Background WavePink WaveYellow Wave

WILKIN CHAPMAN GROUP LTD (05620938)

WILKIN CHAPMAN GROUP LTD (05620938) is an active UK company. incorporated on 14 November 2005. with registered office in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. WILKIN CHAPMAN GROUP LTD has been registered for 20 years. Current directors include DICKEN, Rachael Louise, DIX, Matthew Thomas George, GROCOCK, Christopher Richard and 1 others.

Company Number
05620938
Status
active
Type
ltd
Incorporated
14 November 2005
Age
20 years
Address
Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
DICKEN, Rachael Louise, DIX, Matthew Thomas George, GROCOCK, Christopher Richard, PEARSON, Jonty Sebastian
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILKIN CHAPMAN GROUP LTD

WILKIN CHAPMAN GROUP LTD is an active company incorporated on 14 November 2005 with the registered office located in Grimsby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. WILKIN CHAPMAN GROUP LTD was registered 20 years ago.(SIC: 69102)

Status

active

Active since 20 years ago

Company No

05620938

LTD Company

Age

20 Years

Incorporated 14 November 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

WILKIN CHAPMAN LIMITED
From: 7 December 2005To: 5 February 2009
WILCHAP 411 LIMITED
From: 14 November 2005To: 7 December 2005
Contact
Address

Cartergate House 26 Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

PO Box 16 New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1HE
From: 14 November 2005To: 19 December 2016
Timeline

18 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Nov 05
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Apr 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ELSE, Sue

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 01 Apr 2019

DICKEN, Rachael Louise

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born November 1981
Director
Appointed 15 Jan 2026

DIX, Matthew Thomas George

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born July 1977
Director
Appointed 15 Jan 2026

GROCOCK, Christopher Richard

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1968
Director
Appointed 01 Apr 2024

PEARSON, Jonty Sebastian

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Born February 1982
Director
Appointed 01 Apr 2021

WARD, Janet

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Secretary
Appointed 06 Mar 2008
Resigned 01 Apr 2019

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Bank Street, LincolnshireLN2 1DR
Corporate nominee secretary
Appointed 14 Nov 2005
Resigned 06 Mar 2008

CARLTON, James Mark

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born April 1960
Director
Appointed 01 Jan 2020
Resigned 31 Mar 2020

CARLTON, James Mark

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born April 1960
Director
Appointed 01 Apr 2011
Resigned 01 Apr 2018

DAY, Philip

Resigned
Bank Street, LincolnLN2 1DR
Born November 1950
Director
Appointed 06 Mar 2008
Resigned 01 Apr 2011

EKE, Russell John

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born January 1967
Director
Appointed 23 Aug 2019
Resigned 31 Mar 2023

HOLT, Andrew David

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born October 1965
Director
Appointed 01 Apr 2018
Resigned 01 Apr 2024

MANNION, Des

Resigned
26 Chantry Lane, GrimsbyDN31 2LJ
Born September 1964
Director
Appointed 04 Mar 2015
Resigned 23 Aug 2019

WHITTAKER, Julia

Resigned
Town Hall Square, GrimsbyDN31 1HE
Born January 1955
Director
Appointed 06 Mar 2008
Resigned 03 Mar 2015

WILCHAP NOMINEES LIMITED

Resigned
PO BOX 16 New Oxford House, GrimsbyDN31 1HE
Corporate nominee director
Appointed 14 Nov 2005
Resigned 06 Mar 2008

Persons with significant control

1

26 Chantry Lane, GrimsbyDN31 2LJ

Nature of Control

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

Filing History

71

Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 November 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
24 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
225Change of Accounting Reference Date
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 August 2007
AAAnnual Accounts
Legacy
8 February 2007
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 December 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2005
NEWINCIncorporation