CHAPMANBDSP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAPMANBDSP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04818269

Incorporation date

02/07/2003

Size

Group

Contacts

Registered address

Registered address

40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/2003)
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon26/06/2025
Change of details for Ian Hall Duncombe as a person with significant control on 2024-03-28
dot icon26/06/2025
Change of details for Mr Raymond Charles Upjohn as a person with significant control on 2024-03-28
dot icon26/06/2025
Notification of Eugene Jeremiah Lehane as a person with significant control on 2024-03-28
dot icon10/01/2025
Second filing of Confirmation Statement dated 2024-07-02
dot icon24/12/2024
Registration of charge 048182690003, created on 2024-12-24
dot icon18/12/2024
Satisfaction of charge 048182690002 in full
dot icon18/10/2024
Purchase of own shares. Shares purchased into treasury:
dot icon29/08/2024
Purchase of own shares. Shares purchased into treasury:
dot icon16/08/2024
Purchase of own shares.
dot icon08/08/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/07/2024
Register inspection address has been changed from Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
dot icon30/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon14/05/2024
Termination of appointment of John Stephen Biscoe as a director on 2023-12-31
dot icon14/05/2024
Termination of appointment of Matthew Thurston as a director on 2023-11-10
dot icon22/08/2023
Second filing of Confirmation Statement dated 2022-07-02
dot icon22/08/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon29/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-05-05
dot icon18/07/2022
Change of share class name or designation
dot icon14/07/2022
Termination of appointment of Neil Howard Bradley as a director on 2022-06-30
dot icon12/07/2022
Memorandum and Articles of Association
dot icon05/07/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon01/07/2022
Resolutions
dot icon30/06/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/04/2022
Director's details changed for Mr Raymond Mcmanus on 2021-11-28
dot icon05/11/2021
Group of companies' accounts made up to 2020-09-30
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon28/06/2021
Director's details changed for Mrs Lucy Scott on 2021-06-28
dot icon10/03/2021
Group of companies' accounts made up to 2019-09-30
dot icon03/02/2021
Director's details changed for Mr Neil Howard Bradley on 2021-02-02
dot icon02/11/2020
Appointment of Mr Raymond Mcmanus as a director on 2020-10-31
dot icon08/09/2020
Register inspection address has been changed from Wilkins Kennedy Llp Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ
dot icon28/07/2020
Confirmation statement made on 2020-07-02 with updates
dot icon11/05/2020
Change of details for Ian Hall Duncombe as a person with significant control on 2020-04-29
dot icon11/05/2020
Director's details changed for Ian Hall Duncombe on 2020-04-29
dot icon22/10/2019
Group of companies' accounts made up to 2018-09-30
dot icon02/09/2019
Appointment of Mrs Lucy Scott as a director on 2019-07-03
dot icon21/08/2019
Director's details changed for Mr Raymond Charles Upjohn on 2019-08-21
dot icon21/08/2019
Change of details for Mr Raymond Charles Upjohn as a person with significant control on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr Neil Howard Bradley on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr John Stephen Biscoe on 2019-08-21
dot icon21/08/2019
Director's details changed for Matthew Thurston on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr. Eugene Jeremiah Lehane on 2019-08-21
dot icon03/07/2019
Confirmation statement made on 2019-07-02 with updates
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2018-09-15
dot icon18/06/2019
Purchase of own shares.
dot icon09/04/2019
Cancellation of shares. Statement of capital on 2018-09-15
dot icon09/04/2019
Purchase of own shares.
dot icon19/11/2018
Registered office address changed from Saffron House 6-10 Kirby Street London EC1N 8TS to 40 Gracechurch Street London EC3V 0BT on 2018-11-19
dot icon23/07/2018
Group of companies' accounts made up to 2017-09-30
dot icon13/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon16/04/2018
Termination of appointment of John Perry as a director on 2017-10-27
dot icon08/02/2018
Statement of capital following an allotment of shares on 2017-11-14
dot icon08/02/2018
Cessation of John Perry as a person with significant control on 2017-10-27
dot icon08/02/2018
Cessation of Klaus Bode as a person with significant control on 2017-10-26
dot icon07/02/2018
Resolutions
dot icon24/01/2018
Termination of appointment of John Perry as a director on 2017-10-27
dot icon24/01/2018
Termination of appointment of Klaus Bode as a director on 2017-10-26
dot icon06/12/2017
Statement by Directors
dot icon06/12/2017
Statement of capital on 2017-12-06
dot icon06/12/2017
Solvency Statement dated 14/11/17
dot icon06/12/2017
Resolutions
dot icon06/12/2017
Cancellation of shares. Statement of capital on 2017-10-27
dot icon06/12/2017
Cancellation of shares. Statement of capital on 2017-10-26
dot icon06/12/2017
Purchase of own shares.
dot icon06/12/2017
Purchase of own shares.
dot icon04/10/2017
Group of companies' accounts made up to 2016-09-30
dot icon22/09/2017
Appointment of Mr Neil Howard Bradley as a director on 2017-06-30
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon21/09/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon24/07/2017
Notification of Raymond Charles Upjohn as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Klaus Bode as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Ian Hall Duncombe as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon21/07/2017
Notification of John Perry as a person with significant control on 2016-04-06
dot icon21/07/2017
Withdrawal of a person with significant control statement on 2017-07-21
dot icon06/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon05/07/2016
Director's details changed for Mr. Eugene Jeremiah Lehane on 2016-07-01
dot icon05/07/2016
Director's details changed for Mr John Stephen Biscoe on 2016-07-01
dot icon05/07/2016
Director's details changed for Klaus Bode on 2016-07-01
dot icon05/07/2016
Director's details changed for John Perry on 2016-07-01
dot icon05/07/2016
Director's details changed for Matthew Thurston on 2016-07-01
dot icon05/07/2016
Director's details changed for Mr. Raymond Charles Upjohn on 2016-07-01
dot icon27/06/2016
Termination of appointment of Sinisa Stankovic as a director on 2016-02-29
dot icon27/06/2016
Director's details changed for Mr. Eugene Jeremiah Lehane on 2016-04-06
dot icon23/06/2016
Appointment of Matthew Thurston as a director on 2015-01-01
dot icon23/06/2016
Group of companies' accounts made up to 2015-09-30
dot icon26/05/2016
Certificate of change of name
dot icon25/05/2016
Cancellation of shares. Statement of capital on 2016-02-29
dot icon21/04/2016
Purchase of own shares.
dot icon01/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-07-02
dot icon11/02/2016
Statement of capital following an allotment of shares on 2015-01-01
dot icon21/10/2015
Purchase of own shares.
dot icon21/10/2015
Purchase of own shares.
dot icon08/10/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-07-02
dot icon05/10/2015
Resolutions
dot icon30/09/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon21/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon20/02/2015
Register inspection address has been changed from Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to Wilkins Kennedy Llp Greytown House 221-227 High Street Orpington Kent BR6 0NZ
dot icon12/09/2014
Group of companies' accounts made up to 2013-09-30
dot icon28/08/2014
Termination of appointment of Adrian Charles Gray as a director on 2014-05-31
dot icon29/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon21/11/2013
Registration of charge 048182690002
dot icon18/09/2013
Registered office address changed from , 5 Prescot Street, London, E1 8PA, United Kingdom on 2013-09-18
dot icon31/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon12/12/2012
Appointment of John Perry as a director
dot icon12/12/2012
Appointment of Ian Hall Duncombe as a director
dot icon12/12/2012
Appointment of Klaus Bode as a director
dot icon12/12/2012
Appointment of Sinisa Stankovic as a director
dot icon12/12/2012
Resolutions
dot icon05/12/2012
Register(s) moved to registered inspection location
dot icon05/12/2012
Register inspection address has been changed
dot icon27/07/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon20/04/2012
Statement of capital following an allotment of shares on 2012-03-01
dot icon16/04/2012
Resolutions
dot icon16/04/2012
Statement of company's objects
dot icon27/03/2012
Resolutions
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-19
dot icon11/01/2012
Purchase of own shares.
dot icon09/01/2012
Termination of appointment of Kenneth Hunt as a secretary
dot icon09/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon28/12/2011
Termination of appointment of Kenneth Hunt as a director
dot icon28/12/2011
Resolutions
dot icon09/08/2011
Group of companies' accounts made up to 2010-09-30
dot icon15/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon15/07/2011
Resolutions
dot icon14/07/2011
Cancellation of shares. Statement of capital on 2011-07-14
dot icon14/07/2011
Cancellation of shares. Statement of capital on 2011-07-14
dot icon04/07/2011
Purchase of own shares.
dot icon08/12/2010
Statement of capital following an allotment of shares on 2010-11-19
dot icon16/11/2010
Statement of capital following an allotment of shares on 2010-11-08
dot icon12/10/2010
Termination of appointment of Colin Lewis as a director
dot icon31/08/2010
Group of companies' accounts made up to 2009-09-30
dot icon19/08/2010
Appointment of Mr Adrian Charles Gray as a director
dot icon19/08/2010
Appointment of John Stephen Biscoe as a director
dot icon19/08/2010
Termination of appointment of Roger Chapman as a director
dot icon13/08/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon29/04/2010
Purchase of own shares.
dot icon20/04/2010
Termination of appointment of David Fox as a director
dot icon20/04/2010
Termination of appointment of John Bathurst as a director
dot icon19/04/2010
Resolutions
dot icon11/12/2009
Director's details changed for Mr. Kenneth Grant Hunt on 2009-10-30
dot icon11/12/2009
Secretary's details changed for Mr. Kenneth Grant Hunt on 2009-10-30
dot icon09/07/2009
Return made up to 02/07/09; full list of members
dot icon03/06/2009
Group of companies' accounts made up to 2008-09-30
dot icon01/06/2009
Registered office changed on 01/06/2009 from, 32 st george's place, canterbury, kent, CT1 1UT
dot icon14/11/2008
Ad 30/09/08\gbp si 150@1=150\gbp ic 1000/1150\
dot icon02/10/2008
Gbp ic 1200/1000\01/09/08\gbp sr 200@1=200\
dot icon17/09/2008
Ad 01/09/08\gbp si 200@1=200\gbp ic 1000/1200\
dot icon17/09/2008
Resolutions
dot icon17/09/2008
Resolutions
dot icon30/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/07/2008
Return made up to 02/07/08; full list of members
dot icon23/07/2008
Location of debenture register
dot icon23/07/2008
Location of register of members
dot icon22/07/2008
Director's change of particulars / eugene lehane / 22/07/2008
dot icon22/07/2008
Director and secretary's change of particulars / kenneth hunt / 03/07/2008
dot icon28/05/2008
Director's change of particulars / david fox / 28/05/2008
dot icon30/04/2008
Director appointed colin david lewis
dot icon21/04/2008
Director's change of particulars / raymond upjohn / 15/04/2008
dot icon15/08/2007
Director's particulars changed
dot icon19/07/2007
Return made up to 02/07/07; full list of members
dot icon21/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon17/04/2007
Director's particulars changed
dot icon11/04/2007
New director appointed
dot icon10/01/2007
Memorandum and Articles of Association
dot icon10/01/2007
Nc inc already adjusted 22/12/06
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon01/08/2006
Group of companies' accounts made up to 2005-09-30
dot icon27/07/2006
Return made up to 02/07/06; full list of members
dot icon02/08/2005
Return made up to 02/07/05; full list of members
dot icon29/07/2005
Group of companies' accounts made up to 2004-09-30
dot icon13/07/2004
Return made up to 02/07/04; full list of members
dot icon05/07/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon02/12/2003
Statement of affairs
dot icon02/12/2003
Ad 05/11/03--------- £ si 16@1=16 £ ic 984/1000
dot icon02/12/2003
Statement of affairs
dot icon02/12/2003
Ad 05/11/03--------- £ si 200@1=200 £ ic 784/984
dot icon02/12/2003
Ad 05/11/03--------- £ si 734@1=734 £ ic 50/784
dot icon02/12/2003
Ad 05/11/03--------- £ si 49@1=49 £ ic 1/50
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon14/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
Secretary resigned
dot icon12/11/2003
Registered office changed on 12/11/03 from: 135 high street, crawley, west sussex, RH10 1DQ
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New director appointed
dot icon12/11/2003
New secretary appointed
dot icon24/10/2003
Certificate of change of name
dot icon14/10/2003
Director resigned
dot icon14/10/2003
New director appointed
dot icon02/07/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.54M
-
0.00
44.00
-
2022
8
-
-
0.00
44.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, John
Director
03/12/2012 - 27/10/2017
2
Stankovic, Sinisa
Director
03/12/2012 - 29/02/2016
8
Bode, Klaus
Director
03/12/2012 - 26/10/2017
7
Bathurst, John William
Director
05/11/2003 - 31/03/2010
5
Upjohn, Raymond Charles
Director
14/10/2003 - Present
3

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 CHAPMANBDSP HOLDINGS LIMITED

CHAPMANBDSP HOLDINGS LIMITED is an(a) Active company incorporated on 02/07/2003 with the registered office located at 40 Gracechurch Street, London EC3V 0BT. There are currently 5 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 CHAPMANBDSP HOLDINGS LIMITED?

toggle

CHAPMANBDSP HOLDINGS LIMITED is currently Active. It was registered on 02/07/2003 .

Where is CHAPMANBDSP HOLDINGS LIMITED located?

toggle

CHAPMANBDSP HOLDINGS LIMITED is registered at 40 Gracechurch Street, London EC3V 0BT.

What does CHAPMANBDSP HOLDINGS LIMITED do?

toggle

CHAPMANBDSP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHAPMANBDSP HOLDINGS LIMITED?

toggle

The latest filing was on 02/07/2025: Confirmation statement made on 2025-07-02 with no updates.