Barthomley
Cheshire
CW2 5NT
Secretary Name | Neil Anthony Chapman |
---|---|
Status | Current |
Appointed | 26 April 2016(18 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | Stables End Dean Row Road Wilmslow Cheshire SK9 2BU |
Director Name | Mr Neil Anthony Chapman |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Stables End Deanrow Road Wilmslow Cheshire SK9 2BU |
Secretary Name | Diane Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Haig Road Stretford Manchester M32 0DS |
Director Name | Deborah Chapman |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(5 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 August 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stables End Dean Row Road Wilmslow SK9 2BU |
Secretary Name | Elizabeth Helen Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 32 Holmefield Gardens Barrow Ford Lancashire BB9 8NW |
Secretary Name | Mrs Deborah Coyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2009(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 April 2016) |
Role | Company Director |
Correspondence Address | Bridge House Farm Barthomley Road Barthomley Cheshire CW2 5NT |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | chapmancommercial.co.uk |
---|
Registered Address | Bridge House Farm Barthomley Road Barthomley Cheshire CW2 5NT |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe Green |
Ward | Haslington |
50 at £1 | Deborah Chapman 50.00% Ordinary |
---|---|
50 at £1 | Neil Anthony Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,098 |
Current Liabilities | £1,620 |
Latest Accounts | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
19 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Total exemption full accounts made up to 28 March 2020 (8 pages) |
3 December 2019 | Total exemption full accounts made up to 28 March 2019 (8 pages) |
21 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
23 January 2019 | Unaudited abridged accounts made up to 28 March 2018 (7 pages) |
18 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
13 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
20 March 2018 | Unaudited abridged accounts made up to 29 March 2017 (7 pages) |
20 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
24 November 2016 | Confirmation statement made on 6 November 2016 with updates (6 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
19 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
19 May 2016 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
27 April 2016 | Registered office address changed from Stables End Deanrow Road Wilmslow Cheshire SK9 2BU to Bridge House Farm Barthomley Road Barthomley Cheshire CW2 5NT on 27 April 2016 (1 page) |
27 April 2016 | Registered office address changed from Stables End Deanrow Road Wilmslow Cheshire SK9 2BU to Bridge House Farm Barthomley Road Barthomley Cheshire CW2 5NT on 27 April 2016 (1 page) |
26 April 2016 | Appointment of Neil Anthony Chapman as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Deborah Coyne as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Deborah Coyne as a director on 26 April 2016 (2 pages) |
26 April 2016 | Appointment of Neil Anthony Chapman as a secretary on 26 April 2016 (2 pages) |
26 April 2016 | Termination of appointment of Neil Anthony Chapman as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Deborah Coyne as a secretary on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Neil Anthony Chapman as a director on 26 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Deborah Coyne as a secretary on 26 April 2016 (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Secretary's details changed for Deborah Chapman on 6 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Deborah Chapman on 6 November 2015 (1 page) |
9 November 2015 | Secretary's details changed for Deborah Chapman on 6 November 2015 (1 page) |
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 6 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 6 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
28 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 6 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 6 November 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Annual return made up to 6 November 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
16 November 2010 | Secretary's details changed for Deborah Chapman on 1 October 2009 (2 pages) |
16 November 2010 | Secretary's details changed for Deborah Chapman on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Secretary's details changed for Deborah Chapman on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 6 November 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
19 January 2010 | Director's details changed for Mr Neil Anthony Chapman on 6 November 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr Neil Anthony Chapman on 6 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Director's details changed for Mr Neil Anthony Chapman on 6 November 2009 (2 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Annual return made up to 6 November 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Registered office address changed from Nash Road Trafford Park Manchester M17 1SU on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Elizabeth Chapman as a secretary (1 page) |
7 October 2009 | Appointment of Deborah Chapman as a secretary (2 pages) |
7 October 2009 | Registered office address changed from Nash Road Trafford Park Manchester M17 1SU on 7 October 2009 (1 page) |
7 October 2009 | Appointment of Deborah Chapman as a secretary (2 pages) |
7 October 2009 | Registered office address changed from Nash Road Trafford Park Manchester M17 1SU on 7 October 2009 (1 page) |
7 October 2009 | Termination of appointment of Elizabeth Chapman as a secretary (1 page) |
17 April 2009 | Company name changed chapman commercial sales LTD\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Company name changed chapman commercial sales LTD\certificate issued on 21/04/09 (2 pages) |
11 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
11 December 2008 | Return made up to 06/11/08; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
9 May 2008 | Registered office changed on 09/05/2008 from astra business park guinness road trafford park manchester greater manchester M17 1SU (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from astra business park guinness road trafford park manchester greater manchester M17 1SU (1 page) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
29 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
29 November 2007 | Return made up to 06/11/07; full list of members (6 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
8 December 2006 | Return made up to 06/11/06; full list of members
|
8 December 2006 | Return made up to 06/11/06; full list of members
|
19 July 2006 | Secretary's particulars changed (1 page) |
19 July 2006 | Secretary's particulars changed (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 06/11/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
15 November 2004 | Return made up to 06/11/04; full list of members (6 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
8 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 06/11/03; full list of members (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
26 February 2003 | Registered office changed on 26/02/03 from: ashbridge tenax road trafford park manchester greater manchester M17 1RP (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: ashbridge tenax road trafford park manchester greater manchester M17 1RP (1 page) |
26 November 2002 | Return made up to 06/11/02; full list of members
|
26 November 2002 | Return made up to 06/11/02; full list of members
|
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
12 November 2001 | Return made up to 06/11/01; full list of members
|
12 November 2001 | Return made up to 06/11/01; full list of members
|
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
5 July 2001 | Total exemption small company accounts made up to 31 August 2000 (3 pages) |
15 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
15 January 2001 | Return made up to 06/11/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
3 July 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
19 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
19 November 1999 | Return made up to 06/11/99; full list of members (6 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
24 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | New secretary appointed (2 pages) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Director resigned (1 page) |
16 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
16 November 1998 | Return made up to 06/11/98; full list of members (6 pages) |
11 May 1998 | New director appointed (2 pages) |
11 May 1998 | New director appointed (2 pages) |
24 November 1997 | Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page) |
24 November 1997 | Ad 06/11/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1997 | Registered office changed on 24/11/97 from: 6 grimshaw street burnley lancashire BB11 2AZ (1 page) |
21 November 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
21 November 1997 | Accounting reference date shortened from 30/11/98 to 31/08/98 (1 page) |
18 November 1997 | New director appointed (2 pages) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | New secretary appointed (2 pages) |
18 November 1997 | Director resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | Secretary resigned (1 page) |
18 November 1997 | New director appointed (2 pages) |
6 November 1997 | Incorporation (16 pages) |
6 November 1997 | Incorporation (16 pages) |