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

CHAPMAN BLACK LIMITED

3RD FLOOR, WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
05135537
Private Limited Company
In Administration

Company Overview

About Chapman Black Ltd
CHAPMAN BLACK LIMITED was founded on 2004-05-24 and has its registered office in 60 Charter Row. The organisation's status is listed as "In Administration". Chapman Black Limited is a Private Limited Company registered in 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
CHAPMAN BLACK LIMITED
 
Legal Registered Office
3RD FLOOR
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in SE1
 
Previous Names
BWC PARTNERS LIMITED19/02/2007
B3 INTERNATIONAL LIMITED04/05/2006
RED PEOPLE LIMITED14/12/2005
ROLFIELD MANAGEMENT LIMITED11/08/2004
Filing Information
Company Number 05135537
Company ID Number 05135537
Date formed 2004-05-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB858577266  
Last Datalog update: 2020-04-05 13:41:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN BLACK 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.
Companies with same name CHAPMAN BLACK LIMITED
The following companies were found which have the same name as CHAPMAN BLACK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPMAN BLACK EXCLUSIVE LTD NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2006-11-09
CHAPMAN BLACK GROUP LIMITED NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN Active Company formed on the 2010-07-09
CHAPMAN BLACK HOLDINGS LIMITED NORTHERN AND SHELL BUILDING 10 LOWER THAMES STREET LONDON EC3R 6EN Active - Proposal to Strike off Company formed on the 2019-06-28

Company Officers of CHAPMAN BLACK LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEORGE BLACKBURN
Company Secretary 2007-01-26
RICHARD GEORGE BLACKBURN
Director 2004-08-11
EZRA CHAPMAN
Director 2004-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY JOHNSTON TROUT
Director 2012-10-01 2015-05-20
GARY HENEAGE
Director 2007-04-01 2011-02-28
DAMIAN JOHN WILLIAMS
Director 2004-08-11 2008-05-30
DAMIAN WILLIAMS
Company Secretary 2004-08-11 2007-01-26
DAVID LEAN
Director 2005-04-01 2005-11-21
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2004-05-24 2004-08-11
CHETTLEBURGH'S LIMITED
Nominated Director 2004-05-24 2004-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE BLACKBURN ENDORSED TECH LIMITED Director 2017-03-01 CURRENT 2017-03-01 Active - Proposal to Strike off
RICHARD GEORGE BLACKBURN PREY OF LONDON LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
RICHARD GEORGE BLACKBURN CHAPMAN BLACK GROUP LIMITED Director 2010-07-09 CURRENT 2010-07-09 Active
RICHARD GEORGE BLACKBURN CHAPMANBLACK ENGINEERING LIMITED Director 2009-11-19 CURRENT 2009-11-19 Active
RICHARD GEORGE BLACKBURN CHAPMAN BLACK EXCLUSIVE LTD Director 2006-11-14 CURRENT 2006-11-09 Active
EZRA CHAPMAN HIRE STORM LIMITED Director 2015-04-21 CURRENT 2015-04-21 Active - Proposal to Strike off
EZRA CHAPMAN ELLIOT BROWNE HOLDINGS LIMITED Director 2013-12-16 CURRENT 2009-01-05 Liquidation

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
2024-03-06Administrator's progress report
2023-09-12Administrator's progress report
2023-03-09Administrator's progress report
2023-02-16liquidation-in-administration-extension-of-period
2022-09-07Administrator's progress report
2022-02-15liquidation-in-administration-extension-of-period
2021-09-06AM10Administrator's progress report
2021-03-10AM10Administrator's progress report
2021-01-12AM19liquidation-in-administration-extension-of-period
2020-09-19AM10Administrator's progress report
2020-04-17AM06Notice of deemed approval of proposals
2020-03-27AM03Statement of administrator's proposal
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Northern and Shell Building 10 Lower Thames Street London EC3R 6EN England
2020-02-13AM01Appointment of an administrator
2019-11-21AA01Current accounting period extended from 30/12/19 TO 31/12/19
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-05-13AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26AAMDAmended account full exemption
2019-03-18AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2018-12-19AA01Previous accounting period shortened from 31/03/18 TO 31/12/17
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2018-07-03PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2018-03-20
2018-06-05SH10Particulars of variation of rights attached to shares
2018-06-05SH08Change of share class name or designation
2018-05-23RES12Resolution of varying share rights or name
2018-05-23RES01ADOPT ARTICLES 12/01/2018
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 16th Floor Tower Building Elizabeth House 39 York Road London SE1 7NQ
2017-11-24PSC04Change of details for Mr Ezra Chapman as a person with significant control on 2017-02-27
2017-11-24CH01Director's details changed for Mr Ezra Chapman on 2017-02-27
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 280728
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-06PSC04PSC'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2017-10-06PSC04PSC'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2017-09-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2017-02-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 27/02/2017
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 280728
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28RP04AR01Second filing of the annual return made up to 2015-09-30
2016-09-28ANNOTATIONClarification
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 280728
2015-11-16AR0130/09/15 FULL LIST
2015-11-16AR0130/09/15 FULL LIST
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHNSTON TROUT
2015-06-23CH01Director's details changed for Mr Ezra Chapman on 2015-06-23
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 280728
2014-11-05AR0130/09/14 ANNUAL RETURN FULL LIST
2014-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 28/09/2014
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS ENGLAND
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM, THE JOHNSON BUILDING 77 HATTON GARDEN, LONDON, EC1N 8JS, ENGLAND
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 280728
2013-10-10AR0130/09/13 FULL LIST
2013-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-13AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM THE JOHNSON BUILDING HATTON GARDEN LONDON EC1N 8JS ENGLAND
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 16TH FLOOR 76 SHOE LANE LONDON EC4A 3JB ENGLAND
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, THE JOHNSON BUILDING HATTON GARDEN, LONDON, EC1N 8JS, ENGLAND
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, 16TH FLOOR 76 SHOE LANE, LONDON, EC4A 3JB, ENGLAND
2012-11-15AP01DIRECTOR APPOINTED MR BARRY TROUT
2012-11-12SH02SUB-DIVISION 31/10/12
2012-11-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-11-12RES01ADOPT ARTICLES 31/10/2012
2012-11-12RES12VARYING SHARE RIGHTS AND NAMES
2012-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-11-12SH0131/10/12 STATEMENT OF CAPITAL GBP 154000.80
2012-10-16AR0130/09/12 FULL LIST
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 02/07/2012
2012-06-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AR0130/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 30/03/2011
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 4TH FLOOR 93-95 WIGMORE STREET MAYFAIR LONDON W1U 1HH
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM, 4TH FLOOR 93-95 WIGMORE STREET, MAYFAIR, LONDON, W1U 1HH
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GARY HENEAGE
2010-10-27AR0130/09/10 FULL LIST
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EZRA CHAPMAN / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY HENEAGE / 30/09/2010
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BLACKBURN / 30/09/2010
2010-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD GEORGE BLACKBURN / 30/09/2010
2010-08-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 4TH FLOOR 33 DAVIES STREET LONDON W1K 4LR
2010-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2010 FROM, 4TH FLOOR 33 DAVIES STREET, LONDON, W1K 4LR
2009-10-20AR0130/09/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 07/10/2009
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-23363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD BLACKBURN / 24/05/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR DAMIAN WILLIAMS
2009-04-02363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS; AMEND
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / EZRA CHAPMAN / 20/12/2007
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN WILLIAMS / 21/05/2008
2008-10-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / EZRA CHAPMAN / 01/01/2008
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / DAMIAN WILLIAMS / 01/05/2008
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-03-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: GROUND FLOOR 8-9 STRATTON STREET LONDON W1J 8LF
2007-06-11363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-04-21288aNEW DIRECTOR APPOINTED
2007-02-19CERTNMCOMPANY NAME CHANGED BWC PARTNERS LIMITED CERTIFICATE ISSUED ON 19/02/07
2007-02-16288bSECRETARY RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to CHAPMAN BLACK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-02-11
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN BLACK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2013-02-20 Outstanding GREY COMMUNICATIONS GROUP LIMITED
DEBENTURE 2012-06-19 Outstanding HSBC BANK PLC
DEPOSIT DEED 2011-05-12 Satisfied ITOCHU EUROPE PLC
DEBENTURE 2009-07-20 Satisfied ULTIMATE FINANCE LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-02-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-02-27 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-01-18 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
FLOATING CHARGE (ALL ASSETS) 2006-01-18 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2005-10-31 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 940,593
Creditors Due After One Year 2012-03-31 £ 675,474
Creditors Due Within One Year 2013-03-31 £ 697,345
Creditors Due Within One Year 2012-03-31 £ 701,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 BLACK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 280,728
Called Up Share Capital 2012-03-31 £ 280,000
Cash Bank In Hand 2013-03-31 £ 259,813
Cash Bank In Hand 2012-03-31 £ 317,560
Current Assets 2013-03-31 £ 948,320
Current Assets 2012-03-31 £ 1,141,000
Debtors 2013-03-31 £ 688,507
Debtors 2012-03-31 £ 823,440
Fixed Assets 2013-03-31 £ 573,792
Fixed Assets 2012-03-31 £ 413,200
Shareholder Funds 2012-03-31 £ 177,710
Tangible Fixed Assets 2013-03-31 £ 108,286
Tangible Fixed Assets 2012-03-31 £ 85,648

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPMAN BLACK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN BLACK LIMITED
Trademarks
We have not found any records of CHAPMAN BLACK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN BLACK 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 (78109 - Other activities of employment placement agencies) as CHAPMAN BLACK LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN BLACK 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCHAPMAN BLACKEvent Date2020-02-11
In the High Court of Justice, Business & Property Courts of England & Wales, Insolvency and Companies List (ChD) No 502 of 2020 CHAPMAN BLACK (Company Number 05135537 ) Nature of Business: Employment…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN BLACK 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 BLACK 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.