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

CLARKE CHAPMAN SERVICES LIMITED

RETFORD, NOTTINGHAMSHIRE, DN22,
Company Registration Number
04120734
Private Limited Company
Dissolved

Dissolved 2016-09-13

Company Overview

About Clarke Chapman Services Ltd
CLARKE CHAPMAN SERVICES LIMITED was founded on 2000-12-07 and had its registered office in Retford. The company was dissolved on the 2016-09-13 and is no longer trading or active.

Key Data
Company Name
CLARKE CHAPMAN SERVICES LIMITED
 
Legal Registered Office
RETFORD
NOTTINGHAMSHIRE
 
Previous Names
VIMTRIM LIMITED16/02/2001
Filing Information
Company Number 04120734
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-13
Type of accounts DORMANT
Last Datalog update: 2016-10-06 01:46:12
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 CLARKE CHAPMAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ANTHONY WATSON
Company Secretary 2000-12-15
ANTHONY JOHN LANGLEY
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN PAGETT
Director 2001-06-01 2003-12-05
STEPHEN DOUGLAS PLANT
Director 2001-03-08 2003-12-05
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 ANTHONY WATSON PROTRAN DEVELOPMENTS LIMITED Company Secretary 1999-06-14 CURRENT 1999-06-08 Dissolved 2016-09-13
BERNARD ANTHONY WATSON JND PARTS & SERVICE LIMITED Company Secretary 1998-04-24 CURRENT 1998-04-14 Dissolved 2016-11-22
BERNARD ANTHONY WATSON JND MANUFACTURING LTD Company Secretary 1998-04-16 CURRENT 1998-04-14 Dissolved 2016-09-13
BERNARD ANTHONY WATSON JND THERMAL PROCESS LTD Company Secretary 1998-04-16 CURRENT 1998-04-14 Dissolved 2016-09-13
BERNARD ANTHONY WATSON ALLENS LIGHT RAIL LIMITED Company Secretary 1995-07-27 CURRENT 1985-11-11 Dissolved 2016-09-13
BERNARD ANTHONY WATSON BUCKLEY & TAYLOR LIMITED Company Secretary 1995-07-27 CURRENT 1902-07-07 Active
BERNARD ANTHONY WATSON MAGCO TOLLEMACHE LTD Company Secretary 1995-07-27 CURRENT 1980-07-02 Dissolved 2016-09-13
BERNARD ANTHONY WATSON OIL SYSTEMS LIMITED Company Secretary 1995-07-27 CURRENT 1990-11-21 Dissolved 2016-09-13
BERNARD ANTHONY WATSON LANGLEY HOLDINGS PLC Company Secretary 1995-07-27 CURRENT 1977-07-15 Active
ANTHONY JOHN LANGLEY SHEETFED HOLDINGS LIMITED Director 2012-01-31 CURRENT 2012-01-31 Active
ANTHONY JOHN LANGLEY OAKDALE PROPERTIES LIMITED Director 2011-02-10 CURRENT 2011-02-10 Active
ANTHONY JOHN LANGLEY BUTTERLEY LIMITED Director 2009-05-06 CURRENT 2009-03-25 Active
ANTHONY JOHN LANGLEY MACKLEY PUMPS LIMITED Director 2001-03-14 CURRENT 2001-03-14 Active
ANTHONY JOHN LANGLEY COWANS SHELDON LIMITED Director 2000-12-15 CURRENT 2000-12-07 Active
ANTHONY JOHN LANGLEY STOTHERT & PITT LIMITED Director 2000-12-15 CURRENT 2000-12-07 Active
ANTHONY JOHN LANGLEY WELLMAN BOOTH LIMITED Director 2000-12-15 CURRENT 2000-12-07 Active
ANTHONY JOHN LANGLEY LANGLEY AVIATION LIMITED Director 2000-01-07 CURRENT 2000-01-07 Active
ANTHONY JOHN LANGLEY PROTRAN DEVELOPMENTS LIMITED Director 1999-06-14 CURRENT 1999-06-08 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY ALLENS LIGHT RAIL LIMITED Director 1999-01-18 CURRENT 1985-11-11 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY MAGCO TOLLEMACHE LTD Director 1999-01-18 CURRENT 1980-07-02 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY JND PARTS & SERVICE LIMITED Director 1998-04-24 CURRENT 1998-04-14 Dissolved 2016-11-22
ANTHONY JOHN LANGLEY JND MANUFACTURING LTD Director 1998-04-16 CURRENT 1998-04-14 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY JND THERMAL PROCESS LTD Director 1998-04-16 CURRENT 1998-04-14 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY JND WEFCO LIMITED Director 1998-04-16 CURRENT 1998-04-14 Active
ANTHONY JOHN LANGLEY OAKDALE HOMES LIMITED Director 1994-04-26 CURRENT 1994-04-25 Active
ANTHONY JOHN LANGLEY BUCKLEY & TAYLOR LIMITED Director 1992-09-30 CURRENT 1902-07-07 Active
ANTHONY JOHN LANGLEY OIL SYSTEMS LIMITED Director 1992-09-30 CURRENT 1990-11-21 Dissolved 2016-09-13
ANTHONY JOHN LANGLEY H Q ENGINEERS LIMITED Director 1992-09-30 CURRENT 1897-01-30 Active
ANTHONY JOHN LANGLEY LANGLEY HOLDINGS PLC Director 1992-07-31 CURRENT 1977-07-15 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
2016-09-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-20DS01APPLICATION FOR STRIKING-OFF
2016-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0107/12/15 FULL LIST
2015-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-17MR01REGISTRATION OF A CHARGE/CO CHARLES/EXTEND / CHARGE CODE 041207340002
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-08AR0107/12/14 FULL LIST
2014-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-09AR0107/12/13 FULL LIST
2013-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-07AR0107/12/12 FULL LIST
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN LANGLEY / 01/12/2011
2011-12-07AR0107/12/11 FULL LIST
2011-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-08AR0107/12/10 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY 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
2009-02-24AAACCOUNTS OF DORMANT COMPANY 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
2008-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-23363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2006-01-23288cSECRETARY'S PARTICULARS CHANGED
2005-02-21AAACCOUNTS OF DORMANT COMPANY 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
2004-01-29363(288)DIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-07-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-06363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
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
2001-07-03288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-22288aNEW SECRETARY APPOINTED
2001-06-22288bSECRETARY RESIGNED
2001-06-22288bDIRECTOR RESIGNED
2001-06-22288aNEW DIRECTOR APPOINTED
2001-06-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04225ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01
2001-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-02-19287REGISTERED OFFICE CHANGED ON 19/02/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-02-16CERTNMCOMPANY NAME CHANGED VIMTRIM LIMITED CERTIFICATE ISSUED ON 16/02/01
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 SERVICES 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 SERVICES 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
2014-12-31
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CLARKE CHAPMAN SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLARKE CHAPMAN SERVICES LIMITED
Trademarks
We have not found any records of CLARKE CHAPMAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLARKE CHAPMAN SERVICES 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 SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CLARKE CHAPMAN SERVICES 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 SERVICES 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 SERVICES 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.