Company NameChapmans Limited
DirectorJohn Charles Lorraine Chapman
Company StatusActive
Company Number02855733
CategoryPrivate Limited Company
Incorporation Date22 September 1993(30 years, 6 months ago)
Previous NameDialmode (123) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Charles Lorraine Chapman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1993(2 weeks, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSaltersford Farm
Newtown Road
Biddulph Park
Staffordshire
ST8 7SW
Secretary NameElaine Powell
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(2 weeks, 6 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1997)
RoleSecretary
Correspondence Address35 Quakersfield
Tottington
Bury
Lancashire
BL8 4AZ
Secretary NameBea Chapman
NationalityBritish
StatusResigned
Appointed01 April 1997(3 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressThe Masters House Northwich Road
Dutton
Warrington
Cheshire
WA4 4LE
Secretary NameElaine Powell
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2003)
RoleSecretary
Correspondence Address35 Quakersfield
Tottington
Bury
Lancashire
BL8 4AZ
Secretary NameEmma Claire Armistead
NationalityBritish
StatusResigned
Appointed11 September 2003(9 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 July 2008)
RoleSurveyor
Correspondence AddressSaltersford Farm
Newtown Road
Biddulph Park
Staffordshire
ST8 7SW
Director NameSunlight House Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD
Secretary NameDialmode Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1993(same day as company formation)
Correspondence AddressSuite 501
Sunlight House Quay Street
Manchester
M3 3LD

Contact

Websitechapmanlaw.co.uk
Telephone0161 8346400
Telephone regionManchester

Location

Registered AddressAlex House, 260-268 Chapel Street
Salford
M3 5JZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

6 at £1John Charles Chapman
60.00%
Ordinary
4 at £1Michelle Muscat
40.00%
Ordinary

Financials

Year2014
Net Worth£579,438
Cash£54,870
Current Liabilities£89,525

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

7 January 1994Delivered on: 11 January 1994
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7 january 1994 and bearing reference number 03457531.
Particulars: All right title and interest of the company in and all sums payable from time to time under the policies of insurance. See the mortgage charge document for full details.
Outstanding

Filing History

18 November 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
30 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
14 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
25 September 2018Cessation of Thomas Oliver Chapman as a person with significant control on 30 September 2017 (1 page)
25 September 2018Confirmation statement made on 16 September 2018 with updates (4 pages)
25 September 2018Change of details for Mr John Charles Lorraine Chapman as a person with significant control on 30 September 2017 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
9 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
11 September 2016Registered office address changed from The Studio Saltersford Farm Newtown Road Biddulph Park Staffordshire ST8 7SW to Alex House, 260-268 Chapel Street Salford M3 5JZ on 11 September 2016 (1 page)
11 September 2016Registered office address changed from The Studio Saltersford Farm Newtown Road Biddulph Park Staffordshire ST8 7SW to Alex House, 260-268 Chapel Street Salford M3 5JZ on 11 September 2016 (1 page)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 March 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
4 March 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 10
(3 pages)
25 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
25 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
25 October 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-10-25
  • GBP 10
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
8 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 10
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(3 pages)
29 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(3 pages)
29 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 10
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 3Rd Floor 1 Deansgate Mews 253 Deansgate Manchester Lancashire M3 4EN on 2 August 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 2 September 2011 with a full list of shareholders (3 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
7 October 2010Annual return made up to 2 September 2010 with a full list of shareholders (3 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
15 September 2009Return made up to 02/09/09; full list of members (3 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 October 2008Return made up to 02/09/08; full list of members (3 pages)
21 October 2008Return made up to 02/09/08; full list of members (3 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 July 2008Appointment terminated secretary emma armistead (1 page)
9 July 2008Appointment terminated secretary emma armistead (1 page)
17 April 2008Ad 19/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
17 April 2008Ad 19/03/08\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
5 October 2007Return made up to 02/09/07; no change of members (6 pages)
5 October 2007Return made up to 02/09/07; no change of members (6 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 September 2006Return made up to 02/09/06; full list of members (6 pages)
14 September 2006Return made up to 02/09/06; full list of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
9 September 2005Return made up to 02/09/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 September 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 September 2003Return made up to 02/09/03; full list of members (6 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003New secretary appointed (2 pages)
20 September 2003Return made up to 02/09/03; full list of members (6 pages)
10 April 2003Registered office changed on 10/04/03 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page)
10 April 2003Registered office changed on 10/04/03 from: lancaster buildings 77 deansgate manchester lancashire M3 2BW (1 page)
23 August 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2002Return made up to 02/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
18 August 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
11 September 2001Return made up to 02/09/01; full list of members (6 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
11 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
7 September 1999Return made up to 02/09/99; no change of members (4 pages)
7 September 1999Return made up to 02/09/99; no change of members (4 pages)
23 July 1999Registered office changed on 23/07/99 from: the masters house nortwich road dutton cheshire WA4 4LE (1 page)
23 July 1999Registered office changed on 23/07/99 from: the masters house nortwich road dutton cheshire WA4 4LE (1 page)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
14 July 1999New secretary appointed (2 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
13 October 1998Return made up to 14/09/98; full list of members (6 pages)
13 October 1998Return made up to 14/09/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
9 March 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
25 September 1997Return made up to 14/09/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
9 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
7 April 1997Secretary resigned (1 page)
7 April 1997Secretary resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
5 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 February 1996Accounts for a small company made up to 31 October 1995 (5 pages)
18 October 1995Registered office changed on 18/10/95 from: 6 teddington close dudlows green appleton cheshire WA4 5QG (1 page)
18 October 1995Registered office changed on 18/10/95 from: 6 teddington close dudlows green appleton cheshire WA4 5QG (1 page)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 September 1995Return made up to 14/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 October 1993Company name changed dialmode (123) LIMITED\certificate issued on 20/10/93 (2 pages)
19 October 1993Company name changed dialmode (123) LIMITED\certificate issued on 20/10/93 (2 pages)
22 September 1993Incorporation (20 pages)
22 September 1993Incorporation (20 pages)