CHAPMAN, ROBINSON & MOORE LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN, ROBINSON & MOORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02537955

Incorporation date

07/09/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1990)
dot icon21/04/2026
Termination of appointment of Alan Philip Sowden as a director on 2026-03-31
dot icon21/04/2026
Termination of appointment of James Robert Moore as a secretary on 2026-03-31
dot icon21/04/2026
Resolutions
dot icon03/04/2026
Memorandum and Articles of Association
dot icon27/03/2026
Registration of charge 025379550002, created on 2026-03-26
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon09/01/2026
Termination of appointment of James Robert Moore as a director on 2025-12-31
dot icon04/12/2025
Satisfaction of charge 1 in full
dot icon17/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/06/2025
Appointment of Mrs Rebecca Blake as a director on 2025-04-01
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon31/12/2024
Change of share class name or designation
dot icon19/10/2024
Resolutions
dot icon19/10/2024
Memorandum and Articles of Association
dot icon10/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon06/02/2024
Director's details changed for Paul Skinner on 2024-02-06
dot icon06/09/2023
Change of details for Mr Alan Philip Sowden as a person with significant control on 2023-09-05
dot icon05/09/2023
Director's details changed for Mr Alan Philip Sowden on 2023-09-05
dot icon26/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon08/02/2023
Director's details changed for Mr James Robert Moore on 2023-02-07
dot icon07/02/2023
Director's details changed for Paul Skinner on 2023-02-07
dot icon14/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon02/12/2021
Change of share class name or designation
dot icon15/10/2021
Appointment of Mrs Jessica Emily Mason as a director on 2021-10-01
dot icon20/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Secretary's details changed for Mr Noel Heaven on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Tony Kevin Hobbs on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Noel Heaven on 2021-05-18
dot icon17/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/06/2020
Appointment of Paul Skinner as a director on 2020-04-01
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon21/12/2018
Termination of appointment of Michael Alan Foster as a director on 2018-11-30
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Notification of Tony Kevin Hobbs as a person with significant control on 2016-04-06
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon12/02/2018
Notification of Alan Philip Sowden as a person with significant control on 2016-04-06
dot icon12/02/2018
Appointment of Mr Michael Alan Foster as a director
dot icon30/01/2018
Appointment of Mr Michael Alan Foster as a director on 2018-01-01
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/08/2010
Director's details changed for Alan Philip Sowden on 2010-08-01
dot icon22/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/02/2009
Return made up to 31/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/03/2008
Return made up to 31/01/08; change of members
dot icon09/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 31/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 31/01/06; full list of members
dot icon30/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon15/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2004
Return made up to 31/01/04; full list of members
dot icon16/03/2004
New director appointed
dot icon12/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/03/2003
Return made up to 31/01/03; full list of members
dot icon28/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/05/2002
Miscellaneous
dot icon10/05/2002
Accounts for a dormant company made up to 2002-03-31
dot icon10/04/2002
Resolutions
dot icon03/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Memorandum and Articles of Association
dot icon22/03/2002
Ad 13/03/02--------- £ si 98@1=98 £ ic 2/100
dot icon20/03/2002
New director appointed
dot icon20/03/2002
Accounting reference date shortened from 31/12/02 to 31/03/02
dot icon20/03/2002
New director appointed
dot icon18/03/2002
Certificate of change of name
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon29/08/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/02/2001
Return made up to 31/01/01; full list of members
dot icon05/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon23/03/2000
Return made up to 31/01/00; full list of members
dot icon15/07/1999
Secretary resigned;director resigned
dot icon15/07/1999
Director resigned
dot icon15/07/1999
New secretary appointed
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon05/02/1999
Return made up to 31/01/99; full list of members
dot icon05/02/1999
Accounts for a dormant company made up to 1998-12-31
dot icon23/02/1998
Return made up to 31/01/98; full list of members
dot icon23/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon27/02/1997
Director's particulars changed
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon21/02/1997
Return made up to 31/01/97; full list of members
dot icon18/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon18/02/1997
Resolutions
dot icon21/02/1996
Return made up to 31/01/96; no change of members
dot icon21/02/1996
Resolutions
dot icon21/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon03/08/1995
Registered office changed on 03/08/95 from: combimix LTD 76 broadmarsh lane freeland oxfordshire. OX7 2QR
dot icon20/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/02/1995
Resolutions
dot icon13/02/1995
Return made up to 31/01/95; no change of members
dot icon27/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon27/09/1994
Resolutions
dot icon17/03/1994
Return made up to 31/01/94; full list of members
dot icon22/03/1993
Accounts for a dormant company made up to 1992-12-31
dot icon22/03/1993
Resolutions
dot icon22/03/1993
Return made up to 31/01/93; no change of members
dot icon19/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon19/02/1992
Resolutions
dot icon19/02/1992
Return made up to 31/01/92; no change of members
dot icon05/12/1991
Return made up to 07/09/91; full list of members
dot icon07/05/1991
Accounting reference date notified as 31/12
dot icon26/10/1990
Memorandum and Articles of Association
dot icon26/10/1990
Secretary resigned;new secretary appointed
dot icon26/10/1990
Director resigned;new director appointed
dot icon22/10/1990
Certificate of change of name
dot icon18/10/1990
Registered office changed on 18/10/90 from: 2 baches street london N1 6UB
dot icon17/10/1990
Resolutions
dot icon07/09/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+22.40 % *

* during past year

Cash in Bank

£411,454.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
226.76K
-
0.00
320.59K
-
2022
17
238.47K
-
0.00
336.15K
-
2023
18
267.52K
-
0.00
411.45K
-
2023
18
267.52K
-
0.00
411.45K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

267.52K £Ascended12.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

411.45K £Ascended22.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heaven, Noel
Director
29/03/1999 - Present
14
Moore, James Robert
Director
12/03/2002 - 31/12/2025
17
Hobbs, Tony Kevin
Director
12/03/2002 - Present
21
Foster, Michael Alan
Director
01/01/2018 - 30/11/2018
17
Sowden, Alan Philip
Director
30/01/2004 - 31/03/2026
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAPMAN, ROBINSON & MOORE LIMITED

CHAPMAN, ROBINSON & MOORE LIMITED is an(a) Active company incorporated on 07/09/1990 with the registered office located at 30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JE. There are currently 6 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN, ROBINSON & MOORE LIMITED?

toggle

CHAPMAN, ROBINSON & MOORE LIMITED is currently Active. It was registered on 07/09/1990 .

Where is CHAPMAN, ROBINSON & MOORE LIMITED located?

toggle

CHAPMAN, ROBINSON & MOORE LIMITED is registered at 30 Bankside Court, Stationfields, Kidlington, Oxfordshire OX5 1JE.

What does CHAPMAN, ROBINSON & MOORE LIMITED do?

toggle

CHAPMAN, ROBINSON & MOORE LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does CHAPMAN, ROBINSON & MOORE LIMITED have?

toggle

CHAPMAN, ROBINSON & MOORE LIMITED had 18 employees in 2023.

What is the latest filing for CHAPMAN, ROBINSON & MOORE LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Alan Philip Sowden as a director on 2026-03-31.