A & L CHAPMAN LIMITED

Register to unlock more data on OkredoRegister

A & L CHAPMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315878

Incorporation date

10/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Woodley Hill House Eastcourt Avenue, Earley, Reading RG6 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon10/02/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon05/02/2026
Director's details changed for Mr Brian Peter Mills on 2008-04-04
dot icon16/10/2025
Previous accounting period extended from 2025-03-31 to 2025-09-30
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/08/2023
Registered office address changed from Unit 10 Woodley Hill House 1 Eastcourt Avenue Earley Reading RG6 1HH England to Woodley Hill House Eastcourt Avenue Earley Reading RG6 1HH on 2023-08-14
dot icon07/02/2023
Change of details for Seacrest Construction Limited as a person with significant control on 2023-02-01
dot icon07/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/09/2022
Registered office address changed from Room H12a Tob1 Earley Gate Whiteknights Road Reading Berkshire RG6 7BE England to Unit 10 Woodley Hill House 1 Eastcourt Avenue Earley Reading RG6 1HH on 2022-09-09
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/03/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/02/2020
Change of details for Seacrest Construction Limited as a person with significant control on 2016-04-06
dot icon17/01/2020
Register inspection address has been changed from Darnells, Quay House Quay Road Newton Abbot TQ12 2BU England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/06/2019
Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Darnells, Quay House Quay Road Newton Abbot TQ12 2BU
dot icon07/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/05/2018
Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon29/05/2018
Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
dot icon07/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Appointment of Lindsay Mills as a secretary on 2016-10-21
dot icon21/10/2016
Termination of appointment of Brian Peter Mills as a secretary on 2016-10-21
dot icon22/03/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/10/2015
Registered office address changed from Quay House Quay Road Newton Abbot Devon TQ12 2BU to Room H12a Tob1 Earley Gate Whiteknights Road Reading Berkshire RG6 7BE on 2015-10-15
dot icon03/07/2015
Termination of appointment of Andrew John Chapman as a director on 2015-07-03
dot icon25/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/01/2015
Termination of appointment of Michael John Murphy as a director on 2015-01-05
dot icon15/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Termination of appointment of Colin Spencer John Chapman as a director on 2014-08-29
dot icon14/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon15/02/2013
Director's details changed for Mr Colin Spencer John Chapman on 2012-12-05
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon22/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon21/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mr David Nicholas Murphy on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Brian Peter Mills on 2009-10-01
dot icon09/02/2010
Director's details changed for Michael John Murphy on 2009-10-01
dot icon09/02/2010
Director's details changed for Andrew John Chapman on 2009-10-01
dot icon09/02/2010
Director's details changed for Mr Colin Spencer John Chapman on 2009-10-01
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon10/02/2009
Director appointed colin spencer john chapman
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/02/2009
Director appointed brian peter mills
dot icon15/04/2008
Declaration of assistance for shares acquisition
dot icon15/04/2008
Resolutions
dot icon07/02/2008
Return made up to 07/02/08; full list of members
dot icon31/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 10/02/07; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/02/2006
Return made up to 10/02/06; full list of members
dot icon24/02/2006
Director's particulars changed
dot icon24/02/2006
Secretary's particulars changed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon28/11/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon03/08/2005
Return made up to 10/02/05; full list of members; amend
dot icon15/04/2005
Return made up to 10/02/05; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/08/2004
Declaration of assistance for shares acquisition
dot icon02/08/2004
Resolutions
dot icon02/08/2004
Resolutions
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed
dot icon16/02/2004
Return made up to 10/02/04; full list of members
dot icon18/10/2003
Accounts for a small company made up to 2003-03-31
dot icon13/03/2003
Return made up to 10/02/03; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-03-31
dot icon28/08/2002
Registered office changed on 28/08/02 from: 4 marine parade dawlish devon EX7 9DJ
dot icon13/03/2002
Return made up to 10/02/02; full list of members
dot icon18/01/2002
Accounts for a small company made up to 2001-03-31
dot icon20/03/2001
Registered office changed on 20/03/01 from: 1 kiln view road reading berkshire RG2 7RR
dot icon20/03/2001
Return made up to 10/02/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 10/02/00; full list of members
dot icon01/06/2000
Particulars of contract relating to shares
dot icon01/06/2000
Ad 01/03/99--------- £ si 900@1=900 £ ic 100/1000
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon14/12/1999
Resolutions
dot icon01/12/1999
Full accounts made up to 1999-03-31
dot icon11/03/1999
New director appointed
dot icon11/03/1999
New director appointed
dot icon03/03/1999
Return made up to 10/02/99; no change of members
dot icon02/10/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 10/02/98; full list of members
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Secretary resigned
dot icon08/05/1997
Ad 14/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon26/03/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon07/03/1997
Memorandum and Articles of Association
dot icon06/03/1997
Certificate of change of name
dot icon20/02/1997
Registered office changed on 20/02/97 from: 788-790 finchley road london NW11 7UR
dot icon10/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
488.33K
-
0.00
309.38K
-
2022
10
487.98K
-
0.00
481.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/02/1997 - 14/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/02/1997 - 14/02/1997
67500
Murphy, David Nicholas
Director
02/07/1997 - Present
3
Mills, Brian Peter
Director
04/04/2008 - Present
3
Chapman, Andrew John
Director
14/02/1997 - 03/07/2015
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A & L CHAPMAN LIMITED

A & L CHAPMAN LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at Woodley Hill House Eastcourt Avenue, Earley, Reading RG6 1HH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & L CHAPMAN LIMITED?

toggle

A & L CHAPMAN LIMITED is currently Active. It was registered on 10/02/1997 .

Where is A & L CHAPMAN LIMITED located?

toggle

A & L CHAPMAN LIMITED is registered at Woodley Hill House Eastcourt Avenue, Earley, Reading RG6 1HH.

What does A & L CHAPMAN LIMITED do?

toggle

A & L CHAPMAN LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for A & L CHAPMAN LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-06 with no updates.