D AND K CHAPMAN LIMITED

Register to unlock more data on OkredoRegister

D AND K CHAPMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08194522

Incorporation date

29/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre, Royd Ings Avenue, Keighley BD21 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon21/01/2026
Micro company accounts made up to 2025-06-30
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon16/12/2024
Micro company accounts made up to 2024-06-30
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon06/12/2023
Micro company accounts made up to 2023-06-30
dot icon13/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon15/01/2023
Micro company accounts made up to 2022-06-30
dot icon06/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon14/12/2021
Micro company accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon17/08/2021
Change of details for Mr Dale Walter Chapman as a person with significant control on 2019-04-05
dot icon15/01/2021
Micro company accounts made up to 2020-06-30
dot icon02/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon24/03/2020
Micro company accounts made up to 2019-06-30
dot icon27/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon27/09/2019
Cessation of Kim Chapman as a person with significant control on 2019-04-05
dot icon02/07/2019
Director's details changed for Mr Dale Walter Chapman on 2019-07-01
dot icon02/07/2019
Change of details for Mr Dale Walter Chapman as a person with significant control on 2019-07-01
dot icon02/07/2019
Registered office address changed from Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL England to C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre Royd Ings Avenue Keighley BD21 4BZ on 2019-07-02
dot icon16/04/2019
Termination of appointment of Kim Chapman as a director on 2019-04-16
dot icon06/12/2018
Micro company accounts made up to 2018-06-30
dot icon29/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon31/01/2018
Director's details changed for Mrs Kim Chapman on 2018-01-31
dot icon31/01/2018
Director's details changed for Mr Dale Walter Chapman on 2018-01-31
dot icon31/01/2018
Secretary's details changed for Dale Walter Chapman on 2018-01-31
dot icon23/01/2018
Micro company accounts made up to 2017-06-30
dot icon13/12/2017
Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 2017-12-13
dot icon04/09/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon05/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon14/10/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon13/08/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/05/2015
Previous accounting period shortened from 2014-08-30 to 2014-06-30
dot icon29/10/2014
Registration of charge 081945220002, created on 2014-10-28
dot icon04/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2013-08-30
dot icon13/05/2014
Previous accounting period shortened from 2013-08-31 to 2013-08-30
dot icon03/01/2014
Registration of charge 081945220001
dot icon11/12/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/06/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon20/05/2013
Certificate of change of name
dot icon17/05/2013
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon17/05/2013
Termination of appointment of Michael Harris as a director
dot icon17/05/2013
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 2013-05-17
dot icon17/05/2013
Termination of appointment of Muriel Thorne as a director
dot icon17/05/2013
Appointment of Dale Walter Chapman as a director
dot icon17/05/2013
Appointment of Dale Walter Chapman as a secretary
dot icon17/05/2013
Appointment of Kim Chapman as a director
dot icon29/08/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
829.78K
-
0.00
-
-
2022
0
793.06K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Chapman, Dale Walter
Director
17/05/2013 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D AND K CHAPMAN LIMITED

D AND K CHAPMAN LIMITED is an(a) Active company incorporated on 29/08/2012 with the registered office located at C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre, Royd Ings Avenue, Keighley BD21 4BZ. 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 D AND K CHAPMAN LIMITED?

toggle

D AND K CHAPMAN LIMITED is currently Active. It was registered on 29/08/2012 .

Where is D AND K CHAPMAN LIMITED located?

toggle

D AND K CHAPMAN LIMITED is registered at C/O Walkers Accountants Ltd Suite 3, Aireside House , Aireside Business Centre, Royd Ings Avenue, Keighley BD21 4BZ.

What does D AND K CHAPMAN LIMITED do?

toggle

D AND K CHAPMAN LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for D AND K CHAPMAN LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-06-30.