CHAPMAN WORTH LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN WORTH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06281321

Incorporation date

15/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JYCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2007)
dot icon14/11/2025
Memorandum and Articles of Association
dot icon14/11/2025
Resolutions
dot icon03/11/2025
Change of details for Cw Hendred Trustees Limited as a person with significant control on 2025-10-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon31/10/2025
Cessation of Anna Mary Chapman as a person with significant control on 2025-10-31
dot icon31/10/2025
Termination of appointment of William Joseph Thomas Chapman as a director on 2025-10-31
dot icon31/10/2025
Cessation of Matthew Chapman as a person with significant control on 2025-10-31
dot icon31/10/2025
Termination of appointment of Jacob Benjamin Chapman as a director on 2025-10-31
dot icon31/10/2025
Notification of Cw Hendred Trustees Limited as a person with significant control on 2025-10-31
dot icon26/09/2025
Director's details changed for Mr Matthew Chapman on 2025-09-26
dot icon16/06/2025
Confirmation statement made on 2025-06-13 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/08/2024
Second filing of Confirmation Statement dated 2024-06-13
dot icon24/07/2024
Change of share class name or designation
dot icon24/07/2024
Change of share class name or designation
dot icon18/06/2024
13/06/24 Statement of Capital gbp 200
dot icon03/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon13/06/2023
Change of details for Mrs Anna Mary Chapman as a person with significant control on 2023-06-13
dot icon13/06/2023
Change of details for Mr Matthew Chapman as a person with significant control on 2023-06-13
dot icon27/10/2022
Registered office address changed from 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 2 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2022-10-27
dot icon20/06/2022
Confirmation statement made on 2022-06-13 with updates
dot icon20/04/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon14/06/2021
Change of details for Mr Matthew Chapman as a person with significant control on 2021-06-13
dot icon14/06/2021
Change of details for Mrs Anna Mary Chapman as a person with significant control on 2021-06-13
dot icon04/01/2021
Termination of appointment of Mark Fillary as a director on 2020-12-31
dot icon07/12/2020
Registered office address changed from 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY England to 3 the Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2020-12-07
dot icon16/11/2020
Registered office address changed from 6 Newbury Street Wantage Oxfordshire OX12 8BS to 3 Old Estate Yard High Street East Hendred Wantage Oxfordshire OX12 8JY on 2020-11-16
dot icon03/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Change of details for Mrs Anna Mary Chapman as a person with significant control on 2020-06-13
dot icon17/06/2020
Change of details for Mr Matthew Chapman as a person with significant control on 2020-06-13
dot icon16/06/2020
Confirmation statement made on 2020-06-13 with updates
dot icon16/06/2020
Change of details for Mr Matthew Chapman as a person with significant control on 2020-06-13
dot icon16/06/2020
Director's details changed for Mr Matthew Chapman on 2020-06-13
dot icon16/06/2020
Director's details changed for Mrs Anna Mary Chapman on 2020-06-13
dot icon16/06/2020
Change of details for Mrs Anna Mary Chapman as a person with significant control on 2020-06-13
dot icon17/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon01/04/2019
Appointment of Mr Mark Fillary as a director on 2019-04-01
dot icon13/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon18/04/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Registration of charge 062813210002, created on 2016-11-01
dot icon19/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon06/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon27/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon27/05/2014
Satisfaction of charge 1 in full
dot icon22/04/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/06/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon14/06/2012
Director's details changed for Mrs Anna Mary Chapman on 2012-03-30
dot icon14/06/2012
Director's details changed for Mr Matthew Chapman on 2012-03-30
dot icon14/06/2012
Director's details changed for Mrs Anna Mary Chapman on 2012-03-30
dot icon16/04/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/07/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon12/07/2011
Director's details changed for Mrs Anna Mary Chapman on 2011-03-11
dot icon12/07/2011
Director's details changed for Mr Matthew Chapman on 2011-03-11
dot icon11/04/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Current accounting period shortened from 2011-11-30 to 2011-03-31
dot icon17/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/03/2011
Previous accounting period extended from 2010-06-30 to 2010-11-30
dot icon15/03/2011
Director's details changed for Mr Matthew Chapman on 2011-03-11
dot icon15/03/2011
Director's details changed for Mrs Anna Mary Chapman on 2011-03-11
dot icon15/03/2011
Secretary's details changed for Mrs Anna Mary Chapman on 2011-03-11
dot icon23/06/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon23/06/2010
Director's details changed for Mrs Anna Mary Chapman on 2009-12-01
dot icon07/12/2009
Memorandum and Articles of Association
dot icon01/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2009
Certificate of change of name
dot icon25/11/2009
Change of name notice
dot icon17/11/2009
Appointment of Mrs Anna Mary Chapman as a director
dot icon17/11/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon18/08/2009
Accounts for a dormant company made up to 2009-06-30
dot icon16/06/2009
Return made up to 13/06/09; full list of members
dot icon12/05/2009
Certificate of change of name
dot icon01/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon13/06/2008
Return made up to 13/06/08; full list of members
dot icon13/06/2008
Director's change of particulars / matthew chapman / 01/11/2007
dot icon13/06/2008
Secretary's change of particulars / anna chellingsworth / 13/06/2008
dot icon15/06/2007
Incorporation
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
31/03/2025
dot iconNext confirmation date
03/11/2026
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)
2022
14
165.08K
-
0.00
230.81K
-
2023
15
64.09K
-
0.00
109.44K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chapman, Matthew
Director
15/06/2007 - Present
10
Chapman, Anna Mary
Director
17/11/2009 - Present
2
Fillary, Mark
Director
01/04/2019 - 31/12/2020
3
Chapman, Anna Mary
Secretary
15/06/2007 - Present
-
Chapman, William Joseph Thomas
Director
07/03/2025 - 31/10/2025
-

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

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 WORTH LIMITED

CHAPMAN WORTH LIMITED is an(a) Active company incorporated on 15/06/2007 with the registered office located at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY. 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 WORTH LIMITED?

toggle

CHAPMAN WORTH LIMITED is currently Active. It was registered on 15/06/2007 .

Where is CHAPMAN WORTH LIMITED located?

toggle

CHAPMAN WORTH LIMITED is registered at 2 The Old Estate Yard High Street, East Hendred, Wantage, Oxfordshire OX12 8JY.

What does CHAPMAN WORTH LIMITED do?

toggle

CHAPMAN WORTH LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for CHAPMAN WORTH LIMITED?

toggle

The latest filing was on 14/11/2025: Memorandum and Articles of Association.