Background WavePink WaveYellow Wave

CHAPMAN AND STACEY LIMITED (00771926)

CHAPMAN AND STACEY LIMITED (00771926) is an active UK company. incorporated on 26 August 1963. with registered office in Hove. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHAPMAN AND STACEY LIMITED has been registered for 62 years. Current directors include SCOTT, David John, SCOTT, Jane, WINGFIELD, Julie Deborah and 1 others.

Company Number
00771926
Status
active
Type
ltd
Incorporated
26 August 1963
Age
62 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
SCOTT, David John, SCOTT, Jane, WINGFIELD, Julie Deborah, WINGFIELD, Paul David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN AND STACEY LIMITED

CHAPMAN AND STACEY LIMITED is an active company incorporated on 26 August 1963 with the registered office located in Hove. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHAPMAN AND STACEY LIMITED was registered 62 years ago.(SIC: 65120)

Status

active

Active since 62 years ago

Company No

00771926

LTD Company

Age

62 Years

Incorporated 26 August 1963

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SCOTT, David John

Active
Cornelius House, HoveBN3 2DJ
Born July 1943
Director
Appointed N/A

SCOTT, Jane

Active
Cornelius House, HoveBN3 2DJ
Born December 1947
Director
Appointed 02 Mar 2016

WINGFIELD, Julie Deborah

Active
Cornelius House, HoveBN3 2DJ
Born December 1963
Director
Appointed 02 Mar 2016

WINGFIELD, Paul David

Active
Cornelius House, HoveBN3 2DJ
Born May 1971
Director
Appointed 05 May 1995

CHAPMAN, Maurice

Resigned
43 Greenridge, BrightonBN1 5LT
Secretary
Appointed N/A
Resigned 22 Feb 1996

CHAPMAN, Sheila Patricia

Resigned
43 Greenridge, BrightonBN1 5LT
Secretary
Appointed 22 Feb 1996
Resigned 04 Aug 2013

CHAPMAN, Maurice

Resigned
43 Greenridge, BrightonBN1 5LT
Born February 1917
Director
Appointed N/A
Resigned 14 Jun 2004

Persons with significant control

2

Mr David John Scott

Active
Cornelius House, HoveBN3 2DJ
Born July 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Paul David Wingfield

Active
Cornelius House, HoveBN3 2DJ
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2015
CH01Change of Director Details
Accounts With Accounts Type Small
19 June 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
2 June 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Secretary Company With Name
22 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
2 June 2009
AAAnnual Accounts
Resolution
30 January 2009
RESOLUTIONSResolutions
Legacy
19 November 2008
363aAnnual Return
Legacy
19 November 2008
288cChange of Particulars
Resolution
20 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2004
AAAnnual Accounts
Legacy
5 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
287Change of Registered Office
Accounts With Accounts Type Small
14 April 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Resolution
16 April 1998
RESOLUTIONSResolutions
Resolution
16 April 1998
RESOLUTIONSResolutions
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363aAnnual Return
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
17 May 1995
288288
Accounts With Accounts Type Full
14 February 1995
AAAnnual Accounts
Legacy
3 November 1994
363sAnnual Return (shuttle)
Resolution
31 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 March 1994
AAAnnual Accounts
Legacy
17 December 1993
403aParticulars of Charge Subject to s859A
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1993
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363aAnnual Return
Legacy
9 July 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1990
AAAnnual Accounts
Legacy
20 November 1990
363363
Accounts With Accounts Type Full
17 May 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Full
4 August 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
10 June 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363