About

Registered Number: 02679665
Date of Incorporation: 21/01/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: Orchard House, The Square, Hessle, East Yorkshire, HU13 0AE

 

Chapman Holdings Ltd was setup in 1992, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bewell, Neil Andrew, Chapman, Jill Patricia at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Jill Patricia 21 January 1992 25 May 1995 1
Secretary Name Appointed Resigned Total Appointments
BEWELL, Neil Andrew 07 June 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 July 2020
AP01 - Appointment of director 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 09 May 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 26 July 2017
CH03 - Change of particulars for secretary 08 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
AP03 - Appointment of secretary 08 June 2017
CS01 - N/A 09 January 2017
AA01 - Change of accounting reference date 26 September 2016
AA - Annual Accounts 19 August 2016
AA - Annual Accounts 05 August 2016
AA01 - Change of accounting reference date 14 July 2016
AA01 - Change of accounting reference date 06 July 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 19 December 2007
288b - Notice of resignation of directors or secretaries 08 June 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 03 January 2007
395 - Particulars of a mortgage or charge 04 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2006
RESOLUTIONS - N/A 10 May 2006
225 - Change of Accounting Reference Date 21 March 2006
AA - Annual Accounts 22 February 2006
363a - Annual Return 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 17 January 2005
SA - Shares agreement 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
RESOLUTIONS - N/A 30 March 2004
123 - Notice of increase in nominal capital 30 March 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 25 November 2003
RESOLUTIONS - N/A 07 November 2003
RESOLUTIONS - N/A 07 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 01 November 2000
MISC - Miscellaneous document 13 July 2000
RESOLUTIONS - N/A 27 June 2000
RESOLUTIONS - N/A 16 June 2000
RESOLUTIONS - N/A 16 June 2000
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 June 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 June 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 12 November 1999
RESOLUTIONS - N/A 26 May 1999
RESOLUTIONS - N/A 26 May 1999
CERT10 - Re-registration of a company from public to private 26 May 1999
MAR - Memorandum and Articles - used in re-registration 26 May 1999
53 - Application by a public company for re-registration as a private company 26 May 1999
AUD - Auditor's letter of resignation 31 March 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 19 September 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 18 October 1995
288 - N/A 17 August 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 22 September 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
RESOLUTIONS - N/A 28 June 1993
MEM/ARTS - N/A 28 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
123 - Notice of increase in nominal capital 28 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1993
123 - Notice of increase in nominal capital 28 June 1993
395 - Particulars of a mortgage or charge 25 June 1993
363s - Annual Return 31 January 1993
395 - Particulars of a mortgage or charge 27 May 1992
CERT8 - Certificate to entitle a public company to commence business and borrow 05 May 1992
117 - Application by a public company for certificate to commence business and statutory declaration in support 29 April 1992
287 - Change in situation or address of Registered Office 08 April 1992
288 - N/A 08 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 April 1992
287 - Change in situation or address of Registered Office 27 February 1992
288 - N/A 27 February 1992
288 - N/A 27 February 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Supplemental deed 26 September 2006 Outstanding

N/A

Debenture 22 June 1993 Fully Satisfied

N/A

Guarantee & debenture 18 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.