CHAPLIN FARRANT LIMITED

Register to unlock more data on OkredoRegister

CHAPLIN FARRANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02549079

Incorporation date

16/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

51 Yarmouth Road, Thorpe, Norwich NR7 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1990)
dot icon18/04/2026
Particulars of variation of rights attached to shares
dot icon18/04/2026
Change of share class name or designation
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon13/04/2026
Director's details changed for Miss Jerene Robyn Irwin on 2023-05-12
dot icon13/04/2026
Cessation of Mark John Nolan as a person with significant control on 2026-03-30
dot icon13/04/2026
Change of details for Mr Mark Camidge as a person with significant control on 2026-03-30
dot icon01/04/2026
Termination of appointment of Mark John Nolan as a director on 2026-03-30
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon18/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon20/06/2025
Director's details changed for Mr Mark John Nolan on 2024-12-31
dot icon28/10/2024
Total exemption full accounts made up to 2024-04-05
dot icon25/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon02/11/2023
Total exemption full accounts made up to 2023-04-05
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon06/10/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon02/09/2022
Total exemption full accounts made up to 2022-04-05
dot icon05/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon26/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon24/03/2021
Total exemption full accounts made up to 2020-04-05
dot icon09/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon01/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon11/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon01/08/2019
Change of share class name or designation
dot icon08/01/2019
Director's details changed for Mr Martin George Lewis on 2019-01-08
dot icon13/11/2018
Director's details changed for Miss Jerene Robyn Irwin on 2018-11-13
dot icon31/10/2018
Resolutions
dot icon17/10/2018
Change of share class name or designation
dot icon09/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon02/10/2018
Appointment of Mr Wai Man Cheung as a director on 2018-10-01
dot icon02/10/2018
Appointment of Miss Jerene Robyn Irwin as a director on 2018-10-01
dot icon14/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon04/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon15/12/2017
Director's details changed for Ms Gitte Kjeldsenhighland on 2017-12-14
dot icon17/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon06/10/2017
Memorandum and Articles of Association
dot icon05/10/2017
Appointment of Ms Gitte Kjeldsenhighland as a director on 2017-09-22
dot icon05/10/2017
Appointment of Mr Martin George Lewis as a director on 2017-09-22
dot icon02/10/2017
Statement of capital following an allotment of shares on 2017-09-22
dot icon02/10/2017
Change of share class name or designation
dot icon29/09/2017
Resolutions
dot icon29/09/2017
Statement of company's objects
dot icon12/05/2017
Cancellation of shares. Statement of capital on 2017-04-10
dot icon12/05/2017
Purchase of own shares.
dot icon24/04/2017
Termination of appointment of Andrew Neil Macnab as a director on 2017-04-10
dot icon04/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2016-04-05
dot icon15/09/2016
Director's details changed for Mr Andrew Neil Macnab on 2016-07-22
dot icon18/03/2016
Amended total exemption small company accounts made up to 2015-04-05
dot icon26/01/2016
Registration of charge 025490790003, created on 2016-01-25
dot icon06/12/2015
Total exemption small company accounts made up to 2015-04-05
dot icon10/11/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/10/2014
Director's details changed for Mr Neil Macnab on 2014-10-09
dot icon09/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2014-04-05
dot icon04/09/2014
Termination of appointment of Brian Henry Smith as a secretary on 2014-08-08
dot icon04/09/2014
Termination of appointment of Brian Henry Smith as a director on 2014-08-08
dot icon04/09/2014
Cancellation of shares. Statement of capital on 2014-08-08
dot icon04/09/2014
Purchase of own shares.
dot icon31/07/2014
Registration of charge 025490790002, created on 2014-07-29
dot icon05/06/2014
Satisfaction of charge 1 in full
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon19/08/2013
Total exemption small company accounts made up to 2013-04-05
dot icon10/01/2013
Director's details changed for Mark Cambridge on 2013-01-10
dot icon05/11/2012
Total exemption small company accounts made up to 2012-04-05
dot icon30/10/2012
Resolutions
dot icon30/10/2012
Change of share class name or designation
dot icon22/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon12/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon02/11/2010
Director's details changed for Mark Cambridge on 2010-10-22
dot icon02/11/2010
Director's details changed for Mr Brian Henry Smith on 2010-10-22
dot icon02/11/2010
Secretary's details changed for Mr Brian Henry Smith on 2010-10-22
dot icon02/11/2010
Director's details changed for Mark John Nolan on 2010-10-22
dot icon02/11/2010
Director's details changed for Neil Macnab on 2010-10-22
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-05
dot icon14/06/2010
Termination of appointment of Michael Bekhor as a director
dot icon18/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon17/11/2009
Termination of appointment of John Clarke as a director
dot icon01/10/2009
Total exemption small company accounts made up to 2009-04-05
dot icon09/01/2009
Return made up to 01/10/08; full list of members
dot icon08/01/2009
Director's change of particulars / mark cambridge / 30/09/2008
dot icon18/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon05/10/2007
Return made up to 01/10/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2007-04-05
dot icon10/11/2006
New director appointed
dot icon10/11/2006
New director appointed
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon10/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon13/10/2005
Return made up to 01/10/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2005-04-05
dot icon09/12/2004
Return made up to 01/10/04; full list of members
dot icon07/07/2004
Total exemption small company accounts made up to 2004-04-05
dot icon23/10/2003
New director appointed
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-04-05
dot icon06/10/2002
Return made up to 01/10/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon30/10/2001
New director appointed
dot icon30/10/2001
Return made up to 01/10/01; full list of members
dot icon25/07/2001
Total exemption small company accounts made up to 2001-04-05
dot icon06/03/2001
£ sr 400@1 02/05/00
dot icon31/10/2000
Particulars of mortgage/charge
dot icon29/09/2000
Return made up to 01/10/00; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-04-05
dot icon09/06/2000
Director resigned
dot icon14/04/2000
Accounting reference date shortened from 30/04/00 to 05/04/00
dot icon05/10/1999
Return made up to 01/10/99; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-04-30
dot icon07/10/1998
Return made up to 01/10/98; full list of members
dot icon07/08/1998
Accounts for a small company made up to 1998-04-30
dot icon23/10/1997
Accounts for a small company made up to 1997-04-30
dot icon08/10/1997
Return made up to 01/10/97; no change of members
dot icon14/03/1997
Certificate of change of name
dot icon05/02/1997
Accounts for a small company made up to 1996-04-30
dot icon22/10/1996
Return made up to 01/10/96; no change of members
dot icon05/12/1995
Accounts for a small company made up to 1995-04-30
dot icon18/10/1995
Director resigned
dot icon18/10/1995
Return made up to 01/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Return made up to 01/10/94; no change of members
dot icon09/09/1994
Accounts for a small company made up to 1994-04-30
dot icon27/10/1993
Return made up to 16/10/93; no change of members
dot icon22/10/1993
Accounts for a small company made up to 1993-04-30
dot icon26/11/1992
Return made up to 16/10/92; full list of members
dot icon27/08/1992
Accounts for a small company made up to 1992-04-30
dot icon03/12/1991
Return made up to 16/10/91; full list of members
dot icon08/11/1991
Ad 29/10/91--------- £ si 998@1=998 £ ic 2/1000
dot icon08/11/1991
Nc inc already adjusted 28/10/91
dot icon08/11/1991
Resolutions
dot icon19/03/1991
Accounting reference date notified as 30/04
dot icon27/02/1991
New director appointed
dot icon11/02/1991
Memorandum and Articles of Association
dot icon11/02/1991
Resolutions
dot icon11/02/1991
New secretary appointed
dot icon11/02/1991
New director appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon11/02/1991
Director resigned;new director appointed
dot icon11/02/1991
Registered office changed on 11/02/91 from: 31 corsham street london N1 6DR
dot icon14/01/1991
Certificate of change of name
dot icon14/01/1991
Certificate of change of name
dot icon16/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

29
2023
change arrow icon-1.76 % *

* during past year

Cash in Bank

£254,683.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
451.95K
-
0.00
284.54K
-
2022
27
479.94K
-
0.00
259.25K
-
2023
29
458.38K
-
0.00
254.68K
-
2023
29
458.38K
-
0.00
254.68K
-

Employees

2023

Employees

29 Ascended7 % *

Net Assets(GBP)

458.38K £Descended-4.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

254.68K £Descended-1.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macnab, Andrew Neil
Director
01/10/2006 - 10/04/2017
1
Nolan, Mark John
Director
01/10/2001 - 30/03/2026
11
Bekhor, Michael Alexander
Director
01/08/2003 - 18/05/2010
4
Camidge, Mark Stuart
Director
01/10/2006 - Present
9
Cheung, Wai Man
Director
01/10/2018 - Present
2

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHAPLIN FARRANT LIMITED

CHAPLIN FARRANT LIMITED is an(a) Active company incorporated on 16/10/1990 with the registered office located at 51 Yarmouth Road, Thorpe, Norwich NR7 0ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPLIN FARRANT LIMITED?

toggle

CHAPLIN FARRANT LIMITED is currently Active. It was registered on 16/10/1990 .

Where is CHAPLIN FARRANT LIMITED located?

toggle

CHAPLIN FARRANT LIMITED is registered at 51 Yarmouth Road, Thorpe, Norwich NR7 0ET.

What does CHAPLIN FARRANT LIMITED do?

toggle

CHAPLIN FARRANT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

How many employees does CHAPLIN FARRANT LIMITED have?

toggle

CHAPLIN FARRANT LIMITED had 29 employees in 2023.

What is the latest filing for CHAPLIN FARRANT LIMITED?

toggle

The latest filing was on 18/04/2026: Particulars of variation of rights attached to shares.