Background WavePink WaveYellow Wave

CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED (02656307)

CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED (02656307) is an active UK company. incorporated on 22 October 1991. with registered office in Congleton. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED has been registered for 34 years. Current directors include CHAPMAN, Grant.

Company Number
02656307
Status
active
Type
ltd
Incorporated
22 October 1991
Age
34 years
Address
Bank House, Congleton, CW12 1ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
CHAPMAN, Grant
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED

CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED is an active company incorporated on 22 October 1991 with the registered office located in Congleton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. CHAPMAN HOLMES CATERING & EVENTS MANAGEMENT LIMITED was registered 34 years ago.(SIC: 56210)

Status

active

Active since 34 years ago

Company No

02656307

LTD Company

Age

34 Years

Incorporated 22 October 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Bank House Market Square Congleton, CW12 1ET,

Previous Addresses

Bank House Market Square Congleton CW12 1ET England
From: 7 April 2025To: 17 April 2025
The Counting House 4a Moss Lane Swinton Manchester M27 9SA England
From: 29 October 2019To: 7 April 2025
The Gourmand Peel Green Estate Green Street Manchester Lancashire M30 7HF
From: 22 October 1991To: 29 October 2019
Timeline

2 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Oct 91
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHAPMAN, Hazel

Active
Market Square, CongletonCW12 1ET
Secretary
Appointed 20 Oct 1993

CHAPMAN, Grant

Active
Market Square, CongletonCW12 1ET
Born April 1965
Director
Appointed N/A

HOLMES, Stuart Charles

Resigned
65 Finstock Close, ManchesterM30 7NP
Secretary
Appointed N/A
Resigned 20 Oct 1993

CHAPMAN, Hazel

Resigned
Market Square, CongletonCW12 1ET
Born June 1963
Director
Appointed 20 Oct 1993
Resigned 03 Jul 2025

HOLMES, Stuart Charles

Resigned
65 Finstock Close, ManchesterM30 7NP
Born May 1961
Director
Appointed N/A
Resigned 20 Oct 1993

Persons with significant control

1

Mr Grant Chapman

Active
Market Square, CongletonCW12 1ET
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 April 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
12 December 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Secretary Company With Change Date
4 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
31 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2008
AAAnnual Accounts
Legacy
23 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
26 May 2005
287Change of Registered Office
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
24 December 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
8 October 2002
287Change of Registered Office
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
2 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
25 November 1997
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1994
AAAnnual Accounts
Legacy
11 March 1994
225(1)225(1)
Legacy
20 January 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Legacy
11 November 1993
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
5 January 1993
363aAnnual Return
Legacy
12 December 1991
224224
Legacy
28 October 1991
288288
Incorporation Company
22 October 1991
NEWINCIncorporation