CHAPMAN'S OF SEVENOAKS LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN'S OF SEVENOAKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03438466

Incorporation date

23/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a/2b Victoria Business Park, Roche, St. Austell PL26 8LXCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1997)
dot icon27/11/2025
Termination of appointment of John Andrew Lakeman as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Edward James Lakeman as a director on 2025-11-25
dot icon27/11/2025
Appointment of Mr James Barrett Wallace as a director on 2025-11-25
dot icon20/11/2025
Termination of appointment of Darren Mark Glock as a secretary on 2025-10-07
dot icon20/11/2025
Termination of appointment of Darren Mark Glock as a director on 2025-10-07
dot icon06/10/2025
Registration of charge 034384660004, created on 2025-09-30
dot icon24/09/2025
Confirmation statement made on 2025-09-22 with updates
dot icon30/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/06/2025
Registration of charge 034384660002, created on 2025-05-23
dot icon02/06/2025
Registration of charge 034384660003, created on 2025-05-30
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Memorandum and Articles of Association
dot icon17/04/2025
Particulars of variation of rights attached to shares
dot icon10/04/2025
Termination of appointment of Thomas Anthony Lambeth as a director on 2025-04-05
dot icon10/04/2025
Notification of Ocean Fish Group Limited as a person with significant control on 2025-04-05
dot icon10/04/2025
Cessation of Keith Robert Chapman as a person with significant control on 2025-04-05
dot icon10/04/2025
Cessation of David Theze as a person with significant control on 2025-04-05
dot icon10/04/2025
Appointment of Mr Leigh Geoffrey Head Genge as a director on 2025-04-05
dot icon10/04/2025
Appointment of Mr John Andrew Lakeman as a director on 2025-04-05
dot icon10/04/2025
Appointment of Ms Victoria Townsend as a director on 2025-04-05
dot icon10/04/2025
Appointment of Mr Edward James Lakeman as a director on 2025-04-05
dot icon10/04/2025
Current accounting period extended from 2025-10-31 to 2025-11-30
dot icon10/04/2025
Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW England to 2a/2B Victoria Business Park Roche St. Austell PL26 8LX on 2025-04-10
dot icon28/03/2025
Change of share class name or designation
dot icon23/09/2024
Confirmation statement made on 2024-09-22 with no updates
dot icon09/09/2024
Director's details changed for Mr Keith Robert Chapman on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr David Theze on 2024-09-09
dot icon12/08/2024
Termination of appointment of Jonathan Mcginn as a director on 2024-02-29
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon20/02/2024
Appointment of Mr George James Theze as a director on 2024-02-01
dot icon01/11/2023
Registered office address changed from Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW England to Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW on 2023-11-01
dot icon22/09/2023
Confirmation statement made on 2023-09-22 with updates
dot icon04/05/2023
Termination of appointment of Nicholas Kevin King as a director on 2023-04-28
dot icon16/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/11/2022
Resolutions
dot icon02/11/2022
Resolutions
dot icon01/11/2022
Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28
dot icon31/10/2022
Change of details for Mr Keith Robert Chapman as a person with significant control on 2022-10-28
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon22/09/2022
Confirmation statement made on 2022-09-22 with no updates
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/05/2022
Appointment of Mr Thomas Anthony Lambeth as a director on 2022-05-11
dot icon01/03/2022
Appointment of Mr Jonathan Mcginn as a director on 2022-02-10
dot icon01/03/2022
Appointment of Mr Nicholas Kevin King as a director on 2022-02-10
dot icon01/03/2022
Appointment of Mr Darren Mark Glock as a director on 2022-02-10
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon23/09/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon30/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon08/12/2015
Registered office address changed from Unit 1 Bartram Farm Business Centre Old Otford Road Sevenoaks Kent TN14 5EZ to Units 5 & 6 Hornet Business Estate Quarry Hill Road, Borough Green Sevenoaks Kent TN25 8QW on 2015-12-08
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon07/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon07/10/2014
Director's details changed for Mr David Theze on 2014-09-22
dot icon07/10/2014
Director's details changed for Mr Keith Robert Chapman on 2014-09-22
dot icon07/10/2014
Secretary's details changed for Darren Mark Glock on 2014-09-22
dot icon23/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon15/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon21/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/10/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon15/10/2009
Registered office address changed from Unit 4 Bartram Farm Business Centre Old Otford Road Sevenoaks Kent TN14 5EZ on 2009-10-15
dot icon16/12/2008
Return made up to 23/09/08; full list of members
dot icon26/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/04/2008
Return made up to 23/09/07; full list of members
dot icon12/12/2007
New director appointed
dot icon07/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Return made up to 23/09/06; full list of members
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Secretary's particulars changed
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
Registered office changed on 08/03/06 from: cas house 346C high street chatham kent ME4 4NP
dot icon28/12/2005
Return made up to 23/09/05; no change of members
dot icon28/12/2005
Registered office changed on 28/12/05 from: unit 1 harbourland business court boxley road penenden heath maidstone kent ME14 3DN
dot icon13/10/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/05/2005
£ ic 56839/44000 11/04/05 £ sr 12839@1=12839
dot icon21/04/2005
Director resigned
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Secretary resigned
dot icon18/04/2005
New secretary appointed
dot icon19/10/2004
Return made up to 23/09/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2003-10-31
dot icon20/05/2004
Secretary resigned
dot icon20/05/2004
New secretary appointed
dot icon29/11/2003
Registered office changed on 29/11/03 from: king street house 90-92 king street maidstone kent ME14 1BH
dot icon29/09/2003
Return made up to 23/09/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2002-10-31
dot icon03/07/2003
Nc inc already adjusted 11/11/02
dot icon03/07/2003
Resolutions
dot icon13/06/2003
Ad 15/11/02--------- £ si 1000@1=1000 £ ic 50000/51000
dot icon16/11/2002
Return made up to 23/09/02; full list of members
dot icon24/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon04/03/2002
New secretary appointed
dot icon04/03/2002
Secretary resigned;director resigned
dot icon13/11/2001
Return made up to 23/09/01; full list of members
dot icon24/09/2001
Registered office changed on 24/09/01 from: hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED
dot icon30/08/2001
Total exemption small company accounts made up to 2000-10-31
dot icon26/02/2001
Registered office changed on 26/02/01 from: douglas house east street tonbridge kent TN9 1HP
dot icon19/09/2000
Return made up to 23/09/00; full list of members
dot icon13/09/2000
Full accounts made up to 1999-10-31
dot icon20/10/1999
Return made up to 23/09/99; full list of members
dot icon23/06/1999
Accounts for a small company made up to 1998-10-31
dot icon13/11/1998
Return made up to 23/09/98; full list of members
dot icon13/02/1998
Registered office changed on 13/02/98 from: 180 high street tonbridge kent TN9 1BD
dot icon13/02/1998
Accounting reference date extended from 30/09/98 to 31/10/98
dot icon22/12/1997
Statement of affairs
dot icon22/12/1997
Ad 25/11/97--------- £ si 50000@1=50000 £ ic 2/50002
dot icon10/10/1997
New director appointed
dot icon06/10/1997
Nc inc already adjusted 23/09/97
dot icon06/10/1997
Resolutions
dot icon06/10/1997
Resolutions
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon03/10/1997
New director appointed
dot icon03/10/1997
Secretary resigned
dot icon03/10/1997
Director resigned
dot icon23/09/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

45
2022
change arrow icon+1,799.70 % *

* during past year

Cash in Bank

£115,236.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
22/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
40
576.32K
-
0.00
6.07K
-
2022
45
349.32K
-
0.00
115.24K
-
2022
45
349.32K
-
0.00
115.24K
-

Employees

2022

Employees

45 Ascended13 % *

Net Assets(GBP)

349.32K £Descended-39.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.24K £Ascended1.80K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
22/09/1997 - 22/09/1997
9278
Lakeman, John Andrew
Director
05/04/2025 - 25/11/2025
39
Chapman, Keith Robert
Director
23/09/1997 - Present
8
Mr Edward James Lakeman
Director
05/04/2025 - 25/11/2025
32
Townsend, Victoria
Director
05/04/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CHAPMAN'S OF SEVENOAKS LIMITED

CHAPMAN'S OF SEVENOAKS LIMITED is an(a) Active company incorporated on 23/09/1997 with the registered office located at 2a/2b Victoria Business Park, Roche, St. Austell PL26 8LX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMAN'S OF SEVENOAKS LIMITED?

toggle

CHAPMAN'S OF SEVENOAKS LIMITED is currently Active. It was registered on 23/09/1997 .

Where is CHAPMAN'S OF SEVENOAKS LIMITED located?

toggle

CHAPMAN'S OF SEVENOAKS LIMITED is registered at 2a/2b Victoria Business Park, Roche, St. Austell PL26 8LX.

What does CHAPMAN'S OF SEVENOAKS LIMITED do?

toggle

CHAPMAN'S OF SEVENOAKS LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does CHAPMAN'S OF SEVENOAKS LIMITED have?

toggle

CHAPMAN'S OF SEVENOAKS LIMITED had 45 employees in 2022.

What is the latest filing for CHAPMAN'S OF SEVENOAKS LIMITED?

toggle

The latest filing was on 27/11/2025: Termination of appointment of John Andrew Lakeman as a director on 2025-11-25.