CHAPMANS,NORWICH.LIMITED

Register to unlock more data on OkredoRegister

CHAPMANS,NORWICH.LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00294792

Incorporation date

07/12/1934

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1986)
dot icon30/11/2023
Final Gazette dissolved following liquidation
dot icon31/08/2023
Return of final meeting in a members' voluntary winding up
dot icon22/08/2022
Registered office address changed from Unit 1, Bennett House Norwich Street Dereham Norfolk NR19 1BX to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2022-08-22
dot icon22/08/2022
Declaration of solvency
dot icon22/08/2022
Appointment of a voluntary liquidator
dot icon22/08/2022
Resolutions
dot icon17/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon24/02/2022
Change of details for Mrs Cheryl Ann Diskin as a person with significant control on 2022-02-11
dot icon24/02/2022
Change of details for Mrs Janella Jayne Hadlow as a person with significant control on 2022-02-11
dot icon24/02/2022
Change of details for Miss Melanie Dawn Austin as a person with significant control on 2022-02-11
dot icon16/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon08/09/2021
Director's details changed for Miss Melanie Dawn Austin on 2021-09-08
dot icon08/09/2021
Change of details for Miss Melanie Dawn Austin as a person with significant control on 2021-09-08
dot icon26/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/10/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon02/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon18/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon18/04/2018
Total exemption full accounts made up to 2017-10-31
dot icon12/09/2017
Director's details changed for Mrs Cheryl Ann Diskin on 2017-09-12
dot icon12/09/2017
Secretary's details changed for Mrs Cheryl Ann Diskin on 2017-09-12
dot icon12/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon14/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon14/09/2016
Termination of appointment of Robert James Austin as a director on 2016-07-12
dot icon10/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon10/07/2014
Registered office address changed from the Priory Church Street Dereham Norfolk NR19 1DW on 2014-07-10
dot icon18/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon22/11/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/08/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon31/08/2012
Director's details changed for Mrs Janella Jayne Hadlow on 2012-08-31
dot icon31/08/2012
Director's details changed for Miss Melanie Dawn Austin on 2012-08-31
dot icon16/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon15/09/2010
Director's details changed for Miss Melanie Dawn Austin on 2010-08-30
dot icon15/09/2010
Director's details changed for Mrs Janella Jayne Hadlow on 2010-08-30
dot icon15/09/2010
Director's details changed for Mrs Cheryl Ann Diskin on 2010-08-30
dot icon07/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon29/04/2010
Appointment of Mrs Janella Jayne Hadlow as a director
dot icon29/04/2010
Appointment of Mrs Cheryl Ann Diskin as a director
dot icon29/04/2010
Appointment of Miss Melanie Dawn Austin as a director
dot icon04/09/2009
Return made up to 30/08/09; full list of members
dot icon04/09/2009
Secretary's change of particulars / cheryl austin / 30/08/2009
dot icon04/09/2009
Location of register of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from the white house high street dereham norfolk NE19 1DR
dot icon15/01/2009
Total exemption full accounts made up to 2008-10-31
dot icon02/09/2008
Return made up to 30/08/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/09/2007
Total exemption full accounts made up to 2006-10-31
dot icon31/08/2007
Return made up to 30/08/07; full list of members
dot icon31/08/2007
Secretary's particulars changed
dot icon30/08/2007
Director resigned
dot icon08/09/2006
Return made up to 30/08/06; full list of members
dot icon19/06/2006
Registered office changed on 19/06/06 from: 93-101 ber street norwich norfolk NR1 3EY
dot icon20/01/2006
Total exemption full accounts made up to 2005-10-31
dot icon13/09/2005
Return made up to 30/08/05; full list of members
dot icon02/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/02/2005
Total exemption full accounts made up to 2004-10-31
dot icon13/10/2004
Return made up to 09/09/04; full list of members
dot icon06/04/2004
Total exemption full accounts made up to 2003-10-31
dot icon22/09/2003
Return made up to 09/09/03; full list of members
dot icon18/07/2003
Total exemption full accounts made up to 2002-10-31
dot icon25/09/2002
Return made up to 18/09/02; full list of members
dot icon22/07/2002
Total exemption full accounts made up to 2001-10-31
dot icon25/10/2001
Return made up to 30/09/01; full list of members
dot icon03/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon12/10/2000
Return made up to 30/09/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-10-31
dot icon21/03/2000
New secretary appointed
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
Director resigned
dot icon09/11/1999
Return made up to 30/09/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-10-31
dot icon07/10/1998
Return made up to 30/09/98; no change of members
dot icon27/07/1998
Full accounts made up to 1997-10-31
dot icon16/10/1997
Return made up to 30/09/97; no change of members
dot icon26/09/1997
Full accounts made up to 1996-10-31
dot icon15/10/1996
Return made up to 30/09/96; full list of members
dot icon05/08/1996
Full accounts made up to 1995-10-31
dot icon10/10/1995
Return made up to 30/09/95; no change of members
dot icon11/04/1995
Full accounts made up to 1994-10-31
dot icon05/10/1994
Return made up to 30/09/94; no change of members
dot icon04/08/1994
Accounts for a small company made up to 1993-10-31
dot icon04/08/1994
Registered office changed on 04/08/94 from: 40 duke street norwich NR3 3AR
dot icon11/01/1994
Return made up to 30/09/93; full list of members
dot icon26/08/1993
Full accounts made up to 1992-10-31
dot icon17/09/1992
Return made up to 30/09/92; no change of members
dot icon14/09/1992
Full accounts made up to 1991-10-31
dot icon16/10/1991
Return made up to 30/09/91; no change of members
dot icon07/10/1991
Full accounts made up to 1990-10-31
dot icon07/10/1991
Director resigned
dot icon13/11/1990
Full accounts made up to 1989-10-31
dot icon13/11/1990
Return made up to 08/11/90; full list of members
dot icon12/10/1989
Full accounts made up to 1988-10-31
dot icon12/10/1989
Return made up to 05/10/89; full list of members
dot icon26/09/1988
Full accounts made up to 1987-10-31
dot icon26/09/1988
Return made up to 15/09/88; full list of members
dot icon10/08/1987
Full accounts made up to 1986-10-31
dot icon10/08/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Full accounts made up to 1985-10-31
dot icon04/09/1986
Return made up to 11/09/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£287,240.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
713.14K
-
0.00
287.24K
-
2021
1
713.14K
-
0.00
287.24K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

713.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

287.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Diskin, Cheryl Ann
Director
23/04/2010 - Present
3
Austin, Melanie Dawn
Director
23/04/2010 - Present
1
Hadlow, Janella Jayne
Director
23/04/2010 - Present
1
Diskin, Cheryl Ann
Secretary
18/03/2000 - Present
1

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPMANS,NORWICH.LIMITED

CHAPMANS,NORWICH.LIMITED is an(a) Dissolved company incorporated on 07/12/1934 with the registered office located at Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPMANS,NORWICH.LIMITED?

toggle

CHAPMANS,NORWICH.LIMITED is currently Dissolved. It was registered on 07/12/1934 and dissolved on 30/11/2023.

Where is CHAPMANS,NORWICH.LIMITED located?

toggle

CHAPMANS,NORWICH.LIMITED is registered at Anglia House 6 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does CHAPMANS,NORWICH.LIMITED do?

toggle

CHAPMANS,NORWICH.LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHAPMANS,NORWICH.LIMITED have?

toggle

CHAPMANS,NORWICH.LIMITED had 1 employees in 2021.

What is the latest filing for CHAPMANS,NORWICH.LIMITED?

toggle

The latest filing was on 30/11/2023: Final Gazette dissolved following liquidation.