Background WavePink WaveYellow Wave

FOXALL AND CHAPMAN LIMITED (00465632)

FOXALL AND CHAPMAN LIMITED (00465632) is an active UK company. incorporated on 11 March 1949. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FOXALL AND CHAPMAN LIMITED has been registered for 77 years. Current directors include STEWART, Claire Susan.

Company Number
00465632
Status
active
Type
ltd
Incorporated
11 March 1949
Age
77 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Claire Susan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOXALL AND CHAPMAN LIMITED

FOXALL AND CHAPMAN LIMITED is an active company incorporated on 11 March 1949 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FOXALL AND CHAPMAN LIMITED was registered 77 years ago.(SIC: 99999)

Status

active

Active since 77 years ago

Company No

00465632

LTD Company

Age

77 Years

Incorporated 11 March 1949

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

Synectics House Broadfield Close Sheffield S8 0XN England
From: 2 December 2019To: 2 December 2019
C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 11 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 1 May 2013To: 11 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 11 March 1949To: 1 May 2013
Timeline

8 key events • 2016 - 2019

Funding Officers Ownership
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Oct 19
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Born December 1980
Director
Appointed 18 Apr 2019

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

CLARKE, Charles Stewart

Resigned
31 Hazel Walk, BradfordBD9 6AH
Secretary
Appointed N/A
Resigned 10 Jan 1994

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 10 Jan 1994
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

BRIERLEY, Richard Paul

Resigned
88 Birmingham Road, StudleyB80 7AS
Born March 1976
Director
Appointed 17 Jun 2016
Resigned 06 Apr 2018

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 06 Apr 2018
Resigned 18 Apr 2019

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 10 Jan 1994
Resigned 11 May 2016

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed N/A
Resigned 18 Apr 2019

Persons with significant control

1

88 Birmingham Road, StudleyB80 7AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Corporate Director Company With Change Date
25 April 2014
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
1 May 2013
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Corporate Director Company With Change Date
27 April 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2009
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
20 April 2007
363aAnnual Return
Legacy
19 April 2007
190190
Legacy
19 April 2007
353353
Legacy
19 April 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
21 February 2006
287Change of Registered Office
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 December 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1999
AAAnnual Accounts
Legacy
2 July 1999
288cChange of Particulars
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Resolution
24 March 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1998
AAAnnual Accounts
Legacy
27 May 1997
287Change of Registered Office
Legacy
27 May 1997
225Change of Accounting Reference Date
Legacy
22 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
17 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
18 December 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
17 May 1994
363sAnnual Return (shuttle)
Legacy
21 January 1994
287Change of Registered Office
Legacy
21 January 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 December 1992
AAAnnual Accounts
Legacy
31 May 1992
363b363b
Accounts With Accounts Type Dormant
31 May 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Accounts With Accounts Type Dormant
4 November 1991
AAAnnual Accounts
Legacy
24 July 1991
288288
Legacy
1 July 1991
363aAnnual Return
Legacy
19 June 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Resolution
2 May 1990
RESOLUTIONSResolutions
Legacy
2 May 1990
363363
Legacy
2 May 1990
288288
Legacy
1 August 1989
287Change of Registered Office
Legacy
21 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 November 1988
288288
Legacy
24 October 1988
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
4 July 1988
288288
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
287Change of Registered Office
Legacy
4 February 1988
288288
Legacy
4 February 1988
363363
Resolution
4 February 1988
RESOLUTIONSResolutions
Legacy
4 February 1988
225(1)225(1)
Legacy
22 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
363363
Legacy
16 April 1986
288288