Background WavePink WaveYellow Wave

CLARKE CHAPMAN LIMITED (04120617)

CLARKE CHAPMAN LIMITED (04120617) is an active UK company. incorporated on 7 December 2000. with registered office in Retford. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 2 other business activities. CLARKE CHAPMAN LIMITED has been registered for 25 years. Current directors include ALLAN, Alexander Robert, PLANT, Stephen Douglas.

Company Number
04120617
Status
active
Type
ltd
Incorporated
7 December 2000
Age
25 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
ALLAN, Alexander Robert, PLANT, Stephen Douglas
SIC Codes
28131, 28220, 33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE CHAPMAN LIMITED

CLARKE CHAPMAN LIMITED is an active company incorporated on 7 December 2000 with the registered office located in Retford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 2 other business activities. CLARKE CHAPMAN LIMITED was registered 25 years ago.(SIC: 28131, 28220, 33190)

Status

active

Active since 25 years ago

Company No

04120617

LTD Company

Age

25 Years

Incorporated 7 December 2000

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 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

THE CLARKE CHAPMAN GROUP LIMITED
From: 4 March 2003To: 9 March 2024
CLARKE CHAPMAN LIMITED
From: 19 March 2002To: 4 March 2003
THE CLARKE CHAPMAN GROUP LIMITED
From: 29 December 2000To: 19 March 2002
PARADISIUM LIMITED
From: 7 December 2000To: 29 December 2000
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN22 7HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Nottinghamshire DN22 7AN
From: 7 December 2000To: 24 March 2010
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Loan Secured
Jan 15
Director Left
Mar 15
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

ALLAN, Alexander Robert

Active
Enterprise Way, RetfordDN22 7HH
Born February 1968
Director
Appointed 01 Feb 2019

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 15 Dec 2000

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 15 Dec 2000
Resigned 01 Apr 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 07 Dec 2000
Resigned 15 Dec 2000

EXON, John

Resigned
6 Waltham Road, NottinghamNG15 9FP
Born January 1947
Director
Appointed 20 Apr 2005
Resigned 31 Dec 2008

FINNEMORE, Kevin Thomas

Resigned
RetfordDN22 7HH
Born December 1952
Director
Appointed 17 Dec 2010
Resigned 31 May 2018

HANCOCK, Nicholas Paul, Mr.

Resigned
RetfordDN22 7HH
Born August 1951
Director
Appointed 17 Dec 2010
Resigned 10 Aug 2017

LANGLEY, Anthony John

Resigned
Riddings Hill Farm, NewarkNG22 8EN
Born December 1954
Director
Appointed 15 Dec 2000
Resigned 16 Dec 2010

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Feb 2019
Resigned 01 Dec 2024

PAWSEY, Michael John

Resigned
RetfordDN22 7HH
Born November 1951
Director
Appointed 17 Dec 2010
Resigned 08 Mar 2015

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Born January 1956
Director
Appointed 15 Dec 2000
Resigned 16 Dec 2010

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 07 Dec 2000
Resigned 15 Dec 2000

Persons with significant control

1

RetfordDN22 7HH

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

100

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 June 2024
AAAnnual Accounts
Legacy
13 June 2024
PARENT_ACCPARENT_ACC
Legacy
13 June 2024
AGREEMENT2AGREEMENT2
Legacy
13 June 2024
GUARANTEE2GUARANTEE2
Certificate Change Of Name Company
9 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2023
AAAnnual Accounts
Legacy
27 April 2023
GUARANTEE2GUARANTEE2
Legacy
27 April 2023
AGREEMENT2AGREEMENT2
Legacy
26 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2018
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Group
8 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Group
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Group
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 September 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Move Registers To Sail Company
2 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
2 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
353353
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
29 December 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
4 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
19 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2002
225Change of Accounting Reference Date
Legacy
3 January 2002
88(2)R88(2)R
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
26 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
225Change of Accounting Reference Date
Memorandum Articles
4 January 2001
MEM/ARTSMEM/ARTS
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2000
NEWINCIncorporation