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

C.J.CHAPMAN LIMITED

NORTHWICK LODGE NORTHWICK ROAD, PILNING, BRISTOL, BS35 4HE,
Company Registration Number
00190307
Private Limited Company
Active

Company Overview

About C.j.chapman Ltd
C.J.CHAPMAN LIMITED was founded on 1923-05-30 and has its registered office in Bristol. The organisation's status is listed as "Active". C.j.chapman Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
C.J.CHAPMAN LIMITED
 
Legal Registered Office
NORTHWICK LODGE NORTHWICK ROAD
PILNING
BRISTOL
BS35 4HE
Other companies in TW9
 
Filing Information
Company Number 00190307
Company ID Number 00190307
Date formed 1923-05-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 12:52:21
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 C.J.CHAPMAN LIMITED

Current Directors
Officer Role Date Appointed
MARK JONATHAN CHAPMAN
Company Secretary 1992-07-01
BRYAN JOHN CHAPMAN
Director 1974-12-31
MARK JONATHAN CHAPMAN
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MABEL FLORENCE CHAPMAN
Director 1991-06-30 1996-06-17
AUDREY ROSE CHAPMAN
Company Secretary 1991-06-30 1992-02-16
AUDREY ROSE CHAPMAN
Director 1991-06-30 1992-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN JOHN CHAPMAN BROADLANDS COURT (KEW RESIDENTS ASSOCIATION) LIMITED Director 1995-03-22 CURRENT 1994-10-18 Active
MARK JONATHAN CHAPMAN BLOODHOUND PROGRAMME LIMITED Director 2016-09-01 CURRENT 2007-06-25 In Administration/Administrative Receiver

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
2024-05-26CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-05-25CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2022-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2019-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/18 FROM 7 Broadlands Court Kew Gardens Road Richmond Surrey TW9 3HW
2018-10-25TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JOHN CHAPMAN
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-06-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-12AR0111/05/16 ANNUAL RETURN FULL LIST
2015-11-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/14 FROM C/O C.J.Chapman Limited Northwick Lodge Northwick Road Pilning Bristol South Gloucestershire BS35 4HE
2014-05-10LATEST SOC10/05/14 STATEMENT OF CAPITAL;GBP 2000
2014-05-10AR0110/05/14 ANNUAL RETURN FULL LIST
2013-08-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-05-11AR0111/05/13 ANNUAL RETURN FULL LIST
2012-06-21AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-14AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-16AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-07-08AR0105/05/11 ANNUAL RETURN FULL LIST
2011-07-08CH01Director's details changed for Mr Mark Jonathan Chapman on 2011-07-07
2011-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK JONATHAN CHAPMAN on 2011-07-07
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM C/O C.J.CHAPMAN LIMITED NORTHWICK LODGE NORTHWICK ROAD PILNING BRISTOL SOUTH GLOUSTERSHIRE BS35 4HE UNITED KINGDOM
2010-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 7 BROADLANDS COURT KEW GARDENS ROAD RICHMOND SURREY TW9 3HW
2010-05-10AR0105/05/10 ANNUAL RETURN FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN CHAPMAN / 05/05/2010
2010-04-15AA30/06/09 TOTAL EXEMPTION FULL
2009-07-02AA30/06/08 TOTAL EXEMPTION FULL
2009-05-12363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-05-13363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-04-03AA30/06/07 TOTAL EXEMPTION FULL
2007-05-31363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-05-22363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-02-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-06363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-05-13363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-20363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-05-20363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-05-14363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-15363sRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/99
1999-05-13363sRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-03363sRETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-05-19363aRETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS
1997-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-06-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-06-24363sRETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS
1996-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-06-19363sRETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-11363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-07-11363sRETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS
1994-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-05-04AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-06-21363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-06-21363sRETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS
1993-06-01AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-06-01AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-22AAFULL ACCOUNTS MADE UP TO 30/06/91
1993-01-22AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-07-22363(288)DIRECTOR RESIGNED
1992-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-22363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-07-22363sRETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS
1992-07-22288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-07-22363(288)DIRECTOR RESIGNED
1991-10-08AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-10-08AAFULL ACCOUNTS MADE UP TO 30/06/90
1991-10-03363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-10-03363bRETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS
1991-03-04363aRETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
1991-03-04AAFULL ACCOUNTS MADE UP TO 30/06/89
1991-03-04AAFULL ACCOUNTS MADE UP TO 30/06/89
1991-03-04363aRETURN MADE UP TO 30/06/90; NO CHANGE OF MEMBERS
1990-02-14363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
1990-02-14363RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS
1989-06-07AAFULL ACCOUNTS MADE UP TO 30/06/87
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to C.J.CHAPMAN 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 C.J.CHAPMAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.J.CHAPMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.279
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 71129 - Other engineering activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 C.J.CHAPMAN LIMITED

Intangible Assets
Patents
We have not found any records of C.J.CHAPMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.J.CHAPMAN LIMITED
Trademarks
We have not found any records of C.J.CHAPMAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.J.CHAPMAN 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 (71129 - Other engineering activities) as C.J.CHAPMAN LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where C.J.CHAPMAN 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 C.J.CHAPMAN 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 C.J.CHAPMAN 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.
    Other companies at postcode BS35 4HE