CHAPLIN'S GARDEN MACHINERY LIMITED

Register to unlock more data on OkredoRegister

CHAPLIN'S GARDEN MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07049467

Incorporation date

20/10/2009

Size

Micro Entity

Contacts

Registered address

Registered address

First Floor, 1 Edmund Street, Bradford, West Yorkshire BD5 0BHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon27/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon03/08/2025
Micro company accounts made up to 2025-04-30
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon26/06/2024
Micro company accounts made up to 2024-04-30
dot icon06/11/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon09/07/2023
Micro company accounts made up to 2023-04-30
dot icon03/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon21/06/2022
Total exemption full accounts made up to 2022-04-30
dot icon04/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon18/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon24/10/2019
Director's details changed for Mr Jason Mark Layfield on 2019-10-01
dot icon23/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/05/2019
Previous accounting period extended from 2019-04-05 to 2019-04-30
dot icon18/11/2018
Total exemption full accounts made up to 2018-04-05
dot icon24/10/2018
Notification of Jason Mark Layfield as a person with significant control on 2018-09-01
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with updates
dot icon24/10/2018
Notification of Simon James Gill as a person with significant control on 2018-09-01
dot icon24/10/2018
Cessation of Simon John Chaplin as a person with significant control on 2018-09-01
dot icon08/08/2018
Termination of appointment of Simon John Chaplin as a director on 2018-07-23
dot icon08/08/2018
Appointment of Mr Simon James Gill as a director on 2018-07-23
dot icon06/08/2018
Appointment of Mr Jason Mark Layfield as a director on 2018-07-23
dot icon04/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon04/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon05/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon23/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon28/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-04-05
dot icon31/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon13/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/01/2012
Current accounting period extended from 2012-10-31 to 2013-04-05
dot icon04/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon04/12/2009
Appointment of Mr Simon John Chaplin as a director
dot icon04/12/2009
Termination of appointment of Shahnawaz Munir as a director
dot icon20/10/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
197.00
-
0.00
57.54K
-
2023
2
208.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon James Gill
Director
23/07/2018 - Present
1
Chaplin, Simon John
Director
03/12/2009 - 23/07/2018
2
Mr Jason Mark Layfield
Director
23/07/2018 - Present
2
Munir, Shahnawaz
Director
20/10/2009 - 03/12/2009
13

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'S GARDEN MACHINERY LIMITED

CHAPLIN'S GARDEN MACHINERY LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at First Floor, 1 Edmund Street, Bradford, West Yorkshire BD5 0BH. 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'S GARDEN MACHINERY LIMITED?

toggle

CHAPLIN'S GARDEN MACHINERY LIMITED is currently Active. It was registered on 20/10/2009 .

Where is CHAPLIN'S GARDEN MACHINERY LIMITED located?

toggle

CHAPLIN'S GARDEN MACHINERY LIMITED is registered at First Floor, 1 Edmund Street, Bradford, West Yorkshire BD5 0BH.

What does CHAPLIN'S GARDEN MACHINERY LIMITED do?

toggle

CHAPLIN'S GARDEN MACHINERY LIMITED operates in the Repair of machinery (33.12 - SIC 2007) sector.

What is the latest filing for CHAPLIN'S GARDEN MACHINERY LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-20 with no updates.