CHAPLIN BIDCO LIMITED

Register to unlock more data on OkredoRegister

CHAPLIN BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11442932

Incorporation date

02/07/2018

Size

Full

Contacts

Registered address

Registered address

1 Cooke Close, Thurmaston, Leicester LE4 8PTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2018)
dot icon03/04/2026
Full accounts made up to 2025-06-30
dot icon05/02/2026
Director's details changed for Mr Simon Richard Lawrence Crebbin on 2026-02-05
dot icon04/08/2025
Cessation of Chaplin Midco Limited as a person with significant control on 2025-08-01
dot icon04/08/2025
Notification of Chaplin Topco Limited as a person with significant control on 2025-08-01
dot icon30/07/2025
Confirmation statement made on 2025-07-25 with updates
dot icon18/07/2025
Resolutions
dot icon18/07/2025
Resolutions
dot icon18/07/2025
Solvency Statement dated 15/07/25
dot icon18/07/2025
Statement by Directors
dot icon18/07/2025
Statement of capital on 2025-07-18
dot icon15/07/2025
Statement of capital following an allotment of shares on 2025-07-15
dot icon04/04/2025
Full accounts made up to 2024-06-30
dot icon26/02/2025
Satisfaction of charge 114429320003 in full
dot icon18/02/2025
Termination of appointment of Richard Timothy Pugh as a director on 2025-02-12
dot icon31/01/2025
Appointment of Mr David Barton Hancock as a director on 2025-01-06
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon01/07/2024
Full accounts made up to 2023-06-30
dot icon21/06/2024
Registration of charge 114429320003, created on 2024-06-21
dot icon19/06/2024
Satisfaction of charge 114429320001 in full
dot icon19/06/2024
Satisfaction of charge 114429320002 in full
dot icon28/03/2024
Registration of charge 114429320002, created on 2024-03-27
dot icon23/11/2023
Termination of appointment of Adrian Spencer Keane as a director on 2023-10-30
dot icon23/11/2023
Appointment of Mr Simon Crebbin as a director on 2023-10-30
dot icon23/11/2023
Director's details changed for Mr Simon Richard Lawrence Crebbin on 2023-10-30
dot icon08/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon01/12/2022
Full accounts made up to 2022-06-30
dot icon17/08/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon03/02/2022
Full accounts made up to 2021-06-30
dot icon08/10/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon28/05/2021
Appointment of Adrian Spencer Keane as a director on 2021-05-18
dot icon28/05/2021
Termination of appointment of Dawn Melanie Oatley as a director on 2021-05-18
dot icon28/05/2021
Termination of appointment of Dawn Melanie Oatley as a secretary on 2021-05-18
dot icon25/11/2020
Full accounts made up to 2020-06-30
dot icon09/11/2020
Termination of appointment of Lester Richard Zellan as a director on 2020-10-31
dot icon09/11/2020
Termination of appointment of Robert Damian Howard as a director on 2020-10-28
dot icon27/10/2020
Director's details changed for Tim Pugh on 2020-10-16
dot icon23/10/2020
Appointment of Dawn Melanie Oatley as a director on 2020-10-16
dot icon23/10/2020
Appointment of Tim Pugh as a director on 2020-10-16
dot icon23/10/2020
Appointment of Dawn Melanie Oatley as a secretary on 2020-10-16
dot icon04/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon12/11/2019
Full accounts made up to 2019-06-30
dot icon29/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-05-09
dot icon03/09/2019
Confirmation statement made on 2019-07-25 with updates
dot icon17/05/2019
Statement of capital following an allotment of shares on 2019-05-09
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-17
dot icon11/10/2018
Memorandum and Articles of Association
dot icon11/10/2018
Resolutions
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-09-27
dot icon09/10/2018
Sub-division of shares on 2018-09-27
dot icon05/10/2018
Resolutions
dot icon07/09/2018
Registration of charge 114429320001, created on 2018-08-31
dot icon25/07/2018
Confirmation statement made on 2018-07-25 with updates
dot icon23/07/2018
Current accounting period shortened from 2019-07-31 to 2019-06-30
dot icon23/07/2018
Registered office address changed from 30 Buckingham Gate London SW1E 6NN England to 1 Cooke Close Thurmaston Leicester LE4 8PT on 2018-07-23
dot icon23/07/2018
Termination of appointment of Thomas William Leader as a director on 2018-07-13
dot icon23/07/2018
Termination of appointment of Chris Hodges as a director on 2018-07-13
dot icon23/07/2018
Appointment of Mr Robert Damian Howard as a director on 2018-07-13
dot icon23/07/2018
Appointment of Lester Richard Zellan as a director on 2018-07-13
dot icon02/07/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/06/2024

Accounts

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

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zellan, Lester Richard
Director
13/07/2018 - 31/10/2020
3
Howard, Robert Damian
Director
13/07/2018 - 28/10/2020
21
Crebbin, Simon Richard Lawrence
Director
30/10/2023 - Present
5
Keane, Adrian Spencer
Director
18/05/2021 - 30/10/2023
51
Oatley, Dawn Melanie
Director
16/10/2020 - 18/05/2021
21

Persons with Significant Control

3
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 CHAPLIN BIDCO LIMITED

CHAPLIN BIDCO LIMITED is an(a) Active company incorporated on 02/07/2018 with the registered office located at 1 Cooke Close, Thurmaston, Leicester LE4 8PT. There are currently 2 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 CHAPLIN BIDCO LIMITED?

toggle

CHAPLIN BIDCO LIMITED is currently Active. It was registered on 02/07/2018 .

Where is CHAPLIN BIDCO LIMITED located?

toggle

CHAPLIN BIDCO LIMITED is registered at 1 Cooke Close, Thurmaston, Leicester LE4 8PT.

What does CHAPLIN BIDCO LIMITED do?

toggle

CHAPLIN BIDCO LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CHAPLIN BIDCO LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-06-30.