CHAPMAN (SADDLEWORTH) LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN (SADDLEWORTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00911710

Incorporation date

27/07/1967

Size

Total Exemption Full

Contacts

Registered address

Registered address

54a Springmeadow Lane, Uppermill, Oldham OL3 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon27/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon07/01/2026
-
dot icon28/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon30/06/2025
Change of details for Mr Mark Edward Chapman as a person with significant control on 2016-04-06
dot icon30/06/2025
Change of details for Mrs Sarah Louise Newell as a person with significant control on 2016-04-06
dot icon30/06/2025
Notification of William Chapman as a person with significant control on 2016-04-06
dot icon15/05/2025
Appointment of Mr William Chapman as a director on 2025-05-15
dot icon25/04/2025
Termination of appointment of Sarah Louise Newell as a secretary on 2025-04-24
dot icon25/04/2025
Registered office address changed from 29 Burnedge Lane Grasscroft Oldham Lancashire OL4 4EA to 54a Springmeadow Lane Uppermill Oldham OL3 6HH on 2025-04-25
dot icon10/04/2025
Second filing of Confirmation Statement dated 2024-12-10
dot icon12/12/2024
10/12/24 Statement of Capital gbp 180
dot icon20/09/2024
Resolutions
dot icon15/07/2024
Memorandum and Articles of Association
dot icon15/07/2024
Resolutions
dot icon15/07/2024
Statement of capital following an allotment of shares on 2024-07-01
dot icon24/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon14/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon15/07/2021
Satisfaction of charge 1 in full
dot icon15/07/2021
Satisfaction of charge 6 in full
dot icon15/07/2021
Satisfaction of charge 7 in full
dot icon15/07/2021
Satisfaction of charge 8 in full
dot icon15/07/2021
Satisfaction of charge 10 in full
dot icon15/07/2021
Satisfaction of charge 12 in full
dot icon15/07/2021
Satisfaction of charge 11 in full
dot icon15/07/2021
Satisfaction of charge 13 in full
dot icon15/07/2021
Satisfaction of charge 16 in full
dot icon15/07/2021
Satisfaction of charge 17 in full
dot icon15/07/2021
Satisfaction of charge 18 in full
dot icon15/07/2021
Satisfaction of charge 20 in full
dot icon15/07/2021
Satisfaction of charge 19 in full
dot icon13/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon13/11/2020
Satisfaction of charge 21 in full
dot icon12/08/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon06/08/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon07/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon16/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/04/2019
Termination of appointment of Alan Chapman as a director on 2019-04-02
dot icon10/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon09/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon20/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon12/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon21/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Director's details changed for Mark Edward Chapman on 2009-11-30
dot icon30/11/2009
Director's details changed for Alan Chapman on 2009-11-30
dot icon25/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 30/11/08; full list of members
dot icon02/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon14/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 30/11/06; full list of members
dot icon26/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon08/12/2005
Return made up to 30/11/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 30/11/04; full list of members
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon27/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2004
Accounts for a small company made up to 2003-12-31
dot icon16/12/2003
Return made up to 30/11/03; full list of members
dot icon11/08/2003
Registered office changed on 11/08/03 from: 10 shade avenue springhead oldham lancashire OL4 5SB
dot icon15/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 30/11/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/05/2002
Particulars of mortgage/charge
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon05/11/2001
Director resigned
dot icon29/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon15/12/2000
Return made up to 30/11/00; full list of members
dot icon17/08/2000
Accounts for a small company made up to 1999-12-31
dot icon26/01/2000
Return made up to 04/12/99; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon22/10/1999
Registered office changed on 22/10/99 from: 29 burnedge lane grasscroft oldham lancs OL4 4EA
dot icon24/01/1999
Return made up to 04/12/98; no change of members
dot icon28/10/1998
Particulars of mortgage/charge
dot icon06/10/1998
Full accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 04/12/97; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
Return made up to 04/12/96; no change of members
dot icon20/10/1996
Full accounts made up to 1995-12-31
dot icon28/11/1995
Return made up to 04/12/95; no change of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon01/06/1995
Particulars of mortgage/charge
dot icon26/01/1995
Return made up to 04/12/94; full list of members
dot icon26/11/1994
Particulars of mortgage/charge
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon31/03/1994
Return made up to 04/12/93; no change of members
dot icon01/11/1993
Full accounts made up to 1992-12-31
dot icon22/04/1993
Return made up to 04/12/92; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon10/06/1992
Declaration of satisfaction of mortgage/charge
dot icon12/03/1992
Full accounts made up to 1990-12-31
dot icon11/02/1992
Return made up to 04/12/91; full list of members
dot icon27/07/1991
Full accounts made up to 1989-12-31
dot icon27/07/1991
Return made up to 04/12/90; full list of members
dot icon22/05/1991
Particulars of mortgage/charge
dot icon19/01/1991
Particulars of mortgage/charge
dot icon13/11/1990
Ad 19/10/90--------- £ si 58@1=58 £ ic 2/60
dot icon13/11/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon12/11/1990
Particulars of mortgage/charge
dot icon12/04/1990
Particulars of mortgage/charge
dot icon02/04/1990
Full accounts made up to 1987-12-31
dot icon02/04/1990
Return made up to 16/12/88; full list of members
dot icon02/04/1990
Full accounts made up to 1988-12-31
dot icon02/04/1990
Return made up to 04/12/89; full list of members
dot icon02/06/1989
First gazette
dot icon29/03/1988
Return made up to 16/12/87; full list of members
dot icon23/11/1987
Particulars of mortgage/charge
dot icon14/07/1987
Full accounts made up to 1985-12-31
dot icon29/01/1987
Return made up to 15/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.34M
-
0.00
1.21M
-
2022
5
2.53M
-
0.00
1.42M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Chapman
Director
15/05/2025 - Present
-

Persons with Significant Control

3
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 (SADDLEWORTH) LIMITED

CHAPMAN (SADDLEWORTH) LIMITED is an(a) Active company incorporated on 27/07/1967 with the registered office located at 54a Springmeadow Lane, Uppermill, Oldham OL3 6HH. There is currently 1 active director 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 (SADDLEWORTH) LIMITED?

toggle

CHAPMAN (SADDLEWORTH) LIMITED is currently Active. It was registered on 27/07/1967 .

Where is CHAPMAN (SADDLEWORTH) LIMITED located?

toggle

CHAPMAN (SADDLEWORTH) LIMITED is registered at 54a Springmeadow Lane, Uppermill, Oldham OL3 6HH.

What does CHAPMAN (SADDLEWORTH) LIMITED do?

toggle

CHAPMAN (SADDLEWORTH) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHAPMAN (SADDLEWORTH) LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2024-12-31.