Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPMAN'S OF SEVENOAKS LIMITED
Company Information for

CHAPMAN'S OF SEVENOAKS LIMITED

UNITS 5 & 6 HORNET BUSINESS ESTATE QUARRY HILL ROAD, BOROUGH GREEN, SEVENOAKS, KENT, TN15 8QW,
Company Registration Number
03438466
Private Limited Company
Active

Company Overview

About Chapman's Of Sevenoaks Ltd
CHAPMAN'S OF SEVENOAKS LIMITED was founded on 1997-09-23 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Chapman's Of Sevenoaks 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
CHAPMAN'S OF SEVENOAKS LIMITED
 
Legal Registered Office
UNITS 5 & 6 HORNET BUSINESS ESTATE QUARRY HILL ROAD
BOROUGH GREEN
SEVENOAKS
KENT
TN15 8QW
Other companies in TN14
 
Filing Information
Company Number 03438466
Company ID Number 03438466
Date formed 1997-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:14:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN'S OF SEVENOAKS LIMITED
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 CHAPMAN'S OF SEVENOAKS LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK GLOCK
Company Secretary 2005-02-28
KEITH ROBERT CHAPMAN
Director 1997-09-23
DAVID THEZE
Director 2007-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH ROBERT CHAPMAN
Company Secretary 2004-03-26 2005-02-28
RONALD ERNEST PEACHAM
Director 1997-09-23 2005-02-28
KAY AMANDA PEACHAM
Company Secretary 2002-02-13 2004-03-26
SIMON FORD
Company Secretary 1997-09-23 2002-02-12
SIMON FORD
Director 1997-09-23 2002-02-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-09-23 1997-09-23
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-09-23 1997-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ROBERT CHAPMAN CHAPMANS OF RYE LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
KEITH ROBERT CHAPMAN CHAPMANS RESTAURANTS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Liquidation
KEITH ROBERT CHAPMAN CHAPMANS HOME DELIVERY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
KEITH ROBERT CHAPMAN CHAPMANS FISH BROKERS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
DAVID THEZE CHAPMANS RESTAURANTS LIMITED Director 2010-08-12 CURRENT 2010-08-12 Liquidation
DAVID THEZE CHAPMANS HOME DELIVERY LIMITED Director 2009-04-03 CURRENT 2009-04-03 Active
DAVID THEZE CHAPMANS FISH BROKERS LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active

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
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-05-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KEVIN KING
2023-02-1631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11AP01DIRECTOR APPOINTED MR THOMAS ANTHONY LAMBETH
2022-03-01AP01DIRECTOR APPOINTED MR DARREN MARK GLOCK
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 43000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Unit 1 Bartram Farm Business Centre Old Otford Road Sevenoaks Kent TN14 5EZ
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 43000
2015-09-30AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 43000
2014-10-07AR0123/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THEZE / 22/09/2014
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR DARREN MARK GLOCK on 2014-09-22
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT CHAPMAN / 22/09/2014
2014-07-23AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 43000
2013-10-15AR0123/09/13 ANNUAL RETURN FULL LIST
2013-07-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0123/09/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-04MG01Particulars of a mortgage or charge / charge no: 1
2011-10-20AR0123/09/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-12AR0123/09/10 ANNUAL RETURN FULL LIST
2010-06-21AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-05AA31/10/08 TOTAL EXEMPTION SMALL
2009-10-19AR0123/09/09 FULL LIST
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM UNIT 4 BARTRAM FARM BUSINESS CENTRE OLD OTFORD ROAD SEVENOAKS KENT TN14 5EZ
2008-12-16363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-09-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-12-12288aNEW DIRECTOR APPOINTED
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-22363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-22288cDIRECTOR'S PARTICULARS CHANGED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-08287REGISTERED OFFICE CHANGED ON 08/03/06 FROM: CAS HOUSE 346C HIGH STREET CHATHAM KENT ME4 4NP
2005-12-28363sRETURN MADE UP TO 23/09/05; NO CHANGE OF MEMBERS
2005-12-28287REGISTERED OFFICE CHANGED ON 28/12/05 FROM: UNIT 1 HARBOURLAND BUSINESS COURT BOXLEY ROAD PENENDEN HEATH MAIDSTONE KENT ME14 3DN
2005-12-28363(287)REGISTERED OFFICE CHANGED ON 28/12/05
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-04169£ IC 56839/44000 11/04/05 £ SR 12839@1=12839
2005-04-21288bDIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2005-04-18288bSECRETARY RESIGNED
2005-04-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-19363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-05-20288bSECRETARY RESIGNED
2004-05-20288aNEW SECRETARY APPOINTED
2003-11-29287REGISTERED OFFICE CHANGED ON 29/11/03 FROM: KING STREET HOUSE 90-92 KING STREET MAIDSTONE KENT ME14 1BH
2003-09-29363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-07-03RES04£ NC 200000/201000 11/11
2003-07-03123NC INC ALREADY ADJUSTED 11/11/02
2003-06-1388(2)RAD 15/11/02--------- £ SI 1000@1=1000 £ IC 50000/51000
2002-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/02
2002-11-16363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-03-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-04288aNEW SECRETARY APPOINTED
2001-11-13363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: HANOVER HOUSE 18 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1ED
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: DOUGLAS HOUSE EAST STREET TONBRIDGE KENT TN9 1HP
2000-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-19363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
2000-09-13AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-20363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-11-13363sRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1998-02-13287REGISTERED OFFICE CHANGED ON 13/02/98 FROM: 180 HIGH STREET TONBRIDGE KENT TN9 1BD
1998-02-13225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98
1997-12-22SASHARES AGREEMENT OTC
1997-10-10288aNEW DIRECTOR APPOINTED
1997-10-06ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/97
1997-10-06ORES04£ NC 1000/200000 23/09
1997-10-06123NC INC ALREADY ADJUSTED 23/09/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN'S OF SEVENOAKS 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 CHAPMAN'S OF SEVENOAKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-04 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-10-31 £ 49,908
Creditors Due After One Year 2011-10-31 £ 65,319
Creditors Due Within One Year 2012-10-31 £ 754,534
Creditors Due Within One Year 2011-10-31 £ 1,095,837
Provisions For Liabilities Charges 2012-10-31 £ 13,827
Provisions For Liabilities Charges 2011-10-31 £ 8,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CHAPMAN'S OF SEVENOAKS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-31 £ 43,000
Called Up Share Capital 2011-10-31 £ 43,000
Cash Bank In Hand 2011-10-31 £ 8,216
Current Assets 2012-10-31 £ 1,058,587
Current Assets 2011-10-31 £ 1,503,531
Debtors 2012-10-31 £ 964,320
Debtors 2011-10-31 £ 1,407,251
Fixed Assets 2012-10-31 £ 106,193
Fixed Assets 2011-10-31 £ 71,171
Shareholder Funds 2012-10-31 £ 346,511
Shareholder Funds 2011-10-31 £ 405,092
Stocks Inventory 2012-10-31 £ 93,563
Stocks Inventory 2011-10-31 £ 88,064
Tangible Fixed Assets 2012-10-31 £ 100,980
Tangible Fixed Assets 2011-10-31 £ 64,860

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPMAN'S OF SEVENOAKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN'S OF SEVENOAKS LIMITED
Trademarks
We have not found any records of CHAPMAN'S OF SEVENOAKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN'S OF SEVENOAKS 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 (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CHAPMAN'S OF SEVENOAKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN'S OF SEVENOAKS 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 CHAPMAN'S OF SEVENOAKS 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 CHAPMAN'S OF SEVENOAKS 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.