About

Registered Number: 00314008
Date of Incorporation: 09/05/1936 (88 years and 11 months ago)
Company Status: Active
Registered Address: Guton Hall, Brandiston, Norwich, Norfolk, NR10 4PH

 

Having been setup in 1936, P.D. Chapman Ltd has its registered office in Norwich in Norfolk, it's status is listed as "Active". Bolton, David John Hargreaves, Borrett, Anthea Bridget, Gow, Nancy Alice are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, David John Hargreaves 21 February 2003 - 1
GOW, Nancy Alice N/A 31 March 2002 1
Secretary Name Appointed Resigned Total Appointments
BORRETT, Anthea Bridget N/A 13 December 2002 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 31 July 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 23 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 22 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 14 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 10 May 2006
363a - Annual Return 14 October 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 28 June 2004
AAMD - Amended Accounts 30 September 2003
395 - Particulars of a mortgage or charge 16 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 02 June 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
288b - Notice of resignation of directors or secretaries 14 June 2002
363s - Annual Return 13 June 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 22 June 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 31 August 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 26 May 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 27 May 1997
AUD - Auditor's letter of resignation 28 August 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 12 May 1996
363s - Annual Return 09 May 1995
AA - Annual Accounts 27 April 1995
395 - Particulars of a mortgage or charge 26 July 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 11 March 1994
AA - Annual Accounts 18 June 1993
363s - Annual Return 12 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 December 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
RESOLUTIONS - N/A 17 July 1992
AA - Annual Accounts 27 May 1992
363a - Annual Return 05 May 1992
363a - Annual Return 25 April 1991
288 - N/A 23 April 1991
AA - Annual Accounts 23 April 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 14 June 1989
363 - Annual Return 14 June 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AA - Annual Accounts 21 July 1987
363 - Annual Return 21 July 1987
363 - Annual Return 04 August 1986
AA - Annual Accounts 01 July 1986
AA - Annual Accounts 04 August 1982
NEWINC - New incorporation documents 09 May 1936
MISC - Miscellaneous document 09 May 1936

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2010 Fully Satisfied

N/A

Legal charge 03 February 2010 Fully Satisfied

N/A

Legal mortgage 15 August 2003 Outstanding

N/A

Fixed and floating charge 13 July 1994 Outstanding

N/A

Further charge 04 March 1955 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.