman as a director (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
2 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
7 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (8 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
29 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Janette Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Paul Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Richard Paul Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Liam Wilfred Norman Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Liam Wilfred Norman Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Paula Jane May Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Janette Chapman on 14 March 2010 (2 pages)
28 April 2010Director's details changed for Paula Jane May Chapman on 14 March 2010 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 May 2009Return made up to 14/03/09; full list of members (4 pages)
29 May 2009Return made up to 14/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Return made up to 14/03/08; full list of members (4 pages)
27 August 2008Capitals not rolled up (2 pages)
27 August 2008Return made up to 14/03/08; full list of members (4 pages)
26 April 2007Ad 14/03/07--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages)
26 April 2007Ad 14/03/07--------- £ si 1009@1=1009 £ ic 1/1010 (2 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Registered office changed on 18/04/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Director resigned (1 page)
18 April 2007New secretary appointed;new director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
18 April 2007Secretary resigned (1 page)
14 March 2007Incorporation (31 pages)
14 March 2007Incorporation (31 pages)