Background WavePink WaveYellow Wave

ROUTEN CHAPLIN LIMITED (06686851)

ROUTEN CHAPLIN LIMITED (06686851) is an active UK company. incorporated on 2 September 2008. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ROUTEN CHAPLIN LIMITED has been registered for 17 years. Current directors include BEELEY, Steven Charles.

Company Number
06686851
Status
active
Type
ltd
Incorporated
2 September 2008
Age
17 years
Address
Britannic House 5 Tamworth Road, Nottingham, NG10 1JE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BEELEY, Steven Charles
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROUTEN CHAPLIN LIMITED

ROUTEN CHAPLIN LIMITED is an active company incorporated on 2 September 2008 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ROUTEN CHAPLIN LIMITED was registered 17 years ago.(SIC: 64205)

Status

active

Active since 17 years ago

Company No

06686851

LTD Company

Age

17 Years

Incorporated 2 September 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ROUTEN CHAPLIN NUMBER THREE LIMITED
From: 2 September 2008To: 17 October 2008
Contact
Address

Britannic House 5 Tamworth Road Long Eaton Nottingham, NG10 1JE,

Previous Addresses

130 Derby Road Long Eaton Nottingham Nottinghamshire NG10 4ER
From: 2 September 2008To: 12 September 2012
Timeline

4 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Sept 08
Owner Exit
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEELEY, Steven Charles

Active
The Mount, NottinghamNG5 8LU
Born October 1961
Director
Appointed 02 Sept 2008

GILBERT, Jonathan Charles

Resigned
168 Melton Road, NottinghamNG2 6FJ
Born December 1968
Director
Appointed 01 Oct 2008
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
5 Tamworth Road, NottinghamNG10 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Steven Charles Beeley

Ceased
Redhill, NottinghamNG5 8LU
Born October 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mr Jonathan Charles Gilbert

Ceased
West Bridgford, NottinghamNG2 6FJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Resolution
23 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 June 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Memorandum Articles
22 April 2009
MEM/ARTSMEM/ARTS
Legacy
26 March 2009
225Change of Accounting Reference Date
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
88(2)Return of Allotment of Shares
Legacy
24 October 2008
123Notice of Increase in Nominal Capital
Resolution
24 October 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 October 2008
395Particulars of Mortgage or Charge
Incorporation Company
2 September 2008
NEWINCIncorporation