Background WavePink WaveYellow Wave

CHAPMAN FREEBORN INTERNATIONAL LIMITED (01111032)

CHAPMAN FREEBORN INTERNATIONAL LIMITED (01111032) is an active UK company. incorporated on 1 May 1973. with registered office in Gatwick. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). CHAPMAN FREEBORN INTERNATIONAL LIMITED has been registered for 52 years. Current directors include GERASIMOVA, Saska, NUNES, Bernardo Fernandes.

Company Number
01111032
Status
active
Type
ltd
Incorporated
1 May 1973
Age
52 years
Address
3 City Place, Gatwick, RH6 0PA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
GERASIMOVA, Saska, NUNES, Bernardo Fernandes
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN FREEBORN INTERNATIONAL LIMITED

CHAPMAN FREEBORN INTERNATIONAL LIMITED is an active company incorporated on 1 May 1973 with the registered office located in Gatwick. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). CHAPMAN FREEBORN INTERNATIONAL LIMITED was registered 52 years ago.(SIC: 51210)

Status

active

Active since 52 years ago

Company No

01111032

LTD Company

Age

52 Years

Incorporated 1 May 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

CHAPMAN FREEBORN HOLDINGS LIMITED
From: 13 February 1991To: 27 May 2009
CHAPMAN FREEBORN AIRMARKETING LIMITED
From: 1 May 1973To: 13 February 1991
Contact
Address

3 City Place Beehive Ring Road Gatwick, RH6 0PA,

Previous Addresses

Astral Towers 6Th Floor Betts Way Crawley West Sussex RH10 9UY
From: 1 May 1973To: 12 December 2011
Timeline

22 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Apr 73
Company Founded
Apr 73
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Feb 14
Loan Secured
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
May 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 22
Director Left
Mar 22
Loan Cleared
Dec 22
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GERASIMOVA, Saska

Active
Beehive Ring Road, GatwickRH6 0PA
Born September 1980
Director
Appointed 20 Oct 2025

NUNES, Bernardo Fernandes

Active
Beehive Ring Road, GatwickRH6 0PA
Born October 1970
Director
Appointed 01 Sept 2025

FARRELLY, Anthony Michael

Resigned
8 Glenview Road, BromleyBR1 2QQ
Secretary
Appointed 05 Apr 1995
Resigned 31 Mar 1998

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 13 Dec 2007
Resigned 17 Feb 2021

MAZZOCCHETTI, Fabio

Resigned
Beehive Ring Road, GatwickRH6 0PA
Secretary
Appointed 17 Feb 2021
Resigned 23 Jul 2021

METTERS, Christopher John

Resigned
Lindor, PulboroughRH20 2EF
Secretary
Appointed 31 Mar 1998
Resigned 13 Dec 2007

NORMAN, Carol Ann

Resigned
Caversham Road, Kingston Upon ThamesKT1 2PX
Secretary
Appointed N/A
Resigned 05 Apr 1995

BATLIWALA, Russi

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born February 1964
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2021

CHAPMAN, Christopher Eric

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born March 1942
Director
Appointed N/A
Resigned 30 Dec 2013

ERBACHER, Eric

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born May 1961
Director
Appointed 17 Feb 2021
Resigned 01 Sept 2025

JOARDER, Peter

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born July 1969
Director
Appointed 03 Apr 2009
Resigned 17 Feb 2021

KOJALIENE, Vaida

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1978
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2026

MANNING, Marcus Philip

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born September 1965
Director
Appointed 17 Feb 2021
Resigned 31 Mar 2022

NORMAN, Carol Ann

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born August 1953
Director
Appointed N/A
Resigned 30 Dec 2013

OUZOUNIAN, Shahe

Resigned
Beehive Ring Road, GatwickRH6 0PA
Born December 1970
Director
Appointed 03 Apr 2009
Resigned 31 Mar 2020

Persons with significant control

1

Beehive Ring Road, GatwickRH6 0PA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
5 July 2016
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 December 2010
CH01Change of Director Details
Legacy
25 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
3 November 2009
AAAnnual Accounts
Memorandum Articles
28 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 May 2009
RESOLUTIONSResolutions
Resolution
28 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
18 April 2009
395Particulars of Mortgage or Charge
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
403aParticulars of Charge Subject to s859A
Legacy
15 April 2009
395Particulars of Mortgage or Charge
Resolution
9 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 March 2009
AAAnnual Accounts
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
21 December 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Group
21 October 2008
AAAnnual Accounts
Legacy
19 February 2008
288cChange of Particulars
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
21 December 2005
288cChange of Particulars
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
5 October 2005
287Change of Registered Office
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Group
6 May 2004
AAAnnual Accounts
Accounts With Accounts Type Group
22 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
288cChange of Particulars
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 April 2002
AAAnnual Accounts
Legacy
10 January 2002
288cChange of Particulars
Legacy
26 October 2001
363sAnnual Return (shuttle)
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 July 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 July 1999
AAAnnual Accounts
Legacy
4 December 1998
395Particulars of Mortgage or Charge
Legacy
13 November 1998
363aAnnual Return
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
31 May 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363aAnnual Return
Legacy
26 August 1997
88(2)R88(2)R
Resolution
22 August 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
27 April 1997
AAAnnual Accounts
Legacy
16 January 1997
287Change of Registered Office
Legacy
18 October 1996
363aAnnual Return
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
24 November 1993
363sAnnual Return (shuttle)
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Resolution
21 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Memorandum Articles
1 December 1992
MEM/ARTSMEM/ARTS
Legacy
16 November 1992
363sAnnual Return (shuttle)
Resolution
11 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
1 June 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Small
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Legacy
31 May 1991
288288
Memorandum Articles
6 March 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Small
7 September 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Accounts With Accounts Type Small
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 October 1987
AAAnnual Accounts
Legacy
1 October 1987
363363
Memorandum Articles
19 May 1987
MEM/ARTSMEM/ARTS
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Incorporation Company
1 May 1973
NEWINCIncorporation
Incorporation Company
1 May 1973
NEWINCIncorporation