CHAPMANS AGRICULTURAL LIMITED - STRATFORD-UPON-AVON
Company Profile | Company Filings |
Overview
CHAPMANS AGRICULTURAL LIMITED is a Private Limited Company from STRATFORD-UPON-AVON ENGLAND and has the status: Active.
CHAPMANS AGRICULTURAL LIMITED was incorporated 68 years ago on 09/04/1956 and has the registered number: 00564420. The accounts status is FULL and accounts are next due on 30/09/2024.
CHAPMANS AGRICULTURAL LIMITED was incorporated 68 years ago on 09/04/1956 and has the registered number: 00564420. The accounts status is FULL and accounts are next due on 30/09/2024.
CHAPMANS AGRICULTURAL LIMITED - STRATFORD-UPON-AVON
This company is listed in the following categories:
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5 THE COURTYARD TIMOTHYS BRIDGE ROAD
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 9NP
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ALEX CORKETT | May 1967 | British | Director | 2019-12-20 | CURRENT |
MR DAVID ALEX CORKETT | Secretary | 2020-04-01 | CURRENT | ||
STEVEN ERIC BOOTH | Nov 1959 | British | Director | 2022-01-01 | CURRENT |
MR IAN PAUL LANE | Aug 1958 | British | Director | CURRENT | |
MR GRAHAM ANTHONY UTTLEY | Dec 1968 | British | Director | 2004-03-01 UNTIL 2006-01-27 | RESIGNED |
MELVYN RODNEY WILLERTON | Jul 1947 | British | Director | RESIGNED | |
MISS TONI NICOLA HUGHES | Secretary | 2017-11-09 UNTIL 2020-03-31 | RESIGNED | ||
SIMON TOMLINSON | Dec 1966 | British | Secretary | 2008-05-23 UNTIL 2017-11-09 | RESIGNED |
DAVID ANTHONY COOPER | British | Secretary | 2008-04-02 UNTIL 2008-05-23 | RESIGNED | |
SCAIFE RICHARD JOHN | Sep 1964 | British | Director | 1995-07-05 UNTIL 2006-06-09 | RESIGNED |
DAVID WILLIAM MILLS | May 1952 | Secretary | RESIGNED | ||
MR MARK CHARLES WEBBER | Feb 1958 | British | Director | 1998-02-09 UNTIL 2001-10-19 | RESIGNED |
PETER WALLIS | Jul 1948 | British | Director | RESIGNED | |
DAVID JOHN BYERS | Mar 1950 | British | Director | 2005-04-11 UNTIL 2020-02-25 | RESIGNED |
SIMON TOMLINSON | Dec 1966 | British | Director | 2016-12-02 UNTIL 2023-09-30 | RESIGNED |
HERBERT SWIFT | Apr 1930 | British | Director | RESIGNED | |
PROF KEITH RIDGWAY | Jan 1952 | British | Director | 2012-04-24 UNTIL 2021-05-07 | RESIGNED |
MICHAEL JOHN REGINALD LANE | Dec 1926 | British | Director | RESIGNED | |
DAVID WILLIAM MILLS | May 1952 | Director | RESIGNED | ||
MR NIGEL MICHAEL LANE | Nov 1956 | British | Director | RESIGNED | |
PETER ANGELO FACCENDA | Aug 1960 | British | Director | 2001-10-29 UNTIL 2005-04-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ensco 1486 Limited | 2023-11-07 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ian Paul Lane | 2016-04-06 - 2023-11-07 | 8/1958 | Stratford-Upon-Avon Warwickshire | Ownership of shares 25 to 50 percent |
Mr Nigel Michael Lane | 2016-04-06 - 2023-11-07 | 11/1956 | Stratford-Upon-Avon Warwickshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHAPMANS_AGRICULTURAL_LIM - Accounts | 2023-09-30 | 31-12-2022 | £1,672,848 Cash £6,460,513 equity |
CHAPMANS_AGRICULTURAL_LIM - Accounts | 2022-08-13 | 31-12-2021 | £827,221 Cash £5,379,342 equity |
CHAPMANS_AGRICULTURAL_LIM - Accounts | 2021-10-01 | 31-12-2020 | £546,354 Cash £4,336,105 equity |