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

JOHN CHAPMAN LIMITED

JAMES WATSON HOUSE MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CA1 2UU,
Company Registration Number
05721166
Private Limited Company
Active

Company Overview

About John Chapman Ltd
JOHN CHAPMAN LIMITED was founded on 2006-02-24 and has its registered office in Carlisle. The organisation's status is listed as "Active". John Chapman Limited is a Private Limited Company registered in ENGLAND 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
JOHN CHAPMAN LIMITED
 
Legal Registered Office
JAMES WATSON HOUSE MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CA1 2UU
Other companies in M2
 
Previous Names
JOHN CHAPMAN BAGS UK LIMITED03/04/2006
Filing Information
Company Number 05721166
Company ID Number 05721166
Date formed 2006-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875777946  
Last Datalog update: 2024-04-06 11:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN CHAPMAN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARMSTRONG WATSON AUDIT HOLDINGS LIMITED   VOLANS 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 JOHN CHAPMAN LIMITED
The following companies were found which have the same name as JOHN CHAPMAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN CHAPMAN & ASSOCIATES LTD 15 OAK PARK GARDENS WIMBLEDON LONDON SW19 6AR Active Company formed on the 2010-05-19
JOHN CHAPMAN & CO.(BUILDERS MERCHANTS)LIMITED WESTLANDS FARM ANTLANDS LANE BURSTOW HORLEY SURREY RH6 9TE Active Company formed on the 1933-06-16
JOHN CHAPMAN BRICKLAYING & CIVIL ENGINEERING LIMITED 6 Stockton Close Maidstone KENT ME14 2DW Active - Proposal to Strike off Company formed on the 2005-04-18
JOHN CHAPMAN FARMS LIMITED 65 CHURCH ROAD CATWORTH HUNTINGDON CAMBRIDGESHIRE PE28 0PA Active Company formed on the 1965-01-26
JOHN CHAPMAN LANDSCAPE DESIGN AND CONSTRUCTION LIMITED HARTLINGTON COTTAGE, HARTLINGTON BURNSALL SKIPTON NORTH YORKSHIRE BD23 6BY Active Company formed on the 2004-12-09
JOHN CHAPMAN PLAYS LIMITED Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA Active Company formed on the 1954-10-14
JOHN CHAPMAN STRATEGY LIMITED UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE BN26 6QH Active - Proposal to Strike off Company formed on the 2005-10-05
JOHN CHAPMAN MINISTRIES 110 W. GENTRY HAMILTON Texas 76531 FRANCHISE TAX ENDED Company formed on the 2014-09-10
JOHN CHAPMAN DIST. CO. INC. 6471 RIVERS EDGE DR. - LEWIS CENTER OH 43035 Active Company formed on the 2013-05-14
JOHN CHAPMAN GARDENS LIMITED HARTLINGTON COTTAGE HARTLINGTON BURNSALL SKIPTON NORTH YORKSHIRE BD23 6BY Active Company formed on the 2016-06-07
JOHN CHAPMAN TRAILER & EQUIPMENT COMPANY, INC. 4608 E. BROADWAY TAMPA FL Inactive Company formed on the 1967-05-10
JOHN CHAPMAN, L.L.C. 4432 GREENFIELD AVE SARASOTA FL 34233 Inactive Company formed on the 2004-05-03
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
JOHN CHAPMAN TRANSMISSION INC Georgia Unknown
JOHN CHAPMANS CURB APPEAL California Unknown
JOHN CHAPMAN INCORPORATED California Unknown
JOHN CHAPMAN CONSTRUCTION INC North Carolina Unknown
JOHN CHAPMAN PRODUCTIONS LLC California Unknown
JOHN CHAPMAN TRANSMISSION INC Georgia Unknown

Company Officers of JOHN CHAPMAN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL MATTHEW ALFRED COSTAIN
Company Secretary 2009-01-27
DANIEL WILLIAM DESCHAMPS CHAMIER
Director 2006-02-24
NIGEL MATTHEW ALFRED COSTAIN
Director 2006-02-24
RAYMOND MCCREADIE
Director 2018-03-14
CATO HENNING STONEX
Director 2016-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
XAVIER CHARLES ANDRE VAN HOVE
Director 2013-03-31 2016-07-18
XAVIER CHARLES ANDRE VAN HOVE
Director 2014-03-31 2014-04-22
XAVIER CHARLES ANDRE VAN HOVE
Director 2014-04-15 2014-04-15
JOHN SLAY
Director 2006-02-28 2010-04-30
JOHN SLAY
Company Secretary 2007-10-29 2009-01-27
DANIEL WILLIAM DESCHAMPS CHAMIER
Company Secretary 2006-02-24 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL WILLIAM DESCHAMPS CHAMIER LOCH ACHNACLOICH LIMITED Director 2006-04-24 CURRENT 2006-04-24 Active
NIGEL MATTHEW ALFRED COSTAIN CAPSTAR COMMUNICATIONS LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
NIGEL MATTHEW ALFRED COSTAIN CAPSTAR ADVISERS LIMITED Director 2013-04-12 CURRENT 2012-11-02 Active
RAYMOND MCCREADIE ARC ASSOCIATES (CUMBRIA) LIMITED Director 2007-01-15 CURRENT 2007-01-15 Active
CATO HENNING STONEX WESTMORLAND SPIRITS LIMITED Director 2017-08-15 CURRENT 2010-01-07 Active
CATO HENNING STONEX CHS VENTURES LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
CATO HENNING STONEX SLOANE RESIDENTS LIMITED Director 2010-07-14 CURRENT 1974-06-17 Active
CATO HENNING STONEX CS VENTURES LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active
CATO HENNING STONEX TAUBE HODSON STONEX PARTNERS (UK) LIMITED Director 1997-12-31 CURRENT 1959-07-17 Active - Proposal to Strike off
CATO HENNING STONEX CATO STONEX LIMITED Director 1996-05-29 CURRENT 1996-03-26 Active
CATO HENNING STONEX THSP LIMITED Director 1996-03-26 CURRENT 1996-01-29 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
2024-03-08CONFIRMATION STATEMENT MADE ON 27/02/24, WITH UPDATES
2024-02-27Change of details for Mr Cato Henning Stonex as a person with significant control on 2020-12-10
2024-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC CHRISTOPHER STONEX
2023-11-2928/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-10Director's details changed for Mr Cedric Christopher Stonex on 2023-08-09
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1HP United Kingdom
2023-03-15CONFIRMATION STATEMENT MADE ON 27/02/23, WITH UPDATES
2023-01-26APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2022-11-29AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 27/02/22, WITH UPDATES
2022-03-14SH0110/12/20 STATEMENT OF CAPITAL GBP 549429.5
2022-03-01SH0110/12/20 STATEMENT OF CAPITAL GBP 549339.5
2021-11-29AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/02/21, WITH UPDATES
2021-03-18CH01Director's details changed for Mr Cedric Christopher Stonex on 2021-02-27
2020-12-21AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM Fairview House Victoria Place Carlisle Cumbria CA1 1EX England
2020-10-20AP01DIRECTOR APPOINTED MR RICHARD BUTLER
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM C/O Nexus Solicitors Carlton House 16-18 Albert Square Manchester M2 5PE United Kingdom
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND MCCREADIE
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-16PSC04Change of details for Mr Cato Henning Stonex as a person with significant control on 2019-07-29
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL MATTHEW ALFRED COSTAIN
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL WILLIAM DESCHAMPS CHAMIER
2019-08-09TM02Termination of appointment of Nigel Matthew Alfred Costain on 2019-07-29
2019-08-09PSC07CESSATION OF DANIEL WILLIAM DESCHAMPS CHAMIER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-24AP01DIRECTOR APPOINTED MR CEDRIC CHRISTOPHER STONEX
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-26SH0101/02/19 STATEMENT OF CAPITAL GBP 378917
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-04AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01AP01DIRECTOR APPOINTED MR RAYMOND MCCREADIE
2018-02-09PSC04Change of details for Mr Daniel William Deschamps Chamier as a person with significant control on 2018-01-31
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 288625
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MATTHEW ALFRED COSTAIN / 31/01/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM DESCHAMPS CHAMIER / 31/01/2018
2017-12-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-07AP01DIRECTOR APPOINTED MR CATO HENNING STONEX
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER CHARLES ANDRE VAN HOVE
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-08AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08CH01Director's details changed for Mr Nigel Matthew Alfred Costain on 2016-12-07
2016-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/16 FROM Nexus Solicitors, Carlton House 16-18 Albert Square Manchester M2 5PE
2016-12-07CH01Director's details changed for Mr Xavier Charles Andre Van Hove on 2016-12-07
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 288625
2016-11-30SH0118/07/16 STATEMENT OF CAPITAL GBP 288625.00
2016-09-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-08SH0125/01/16 STATEMENT OF CAPITAL GBP 243134.50
2016-05-12RES10Resolutions passed:
  • Resolution of allotment of securities
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 207666.5
2016-03-07AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 207666.5
2015-02-27AR0131/01/15 ANNUAL RETURN FULL LIST
2014-11-28AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29CH01Director's details changed for Mr Nigel Matthew Alfred Costain on 2014-08-18
2014-06-19AAMDAmended accounts made up to 2013-03-31
2014-06-06AA01Previous accounting period shortened from 31/03/14 TO 28/02/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 207666.5
2014-06-06AR0124/02/14 FULL LIST
2014-04-22AP01DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE
2014-04-22TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER VAN HOVE
2014-04-15AP01DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER VAN HOVE
2014-04-15AP01DIRECTOR APPOINTED MR XAVIER CHARLES ANDRE VAN HOVE
2014-01-04AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-27AA01PREVEXT FROM 28/02/2013 TO 31/03/2013
2013-06-10SH02SUB-DIVISION 13/03/13
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-10RES01ADOPT ARTICLES 28/03/2013
2013-06-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-10SH0128/03/13 STATEMENT OF CAPITAL GBP 155750
2013-06-10SH0128/03/13 STATEMENT OF CAPITAL GBP 207666.50
2013-03-20AR0124/02/13 FULL LIST
2012-09-10AA29/02/12 TOTAL EXEMPTION SMALL
2012-02-27AR0124/02/12 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-24AR0124/02/11 FULL LIST
2010-11-30AA28/02/10 TOTAL EXEMPTION SMALL
2010-05-20AR0124/02/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MATTHEW ALFRED COSTAIN / 02/10/2009
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHAMIER / 02/10/2009
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SLAY
2009-09-20RES13COMPANY BUSINESS 11/09/2009
2009-09-20RES04GBP NC 50000/75000 11/09/2009
2009-09-20123NC INC ALREADY ADJUSTED 11/09/09
2009-09-2088(2)AD 11/09/09 GBP SI 15000@0.5=7500 GBP IC 50000/57500
2009-09-17AA28/02/09 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-02288aSECRETARY APPOINTED NIGEL MATTHEW ALFRED COSTAIN
2009-02-02288bAPPOINTMENT TERMINATED SECRETARY JOHN SLAY
2008-12-10AA28/02/08 TOTAL EXEMPTION SMALL
2008-03-12363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2007-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-15288bSECRETARY RESIGNED
2007-11-15288aNEW SECRETARY APPOINTED
2007-03-02363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-04-13288aNEW DIRECTOR APPOINTED
2006-04-03CERTNMCOMPANY NAME CHANGED JOHN CHAPMAN BAGS UK LIMITED CERTIFICATE ISSUED ON 03/04/06
2006-03-31123NC INC ALREADY ADJUSTED 28/02/06
2006-03-31RES04£ NC 1000/50000
2006-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-3188(2)RAD 28/02/06--------- £ SI 50000@.5=25000 £ IC 1/25001
2006-02-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.

15 - Manufacture of leather and related products
151 - Tanning and dressing of leather; manufacture of luggage, handbags, saddlery and harness; dressing and dyeing of fur
15120 - Manufacture of luggage, handbags and the like, saddlery and harness



Licences & Regulatory approval
We could not find any licences issued to JOHN 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 JOHN 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
JOHN CHAPMAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.839
MortgagesNumMortOutstanding0.539
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.308

This shows the max and average number of mortgages for companies with the same SIC code of 13990 - Manufacture of other textiles n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 LIMITED

Intangible Assets
Patents
We have not found any records of JOHN CHAPMAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN CHAPMAN LIMITED
Trademarks
We have not found any records of JOHN CHAPMAN LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CHAPMAN'S CURTAINS AND COVERS LIMITED 1996-10-31 Outstanding

We have found 1 mortgage charges which are owed to JOHN CHAPMAN LIMITED

Income
Government Income

Government spend with JOHN CHAPMAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-05-22 GBP £10,670
Hull City Council 2012-02-16 GBP £204 Community Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for JOHN CHAPMAN LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale WAREHOUSE AND PREMISES UNIT 24 HARRABY GREEN BUSINESS PARK HARRABY GREEN ROAD CARLISLE CA1 2QD 5,700
Allerdale STORE AND PREMISES UNIT 25 HARRABY GREEN BUSINESS PARK HARRABY GREEN ROAD CARLISLE CA1 2QD 4,350

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by JOHN CHAPMAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0042021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2018-12-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2018-12-0042029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2018-12-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2018-12-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-11-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2018-11-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2018-10-0042029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2018-10-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-10-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2018-10-0063052000Sacks and bags, for the packing of goods, of cotton
2018-09-0042029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2018-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-08-0041
2018-08-0042021110Executive-cases, briefcases, portfolios, school satchels and similar containers with outer surface of leather, composition leather or patent leather
2018-08-0042029211Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of plastic sheeting
2018-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-06-0042029110Travelling-bags, toilet bags, rucksacks and sports bags with outer surface of leather, composition leather or patent leather
2018-05-0042029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2018-04-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2018-03-0042029180Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of leather, composition leather or of patent leather (excl. trunks, briefcases, school satchels and similar; articles normally carried in the pocket or in the handbag; travelling, toilet or sports bags; rucksacks)
2018-03-0042050011Conveyor or transmission belts or belting, of leather or composition leather
2018-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-01-0042021190Trunks, suitcases, vanity cases and similar containers, with outer surface of leather, composition leather or patent leather (excl. executive-cases)
2018-01-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2018-01-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2018-01-0042032990Gloves, mittens and mitts, of leather or composition leather (excl. special sports gloves and protective gloves for all trades)
2017-04-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2017-03-0042023100Wallets, purses, key-pouches, cigarette-cases, tobacco-pouches and similar articles carried in the pocket or handbag, with outer surface of leather, composition leather or patent leather
2017-03-0042029219Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, gun cases, holsters and similar containers, with outer surface of plastic sheeting (excl. travelling-cases, briefcases, satchels and similar containers, bag or handbag articles, travelling-bags, toilet bags, sports bags, rucksacks and musical instrument cases)
2017-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2017-02-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2016-11-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-11-0042022290Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of textile materials
2016-10-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-09-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-09-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-08-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-08-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-07-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-06-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-05-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-04-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-03-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-03-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2016-02-0042029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2016-01-0042022210Handbags, whether or not with shoulder straps, incl. those without handles, with outer surface of plastic sheeting
2016-01-0042029291Travelling-bags, toilet bags, rucksacks and sports bags, with outer surface of textile materials
2014-11-0196071100Slide fasteners fitted with chain scoops of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN 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 JOHN 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.