Background WavePink WaveYellow Wave

CLARKE CHAPMAN MACHINING LIMITED (05757984)

CLARKE CHAPMAN MACHINING LIMITED (05757984) is an active UK company. incorporated on 27 March 2006. with registered office in Retford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CLARKE CHAPMAN MACHINING LIMITED has been registered for 20 years. Current directors include ALLAN, Alexander Robert, PLANT, Stephen Douglas.

Company Number
05757984
Status
active
Type
ltd
Incorporated
27 March 2006
Age
20 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALLAN, Alexander Robert, PLANT, Stephen Douglas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLARKE CHAPMAN MACHINING LIMITED

CLARKE CHAPMAN MACHINING LIMITED is an active company incorporated on 27 March 2006 with the registered office located in Retford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CLARKE CHAPMAN MACHINING LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05757984

LTD Company

Age

20 Years

Incorporated 27 March 2006

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 10 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027
Contact
Address

Enterprise Way Retford, DN22 7HH,

Previous Addresses

Enterprise Park Enterprise Way Retford Nottinghamshire DN227HH
From: 24 March 2010To: 13 September 2010
Thrumpton Lane Retford Nottinghamshire DN22 7AN
From: 27 March 2006To: 24 March 2010
Timeline

6 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Jan 11
Director Left
Mar 15
Director Joined
Apr 18
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLAN, Alexander Robert

Active
RetfordDN22 7HH
Born February 1968
Director
Appointed 12 Dec 2024

PLANT, Stephen Douglas

Active
RetfordDN22 7HH
Born June 1952
Director
Appointed 27 Mar 2006

WATSON, Bernard Anthony

Resigned
The Old Vicarage, NorthorpeDN21 4AB
Secretary
Appointed 27 Mar 2006
Resigned 01 Apr 2018

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Mar 2006
Resigned 27 Mar 2006

EXON, John

Resigned
6 Waltham Road, NottinghamNG15 9FP
Born January 1947
Director
Appointed 27 Mar 2006
Resigned 31 Dec 2008

LANGLEY, Bernard James

Resigned
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2018
Resigned 12 Dec 2024

PAWSEY, Michael John

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 Mar 2006
Resigned 27 Mar 2006

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

68

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
9 September 2015
AAAnnual Accounts
Legacy
9 September 2015
PARENT_ACCPARENT_ACC
Legacy
9 September 2015
GUARANTEE2GUARANTEE2
Legacy
9 September 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2014
AAAnnual Accounts
Legacy
12 August 2014
PARENT_ACCPARENT_ACC
Legacy
12 August 2014
AGREEMENT2AGREEMENT2
Legacy
12 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2013
AAAnnual Accounts
Legacy
19 August 2013
PARENT_ACCPARENT_ACC
Legacy
5 August 2013
AGREEMENT2AGREEMENT2
Legacy
5 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Auditors Resignation Company
25 January 2011
AUDAUD
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
13 February 2007
225Change of Accounting Reference Date
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Incorporation Company
27 March 2006
NEWINCIncorporation