WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02249348
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILCHAP COMPANY SECRETARIES LIMITEDDec 20, 2009Dec 20, 2009
    WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITEDJan 30, 1997Jan 30, 1997
    WILKIN & CHAPMAN LIMITEDApr 28, 1988Apr 28, 1988

    What are the latest accounts for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJan 02, 2026
    Next Confirmation Statement DueJan 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 02, 2025
    OverdueNo

    What are the latest filings for WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Jan 02, 2025 with no updates

    3 pagesCS01

    Appointment of Hannah Emily Fowler as a secretary on Oct 24, 2024

    2 pagesAP03

    Termination of appointment of Stella Dodd as a secretary on Oct 24, 2024

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Termination of appointment of Ian Sherburn as a director on Feb 13, 2024

    1 pagesTM01

    Termination of appointment of Ian Sherburn as a secretary on Feb 13, 2024

    1 pagesTM02

    Appointment of Mr Adam Daniel Andrew Ottley as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Sarah Elizabeth Kemp as a director on Feb 13, 2024

    2 pagesAP01

    Appointment of Mr Edward George Capes as a director on Feb 13, 2024

    2 pagesAP01

    Confirmation statement made on Jan 02, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Russell John Eke as a director on Mar 31, 2023

    1 pagesTM01

    Confirmation statement made on Jan 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Pamela Carr as a secretary on Oct 14, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 02, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Ian Sherburn on Jul 05, 2021

    1 pagesCH03

    Director's details changed for Ian Sherburn on Jul 05, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jan 02, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Carol Barley as a secretary on Dec 31, 2020

    1 pagesTM02

    Termination of appointment of Michael James Squirrell as a director on Dec 31, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Hannah Emily
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Secretary
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    328605480001
    CAPES, Edward George
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish221071970001
    KEMP, Sarah Elizabeth
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish297608430001
    OTTLEY, Adam Daniel Andrew
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    EnglandBritish279989670001
    BARLEY, Carol
    New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    Secretary
    New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    British125432310001
    CAMPBELL, Pauline
    25 Holme Avenue
    New Waltham
    DN36 4QN Grimsby
    North East Lincolnshire
    Secretary
    25 Holme Avenue
    New Waltham
    DN36 4QN Grimsby
    North East Lincolnshire
    British56742040001
    CARR, Pamela
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    Secretary
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    British125342500001
    DODD, Stella
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    Secretary
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    Lincolnshire
    United Kingdom
    British125342680001
    HILLMAN, Anna Ruth
    New Oxford House Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    Secretary
    New Oxford House Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    British57925320001
    HOUGHTON, Christopher John
    11 Charles Avenue
    Scartho
    DN33 2DA Grimsby
    North East Lincolnshire
    Secretary
    11 Charles Avenue
    Scartho
    DN33 2DA Grimsby
    North East Lincolnshire
    British68376520002
    NORMOYLE, Lesley Maire
    31
    Torrington Street
    DN32 9QH Grimsby
    South Humberside
    Secretary
    31
    Torrington Street
    DN32 9QH Grimsby
    South Humberside
    British45802560001
    ROBINSON, Richard John
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    Secretary
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    British57602820001
    SHERBURN, Ian
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    Secretary
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    British73045470001
    AISTHORPE, Adam
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Director
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    United KingdomBritish163330390001
    BANTON, Daniel William
    6 Eason Road
    Scartho Top
    DN33 3SN Grimsby
    South Humberside
    Director
    6 Eason Road
    Scartho Top
    DN33 3SN Grimsby
    South Humberside
    United KingdomBritish125974480001
    CHILVERS, Martyn Douglas
    27 Ferriby Lane
    DN33 3NS Grimsby
    South Humberside
    Director
    27 Ferriby Lane
    DN33 3NS Grimsby
    South Humberside
    EnglandBritish110976710001
    CLARKE, Anna
    William Street
    Long Eaton
    NG10 4GB Nottingham
    95
    Nottinghamshire
    Director
    William Street
    Long Eaton
    NG10 4GB Nottingham
    95
    Nottinghamshire
    United KingdomBritish110730900002
    DAY, Philip David
    Hillfoot
    18 Church Lane, Bonby
    DN20 0PS Brigg
    South Humberside
    Director
    Hillfoot
    18 Church Lane, Bonby
    DN20 0PS Brigg
    South Humberside
    United KingdomBritish146676420001
    EKE, Russell John
    Wilkin Champman New Oxford House
    Town Hall Square
    DN31 1HG Grimsby
    North East Lincolshire
    Director
    Wilkin Champman New Oxford House
    Town Hall Square
    DN31 1HG Grimsby
    North East Lincolshire
    United KingdomBritish56042550003
    HILLMAN, Anna Ruth
    New Oxford House Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    Director
    New Oxford House Town Hall Square
    DN31 1HE Grimsby
    North East Lincolnshire
    British57925320001
    HORBURY, Caroline
    79 Minster Moorgate
    HU17 8HP Beverley
    East Yorkshire
    Director
    79 Minster Moorgate
    HU17 8HP Beverley
    East Yorkshire
    United KingdomBritish91872230001
    HOUGHTON, Christopher John
    11 Charles Avenue
    Scartho
    DN33 2DA Grimsby
    North East Lincolnshire
    Director
    11 Charles Avenue
    Scartho
    DN33 2DA Grimsby
    North East Lincolnshire
    British68376520002
    MCCRACKEN, Vincent Rodger Whyte
    4 Cooks Lane
    Great Coates
    DN37 9NW Grimsby
    North East Lincolnshire
    Director
    4 Cooks Lane
    Great Coates
    DN37 9NW Grimsby
    North East Lincolnshire
    British65909570001
    OTTER, Jamie Edward
    31 Enderby Crescent
    DN21 1XQ Gainsborough
    Lincolnshire
    Director
    31 Enderby Crescent
    DN21 1XQ Gainsborough
    Lincolnshire
    British80118480001
    ROBINSON, Richard John
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    Director
    44 Lindum Road
    DN35 0BN Cleethorpes
    North East Lincolnshire
    EnglandBritish57602820001
    SHERBURN, Ian
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    Director
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    United KingdomBritish73045470001
    SQUIRRELL, Michael James
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    Director
    11-15 Brayford Wharf East
    LN5 7AY Lincoln
    The Maltings
    England
    EnglandBritish148424840002
    SUTCLIFFE, John Miles
    2 Park Drive
    DN32 0EE Grimsby
    South Humberside
    Director
    2 Park Drive
    DN32 0EE Grimsby
    South Humberside
    British3471160001
    WRIGHT, Amy
    New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    South Humberside
    Director
    New Oxford House
    Town Hall Square
    DN31 1HE Grimsby
    South Humberside
    United KingdomBritish165977090001

    Who are the persons with significant control of WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Russell John Eke
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    Apr 06, 2016
    26 Chantry Lane
    DN31 2LJ Grimsby
    Cartergate House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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