UKBizDB.co.uk

NORMAN CHAPMAN & SON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Norman Chapman & Son Limited. The company was founded 17 years ago and was given the registration number 06161119. The firm's registered office is in RIPON. You can find them at 44 Kirkgate, , Ripon, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:NORMAN CHAPMAN & SON LIMITED
Company Number:06161119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:44 Kirkgate, Ripon, England, HG4 1PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Newall Hall Park, Newall Hall Park, Otley, England, LS21 2RD

Secretary14 March 2007Active
44, Kirkgate, Ripon, England, HG4 1PB

Director01 October 2022Active
44, Kirkgate, Ripon, England, HG4 1PB

Director01 October 2022Active
11 Newall Hall Park, Newall Hall Park, Otley, England, LS21 2RD

Director14 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary14 March 2007Active
11 Newall Hall Park, Newall Hall Park, Otley, England, LS21 2RD

Director14 March 2007Active
23 Bondgate Green Lane, Ripon, HG4 1QQ

Director14 March 2007Active
23 Bondgate Green Lane, Ripon, HG4 1QQ

Director14 March 2007Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director14 March 2007Active

People with Significant Control

Mrs Janette Chapman
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:British
Country of residence:England
Address:44, Kirkgate, Ripon, England, HG4 1PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Paul Chapman
Notified on:06 April 2016
Status:Active
Date of birth:March 1946
Nationality:British
Country of residence:England
Address:44, Kirkgate, Ripon, England, HG4 1PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Capital

Capital cancellation shares.

Download
2019-05-01Resolution

Resolution.

Download
2019-05-01Capital

Capital return purchase own shares.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-09-13Officers

Termination director company with name termination date.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.