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

HOWARD CHAPMAN,LIMITED

71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
00230372
Private Limited Company
Active

Company Overview

About Howard Chapman,limited
HOWARD CHAPMAN,LIMITED was founded on 1928-05-11 and has its registered office in London. The organisation's status is listed as "Active". Howard Chapman,limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOWARD CHAPMAN,LIMITED
 
Legal Registered Office
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 00230372
Company ID Number 00230372
Date formed 1928-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB532249852  
Last Datalog update: 2023-10-08 05:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWARD CHAPMAN,LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS 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 HOWARD CHAPMAN,LIMITED

Current Directors
Officer Role Date Appointed
LINDSAY ANN BRAY
Company Secretary 1992-11-24
ROBERT JAMES HOWARD BELL
Director 2013-05-28
FIONA JANE VESTEY
Director 2014-02-07
JAMES EDMUND MCLEAN VESTEY
Director 1992-11-24
ROBIN JOHN HENRY VESTEY
Director 2013-05-28
VICTORIA EILEEN HERBERT VESTEY
Director 2014-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
EDMUND HOYLE VESTEY
Director 1997-08-12 2007-11-23
PATRICK LORAINE BELL
Director 1992-09-27 2004-12-08
TIMOTHY RONALD GEOFFRY VESTEY
Director 1992-11-24 1997-08-12
JOHN RICHARD CUTHBERT
Company Secretary 1992-09-27 1993-09-27
REGINALD ERIC BLAIR
Director 1992-09-27 1993-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND MCLEAN VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
JAMES EDMUND MCLEAN VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
JAMES EDMUND MCLEAN VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
JAMES EDMUND MCLEAN VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
JAMES EDMUND MCLEAN VESTEY THURLOW EMPLOYMENT SERVICES LIMITED Director 2001-01-30 CURRENT 2000-07-13 Active
ROBIN JOHN HENRY VESTEY F&B RENEWABLES LIMITED Director 2013-08-14 CURRENT 2013-08-14 Active
ROBIN JOHN HENRY VESTEY MARRIAGE SETTLEMENT RENEWABLES LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
ROBIN JOHN HENRY VESTEY LITTLE THURLOW RENEWABLES LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active
ROBIN JOHN HENRY VESTEY THURLOW ESTATE FARMS LIMITED Director 2010-03-22 CURRENT 2009-11-02 Active
ROBIN JOHN HENRY VESTEY THURLOW ESTATE MANAGEMENT LIMITED Director 2008-10-20 CURRENT 2008-04-24 Active
ROBIN JOHN HENRY VESTEY NEALESTONE FARMS LIMITED Director 2006-09-29 CURRENT 1933-10-16 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
2023-10-04Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-10-04Memorandum articles filed
2023-10-04MEM/ARTSARTICLES OF ASSOCIATION
2023-10-04RES01ADOPT ARTICLES 04/10/23
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-28CS01CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-09-28AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27Statement of company's objects
2023-09-27CC04Statement of company's objects
2022-09-30CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-09-16CH01Director's details changed for Dr Fiona Jane Vestey on 2019-09-16
2019-09-16CH03SECRETARY'S DETAILS CHNAGED FOR MS LINDSAY ANN BRAY on 2019-09-16
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH NO UPDATES
2018-08-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH NO UPDATES
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 2700000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Lion House Red Lion Street London WC1R 4GB
2015-10-03AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 2700000
2015-09-22AR0116/09/15 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 2700000
2014-09-30AR0116/09/14 ANNUAL RETURN FULL LIST
2014-02-25AP01DIRECTOR APPOINTED DR FIONA JANE VESTEY
2014-02-24AP01DIRECTOR APPOINTED MRS VICTORIA EILEEN HERBERT VESTEY
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 2700000
2013-11-12AR0116/09/13 ANNUAL RETURN FULL LIST
2013-09-18AP01DIRECTOR APPOINTED MR ROBIN JOHN HENRY VESTEY
2013-07-05AP01DIRECTOR APPOINTED MR ROBERT JAMES HOWARD BELL
2013-06-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-24AR0116/09/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-26AR0116/09/11 ANNUAL RETURN FULL LIST
2011-09-02AA31/12/10 TOTAL EXEMPTION FULL
2010-09-27AR0116/09/10 FULL LIST
2010-08-18AA31/12/09 TOTAL EXEMPTION FULL
2009-10-07AR0116/09/09 FULL LIST
2009-09-23AA31/12/08 TOTAL EXEMPTION FULL
2009-05-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-16363sRETURN MADE UP TO 07/09/08; NO CHANGE OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR EDMUND VESTEY
2008-06-04AA31/12/07 TOTAL EXEMPTION FULL
2007-09-24363sRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-03363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-21363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-21363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08288bDIRECTOR RESIGNED
2004-10-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-15363sRETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS
2004-05-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-26363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-06-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-22287REGISTERED OFFICE CHANGED ON 22/01/03 FROM: THURLOW ESTATE OFFICE THURLOW HAVERHILL SUFFOLK CB9 7LQ
2002-09-16363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-17363sRETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS
2001-05-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-28363sRETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS
1999-09-24363sRETURN MADE UP TO 27/09/99; NO CHANGE OF MEMBERS
1999-07-28AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-01363sRETURN MADE UP TO 27/09/98; NO CHANGE OF MEMBERS
1998-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-05-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-09SRES01ADOPT MEM AND ARTS 27/02/98
1997-10-15288aNEW DIRECTOR APPOINTED
1997-10-07363sRETURN MADE UP TO 27/09/97; FULL LIST OF MEMBERS
1997-10-03288bDIRECTOR RESIGNED
1997-05-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-10-01363sRETURN MADE UP TO 27/09/96; NO CHANGE OF MEMBERS
1996-06-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/95
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-10-24363sRETURN MADE UP TO 27/09/95; NO CHANGE OF MEMBERS
1995-06-23AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-12363xRETURN MADE UP TO 27/09/94; FULL LIST OF MEMBERS
1994-04-15AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-10-14363xRETURN MADE UP TO 27/09/93; FULL LIST OF MEMBERS
1993-06-17AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-01-04287REGISTERED OFFICE CHANGED ON 04/01/93 FROM: 14, WEST SMITHFIELD LONDON EC
1992-12-18395PARTICULARS OF MORTGAGE/CHARGE
1992-12-11288NEW DIRECTOR APPOINTED
1992-12-11288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47210 - Retail sale of fruit and vegetables in specialised stores




Licences & Regulatory approval
We could not find any licences issued to HOWARD 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 HOWARD CHAPMAN,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-05-19 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 1992-11-30 Satisfied LLOYDS BANK PLC(AS SECURITY TRUSTEE)
COMPOSITE DEBENTURE 1992-02-13 Satisfied LLOYDS BANK PLC(AS SECURITY TRUSTEE)
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
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 HOWARD CHAPMAN,LIMITED

Intangible Assets
Patents
We have not found any records of HOWARD CHAPMAN,LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWARD CHAPMAN,LIMITED
Trademarks
We have not found any records of HOWARD CHAPMAN,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOWARD 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 (47210 - Retail sale of fruit and vegetables in specialised stores) as HOWARD CHAPMAN,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOWARD 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 HOWARD 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 HOWARD 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.