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

CHAPMAN DRIVER SEATING LIMITED

HARRIS WORKS PLEASANT STREET, LYNG, WEST BROMWICH, B70 7DP,
Company Registration Number
04882451
Private Limited Company
Active

Company Overview

About Chapman Driver Seating Ltd
CHAPMAN DRIVER SEATING LIMITED was founded on 2003-08-29 and has its registered office in West Bromwich. The organisation's status is listed as "Active". Chapman Driver Seating Limited is a Private Limited Company registered in ENGLAND 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
CHAPMAN DRIVER SEATING LIMITED
 
Legal Registered Office
HARRIS WORKS PLEASANT STREET
LYNG
WEST BROMWICH
B70 7DP
Other companies in B3
 
Previous Names
OIC PARTNERS LIMITED12/05/2009
Filing Information
Company Number 04882451
Company ID Number 04882451
Date formed 2003-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 18:01:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN DRIVER SEATING 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 DRIVER SEATING LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILIP PATTERSON
Director 2010-08-27
JOHN THOMAS SLOYAN
Director 2010-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STUART CATTANACH
Company Secretary 2005-02-28 2010-08-27
DAVID STUART CATTANACH
Director 2005-02-28 2010-08-27
JEREMY CHARLES SMITH
Director 2004-04-01 2010-08-27
DAVID GEORGE FAULKNER
Director 2004-04-01 2006-06-29
SARA CLARE CATTANACH
Company Secretary 2003-08-29 2005-02-01
SARA CLARE CATTANACH
Director 2003-08-29 2005-02-01
ROXANA CHARMAINE DARLING
Director 2003-08-29 2004-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-08-29 2003-08-29
INSTANT COMPANIES LIMITED
Nominated Director 2003-08-29 2003-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PHILIP PATTERSON BROOMCO (4295) LTD Director 2017-07-12 CURRENT 2017-07-12 Active
JONATHAN PHILIP PATTERSON CHAPMAN SEATING LTD Director 2012-09-05 CURRENT 2012-09-05 Active
JONATHAN PHILIP PATTERSON PINGRADE LIMITED Director 1994-08-23 CURRENT 1978-10-04 Active
JONATHAN PHILIP PATTERSON A.E.HARRIS & COMPANY(BIRMINGHAM)LIMITED Director 1991-05-24 CURRENT 1929-02-22 Active
JOHN THOMAS SLOYAN CHAPMAN SEATING LTD Director 2012-09-05 CURRENT 2012-09-05 Active
JOHN THOMAS SLOYAN PINGRADE LIMITED Director 2006-03-29 CURRENT 1978-10-04 Active
JOHN THOMAS SLOYAN A.E.HARRIS & COMPANY(BIRMINGHAM)LIMITED Director 1994-08-23 CURRENT 1929-02-22 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
2023-08-29CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR DAVID STUART CATTANACH
2022-08-30CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH UPDATES
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP PATTERSON
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS SLOYAN
2022-05-03DIRECTOR APPOINTED MR DAVID STUART CATTANACH
2022-05-03DIRECTOR APPOINTED MR JEREMY CHARLES SMITH
2022-05-03AP01DIRECTOR APPOINTED MR DAVID STUART CATTANACH
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP PATTERSON
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM 109-138 Northwood Street Birmingham West Midlands B3 1SZ
2020-01-20PSC07CESSATION OF PINGRADE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-20PSC02Notification of Pingrade Limited as a person with significant control on 2016-04-06
2020-01-20PSC09Withdrawal of a person with significant control statement on 2020-01-20
2020-01-16RES13Resolutions passed:
  • Provisions of the company woulf otherwise prevent a director of the company/aquisition entire issued share capital 20/12/2019
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2018-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-02CH01Director's details changed for Mr Jonathan Philip Patterson on 2017-07-26
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 30000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 30000
2015-09-07AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 30000
2014-09-03AR0126/08/14 ANNUAL RETURN FULL LIST
2014-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-20AR0126/08/13 ANNUAL RETURN FULL LIST
2012-10-10AR0126/08/12 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-26AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AR0126/08/11 ANNUAL RETURN FULL LIST
2010-09-28AP01DIRECTOR APPOINTED JOHN THOMAS SLOYAN
2010-09-21RES01ADOPT ARTICLES 21/09/10
2010-09-21CC04Statement of company's objects
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/10 FROM 58a High Street Stony Stratford Milton Keynes MK11 1AQ
2010-09-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CATTANACH
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SMITH
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATTANACH
2010-09-21AP01DIRECTOR APPOINTED JONATHAN PHILIP PATTERSON
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-14AR0126/08/10 FULL LIST
2010-08-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-22AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-16RES01ADOPT ARTICLES 07/09/2009
2009-10-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-16RES01ADOPT ARTICLES 07/09/2009
2009-09-07363aRETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS
2009-05-08CERTNMCOMPANY NAME CHANGED OIC PARTNERS LIMITED CERTIFICATE ISSUED ON 12/05/09
2008-09-22AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS
2007-09-05363aRETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS
2007-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02287REGISTERED OFFICE CHANGED ON 02/02/07 FROM: 18A HATTER STREET BURY ST EDMUNDS SUFFOLK IP33 1NE
2006-09-06363aRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-07-27288bDIRECTOR RESIGNED
2006-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-02363aRETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-08363sRETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS
2004-06-22225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2004-06-0888(2)RAD 17/05/04--------- £ SI 27000@1=27000 £ IC 3000/30000
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26RES04£ NC 3000/30000 17/05/
2004-05-26123NC INC ALREADY ADJUSTED 17/05/04
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-04-19288aNEW DIRECTOR APPOINTED
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2003-10-1688(2)RAD 29/08/03--------- £ SI 2999@1=2999 £ IC 1/3000
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-11288bSECRETARY RESIGNED
2003-09-11288bDIRECTOR RESIGNED
2003-08-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN DRIVER SEATING 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 DRIVER SEATING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-12 Outstanding BRITISH OVERSEAS NOMINEES LIMITED AND WGTC NOMINEES LIMITED
DEBENTURE 2004-05-27 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2004-04-26 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEPOSIT AGREEMENT 2004-03-05 Satisfied THE SECOND INDUSTRIAL PARTNERSHIP LIMITED
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
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHAPMAN DRIVER SEATING LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN DRIVER SEATING LIMITED registering or being granted any patents
Domain Names

CHAPMAN DRIVER SEATING LIMITED owns 5 domain names.

carriagesat12.co.uk   jd-concepts.co.uk   chapmandriverseating.co.uk   oicpartners.co.uk   oic-create.co.uk  

Trademarks
We have not found any records of CHAPMAN DRIVER SEATING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN DRIVER SEATING 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 (99999 - Dormant Company) as CHAPMAN DRIVER SEATING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN DRIVER SEATING 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 DRIVER SEATING 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 DRIVER SEATING 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.