JOHN CHAPMAN LIMITED

Register to unlock more data on OkredoRegister

JOHN CHAPMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05721166

Incorporation date

24/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank House, Market Square, Congleton, Cheshire CW12 1ETCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2022)
dot icon26/03/2026
Confirmation statement made on 2026-02-27 with no updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon03/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon28/01/2025
Second filing of a statement of capital following an allotment of shares on 2025-01-20
dot icon23/01/2025
Statement of capital following an allotment of shares on 2025-01-20
dot icon23/01/2025
Termination of appointment of Cedric Christopher Stonex as a director on 2025-01-20
dot icon23/01/2025
Notification of Chs Ventures Limited as a person with significant control on 2025-01-20
dot icon23/01/2025
Cessation of Cedric Christopher Stonex as a person with significant control on 2025-01-20
dot icon23/01/2025
Cessation of Cato Henning Stonex as a person with significant control on 2025-01-20
dot icon05/12/2024
Director's details changed for Mr Cedric Christopher Stonex on 2024-12-04
dot icon04/12/2024
Director's details changed for Mr Cato Henning Stonex on 2024-12-04
dot icon29/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon27/11/2024
Registered office address changed from James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU England to Bank House Market Square Congleton Cheshire CW12 1ET on 2024-11-27
dot icon08/03/2024
Confirmation statement made on 2024-02-27 with updates
dot icon27/02/2024
Change of details for Mr Cato Henning Stonex as a person with significant control on 2020-12-10
dot icon27/02/2024
Notification of Cedric Christopher Stonex as a person with significant control on 2020-12-10
dot icon29/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon10/08/2023
Director's details changed for Mr Cedric Christopher Stonex on 2023-08-09
dot icon03/08/2023
Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom to James Watson House Montgomery Way Rosehill Industrial Estate Carlisle CA1 2UU on 2023-08-03
dot icon15/03/2023
Confirmation statement made on 2023-02-27 with updates
dot icon25/01/2023
Termination of appointment of Richard Butler as a director on 2022-11-09
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
27/02/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
28
224.33K
-
0.00
64.36K
-
2022
27
198.99K
-
0.00
91.26K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slay, John
Director
28/02/2006 - 30/04/2010
2
Costain, Nigel Matthew Alfred
Secretary
27/01/2009 - 29/07/2019
-
Chamier, Daniel William Deschamps
Secretary
24/02/2006 - 29/10/2007
-
Mr Cato Henning Stonex
Director
18/07/2016 - Present
31
Chamier, Daniel William Deschamps
Director
24/02/2006 - 29/07/2019
3

Persons with Significant Control

7
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 JOHN CHAPMAN LIMITED

JOHN CHAPMAN LIMITED is an(a) Active company incorporated on 24/02/2006 with the registered office located at Bank House, Market Square, Congleton, Cheshire CW12 1ET. There are currently 2 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 JOHN CHAPMAN LIMITED?

toggle

JOHN CHAPMAN LIMITED is currently Active. It was registered on 24/02/2006 .

Where is JOHN CHAPMAN LIMITED located?

toggle

JOHN CHAPMAN LIMITED is registered at Bank House, Market Square, Congleton, Cheshire CW12 1ET.

What does JOHN CHAPMAN LIMITED do?

toggle

JOHN CHAPMAN LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for JOHN CHAPMAN LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-27 with no updates.