CHAPMAN INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00170366

Incorporation date

22/09/1920

Size

Dormant

Contacts

Registered address

Registered address

3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1982)
dot icon16/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon03/11/2021
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon21/02/2019
Final Gazette dissolved following liquidation
dot icon21/11/2018
Return of final meeting in a members' voluntary winding up
dot icon06/12/2017
Liquidators' statement of receipts and payments to 2017-09-27
dot icon06/12/2016
Liquidators' statement of receipts and payments to 2016-09-27
dot icon23/10/2015
Appointment of a voluntary liquidator
dot icon23/10/2015
Resolutions
dot icon16/10/2015
Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2015-10-16
dot icon12/10/2015
Declaration of solvency
dot icon09/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon09/07/2015
Termination of appointment of Ivar Lars Leijonberg as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Niklas Anders Johansson as a director on 2015-06-30
dot icon09/07/2015
Termination of appointment of Soren Bengt Evert Andersson as a director on 2015-06-30
dot icon18/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon20/10/2014
Appointment of Mr Niklas Anders Johansson as a director on 2014-09-26
dot icon20/10/2014
Appointment of Mr Ivar Lars Leijonberg as a director on 2014-09-26
dot icon01/10/2014
Appointment of Ms Charlotta Ingrid Grahs as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Sven Ulf Runesson Graden as a director on 2014-09-30
dot icon20/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon16/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon21/08/2012
Resolutions
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon04/04/2012
Secretary's details changed for Ian Elcock on 2012-04-04
dot icon03/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon03/08/2011
Full accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon15/10/2010
Re-registration of Memorandum and Articles
dot icon15/10/2010
Certificate of re-registration from Public Limited Company to Private
dot icon15/10/2010
Resolutions
dot icon15/10/2010
Re-registration from a public company to a private limited company
dot icon30/09/2010
Appointment of Mr Sven Ulf Runesson Graden as a director
dot icon29/07/2010
Secretary's details changed for Ian Elcock on 2010-07-29
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon02/06/2010
Director's details changed for Claes Joerwall on 2010-03-18
dot icon28/05/2010
Resolutions
dot icon01/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Director's change of particulars / soren andersson / 29/06/2009
dot icon26/05/2009
Resolutions
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon24/07/2008
Full accounts made up to 2007-12-31
dot icon08/07/2008
Return made up to 30/06/08; full list of members
dot icon20/12/2007
Registered office changed on 20/12/07 from: trelleborg ashchurch tewkesbury GL20 8JS
dot icon17/08/2007
Return made up to 30/06/07; full list of members
dot icon15/07/2007
Full accounts made up to 2006-12-31
dot icon10/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/07/2006
Return made up to 30/06/06; full list of members
dot icon27/07/2005
Return made up to 30/06/05; full list of members
dot icon27/07/2005
Location of debenture register
dot icon18/07/2005
Conso 11/05/05
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Resolutions
dot icon18/07/2005
Group of companies' accounts made up to 2004-12-31
dot icon06/06/2005
Registered office changed on 06/06/05 from: c/o trelleborg automotive uk LTD holbrook lane coventry CV6 4QX
dot icon09/11/2004
Miscellaneous
dot icon06/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/09/2004
New secretary appointed
dot icon20/09/2004
Secretary resigned
dot icon30/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/07/2004
Return made up to 30/06/04; full list of members
dot icon30/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/07/2003
Return made up to 30/06/03; full list of members
dot icon05/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/08/2002
Director's particulars changed
dot icon05/08/2002
Auditor's resignation
dot icon21/07/2002
Group of companies' accounts made up to 2000-12-31
dot icon14/07/2002
Return made up to 30/06/02; full list of members
dot icon09/07/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/02/2002
New secretary appointed
dot icon14/02/2002
Secretary resigned
dot icon09/01/2002
Registered office changed on 09/01/02 from: trelleborg holdings uk LTD castl vale ind estate maybrook road minworth sutton coldfield west midlands B76 1AX
dot icon31/08/2001
Return made up to 30/06/01; full list of members
dot icon23/08/2001
Director resigned
dot icon23/08/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon12/07/2001
New director appointed
dot icon12/07/2001
Delivery ext'd 3 mth 31/12/00
dot icon08/02/2001
Full group accounts made up to 1999-12-31
dot icon20/07/2000
Return made up to 30/06/00; full list of members
dot icon06/01/2000
New director appointed
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned
dot icon04/11/1999
Registered office changed on 04/11/99 from: grimshaw bridge, eccleshill, darwen, lancashire. BB3 3PF
dot icon04/11/1999
New secretary appointed
dot icon24/08/1999
Full group accounts made up to 1998-12-31
dot icon20/07/1999
Return made up to 30/06/99; full list of members
dot icon14/07/1999
Director resigned
dot icon14/07/1999
New director appointed
dot icon07/08/1998
Return made up to 30/06/98; full list of members
dot icon07/08/1998
Location of register of members address changed
dot icon03/08/1998
Full group accounts made up to 1997-12-31
dot icon31/07/1997
Return made up to 30/06/97; full list of members
dot icon31/07/1997
Director resigned
dot icon07/07/1997
Full group accounts made up to 1996-12-31
dot icon20/10/1996
Return made up to 30/06/96; full list of members
dot icon14/08/1996
Full group accounts made up to 1995-12-31
dot icon21/11/1995
Director resigned
dot icon21/11/1995
Director resigned
dot icon18/07/1995
Full group accounts made up to 1994-12-31
dot icon13/07/1995
Return made up to 30/06/95; full list of members
dot icon04/05/1995
Declaration of satisfaction of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
New director appointed
dot icon08/07/1994
Full group accounts made up to 1993-12-31
dot icon08/07/1994
Return made up to 30/06/94; full list of members
dot icon04/05/1994
Secretary resigned;new secretary appointed
dot icon10/02/1994
New director appointed
dot icon10/02/1994
Director resigned
dot icon08/12/1993
Director resigned
dot icon08/12/1993
Director resigned;new director appointed
dot icon03/08/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Return made up to 30/06/93; full list of members
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Resolutions
dot icon21/01/1993
Ad 31/12/92--------- £ si [email protected]=6528781 £ ic 8676261/15205042
dot icon13/01/1993
£ nc 9000000/15500000 31/12/92
dot icon05/12/1992
Declaration of satisfaction of mortgage/charge
dot icon09/11/1992
Director resigned;new director appointed
dot icon27/10/1992
Auditor's resignation
dot icon14/10/1992
Registered office changed on 14/10/92 from: chapman house farwig lane bromley kent BR1 3QS
dot icon24/09/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Return made up to 30/06/92; full list of members
dot icon10/07/1992
Full group accounts made up to 1991-12-28
dot icon10/06/1992
New director appointed
dot icon14/02/1992
Director resigned
dot icon18/12/1991
Particulars of mortgage/charge
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
New director appointed
dot icon07/08/1991
Ad 12/07/91--------- £ si 6500000@1=6500000 £ ic 2176261/8676261
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon31/07/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon24/07/1991
Nc inc already adjusted 12/07/91
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon24/07/1991
Resolutions
dot icon23/07/1991
Full group accounts made up to 1990-12-29
dot icon15/07/1991
Return made up to 30/06/91; full list of members
dot icon09/07/1991
Director resigned
dot icon18/01/1991
Full group accounts made up to 1990-06-30
dot icon18/01/1991
Return made up to 04/01/91; full list of members
dot icon12/11/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon05/07/1990
Director resigned
dot icon06/06/1990
Director's particulars changed;new director appointed
dot icon21/05/1990
Particulars of property mortgage/charge
dot icon21/05/1990
Particulars of property mortgage/charge
dot icon31/01/1990
Full group accounts made up to 1989-07-01
dot icon17/01/1990
Return made up to 04/01/90; full list of members
dot icon18/12/1989
Director resigned
dot icon13/09/1989
New director appointed
dot icon08/06/1989
Director resigned
dot icon08/06/1989
Director resigned
dot icon09/05/1989
Accounting reference date shortened from 28/03 to 30/06
dot icon04/05/1989
Director resigned
dot icon14/04/1989
New director appointed
dot icon13/04/1989
New director appointed
dot icon10/04/1989
New director appointed
dot icon07/04/1989
Director resigned
dot icon23/12/1988
Declaration of satisfaction of mortgage/charge
dot icon01/11/1988
Full group accounts made up to 1988-04-02
dot icon23/09/1988
Return made up to 09/08/88; bulk list available separately
dot icon18/05/1988
Statement of affairs
dot icon17/02/1988
Wd 12/02/88 ad 21/01/88--------- premium £ si [email protected]=43510
dot icon03/02/1988
Wd 11/01/88 ad 08/12/87--------- £ si [email protected]=1250
dot icon07/01/1988
Particulars of mortgage/charge
dot icon04/12/1987
Particulars of mortgage/charge
dot icon27/10/1987
Wd 15/10/87 ad 25/09/87--------- £ si [email protected]=1250
dot icon12/10/1987
New director appointed
dot icon17/09/1987
Full accounts made up to 1987-03-28
dot icon17/09/1987
Return made up to 04/08/87; bulk list available separately
dot icon14/09/1987
Return of allotments
dot icon23/08/1987
Return of allotments
dot icon11/08/1987
Return of allotments
dot icon30/07/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/01/1987
A selection of mortgage documents registered before 1 January 1987
dot icon01/01/1987
A selection of accounts registered before 1 January 1987
dot icon16/10/1986
Group of companies' accounts made up to 1986-03-29
dot icon30/08/1986
Return made up to 05/08/86; full list of members
dot icon31/07/1984
Resolutions
dot icon25/01/1982
Re-registration of Memorandum and Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leijonberg, Ivar Lars
Director
26/09/2014 - 30/06/2015
17
Johansson, Niklas Anders
Director
26/09/2014 - 30/06/2015
27
Townend, John Andrew
Director
17/11/1994 - 05/10/1999
18
Lindback, Rolf Eje
Director
02/11/1992 - 16/11/1993
7
Lindstedt, Sten Carl Axel
Director
30/06/1999 - 28/02/2001
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPMAN INDUSTRIES LIMITED

CHAPMAN INDUSTRIES LIMITED is an(a) Dissolved company incorporated on 22/09/1920 with the registered office located at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ. There are currently 3 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 INDUSTRIES LIMITED?

toggle

CHAPMAN INDUSTRIES LIMITED is currently Dissolved. It was registered on 22/09/1920 and dissolved on 16/05/2023.

Where is CHAPMAN INDUSTRIES LIMITED located?

toggle

CHAPMAN INDUSTRIES LIMITED is registered at 3 The Courtyard Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove B60 4DJ.

What does CHAPMAN INDUSTRIES LIMITED do?

toggle

CHAPMAN INDUSTRIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAPMAN INDUSTRIES LIMITED?

toggle

The latest filing was on 16/05/2023: Final Gazette dissolved via compulsory strike-off.