Background WavePink WaveYellow Wave

A.E.CHAPMAN & CO.,(OLD HILL)LIMITED (00371611)

A.E.CHAPMAN & CO.,(OLD HILL)LIMITED (00371611) is an active UK company. incorporated on 1 January 1942. with registered office in Cradley Heath. The company operates in the Manufacturing sector, engaged in unknown sic code (33140) and 2 other business activities. A.E.CHAPMAN & CO.,(OLD HILL)LIMITED has been registered for 84 years. Current directors include REEVES, Sally-Ann, REEVES, Timothy Paul.

Company Number
00371611
Status
active
Type
ltd
Incorporated
1 January 1942
Age
84 years
Address
112/119 Reddal Hill Road, Cradley Heath, B64 5JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33140)
Directors
REEVES, Sally-Ann, REEVES, Timothy Paul
SIC Codes
33140, 47540, 95220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.E.CHAPMAN & CO.,(OLD HILL)LIMITED

A.E.CHAPMAN & CO.,(OLD HILL)LIMITED is an active company incorporated on 1 January 1942 with the registered office located in Cradley Heath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33140) and 2 other business activities. A.E.CHAPMAN & CO.,(OLD HILL)LIMITED was registered 84 years ago.(SIC: 33140, 47540, 95220)

Status

active

Active since 84 years ago

Company No

00371611

LTD Company

Age

84 Years

Incorporated 1 January 1942

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

112/119 Reddal Hill Road Cradley Heath, B64 5JN,

Previous Addresses

112/119 Reddal Hill Rd. Cradley Heath Warley West Midlands B64 5JN
From: 1 January 1942To: 11 January 2018
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Loan Cleared
Feb 15
Loan Cleared
Jul 15
Capital Reduction
Jan 16
Share Buyback
Jan 16
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Nov 19
Director Joined
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
New Owner
Aug 25
New Owner
Aug 25
2
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

REEVES, Sally-Ann

Active
Reddal Hill Road, Cradley HeathB64 5JN
Born July 1973
Director
Appointed 31 Mar 2025

REEVES, Timothy Paul

Active
Reddal Hill Road, Cradley HeathB64 5JN
Born July 1965
Director
Appointed 31 Mar 2025

GREEN, Mary Bligh

Resigned
Cradley HeathB64 5JN
Secretary
Appointed N/A
Resigned 31 Mar 2025

CHAPMAN, Arthur Wyre

Resigned
Hideaway Mucklow Hill, HalesowenB62 8BT
Born July 1938
Director
Appointed N/A
Resigned 31 Oct 2019

CHAPMAN, Robert Ewart

Resigned
Cradley HeathB64 5JN
Born July 1946
Director
Appointed N/A
Resigned 31 Mar 2025

Persons with significant control

7

3 Active
4 Ceased

Mr Timothy Paul Reeves

Active
Broadway Road, BroadwayWR12 7HD
Born July 1965

Nature of Control

Significant influence or control
Notified 01 Apr 2025

Mrs Sally-Ann Reeves

Active
Broadway Road, BroadwayWR12 7HD
Born July 1973

Nature of Control

Significant influence or control
Notified 01 Apr 2025
Reddal Hill Road, Cradley HeathB64 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2025

Mrs Emma Lilian Sadler

Ceased
HalesowenB63 3NF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2019
Ceased 31 Mar 2025

Mr Robert Ewart Chapman

Ceased
Reddal Hill Road, Cradley HeathB64 5JN
Born July 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 31 Mar 2025

Mrs Mary Bligh Green

Ceased
Reddal Hill Road, Cradley HeathB64 5JN
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 31 Mar 2025

Mr Arthur Wyre Chapman

Ceased
Reddal Hill Road, Cradley HeathB64 5JN
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Dec 2016
Ceased 03 Sept 2019
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Change Person Director Company With Change Date
29 January 2016
CH01Change of Director Details
Capital Cancellation Shares
25 January 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 January 2016
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 April 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
16 April 2008
395Particulars of Mortgage or Charge
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Small
2 January 2007
AAAnnual Accounts
Legacy
8 February 2006
363aAnnual Return
Accounts With Accounts Type Small
13 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Medium
1 April 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
12 December 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
13 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1993
AAAnnual Accounts
Legacy
21 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1992
AAAnnual Accounts
Legacy
28 January 1992
363sAnnual Return (shuttle)
Legacy
5 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 May 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Memorandum Articles
17 May 1990
MEM/ARTSMEM/ARTS
Resolution
14 May 1990
RESOLUTIONSResolutions
Resolution
14 May 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
363363
Accounts With Accounts Type Small
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 April 1986
288288
Miscellaneous
1 January 1942
MISCMISC