CHAPMAN & FRASER LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN & FRASER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04468209

Incorporation date

24/06/2002

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire NG5 6LJCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2002)
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon18/09/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon18/09/2025
Micro company accounts made up to 2025-08-30
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Previous accounting period extended from 2024-02-28 to 2024-08-30
dot icon26/11/2024
Micro company accounts made up to 2024-08-30
dot icon17/08/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon27/06/2024
Change of details for Mr Ian Michael Fraser as a person with significant control on 2024-06-27
dot icon27/06/2024
Secretary's details changed for Mrs Angela Fraser on 2024-06-27
dot icon27/06/2024
Director's details changed for Mr Ian Michael Fraser on 2024-06-27
dot icon06/11/2023
Micro company accounts made up to 2023-02-28
dot icon10/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon16/11/2022
Micro company accounts made up to 2022-02-28
dot icon05/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon19/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon27/11/2020
Micro company accounts made up to 2020-02-29
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-02-28
dot icon29/06/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-02-28
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with updates
dot icon02/11/2017
Micro company accounts made up to 2017-02-28
dot icon14/07/2017
Notification of Ian Michael Fraser as a person with significant control on 2016-04-06
dot icon11/07/2017
Change of details for a person with significant control
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon10/07/2017
Secretary's details changed for Mrs Angela Fraser on 2016-08-08
dot icon10/07/2017
Director's details changed for Mr Ian Michael Fraser on 2016-08-08
dot icon04/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon26/05/2016
Secretary's details changed for Mrs Angela Fraser on 2016-05-25
dot icon26/05/2016
Appointment of Mrs Angela Fraser as a secretary on 2015-06-25
dot icon26/05/2016
Director's details changed for Mr Ian Michael Fraser on 2016-05-25
dot icon20/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/08/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon06/08/2013
Termination of appointment of Jason Evans as a secretary
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon20/08/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon21/04/2010
Registered office address changed from Atkinson Evans Byron House 140 Front Street Arnold Nottingham Nottinghamshire NG5 7EG on 2010-04-21
dot icon16/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/06/2009
Return made up to 24/06/09; full list of members
dot icon16/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon15/09/2008
Return made up to 24/06/08; full list of members
dot icon26/02/2008
Total exemption small company accounts made up to 2007-02-28
dot icon04/07/2007
Return made up to 24/06/07; full list of members
dot icon06/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon07/07/2006
Return made up to 24/06/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon11/07/2005
Return made up to 24/06/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon27/11/2004
Particulars of mortgage/charge
dot icon22/11/2004
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon14/09/2004
New secretary appointed
dot icon27/08/2004
Registered office changed on 27/08/04 from: 6 oxford street nottingham nottinghamshire NG1 5BH
dot icon27/08/2004
Secretary resigned
dot icon22/07/2004
Return made up to 24/06/04; full list of members
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon18/12/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon12/08/2003
Return made up to 24/06/03; full list of members
dot icon12/08/2003
Director resigned
dot icon12/08/2003
New secretary appointed
dot icon12/08/2003
New director appointed
dot icon14/07/2003
Secretary resigned
dot icon24/06/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
30/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.98K
-
0.00
-
-
2022
0
8.15K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraser, Ian Michael
Director
08/07/2003 - Present
-
Evans, Jason Duane
Secretary
16/08/2004 - 06/08/2013
4
Fraser, Angela
Secretary
25/06/2015 - Present
-

Persons with Significant Control

1
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 CHAPMAN & FRASER LIMITED

CHAPMAN & FRASER LIMITED is an(a) Active company incorporated on 24/06/2002 with the registered office located at C/O Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire NG5 6LJ. 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 CHAPMAN & FRASER LIMITED?

toggle

CHAPMAN & FRASER LIMITED is currently Active. It was registered on 24/06/2002 .

Where is CHAPMAN & FRASER LIMITED located?

toggle

CHAPMAN & FRASER LIMITED is registered at C/O Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire NG5 6LJ.

What does CHAPMAN & FRASER LIMITED do?

toggle

CHAPMAN & FRASER LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

What is the latest filing for CHAPMAN & FRASER LIMITED?

toggle

The latest filing was on 20/09/2025: Compulsory strike-off action has been discontinued.