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

CLARKE CHAPMAN MANUFACTURING LIMITED

ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH,
Company Registration Number
04120710
Private Limited Company
Active

Company Overview

About Clarke Chapman Manufacturing Ltd
CLARKE CHAPMAN MANUFACTURING LIMITED was founded on 2000-12-07 and has its registered office in Retford. The organisation's status is listed as "Active". Clarke Chapman Manufacturing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLARKE CHAPMAN MANUFACTURING LIMITED
 
Legal Registered Office
ENTERPRISE WAY
RETFORD
NOTTINGHAMSHIRE
DN22 7HH
Other companies in DN22
 
Telephone0191 477 2271
 
Filing Information
Company Number 04120710
Company ID Number 04120710
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-09 05:22:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLARKE CHAPMAN MANUFACTURING 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 CLARKE CHAPMAN MANUFACTURING LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JAMES LANGLEY
Director 2018-04-01
STEPHEN DOUGLAS PLANT
Director 2001-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD ANTHONY WATSON
Company Secretary 2000-12-15 2018-04-01
MICHAEL JOHN PAWSEY
Director 2010-12-17 2015-03-08
ANTHONY JOHN LANGLEY
Director 2000-12-15 2010-12-16
PETER BALL
Director 2002-05-15 2003-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-07 2000-12-15
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-07 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JAMES LANGLEY COWANS SHELDON LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY CLARKE CHAPMAN MACHINING LIMITED Director 2018-04-01 CURRENT 2006-03-27 Active
BERNARD JAMES LANGLEY BUTTERLEY LIMITED Director 2018-04-01 CURRENT 2009-03-25 Active
BERNARD JAMES LANGLEY STOTHERT & PITT LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY WELLMAN BOOTH LIMITED Director 2018-04-01 CURRENT 2000-12-07 Active
BERNARD JAMES LANGLEY JND TECHNOLOGIES LIMITED Director 2018-04-01 CURRENT 1990-07-03 Active
BERNARD JAMES LANGLEY MIKENBOARD LIMITED Director 2018-04-01 CURRENT 2000-07-07 Active
BERNARD JAMES LANGLEY MACKLEY PUMPS LIMITED Director 2018-04-01 CURRENT 2001-03-14 Active
BERNARD JAMES LANGLEY BRADMAN-LAKE GROUP LIMITED Director 2018-04-01 CURRENT 2007-06-20 Active
BERNARD JAMES LANGLEY BRADMAN-LAKE LIMITED Director 2018-04-01 CURRENT 2007-06-20 Active
BERNARD JAMES LANGLEY DRUCK CHEMIE U.K. LTD. Director 2018-04-01 CURRENT 1991-05-13 Active
BERNARD JAMES LANGLEY H Q ENGINEERS LIMITED Director 2018-04-01 CURRENT 1897-01-30 Active
BERNARD JAMES LANGLEY LANGLEY AVIATION LIMITED Director 2018-04-01 CURRENT 2000-01-07 Active
BERNARD JAMES LANGLEY SHEETFED HOLDINGS LIMITED Director 2018-04-01 CURRENT 2012-01-31 Active
STEPHEN DOUGLAS PLANT CLARKE CHAPMAN AFTERMARKET LIMITED Director 2010-12-17 CURRENT 2000-05-11 Active
STEPHEN DOUGLAS PLANT CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED Director 2009-01-05 CURRENT 2000-12-07 Active
STEPHEN DOUGLAS PLANT CLARKE CHAPMAN MACHINING LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
STEPHEN DOUGLAS PLANT MIKENBOARD LIMITED Director 2004-07-06 CURRENT 2000-07-07 Active
STEPHEN DOUGLAS PLANT PRESSURE ENGINEERING INTERNATIONAL LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
STEPHEN DOUGLAS PLANT CLARKE CHAPMAN LIMITED Director 2000-12-15 CURRENT 2000-12-07 Active
STEPHEN DOUGLAS PLANT JND MANUFACTURING LTD Director 1999-01-18 CURRENT 1998-04-14 Dissolved 2016-09-13
STEPHEN DOUGLAS PLANT JND WEFCO LIMITED Director 1999-01-18 CURRENT 1998-04-14 Active
STEPHEN DOUGLAS PLANT JND TECHNOLOGIES LIMITED Director 1993-01-15 CURRENT 1990-07-03 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
2024-03-12Change of details for The Clarke Chapman Group Limited as a person with significant control on 2024-03-09
2023-12-11CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH NO UPDATES
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-04CH01Director's details changed for Mr Bernard James Langley on 2020-07-30
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-12-07CH01Director's details changed for Mr Stephen Douglas Plant on 2018-12-07
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-19AP01DIRECTOR APPOINTED BERNARD JAMES LANGLEY
2018-04-19TM02Termination of appointment of Bernard Anthony Watson on 2018-04-01
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-30LATEST SOC30/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-30CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/14
2015-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/14
2015-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/14
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PAWSEY
2015-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 041207100002
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0107/12/14 ANNUAL RETURN FULL LIST
2014-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/13
2014-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/13
2014-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0107/12/13 ANNUAL RETURN FULL LIST
2013-08-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/12
2013-08-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-08-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2012-12-07AR0107/12/12 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0107/12/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25AUDAUDITOR'S RESIGNATION
2011-01-05AP01DIRECTOR APPOINTED MICHAEL JOHN PAWSEY
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LANGLEY
2010-12-08AR0107/12/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2010 FROM ENTERPRISE PARK ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN22 7HH
2010-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN
2009-12-15AR0107/12/09 FULL LIST
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-02AD02SAIL ADDRESS CREATED
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-09363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23288cSECRETARY'S PARTICULARS CHANGED
2006-01-23363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-07-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-06363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-06-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-29363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-01288bDIRECTOR RESIGNED
2003-02-18288bDIRECTOR RESIGNED
2003-01-06363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-07-04288aNEW DIRECTOR APPOINTED
2002-06-28AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-12225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01
2002-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-01-03363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2002-01-0388(2)RAD 02/01/01--------- £ SI 99@1
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-21288bSECRETARY RESIGNED
2001-06-21288aNEW DIRECTOR APPOINTED
2001-06-21288bDIRECTOR RESIGNED
2001-06-21288aNEW SECRETARY APPOINTED
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-01-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2000-12-29CERTNMCOMPANY NAME CHANGED FUNFEST LIMITED CERTIFICATE ISSUED ON 29/12/00
2000-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CLARKE CHAPMAN MANUFACTURING 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 CLARKE CHAPMAN MANUFACTURING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2001-06-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CLARKE CHAPMAN MANUFACTURING LIMITED

Intangible Assets
Patents
We have not found any records of CLARKE CHAPMAN MANUFACTURING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CLARKE CHAPMAN MANUFACTURING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE CHAPMAN MANUFACTURING 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 (74990 - Non-trading company) as CLARKE CHAPMAN MANUFACTURING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLARKE CHAPMAN MANUFACTURING 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 CLARKE CHAPMAN MANUFACTURING 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 CLARKE CHAPMAN MANUFACTURING 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.