WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
Overview
| Company Name | WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02249348 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED located?
| Registered Office Address | Cartergate House 26 Chantry Lane DN31 2LJ Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILCHAP COMPANY SECRETARIES LIMITED | Dec 20, 2009 | Dec 20, 2009 |
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Jan 30, 1997 | Jan 30, 1997 |
| WILKIN & CHAPMAN LIMITED | Apr 28, 1988 | Apr 28, 1988 |
What are the latest accounts for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2025 |
| Overdue | No |
What are the latest filings for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Hannah Emily Fowler as a secretary on Oct 24, 2024 | 2 pages | AP03 | ||
Termination of appointment of Stella Dodd as a secretary on Oct 24, 2024 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Termination of appointment of Ian Sherburn as a director on Feb 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Sherburn as a secretary on Feb 13, 2024 | 1 pages | TM02 | ||
Appointment of Mr Adam Daniel Andrew Ottley as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Elizabeth Kemp as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Edward George Capes as a director on Feb 13, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jan 02, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Russell John Eke as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Pamela Carr as a secretary on Oct 14, 2022 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ian Sherburn on Jul 05, 2021 | 1 pages | CH03 | ||
Director's details changed for Ian Sherburn on Jul 05, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Carol Barley as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||
Termination of appointment of Michael James Squirrell as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jan 02, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOWLER, Hannah Emily | Secretary | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | 328605480001 | |||||||
| CAPES, Edward George | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 221071970001 | |||||
| KEMP, Sarah Elizabeth | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 297608430001 | |||||
| OTTLEY, Adam Daniel Andrew | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 279989670001 | |||||
| BARLEY, Carol | Secretary | New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | British | 125432310001 | ||||||
| CAMPBELL, Pauline | Secretary | 25 Holme Avenue New Waltham DN36 4QN Grimsby North East Lincolnshire | British | 56742040001 | ||||||
| CARR, Pamela | Secretary | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings Lincolnshire United Kingdom | British | 125342500001 | ||||||
| DODD, Stella | Secretary | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings Lincolnshire United Kingdom | British | 125342680001 | ||||||
| HILLMAN, Anna Ruth | Secretary | New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | British | 57925320001 | ||||||
| HOUGHTON, Christopher John | Secretary | 11 Charles Avenue Scartho DN33 2DA Grimsby North East Lincolnshire | British | 68376520002 | ||||||
| NORMOYLE, Lesley Maire | Secretary | 31 Torrington Street DN32 9QH Grimsby South Humberside | British | 45802560001 | ||||||
| ROBINSON, Richard John | Secretary | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | British | 57602820001 | ||||||
| SHERBURN, Ian | Secretary | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings England | British | 73045470001 | ||||||
| AISTHORPE, Adam | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | United Kingdom | British | 163330390001 | |||||
| BANTON, Daniel William | Director | 6 Eason Road Scartho Top DN33 3SN Grimsby South Humberside | United Kingdom | British | 125974480001 | |||||
| CHILVERS, Martyn Douglas | Director | 27 Ferriby Lane DN33 3NS Grimsby South Humberside | England | British | 110976710001 | |||||
| CLARKE, Anna | Director | William Street Long Eaton NG10 4GB Nottingham 95 Nottinghamshire | United Kingdom | British | 110730900002 | |||||
| DAY, Philip David | Director | Hillfoot 18 Church Lane, Bonby DN20 0PS Brigg South Humberside | United Kingdom | British | 146676420001 | |||||
| EKE, Russell John | Director | Wilkin Champman New Oxford House Town Hall Square DN31 1HG Grimsby North East Lincolshire | United Kingdom | British | 56042550003 | |||||
| HILLMAN, Anna Ruth | Director | New Oxford House Town Hall Square DN31 1HE Grimsby North East Lincolnshire | British | 57925320001 | ||||||
| HORBURY, Caroline | Director | 79 Minster Moorgate HU17 8HP Beverley East Yorkshire | United Kingdom | British | 91872230001 | |||||
| HOUGHTON, Christopher John | Director | 11 Charles Avenue Scartho DN33 2DA Grimsby North East Lincolnshire | British | 68376520002 | ||||||
| MCCRACKEN, Vincent Rodger Whyte | Director | 4 Cooks Lane Great Coates DN37 9NW Grimsby North East Lincolnshire | British | 65909570001 | ||||||
| OTTER, Jamie Edward | Director | 31 Enderby Crescent DN21 1XQ Gainsborough Lincolnshire | British | 80118480001 | ||||||
| ROBINSON, Richard John | Director | 44 Lindum Road DN35 0BN Cleethorpes North East Lincolnshire | England | British | 57602820001 | |||||
| SHERBURN, Ian | Director | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings England | United Kingdom | British | 73045470001 | |||||
| SQUIRRELL, Michael James | Director | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings England | England | British | 148424840002 | |||||
| SUTCLIFFE, John Miles | Director | 2 Park Drive DN32 0EE Grimsby South Humberside | British | 3471160001 | ||||||
| WRIGHT, Amy | Director | New Oxford House Town Hall Square DN31 1HE Grimsby South Humberside | United Kingdom | British | 165977090001 |
Who are the persons with significant control of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Russell John Eke | Apr 06, 2016 | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0