Active
Company Information for CLARKE CHAPMAN MACHINING LIMITED
ENTERPRISE WAY, RETFORD, NOTTINGHAMSHIRE, DN22 7HH,
|
Company Registration Number
05757984
Private Limited Company
Active |
Company Name | |
---|---|
CLARKE CHAPMAN MACHINING LIMITED | |
Legal Registered Office | |
ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN22 7HH Other companies in DN22 | |
Company Number | 05757984 | |
---|---|---|
Company ID Number | 05757984 | |
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 27/03/2016 | |
Return next due | 24/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-06 19:26:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD JAMES LANGLEY |
||
STEPHEN DOUGLAS PLANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD ANTHONY WATSON |
Company Secretary | ||
MICHAEL JOHN PAWSEY |
Director | ||
JOHN EXON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COWANS SHELDON LIMITED | Director | 2018-04-01 | CURRENT | 2000-12-07 | Active | |
BUTTERLEY LIMITED | Director | 2018-04-01 | CURRENT | 2009-03-25 | Active | |
STOTHERT & PITT LIMITED | Director | 2018-04-01 | CURRENT | 2000-12-07 | Active | |
WELLMAN BOOTH LIMITED | Director | 2018-04-01 | CURRENT | 2000-12-07 | Active | |
JND TECHNOLOGIES LIMITED | Director | 2018-04-01 | CURRENT | 1990-07-03 | Active | |
MIKENBOARD LIMITED | Director | 2018-04-01 | CURRENT | 2000-07-07 | Active | |
CLARKE CHAPMAN MANUFACTURING LIMITED | Director | 2018-04-01 | CURRENT | 2000-12-07 | Active | |
MACKLEY PUMPS LIMITED | Director | 2018-04-01 | CURRENT | 2001-03-14 | Active | |
BRADMAN-LAKE GROUP LIMITED | Director | 2018-04-01 | CURRENT | 2007-06-20 | Active | |
BRADMAN-LAKE LIMITED | Director | 2018-04-01 | CURRENT | 2007-06-20 | Active | |
DRUCK CHEMIE U.K. LTD. | Director | 2018-04-01 | CURRENT | 1991-05-13 | Active | |
H Q ENGINEERS LIMITED | Director | 2018-04-01 | CURRENT | 1897-01-30 | Active | |
LANGLEY AVIATION LIMITED | Director | 2018-04-01 | CURRENT | 2000-01-07 | Active | |
SHEETFED HOLDINGS LIMITED | Director | 2018-04-01 | CURRENT | 2012-01-31 | Active | |
CLARKE CHAPMAN AFTERMARKET LIMITED | Director | 2010-12-17 | CURRENT | 2000-05-11 | Active | |
CLARKE CHAPMAN FACILITIES MANAGEMENT LIMITED | Director | 2009-01-05 | CURRENT | 2000-12-07 | Active | |
MIKENBOARD LIMITED | Director | 2004-07-06 | CURRENT | 2000-07-07 | Active | |
PRESSURE ENGINEERING INTERNATIONAL LIMITED | Director | 2004-06-30 | CURRENT | 2004-06-30 | Active | |
CLARKE CHAPMAN MANUFACTURING LIMITED | Director | 2001-03-08 | CURRENT | 2000-12-07 | Active | |
CLARKE CHAPMAN LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-07 | Active | |
JND MANUFACTURING LTD | Director | 1999-01-18 | CURRENT | 1998-04-14 | Dissolved 2016-09-13 | |
JND WEFCO LIMITED | Director | 1999-01-18 | CURRENT | 1998-04-14 | Active | |
JND TECHNOLOGIES LIMITED | Director | 1993-01-15 | CURRENT | 1990-07-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES | ||
Change of details for The Clarke Chapman Group Limited as a person with significant control on 2024-03-09 | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Bernard James Langley on 2020-07-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Stephen Douglas Plant on 2019-02-19 | |
CH01 | Director's details changed for Mr Stephen Douglas Plant on 2019-02-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED BERNARD JAMES LANGLEY | |
TM02 | Termination of appointment of Bernard Anthony Watson on 2018-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PAWSEY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/03/14 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AR01 | 27/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/03/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 27/03/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN PAWSEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM ENTERPRISE PARK ENTERPRISE WAY RETFORD NOTTINGHAMSHIRE DN227HH | |
AR01 | 27/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM THRUMPTON LANE RETFORD NOTTINGHAMSHIRE DN22 7AN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN EXON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
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 MACHINING LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CLARKE CHAPMAN MACHINING LIMITED are:
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. |