CHAPMAN FREEBORN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN FREEBORN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06860099

Incorporation date

26/03/2009

Size

Group

Contacts

Registered address

Registered address

3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2009)
dot icon14/04/2026
Termination of appointment of Jonas Janukenas as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Gabrielius Morkunas as a director on 2026-04-01
dot icon14/04/2026
Appointment of Mr Liudas Stembra as a director on 2026-04-01
dot icon02/02/2026
Termination of appointment of Vaida Kojaliene as a director on 2026-01-31
dot icon07/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon22/12/2025
Statement of capital following an allotment of shares on 2025-12-22
dot icon23/10/2025
Appointment of Mrs Saska Gerasimova as a director on 2025-10-20
dot icon17/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/06/2025
Termination of appointment of Audrone Keinyte as a director on 2025-06-01
dot icon02/06/2025
Appointment of Mr Linas Dovydenas as a director on 2025-06-01
dot icon08/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/02/2025
Appointment of Mr Bernardo Nunes as a director on 2025-02-17
dot icon25/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/08/2024
Termination of appointment of Neil Edward Dursley as a director on 2024-07-16
dot icon07/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon07/03/2024
Termination of appointment of Zygimantas Surintas as a director on 2024-03-01
dot icon07/03/2024
Appointment of Mrs Audrone Keinyte as a director on 2024-03-01
dot icon01/11/2023
Satisfaction of charge 068600990003 in full
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/07/2023
Change of details for Mr Gediminas Ziemelis as a person with significant control on 2023-03-10
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon14/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon24/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon04/04/2022
Termination of appointment of Marcus Manning as a director on 2022-03-31
dot icon01/04/2022
Appointment of Ms Vaida Kojaliene as a director on 2022-04-01
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon01/10/2021
Appointment of Mr Robertas Cipkus as a director on 2021-10-01
dot icon01/10/2021
Termination of appointment of Vygaudas Usackas as a director on 2021-09-30
dot icon25/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/07/2021
Memorandum and Articles of Association
dot icon25/07/2021
Resolutions
dot icon23/07/2021
Termination of appointment of Fabio Mazzocchetti as a secretary on 2021-07-23
dot icon30/03/2021
Confirmation statement made on 2021-02-11 with updates
dot icon22/02/2021
Appointment of Mr Fabio Mazzocchetti as a secretary on 2021-02-17
dot icon22/02/2021
Termination of appointment of Peter Joarder as a director on 2021-02-17
dot icon22/02/2021
Termination of appointment of Peter Joarder as a secretary on 2021-02-17
dot icon19/01/2021
Appointment of Mr Eric Erbacher as a director on 2020-12-30
dot icon17/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/07/2020
Appointment of Mr Neil Edward Dursley as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Zygimantas Surintas as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Vygaudas Usackas as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Marcus Manning as a director on 2020-06-24
dot icon30/06/2020
Appointment of Mr Jonas Janukenas as a director on 2020-06-24
dot icon28/05/2020
Confirmation statement made on 2020-02-11 with updates
dot icon28/05/2020
Termination of appointment of Shahe Ouzounian as a director on 2020-03-31
dot icon11/02/2020
Change of details for Mr Gediminas Ziemelis as a person with significant control on 2019-10-11
dot icon10/02/2020
Notification of Gediminas Ziemelis as a person with significant control on 2019-10-11
dot icon10/02/2020
Cessation of Avia Solutions Group (Cy) Plc as a person with significant control on 2019-10-11
dot icon06/02/2020
Notification of Avia Solutions Group (Cy) Plc as a person with significant control on 2019-10-11
dot icon06/02/2020
Cessation of Shahe Ouzounian as a person with significant control on 2019-10-11
dot icon06/02/2020
Cessation of Russi Jamshedi Batliwala as a person with significant control on 2019-10-11
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon23/05/2019
Cancellation of shares. Statement of capital on 2019-03-27
dot icon23/05/2019
Purchase of own shares.
dot icon26/04/2019
Statement of capital on 2019-04-26
dot icon15/04/2019
Statement by Directors
dot icon15/04/2019
Solvency Statement dated 31/12/18
dot icon15/04/2019
Resolutions
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/05/2017
Director's details changed for Mr Russi Batliwala on 2017-05-10
dot icon05/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon23/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon27/12/2014
Satisfaction of charge 2 in full
dot icon15/12/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/12/2014
Registration of charge 068600990003, created on 2014-12-08
dot icon11/04/2014
Resolutions
dot icon02/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon04/03/2014
Cancellation of shares. Statement of capital on 2014-03-04
dot icon04/03/2014
Purchase of own shares.
dot icon22/01/2014
Termination of appointment of Carol Norman as a director
dot icon22/01/2014
Termination of appointment of Christopher Chapman as a director
dot icon04/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon19/08/2013
Resolutions
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon09/11/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-26
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon24/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Shahe Ouzounian on 2011-10-01
dot icon23/04/2012
Director's details changed for Ms Carol Ann Norman on 2011-10-01
dot icon23/04/2012
Director's details changed for Mr Peter Joarder on 2011-10-01
dot icon23/04/2012
Director's details changed for Christopher Eric Chapman on 2011-10-01
dot icon23/04/2012
Director's details changed for Mr Russi Batliwala on 2011-10-01
dot icon23/04/2012
Secretary's details changed for Mr Peter Joarder on 2011-10-01
dot icon12/12/2011
Registered office address changed from , Astral Towers 6Th Floor Betts Way, Crawley, West Sussex, RH10 9UY on 2011-12-12
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon30/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/12/2010
Director's details changed for Mr Shahe Ouzounian on 2010-10-20
dot icon25/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon28/05/2009
Memorandum and Articles of Association
dot icon27/05/2009
Certificate of change of name
dot icon06/05/2009
Statement of affairs
dot icon06/05/2009
Ad 03/04/09\gbp si 1421500@1=1421500\gbp ic 8728433/10149933\
dot icon06/05/2009
Ad 03/04/09\gbp si 6327705@1=6327705\gbp ic 2400728/8728433\
dot icon06/05/2009
Ad 03/04/09\gbp si 2259895@1=2259895\gbp ic 140833/2400728\
dot icon30/04/2009
Resolutions
dot icon23/04/2009
Director appointed shahe ouzounian logged form
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/04/2009
Director appointed russi batliwala
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon09/04/2009
Accounting reference date shortened from 31/03/2010 to 31/12/2009
dot icon09/04/2009
Registered office changed on 09/04/2009 from, seventh floor 90 high holborn, london, WC1V 6XX
dot icon09/04/2009
Appointment terminated secretary olswang cosec LIMITED
dot icon09/04/2009
Appointment terminated director duncan mcdonald
dot icon09/04/2009
Appointment terminated director olswang directors 2 LIMITED
dot icon09/04/2009
Appointment terminated director olswang directors 1 LIMITED
dot icon09/04/2009
Director appointed carol norman
dot icon09/04/2009
Director appointed christopher eric chapman
dot icon09/04/2009
Ad 03/04/09\gbp si 107500@1=107500\gbp ic 33333/140833\
dot icon09/04/2009
Ad 03/04/09\gbp si 33332@1=33332\gbp ic 1/33333\
dot icon09/04/2009
Nc inc already adjusted 03/04/09
dot icon09/04/2009
Resolutions
dot icon07/04/2009
Director and secretary appointed peter joarder
dot icon26/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vygaudas Ušackas
Director
24/06/2020 - 30/09/2021
5
Audronė Keinytė
Director
01/03/2024 - 01/06/2025
10
Vaida Kojalienė
Director
01/04/2022 - 31/01/2026
18
Robertas Čipkus
Director
01/10/2021 - Present
26
Jonas Janukėnas
Director
24/06/2020 - 01/04/2026
17

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CHAPMAN FREEBORN HOLDINGS LIMITED

CHAPMAN FREEBORN HOLDINGS LIMITED is an(a) Active company incorporated on 26/03/2009 with the registered office located at 3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There are currently 6 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 FREEBORN HOLDINGS LIMITED?

toggle

CHAPMAN FREEBORN HOLDINGS LIMITED is currently Active. It was registered on 26/03/2009 .

Where is CHAPMAN FREEBORN HOLDINGS LIMITED located?

toggle

CHAPMAN FREEBORN HOLDINGS LIMITED is registered at 3 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does CHAPMAN FREEBORN HOLDINGS LIMITED do?

toggle

CHAPMAN FREEBORN HOLDINGS LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for CHAPMAN FREEBORN HOLDINGS LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Jonas Janukenas as a director on 2026-04-01.