Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S.F. CHAPMAN & SON (HASTINGS) LIMITED
Company Information for

S.F. CHAPMAN & SON (HASTINGS) LIMITED

61 HARLEY SHUTE ROAD, ST LEONARDS ON SEA, EAST SUSSEX, TN38 8BY,
Company Registration Number
00755160
Private Limited Company
Active

Company Overview

About S.f. Chapman & Son (hastings) Ltd
S.F. CHAPMAN & SON (HASTINGS) LIMITED was founded on 1963-03-27 and has its registered office in St Leonards On Sea. The organisation's status is listed as "Active". S.f. Chapman & Son (hastings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S.F. CHAPMAN & SON (HASTINGS) LIMITED
 
Legal Registered Office
61 HARLEY SHUTE ROAD
ST LEONARDS ON SEA
EAST SUSSEX
TN38 8BY
Other companies in TN38
 
Filing Information
Company Number 00755160
Company ID Number 00755160
Date formed 1963-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 06:59:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S.F. CHAPMAN & SON (HASTINGS) LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JULIE SIMNETT
Company Secretary 2001-10-25
AMANDA JULIE SIMNETT
Director 2005-09-01
DAVID SIMNETT
Director 2001-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL MADELINE WHITING
Company Secretary 1999-06-23 2001-10-25
DAVID JOHN WHITING
Director 1991-12-31 2001-10-25
DAVID JOHN WHITING
Company Secretary 1991-12-31 1999-06-23
BERYL MADELINE WHITING
Director 1991-12-31 1999-06-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-26AA31/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-07CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-09-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-08-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-25CH01Director's details changed for David Simnett on 2018-10-25
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 16 Beachy Head View St. Leonards-on-Sea East Sussex TN38 8EW
2018-09-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-27AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-13LATEST SOC13/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-13AR0105/12/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07LATEST SOC07/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-07AR0105/12/13 ANNUAL RETURN FULL LIST
2012-12-13AR0105/12/12 ANNUAL RETURN FULL LIST
2012-11-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-12AR0105/12/11 ANNUAL RETURN FULL LIST
2011-12-12CH01Director's details changed for Amanda Julie Simnett on 2011-04-01
2011-12-12CH03SECRETARY'S DETAILS CHNAGED FOR AMANDA JULIE SIMNETT on 2011-04-01
2011-11-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07CH01Director's details changed for David Simnett on 2011-11-07
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/11 FROM 11 Beachy Head View St Leonards on Sea Hastings East Sussex TN38 8EW
2010-12-23AR0105/12/10 ANNUAL RETURN FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-18AR0105/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SIMNETT / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JULIE SIMNETT / 18/12/2009
2008-12-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-03AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2006-12-15363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-24363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14288aNEW DIRECTOR APPOINTED
2004-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-13363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-01287REGISTERED OFFICE CHANGED ON 01/09/04 FROM: 21 SANDY CLOSE ST LEONARDS ST. LEONARDS ON SEA EAST SUSSEX TN37 7LB
2003-12-29363aRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-02363aRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-11363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-11-06287REGISTERED OFFICE CHANGED ON 06/11/01 FROM: 38 LANGHAM ROAD HASTINGS EAST SUSSEX TN34 2JG
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-10363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-05-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-09363sRETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS
1999-07-23288bSECRETARY RESIGNED
1999-07-23287REGISTERED OFFICE CHANGED ON 23/07/99 FROM: 13 HUGH ENDEN ROAD, HASTINGS, SUSSEX TN34 3TG
1999-07-23288aNEW SECRETARY APPOINTED
1999-07-23288bSECRETARY RESIGNED
1999-07-01AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-09363sRETURN MADE UP TO 18/12/98; NO CHANGE OF MEMBERS
1998-06-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-17363sRETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS
1997-10-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1996-12-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-17363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-12-08363sRETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-05363sRETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS
1994-07-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-01-05363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1994-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-10ELRESS252 DISP LAYING ACC 19/08/93
1993-09-10ELRESS386 DISP APP AUDS 19/08/93
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to S.F. CHAPMAN & SON (HASTINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S.F. CHAPMAN & SON (HASTINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
INS OF CHARGE 1967-04-08 Satisfied BARCLAYS BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 1,327
Creditors Due After One Year 2012-03-31 £ 3,807
Creditors Due Within One Year 2013-03-31 £ 14,725
Creditors Due Within One Year 2012-03-31 £ 13,697
Provisions For Liabilities Charges 2013-03-31 £ 1,254
Provisions For Liabilities Charges 2012-03-31 £ 1,667

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S.F. CHAPMAN & SON (HASTINGS) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 11,880
Cash Bank In Hand 2012-03-31 £ 10,312
Current Assets 2013-03-31 £ 18,852
Current Assets 2012-03-31 £ 15,237
Debtors 2013-03-31 £ 6,472
Debtors 2012-03-31 £ 4,425
Fixed Assets 2013-03-31 £ 6,272
Fixed Assets 2012-03-31 £ 8,337
Shareholder Funds 2013-03-31 £ 7,818
Shareholder Funds 2012-03-31 £ 4,403
Tangible Fixed Assets 2013-03-31 £ 6,272
Tangible Fixed Assets 2012-03-31 £ 8,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.F. CHAPMAN & SON (HASTINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.F. CHAPMAN & SON (HASTINGS) LIMITED
Trademarks
We have not found any records of S.F. CHAPMAN & SON (HASTINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.F. CHAPMAN & SON (HASTINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as S.F. CHAPMAN & SON (HASTINGS) LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where S.F. CHAPMAN & SON (HASTINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S.F. CHAPMAN & SON (HASTINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S.F. CHAPMAN & SON (HASTINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1