Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A E CHAPMAN & SON LIMITED
Company Information for

A E CHAPMAN & SON LIMITED

2 TIMBERMILL WAY GAUDEN ROAD, CLAPHAM, LONDON, SW4 6LY,
Company Registration Number
00470272
Private Limited Company
Active

Company Overview

About A E Chapman & Son Ltd
A E CHAPMAN & SON LIMITED was founded on 1949-06-30 and has its registered office in London. The organisation's status is listed as "Active". A E Chapman & Son Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A E CHAPMAN & SON LIMITED
 
Legal Registered Office
2 TIMBERMILL WAY GAUDEN ROAD
CLAPHAM
LONDON
SW4 6LY
Other companies in SW4
 
Filing Information
Company Number 00470272
Company ID Number 00470272
Date formed 1949-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB235518074  
Last Datalog update: 2024-03-06 16:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A E CHAPMAN & SON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A E CHAPMAN & SON LIMITED

Current Directors
Officer Role Date Appointed
KARON LOUISE CHAPRONIERE
Company Secretary 1998-09-21
ANDRE EUGENE CHAPMAN
Director 1991-12-31
ANTHONY EDWARD CHAPMAN
Director 1991-12-31
KARON LOUISE CHAPRONIERE
Director 1993-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPHINE MARY CHAPMAN
Director 1999-02-24 2005-06-30
BRIMORE SERVICES LTD
Company Secretary 1991-12-31 1998-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDRE EUGENE CHAPMAN WOKKA SPIRITS LIMITED Director 2007-05-10 CURRENT 2000-06-30 Active
ANTHONY EDWARD CHAPMAN THE HANWOOD GROUP LIMITED Director 1998-03-18 CURRENT 1996-11-27 Active
ANTHONY EDWARD CHAPMAN THAMES DISTILLERS LIMITED Director 1996-12-06 CURRENT 1996-12-06 Active
ANTHONY EDWARD CHAPMAN OLD CHELSEA SPIRIT COMPANY LIMITED Director 1994-03-09 CURRENT 1994-03-09 Active - Proposal to Strike off
KARON LOUISE CHAPRONIERE WOKKA SPIRITS LIMITED Director 2013-06-10 CURRENT 2000-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04REGISTERED OFFICE CHANGED ON 04/03/24 FROM 2 Timbermill Way Gauden Road Clapham London SW4 6LY
2024-03-04Change of details for Mr Andre Eugene Chapman as a person with significant control on 2024-03-04
2024-03-04Change of details for Mrs Karon Louise Chaproniere as a person with significant control on 2024-03-04
2024-03-04PSC04Change of details for Mr Andre Eugene Chapman as a person with significant control on 2024-03-04
2024-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/24 FROM 2 Timbermill Way Gauden Road Clapham London SW4 6LY
2023-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-09-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-25AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-09PSC07CESSATION OF ANTHONY EDWARD CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 004702720016
2022-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY EDWARD CHAPMAN
2021-07-16AP01DIRECTOR APPOINTED MISS REBECCA KARON BAILLIE
2021-04-15AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-04-07AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-26AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARON LOUISE CHAPRONIERE
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRE EUGENE CHAPMAN
2018-01-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY EDWARD CHAPMAN
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 20000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-13AAMDAmended medium type accounts made up to 2016-06-30
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 20000
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 20000
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 20000
2015-01-08AR0131/12/14 ANNUAL RETURN FULL LIST
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 20000
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-09AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-12AR0131/12/11 ANNUAL RETURN FULL LIST
2011-05-06MG01Particulars of a mortgage or charge / charge no: 15
2011-03-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-07AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KARON LOUISE CHAPRONIERE / 20/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE EUGENE CHAPMAN / 20/12/2009
2009-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2009 FROM FIRST FLOOR 4 HENRIETTA STREET LONDON WC2E 8SF
2009-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-05-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-01-03363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15288bDIRECTOR RESIGNED
2005-11-08395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-09363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
2000-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-18363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-09288aNEW DIRECTOR APPOINTED
1999-04-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98
1999-04-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-09-30288bSECRETARY RESIGNED
1998-09-30288aNEW SECRETARY APPOINTED
1998-05-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97
1998-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-20363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96
1997-01-13363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95
1996-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-02-22363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-11-01287REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 2 BOW STREET LONDON WC2E 7BA
1995-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94
1995-01-22363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-05-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93
1994-01-18363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK0204405 Active Licenced property: GAUDEN ROAD TIMBERMILL WAY LONDON GB SW4 6LY. Correspondance address: GAUDEN ROAD TIMBER MILL WAY CLAPHAM LONDON CLAPHAM GB SW4 6LY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A E CHAPMAN & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1991-10-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-08-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-06-23 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-11-25 Outstanding MIDLAND BANK PLC
MORTGAGE 1979-05-18 Satisfied MIDLAND BANK PLC
CHARGE 1978-04-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1975-03-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1971-12-21 Satisfied MIDLAND BANK FINANCE CORPORATION LTD
MORTGAGE 1971-04-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-04-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-04-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-04-01 Satisfied MIDLAND BANK PLC
MORTGAGE 1971-04-01 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A E CHAPMAN & SON LIMITED

Intangible Assets
Patents
We have not found any records of A E CHAPMAN & SON LIMITED registering or being granted any patents
Domain Names

A E CHAPMAN & SON LIMITED owns 1 domain names.

aechapman.co.uk  

Trademarks
We have not found any records of A E CHAPMAN & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A E CHAPMAN & SON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as A E CHAPMAN & SON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A E CHAPMAN & SON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by A E CHAPMAN & SON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0139235010Caps and capsules for bottles, of plastics
2011-07-0139235010Caps and capsules for bottles, of plastics
2011-05-0139235010Caps and capsules for bottles, of plastics
2010-11-0139235010Caps and capsules for bottles, of plastics
2010-09-0184841000Gaskets and similar joints of metal sheeting combined with other material or of two or more layers of metal
2010-03-0139235010Caps and capsules for bottles, of plastics

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A E CHAPMAN & SON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A E CHAPMAN & SON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.