Background WavePink WaveYellow Wave

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348)

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED (02249348) is an active UK company. incorporated on 28 April 1988. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED has been registered for 37 years. Current directors include CAPES, Edward George, KEMP, Sarah Elizabeth, OTTLEY, Adam Daniel Andrew.

Company Number
02249348
Status
active
Type
ltd
Incorporated
28 April 1988
Age
37 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
CAPES, Edward George, KEMP, Sarah Elizabeth, OTTLEY, Adam Daniel Andrew
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED is an active company incorporated on 28 April 1988 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED was registered 37 years ago.(SIC: 82110)

Status

active

Active since 37 years ago

Company No

02249348

LTD Company

Age

37 Years

Incorporated 28 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

WILCHAP COMPANY SECRETARIES LIMITED
From: 20 December 2009To: 5 February 2010
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
From: 30 January 1997To: 20 December 2009
WILKIN & CHAPMAN LIMITED
From: 28 April 1988To: 30 January 1997
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

New Oxford House Town Hall Square Grimsby South Humberside DN31 1HE
From: 28 April 1988To: 20 December 2016
Timeline

19 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
May 18
Director Left
Aug 19
Director Left
Jan 21
Director Left
Apr 23
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

DIXON, Henry

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 12 Jan 2026

CAPES, Edward George

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1978
Director
Appointed 13 Feb 2024

KEMP, Sarah Elizabeth

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1990
Director
Appointed 13 Feb 2024

OTTLEY, Adam Daniel Andrew

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born November 1988
Director
Appointed 13 Feb 2024

BARLEY, Carol

Resigned
New Oxford House, GrimsbyDN31 1HE
Secretary
Appointed 30 Sept 2007
Resigned 31 Dec 2020

CAMPBELL, Pauline

Resigned
25 Holme Avenue, GrimsbyDN36 4QN
Secretary
Appointed 16 Sept 1997
Resigned 15 Apr 1998

CARR, Pamela

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 30 Sept 2007
Resigned 14 Oct 2022

DODD, Stella

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 30 Sept 2007
Resigned 24 Oct 2024

FOWLER, Hannah Emily

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 24 Oct 2024
Resigned 12 Jan 2026

HILLMAN, Anna Ruth

Resigned
New Oxford House Town Hall Square, GrimsbyDN31 1HE
Secretary
Appointed 14 Apr 1998
Resigned 09 Feb 2000

HOUGHTON, Christopher John

Resigned
11 Charles Avenue, GrimsbyDN33 2DA
Secretary
Appointed 09 Feb 2000
Resigned 29 Apr 2004

NORMOYLE, Lesley Maire

Resigned
31, GrimsbyDN32 9QH
Secretary
Appointed 20 Jan 1997
Resigned 16 Sept 1997

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Secretary
Appointed N/A
Resigned 20 Jan 1997

SHERBURN, Ian

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Secretary
Appointed 29 Apr 2004
Resigned 13 Feb 2024

AISTHORPE, Adam

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1986
Director
Appointed 22 Sept 2011
Resigned 16 Aug 2019

BANTON, Daniel William

Resigned
6 Eason Road, GrimsbyDN33 3SN
Born September 1982
Director
Appointed 16 Nov 2007
Resigned 21 Oct 2011

CHILVERS, Martyn Douglas

Resigned
27 Ferriby Lane, GrimsbyDN33 3NS
Born October 1954
Director
Appointed 02 Oct 2005
Resigned 31 Mar 2018

CLARKE, Anna

Resigned
William Street, NottinghamNG10 4GB
Born January 1969
Director
Appointed 02 Oct 2005
Resigned 27 Aug 2010

DAY, Philip David

Resigned
Hillfoot, BriggDN20 0PS
Born November 1950
Director
Appointed 27 Sept 1999
Resigned 16 Dec 2013

EKE, Russell John

Resigned
Wilkin Champman New Oxford House, GrimsbyDN31 1HG
Born January 1967
Director
Appointed 14 Apr 1998
Resigned 31 Mar 2023

HILLMAN, Anna Ruth

Resigned
New Oxford House Town Hall Square, GrimsbyDN31 1HE
Born January 1969
Director
Appointed 14 Apr 1998
Resigned 09 Feb 2000

HORBURY, Caroline

Resigned
79 Minster Moorgate, BeverleyHU17 8HP
Born June 1977
Director
Appointed 07 Aug 2003
Resigned 16 Dec 2013

HOUGHTON, Christopher John

Resigned
11 Charles Avenue, GrimsbyDN33 2DA
Born January 1976
Director
Appointed 09 Feb 2000
Resigned 29 Apr 2004

MCCRACKEN, Vincent Rodger Whyte

Resigned
4 Cooks Lane, GrimsbyDN37 9NW
Born September 1946
Director
Appointed 15 Sept 1999
Resigned 29 Sept 2009

OTTER, Jamie Edward

Resigned
31 Enderby Crescent, GainsboroughDN21 1XQ
Born January 1978
Director
Appointed 12 Jul 2005
Resigned 30 Sept 2007

ROBINSON, Richard John

Resigned
44 Lindum Road, CleethorpesDN35 0BN
Born December 1945
Director
Appointed 20 Jan 1997
Resigned 04 Oct 2005

SHERBURN, Ian

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born March 1969
Director
Appointed 16 Nov 2000
Resigned 13 Feb 2024

SQUIRRELL, Michael James

Resigned
11-15 Brayford Wharf East, LincolnLN5 7AY
Born July 1984
Director
Appointed 06 Jan 2010
Resigned 31 Dec 2020

SUTCLIFFE, John Miles

Resigned
2 Park Drive, GrimsbyDN32 0EE
Born June 1938
Director
Appointed N/A
Resigned 20 Jan 1997

WRIGHT, Amy

Resigned
New Oxford House, GrimsbyDN31 1HE
Born June 1983
Director
Appointed 13 Jan 2012
Resigned 20 Dec 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Edward George Capes

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2026

Mr Russell John Eke

Ceased
26 Chantry Lane, GrimsbyDN31 2LJ
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Jan 2026
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
5 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Certificate Change Of Name Company
5 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 February 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
25 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Certificate Change Of Name Company
20 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
1 October 2009
AAAnnual Accounts
Legacy
30 September 2009
288cChange of Particulars
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 December 2007
AAAnnual Accounts
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 February 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
14 March 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 January 2006
AAAnnual Accounts
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 December 2004
AAAnnual Accounts
Legacy
6 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2004
AAAnnual Accounts
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 January 2001
AAAnnual Accounts
Resolution
26 January 2001
RESOLUTIONSResolutions
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1998
AAAnnual Accounts
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
3 February 1998
288bResignation of Director or Secretary
Legacy
3 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 1997
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 July 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1995
AAAnnual Accounts
Legacy
24 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 August 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 1993
AAAnnual Accounts
Auditors Resignation Company
21 January 1993
AUDAUD
Legacy
19 January 1993
363sAnnual Return (shuttle)
Legacy
1 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 1991
AAAnnual Accounts
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Full
3 April 1990
AAAnnual Accounts
Legacy
3 April 1990
363363
Legacy
24 May 1989
288288
Incorporation Company
28 April 1988
NEWINCIncorporation