CHAPMANBDSP LIMITED

Register to unlock more data on OkredoRegister

CHAPMANBDSP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01981585

Incorporation date

23/01/1986

Size

Full

Contacts

Registered address

Registered address

40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1986)
dot icon27/06/2025
Full accounts made up to 2024-09-30
dot icon02/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon24/12/2024
Registration of charge 019815850010, created on 2024-12-24
dot icon18/12/2024
Satisfaction of charge 019815850009 in full
dot icon18/12/2024
Satisfaction of charge 8 in full
dot icon18/12/2024
Satisfaction of charge 7 in full
dot icon09/08/2024
Register inspection address has been changed from C/O Rawlison Butler Llp 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH
dot icon30/06/2024
Full accounts made up to 2023-09-30
dot icon14/06/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon14/05/2024
Termination of appointment of Matthew Thurston as a director on 2023-11-10
dot icon14/05/2024
Termination of appointment of John Stephen Biscoe as a director on 2023-12-31
dot icon29/06/2023
Full accounts made up to 2022-09-30
dot icon02/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon09/12/2022
Termination of appointment of Neil Howard Bradley as a director on 2022-06-30
dot icon30/06/2022
Full accounts made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon21/04/2022
Director's details changed for Mr Raymond Mcmanus on 2021-11-28
dot icon05/11/2021
Full accounts made up to 2020-09-30
dot icon28/06/2021
Director's details changed for Mrs Lucy Scott on 2021-06-28
dot icon04/05/2021
Director's details changed for Ian Hall Duncombe on 2021-05-04
dot icon04/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon10/03/2021
Full 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 icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon11/05/2020
Director's details changed for Ian Hall Duncombe on 2020-04-29
dot icon23/10/2019
Full accounts made up to 2018-09-30
dot icon02/09/2019
Appointment of Mrs Lucy Scott as a director on 2019-05-01
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 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 Raymond Charles Upjohn on 2019-08-21
dot icon21/08/2019
Director's details changed for Mr John Stephen Biscoe on 2019-08-21
dot icon04/06/2019
Confirmation statement made on 2019-04-30 with updates
dot icon19/11/2018
Change of details for Chapmanbdsp Holdings Limited as a person with significant control on 2018-10-30
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
Full accounts made up to 2017-09-30
dot icon13/07/2018
Appointment of Mr Neil Howard Bradley as a director on 2017-06-30
dot icon05/06/2018
Confirmation statement made on 2018-04-30 with updates
dot icon16/04/2018
Termination of appointment of John Perry as a director on 2017-10-27
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 icon04/10/2017
Full accounts made up to 2016-09-30
dot icon09/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon17/10/2016
Director's details changed for Mr. Raymond Charles Upjohn on 2016-07-01
dot icon17/10/2016
Director's details changed for John Perry on 2016-07-01
dot icon17/10/2016
Director's details changed for Matthew Thurston on 2016-07-01
dot icon17/10/2016
Director's details changed for Mr. Eugene Jeremiah Lehane on 2016-07-01
dot icon17/10/2016
Director's details changed for Mr John Stephen Biscoe on 2016-07-01
dot icon17/10/2016
Director's details changed for Klaus Bode on 2016-07-01
dot icon27/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mr. Eugene Jeremiah Lehane on 2016-04-06
dot icon27/06/2016
Termination of appointment of Sinisa Stankovic as a director on 2016-02-29
dot icon23/06/2016
Appointment of Matthew Thurston as a director on 2015-01-01
dot icon22/06/2016
Full accounts made up to 2015-09-30
dot icon21/07/2015
Full accounts made up to 2014-09-30
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon12/09/2014
Full 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 icon27/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon21/11/2013
Registration of charge 019815850009
dot icon18/09/2013
Registered office address changed from 5 Prescot Street London E1 8PA United Kingdom on 2013-09-18
dot icon28/06/2013
Full accounts made up to 2012-09-30
dot icon29/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon08/03/2013
Certificate of change of name
dot icon13/12/2012
Appointment of John Perry as a director
dot icon13/12/2012
Appointment of Ian Hall Duncombe as a director
dot icon13/12/2012
Appointment of Klaus Bode as a director
dot icon13/12/2012
Appointment of Sinisa Stankovic as a director
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 8
dot icon29/06/2012
Full accounts made up to 2011-09-30
dot icon28/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon09/01/2012
Termination of appointment of Kenneth Hunt as a secretary
dot icon28/12/2011
Termination of appointment of Kenneth Hunt as a director
dot icon09/08/2011
Full accounts made up to 2010-09-30
dot icon26/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon26/05/2011
Register(s) moved to registered inspection location
dot icon26/05/2011
Director's details changed for John Stephen Biscoe on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr. Raymond Charles Upjohn on 2011-05-26
dot icon26/05/2011
Director's details changed for Mr. Eugene Jeremiah Lehane on 2011-05-26
dot icon26/05/2011
Termination of appointment of Roger Chapman as a director
dot icon26/05/2011
Register inspection address has been changed
dot icon26/05/2011
Director's details changed for Mr Adrian Charles Gray on 2011-05-26
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon31/08/2010
Full accounts made up to 2009-09-30
dot icon19/08/2010
Termination of appointment of a director
dot icon19/08/2010
Appointment of John Stephen Biscoe as a director
dot icon19/08/2010
Appointment of Mr Adrian Charles Gray as a director
dot icon03/06/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon20/04/2010
Termination of appointment of John Bathurst as a director
dot icon20/04/2010
Termination of appointment of David Fox as a director
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 icon05/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon03/06/2009
Full accounts made up to 2008-09-30
dot icon01/06/2009
Registered office changed on 01/06/2009 from 32 st georges place canterbury kent CT1 1UT
dot icon22/05/2009
Return made up to 30/04/09; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon22/07/2008
Return made up to 30/04/08; full list of members
dot icon22/07/2008
Director and secretary's change of particulars / kenneth hunt / 03/07/2008
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 / raymond upjohn / 28/05/2008
dot icon28/05/2008
Director's change of particulars / david fox / 28/05/2008
dot icon15/08/2007
Director's particulars changed
dot icon12/06/2007
Full accounts made up to 2006-09-30
dot icon08/05/2007
Return made up to 30/04/07; full list of members
dot icon08/05/2007
Director's particulars changed
dot icon08/05/2007
Secretary's particulars changed;director's particulars changed
dot icon08/05/2007
Location of register of members
dot icon17/04/2007
Director's particulars changed
dot icon11/04/2007
New director appointed
dot icon23/10/2006
Secretary resigned
dot icon23/10/2006
New secretary appointed;new director appointed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon30/05/2006
Return made up to 30/04/06; full list of members
dot icon29/07/2005
Full accounts made up to 2004-09-30
dot icon01/06/2005
Return made up to 30/04/05; no change of members
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon04/06/2004
Return made up to 30/04/04; full list of members
dot icon30/03/2004
Full accounts made up to 2003-09-30
dot icon15/03/2004
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon25/02/2004
Auditor's resignation
dot icon26/11/2003
Particulars of mortgage/charge
dot icon22/11/2003
Declaration of assistance for shares acquisition
dot icon17/11/2003
Resolutions
dot icon17/11/2003
Resolutions
dot icon14/11/2003
Particulars of mortgage/charge
dot icon12/11/2003
New director appointed
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/11/2003
Declaration of satisfaction of mortgage/charge
dot icon28/04/2003
Return made up to 30/04/03; full list of members
dot icon18/12/2002
Full accounts made up to 2002-06-30
dot icon22/05/2002
Return made up to 30/04/02; full list of members
dot icon15/03/2002
Accounts for a small company made up to 2001-06-30
dot icon27/06/2001
Return made up to 30/04/01; full list of members
dot icon16/01/2001
Ad 13/12/00--------- £ si 1000@1=1000 £ ic 10000/11000
dot icon16/01/2001
Nc inc already adjusted 15/11/00
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon16/01/2001
Resolutions
dot icon15/12/2000
Accounts for a small company made up to 2000-06-30
dot icon01/09/2000
New director appointed
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon11/04/2000
Accounts for a small company made up to 1999-06-30
dot icon19/05/1999
New secretary appointed
dot icon19/05/1999
Secretary resigned
dot icon10/05/1999
Return made up to 30/04/99; no change of members
dot icon25/02/1999
Accounts for a small company made up to 1998-06-30
dot icon17/06/1998
Particulars of mortgage/charge
dot icon23/04/1998
Return made up to 30/04/98; full list of members
dot icon03/12/1997
Accounts for a small company made up to 1997-06-30
dot icon28/05/1997
Return made up to 30/04/97; no change of members
dot icon24/01/1997
Accounts for a small company made up to 1996-06-30
dot icon28/06/1996
Particulars of mortgage/charge
dot icon01/06/1996
Return made up to 30/04/96; no change of members
dot icon19/03/1996
Resolutions
dot icon06/11/1995
Accounts for a small company made up to 1995-06-30
dot icon09/05/1995
Return made up to 30/04/95; full list of members
dot icon28/04/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-06-30
dot icon31/10/1994
Accounts for a small company made up to 1994-06-30
dot icon19/07/1994
Particulars of mortgage/charge
dot icon06/05/1994
Return made up to 30/04/94; no change of members
dot icon28/06/1993
Return made up to 30/04/93; full list of members
dot icon23/12/1992
Accounts for a small company made up to 1992-06-30
dot icon08/05/1992
Full accounts made up to 1991-06-30
dot icon06/05/1992
Return made up to 30/04/92; no change of members
dot icon13/11/1991
Director resigned
dot icon12/06/1991
Accounts for a small company made up to 1990-06-30
dot icon27/04/1991
Return made up to 30/04/91; no change of members
dot icon10/05/1990
Accounts for a small company made up to 1989-06-30
dot icon10/05/1990
Return made up to 09/05/90; full list of members
dot icon12/06/1989
Accounts for a small company made up to 1988-06-30
dot icon12/06/1989
Return made up to 19/06/89; full list of members
dot icon22/05/1989
Particulars of contract relating to shares
dot icon22/05/1989
Wd 10/05/89 ad 28/04/89--------- £ si 9900@1=9900 £ ic 100/10000
dot icon22/05/1989
Resolutions
dot icon28/06/1988
Director's particulars changed
dot icon04/05/1988
Accounts for a small company made up to 1987-06-30
dot icon04/05/1988
Return made up to 05/05/88; full list of members
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon29/04/1987
Return made up to 14/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/09/1986
Particulars of mortgage/charge
dot icon23/01/1986
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
30/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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
159
4.06M
-
0.00
1.23M
-
2022
170
4.82M
-
22.02M
900.43K
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, John
Director
02/12/2012 - 26/10/2017
3
Stankovic, Sinisa
Director
02/12/2012 - 28/02/2016
8
Bode, Klaus
Director
03/12/2012 - 26/10/2017
8
Upjohn, Raymond Charles
Director
25/08/2000 - Present
4
Duncombe, Ian Hall
Director
03/12/2012 - Present
4

Persons with Significant Control

1
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 LIMITED

CHAPMANBDSP LIMITED is an(a) Active company incorporated on 23/01/1986 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 LIMITED?

toggle

CHAPMANBDSP LIMITED is currently Active. It was registered on 23/01/1986 .

Where is CHAPMANBDSP LIMITED located?

toggle

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

What does CHAPMANBDSP LIMITED do?

toggle

CHAPMANBDSP LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for CHAPMANBDSP LIMITED?

toggle

The latest filing was on 27/06/2025: Full accounts made up to 2024-09-30.