About

Registered Number: 06161119
Date of Incorporation: 14/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 44 Kirkgate, Ripon, HG4 1PB,

 

Based in Ripon, Norman Chapman & Son Ltd was founded on 14 March 2007, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Richard Paul 14 March 2007 - 1
CHAPMAN, Janette 14 March 2007 08 February 2019 1
CHAPMAN, Liam Wilfred Norman 14 March 2007 11 September 2017 1
CHAPMAN, Paula Jane May 14 March 2007 01 April 2013 1

Filing History

Document Type Date
CS01 - N/A 03 April 2020
PSC04 - N/A 03 April 2020
AA - Annual Accounts 20 December 2019
RESOLUTIONS - N/A 01 May 2019
SH06 - Notice of cancellation of shares 01 May 2019
SH03 - Return of purchase of own shares 01 May 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 27 March 2019
PSC07 - N/A 27 March 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 19 December 2017
TM01 - Termination of appointment of director 13 September 2017
CS01 - N/A 23 March 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 12 April 2016
CH03 - Change of particulars for secretary 12 April 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 24 December 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
363a - Annual Return 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
287 - Change in situation or address of Registered Office 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.