About

Registered Number: 02855733
Date of Incorporation: 22/09/1993 (31 years and 7 months ago)
Company Status: Active
Registered Address: Alex House, 260-268 Chapel Street, Salford, M3 5JZ,

 

Having been setup in 1993, Chapmans Ltd have registered office in Salford, it has a status of "Active". The organisation currently employs 51-100 staff. There are 3 directors listed for Chapmans Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMISTEAD, Emma Claire 11 September 2003 02 July 2008 1
CHAPMAN, Bea 01 April 1997 01 July 1999 1
POWELL, Elaine 12 October 1993 31 March 1997 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 25 September 2018
PSC04 - N/A 25 September 2018
PSC07 - N/A 25 September 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 16 September 2016
AD01 - Change of registered office address 11 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 04 March 2016
AR01 - Annual Return 25 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 27 September 2012
AD01 - Change of registered office address 02 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 27 July 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 August 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 April 2008
363s - Annual Return 05 October 2007
AA - Annual Accounts 06 September 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 09 September 2005
AA - Annual Accounts 06 September 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 18 June 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
AA - Annual Accounts 24 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
363s - Annual Return 20 September 2003
287 - Change in situation or address of Registered Office 10 April 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 18 August 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 01 August 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 07 September 1999
287 - Change in situation or address of Registered Office 23 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 13 October 1998
AA - Annual Accounts 09 March 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 09 April 1997
288a - Notice of appointment of directors or secretaries 07 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
363s - Annual Return 05 September 1996
AA - Annual Accounts 13 February 1996
287 - Change in situation or address of Registered Office 18 October 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 18 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 16 September 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1994
288 - N/A 17 February 1994
288 - N/A 17 February 1994
RESOLUTIONS - N/A 01 February 1994
MEM/ARTS - N/A 01 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1994
287 - Change in situation or address of Registered Office 01 February 1994
395 - Particulars of a mortgage or charge 11 January 1994
CERTNM - Change of name certificate 19 October 1993
NEWINC - New incorporation documents 22 September 1993

Mortgages & Charges

Description Date Status Charge by
Assignment 07 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.