Active
Company Information for JOHN CHAPMAN FARMS LIMITED
65 CHURCH ROAD, CATWORTH, HUNTINGDON, CAMBRIDGESHIRE, PE28 0PA,
|
Company Registration Number
00835524
Private Limited Company
Active |
Company Name | |
---|---|
JOHN CHAPMAN FARMS LIMITED | |
Legal Registered Office | |
65 CHURCH ROAD CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PA Other companies in PE28 | |
Company Number | 00835524 | |
---|---|---|
Company ID Number | 00835524 | |
Date formed | 1965-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 11/10/2023 | |
Account next due | 11/07/2025 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB120209332 |
Last Datalog update: | 2024-05-05 09:28:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JOHN CHAPMAN FARMS, LTD. | PO BOX 6771 CORPUS CHRISTI TX 78466 | Active | Company formed on the 2003-08-12 | |
JOHN CHAPMAN FARMS MANAGEMENT COMPANY, L.L.C. | 4350 OCEAN DR APT 1001 CORPUS CHRISTI TX 78412 | Active | Company formed on the 2003-08-08 |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER ELIZABETH CHAPMAN |
||
JENNIFER ELIZABETH CHAPMAN |
||
JOHN EDWIN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORA CHAPMAN |
Company Secretary | ||
JOHN EDWIN CHAPMAN |
Company Secretary | ||
NORA CHAPMAN |
Director | ||
ERNEST ALBERT CHAPMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 11/10/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 11/10/22 | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/18 | |
PSC07 | CESSATION OF JENNIFER ELIZABETH CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Jennifer Elizabeth Chapman as a person with significant control on 2016-04-06 | |
PSC04 | Change of details for Mr John Edwin Chapman as a person with significant control on 2016-04-06 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ELIZABETH CHAPMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 11/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AA | 11/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 11/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 16/03/15 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 2 | |
SH19 | Statement of capital on 2015-03-30 GBP 2 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AA | 11/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/14 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN CHAPMAN / 09/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ELIZABETH CHAPMAN / 09/11/2013 | |
AA | 11/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 35000 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 11/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
AA | 11/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 FULL LIST | |
AA | 11/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 NO CHANGES | |
AA | 11/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 NO CHANGES | |
AA | 11/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
AA | 11/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/05 | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/10/02 | |
363s | RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/01 | |
363s | RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/98 | |
363s | RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/98 FROM: 26 STATION ROAD CATWORTH HUNTINGDON CAMBS PE18 0PE | |
AA | FULL ACCOUNTS MADE UP TO 11/10/97 | |
363s | RETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED E.E. LUCAS (BYTHORN) LIMITED CERTIFICATE ISSUED ON 01/08/97 | |
AA | FULL ACCOUNTS MADE UP TO 11/10/96 | |
363s | RETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/95 | |
363s | RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 08/11/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 11/10/93 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/92 | |
363s | RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 11/10/91 | |
363b | RETURN MADE UP TO 08/11/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/90 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/89 | |
363 | RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 11/10/88 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK LTD |
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 JOHN CHAPMAN FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as JOHN CHAPMAN FARMS 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. |