Chapman Brothers (Sheffield) Ltd was setup in 1986, it's status is listed as "Active". There are 3 directors listed for the organisation. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHAPMAN, Ian | N/A | - | 1 |
CHAPMAN, Michael | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
METCALFE, Linda | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 20 July 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 09 December 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 25 October 2018 | |
CH01 - Change of particulars for director | 26 July 2018 | |
PSC07 - N/A | 25 July 2018 | |
AD01 - Change of registered office address | 22 May 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 30 April 2018 | |
MR04 - N/A | 27 April 2018 | |
AA - Annual Accounts | 24 January 2018 | |
CS01 - N/A | 11 December 2017 | |
PSC01 - N/A | 11 December 2017 | |
PSC01 - N/A | 11 December 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 09 December 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 04 January 2016 | |
RESOLUTIONS - N/A | 25 September 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 25 September 2015 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2015 | |
SH01 - Return of Allotment of shares | 25 September 2015 | |
RESOLUTIONS - N/A | 24 September 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 05 January 2015 | |
AR01 - Annual Return | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
CH01 - Change of particulars for director | 04 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AR01 - Annual Return | 15 February 2013 | |
AA - Annual Accounts | 22 January 2013 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 27 January 2011 | |
AA - Annual Accounts | 20 January 2011 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 11 January 2010 | |
363a - Annual Return | 27 January 2009 | |
AA - Annual Accounts | 17 November 2008 | |
AA - Annual Accounts | 12 February 2008 | |
363s - Annual Return | 02 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363s - Annual Return | 15 January 2007 | |
RESOLUTIONS - N/A | 08 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 08 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 March 2006 | |
123 - Notice of increase in nominal capital | 08 March 2006 | |
AA - Annual Accounts | 06 February 2006 | |
395 - Particulars of a mortgage or charge | 19 January 2006 | |
363s - Annual Return | 22 December 2005 | |
395 - Particulars of a mortgage or charge | 26 September 2005 | |
AA - Annual Accounts | 21 January 2005 | |
363s - Annual Return | 23 December 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
AA - Annual Accounts | 10 February 2003 | |
363s - Annual Return | 10 January 2003 | |
363s - Annual Return | 10 January 2002 | |
AA - Annual Accounts | 07 December 2001 | |
AA - Annual Accounts | 22 December 2000 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 04 February 2000 | |
363s - Annual Return | 24 December 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 07 December 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 12 December 1997 | |
AA - Annual Accounts | 26 February 1997 | |
363s - Annual Return | 16 January 1997 | |
AA - Annual Accounts | 09 January 1996 | |
363s - Annual Return | 21 December 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
395 - Particulars of a mortgage or charge | 02 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 21 December 1994 | |
363s - Annual Return | 07 December 1994 | |
395 - Particulars of a mortgage or charge | 07 July 1994 | |
AA - Annual Accounts | 16 February 1994 | |
363s - Annual Return | 12 December 1993 | |
AA - Annual Accounts | 15 February 1993 | |
363s - Annual Return | 01 December 1992 | |
AA - Annual Accounts | 24 January 1992 | |
363s - Annual Return | 27 November 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 07 February 1991 | |
AA - Annual Accounts | 02 May 1990 | |
395 - Particulars of a mortgage or charge | 13 April 1990 | |
363 - Annual Return | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 May 1989 | |
395 - Particulars of a mortgage or charge | 15 February 1989 | |
395 - Particulars of a mortgage or charge | 09 February 1989 | |
AA - Annual Accounts | 26 January 1989 | |
363 - Annual Return | 17 November 1988 | |
395 - Particulars of a mortgage or charge | 07 May 1988 | |
AA - Annual Accounts | 07 February 1988 | |
363 - Annual Return | 21 January 1988 | |
395 - Particulars of a mortgage or charge | 20 November 1987 | |
395 - Particulars of a mortgage or charge | 21 October 1987 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 October 1986 | |
GAZ(U) - N/A | 15 September 1986 | |
288 - N/A | 03 September 1986 | |
287 - Change in situation or address of Registered Office | 03 September 1986 | |
CERTNM - Change of name certificate | 02 September 1986 | |
CERTINC - N/A | 20 June 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 12 January 2006 | Fully Satisfied |
N/A |
Legal mortgage | 22 September 2005 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2003 | Fully Satisfied |
N/A |
Legal charge | 26 May 1995 | Fully Satisfied |
N/A |
Legal charge | 26 May 1995 | Fully Satisfied |
N/A |
Debenture | 30 June 1994 | Fully Satisfied |
N/A |
Legal mortgage | 11 April 1990 | Fully Satisfied |
N/A |
Legal charge | 07 February 1989 | Fully Satisfied |
N/A |
Legal charge | 20 July 1988 | Fully Satisfied |
N/A |
Legal charge | 03 May 1988 | Fully Satisfied |
N/A |
Legal charge | 17 November 1987 | Fully Satisfied |
N/A |
Legal charge | 02 October 1987 | Fully Satisfied |
N/A |