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

WILKIN CHAPMAN MEMBERS LIMITED

Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ,
Company Registration Number
07150041
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Wilkin Chapman Members Ltd
WILKIN CHAPMAN MEMBERS LIMITED was founded on 2010-02-08 and has its registered office in Grimsby. The organisation's status is listed as "Active - Proposal to Strike off". Wilkin Chapman Members 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
WILKIN CHAPMAN MEMBERS LIMITED
 
Legal Registered Office
Cartergate House
26 Chantry Lane
Grimsby
DN31 2LJ
Other companies in DN31
 
Previous Names
WILCHAP 3 (GY) LIMITED18/03/2010
Filing Information
Company Number 07150041
Company ID Number 07150041
Date formed 2010-02-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 08/02/2016
Return next due 08/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-10-12 10:13:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILKIN CHAPMAN MEMBERS 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 WILKIN CHAPMAN MEMBERS LIMITED

Current Directors
Officer Role Date Appointed
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-02-08
ANDREW DAVID HOLT
Director 2018-04-01
JONATHAN PAUL WEST
Director 2010-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARK CARLTON
Director 2011-04-01 2018-03-31
PHILIP DAVID DAY
Director 2010-02-25 2011-04-01
DANIEL BANTON
Director 2010-02-08 2010-02-25
WILCHAP NOMINEES LIMITED
Director 2010-02-08 2010-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED AMBUCOPTER TRADING COMPANY LIMITED Company Secretary 2017-06-30 CURRENT 1994-12-12 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY Company Secretary 2017-06-30 CURRENT 1993-02-09 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNGS BLUECREST PENSION TRUSTEES LIMITED Company Secretary 2016-06-22 CURRENT 1999-08-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED GRIMSBY TOWN FOUNDATION Company Secretary 2012-10-18 CURRENT 2008-02-11 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED OCEAN PURE LIMITED Company Secretary 2012-09-12 CURRENT 2011-12-02 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FAMILY LAW ARBITRATION LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 1 LIMITED Company Secretary 2011-06-07 CURRENT 2006-12-11 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 6 (TREASURY) LIMITED Company Secretary 2008-01-04 CURRENT 2001-12-28 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE ENTERPRISE Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2013-12-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR CATERING SERVICES (WEST BROMWICH) LIMITED Company Secretary 2003-10-09 CURRENT 1996-09-20 Dissolved 2014-06-24
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MARR FOODS LIMITED Company Secretary 2003-10-09 CURRENT 1949-04-09 Dissolved 2016-03-17
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED MERSON AND GERRY, LIMITED Company Secretary 2003-10-09 CURRENT 1947-05-09 Dissolved 2016-07-06
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ENGLISH SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 1989-02-28 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED B MIDGLEY SEAFOODS LIMITED Company Secretary 2003-10-09 CURRENT 2000-07-18 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED POLARFROST SEAFOODS LIMITED Company Secretary 2002-09-24 CURRENT 1982-08-20 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCOTTISH SEAFOODS LIMITED Company Secretary 2002-08-21 CURRENT 1989-07-10 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE EBT TRUSTEES LIMITED Company Secretary 2002-08-05 CURRENT 2002-04-15 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED KILRON SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1979-10-18 Dissolved 2013-12-30
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BG FISH ONE LIMITED Company Secretary 2002-06-18 CURRENT 1989-06-06 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED FREEBOOTER SEAFOODS LIMITED Company Secretary 2002-06-18 CURRENT 1944-09-25 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED ARCTIC SEAFARE LIMITED Company Secretary 2002-06-18 CURRENT 1988-11-21 Dissolved 2013-12-25
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED Company Secretary 2002-06-18 CURRENT 1998-09-08 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED YOUNG'S SEAFOOD LIMITED Company Secretary 2002-06-18 CURRENT 1999-04-14 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FREEBOOTER LIMITED Company Secretary 2002-06-18 CURRENT 1977-02-14 Active - Proposal to Strike off
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED BLUECREST FOODS LIMITED Company Secretary 2002-06-18 CURRENT 1980-02-07 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED PINNEYS OF SCOTLAND LIMITED Company Secretary 2002-06-18 CURRENT 1986-06-17 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LIGHTHOUSE UKCO 7 LIMITED Company Secretary 2002-06-18 CURRENT 1986-05-07 Liquidation
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED REALWIRE LIMITED Company Secretary 2001-03-29 CURRENT 2000-07-04 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY Company Secretary 2000-09-25 CURRENT 1889-05-24 Active
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED SCORPIO SECURITY LIMITED Company Secretary 1997-05-05 CURRENT 1995-05-15 Dissolved 2015-01-30
JONATHAN PAUL WEST JONATHAN WEST LIMITED Director 2012-11-15 CURRENT 2012-11-15 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
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-10-18SECOND GAZETTE not voluntary dissolution
2022-08-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-07-21DS01Application to strike the company off the register
2022-02-09CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-30AP01DIRECTOR APPOINTED MR RUSSELL JOHN EKE
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WEST
2019-03-19SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 15
2019-03-19SH03Purchase of own shares
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 071500410001
2018-11-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-06AP01DIRECTOR APPOINTED MR ANDREW DAVID HOLT
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARK CARLTON
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 16
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/16 FROM New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1EY
2016-02-17AR0108/02/16 ANNUAL RETURN FULL LIST
2016-01-14SH06Cancellation of shares. Statement of capital on 2015-11-10 GBP 16
2016-01-14RES09Resolution of authority to purchase a number of shares
2016-01-14SH03Purchase of own shares
2015-10-04AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 19
2015-02-09AR0108/02/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 19
2014-02-20AR0108/02/14 ANNUAL RETURN FULL LIST
2014-01-03SH06Cancellation of shares. Statement of capital on 2014-01-03 GBP 19
2014-01-03RES09Resolution of authority to purchase a number of shares
2014-01-03SH03RETURN OF PURCHASE OF OWN SHARES
2013-12-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 20
2013-03-11AR0108/02/13 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-16SH0616/10/12 STATEMENT OF CAPITAL GBP 22
2012-10-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-03RES12VARYING SHARE RIGHTS AND NAMES
2012-10-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-10-03SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-14AR0108/02/12 FULL LIST
2011-11-24AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-21RES12VARYING SHARE RIGHTS AND NAMES
2011-06-21SH0131/03/11 STATEMENT OF CAPITAL GBP 24
2011-04-15AP01DIRECTOR APPOINTED MR JAMES MARK CARLTON
2011-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY
2011-02-14AR0108/02/11 FULL LIST
2011-02-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILCHAP COMPANY SECRETARIES LIMITED / 08/02/2011
2011-01-17AA01CURREXT FROM 28/02/2011 TO 31/03/2011
2010-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2010 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE
2010-03-18RES15CHANGE OF NAME 25/02/2010
2010-03-18CERTNMCOMPANY NAME CHANGED WILCHAP 3 (GY) LIMITED CERTIFICATE ISSUED ON 18/03/10
2010-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-11SH0108/03/10 STATEMENT OF CAPITAL GBP 18
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON
2010-03-03TM01APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED
2010-03-02AP01DIRECTOR APPOINTED JONATHAN PAUL WEST
2010-03-02AP01DIRECTOR APPOINTED PHILLIP DAY
2010-02-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-02-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to WILKIN CHAPMAN MEMBERS 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 WILKIN CHAPMAN MEMBERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of WILKIN CHAPMAN MEMBERS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of WILKIN CHAPMAN MEMBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILKIN CHAPMAN MEMBERS LIMITED
Trademarks
We have not found any records of WILKIN CHAPMAN MEMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILKIN CHAPMAN MEMBERS 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 (69102 - Solicitors) as WILKIN CHAPMAN MEMBERS LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where WILKIN CHAPMAN MEMBERS 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 WILKIN CHAPMAN MEMBERS 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 WILKIN CHAPMAN MEMBERS 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.