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

CHAPMAN, ROBINSON & MOORE LIMITED

30 BANKSIDE COURT, STATIONFIELDS, KIDLINGTON, OXFORDSHIRE, OX5 1JE,
Company Registration Number
02537955
Private Limited Company
Active

Company Overview

About Chapman, Robinson & Moore Ltd
CHAPMAN, ROBINSON & MOORE LIMITED was founded on 1990-09-07 and has its registered office in Kidlington. The organisation's status is listed as "Active". Chapman, Robinson & Moore 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
CHAPMAN, ROBINSON & MOORE LIMITED
 
Legal Registered Office
30 BANKSIDE COURT
STATIONFIELDS
KIDLINGTON
OXFORDSHIRE
OX5 1JE
Other companies in OX5
 
Filing Information
Company Number 02537955
Company ID Number 02537955
Date formed 1990-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 11:37:33
Primary Source:Companies House
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 CHAPMAN, ROBINSON & MOORE LIMITED

Current Directors
Officer Role Date Appointed
NOEL HEAVEN
Company Secretary 1999-03-29
JAMES ROBERT MOORE
Company Secretary 1999-07-08
MICHAEL ALAN FOSTER
Director 2018-01-01
NOEL HEAVEN
Director 1999-03-29
TONY KEVIN HOBBS
Director 2002-03-12
JAMES ROBERT MOORE
Director 2002-03-12
ALAN PHILIP SOWDEN
Director 2004-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SMITH
Company Secretary 1992-01-31 1999-06-30
KATHLEEN SMITH
Director 1992-01-31 1999-06-30
PETER SMITH
Director 1992-01-31 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL HEAVEN BLENHEIM WEALTH MANAGEMENT LIMITED Company Secretary 2006-02-01 CURRENT 1999-06-15 Active
NOEL HEAVEN EGGSACT LIMITED Company Secretary 2000-03-09 CURRENT 2000-03-09 Active
NOEL HEAVEN CRM PARTNERS LIMITED Company Secretary 1999-02-08 CURRENT 1999-02-08 Active
JAMES ROBERT MOORE CRM COMPANY SERVICES LIMITED Company Secretary 2004-09-22 CURRENT 2000-11-13 Active
JAMES ROBERT MOORE STATIONFIELDS LIMITED Company Secretary 2002-11-15 CURRENT 1999-10-14 Active
JAMES ROBERT MOORE INTERNET INSURANCE AGENCIES LIMITED Company Secretary 2000-10-06 CURRENT 1999-08-11 Active - Proposal to Strike off
JAMES ROBERT MOORE MIL LIMITED Company Secretary 1994-09-16 CURRENT 1994-04-07 Dissolved 2015-06-09
JAMES ROBERT MOORE NORTHMOOR PARK LIMITED Company Secretary 1993-12-17 CURRENT 1993-12-17 Active
JAMES ROBERT MOORE VIEWSHOT LIMITED Company Secretary 1991-07-21 CURRENT 1986-05-21 Active
MICHAEL ALAN FOSTER THE TREEHOUSE PLAY CENTRES LIMITED Director 2010-09-20 CURRENT 2010-09-20 Dissolved 2016-02-02
NOEL HEAVEN THE OXFORD FOOD HUB LTD Director 2013-04-02 CURRENT 2008-10-09 Active
NOEL HEAVEN A1 BOOKKEEPING AND PAYROLL SERVICES LTD Director 2013-03-01 CURRENT 1999-07-19 Active
NOEL HEAVEN CRM COMPANY SERVICES LIMITED Director 2005-05-19 CURRENT 2000-11-13 Active
NOEL HEAVEN CRM PARTNERS LIMITED Director 1999-02-28 CURRENT 1999-02-08 Active
TONY KEVIN HOBBS STATION FIELD KIDLINGTON LTD Director 2017-04-12 CURRENT 2016-05-12 Active
TONY KEVIN HOBBS A1 BOOKKEEPING AND PAYROLL SERVICES LTD Director 2013-03-26 CURRENT 1999-07-19 Active
TONY KEVIN HOBBS THE ONLINE BUSINESS MENTOR LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
TONY KEVIN HOBBS CRM PARTNERS LIMITED Director 1999-02-28 CURRENT 1999-02-08 Active
JAMES ROBERT MOORE CRM PARTNERS LIMITED Director 1999-02-08 CURRENT 1999-02-08 Active
ALAN PHILIP SOWDEN STATIONFIELDS LIMITED Director 2016-12-30 CURRENT 1999-10-14 Active
ALAN PHILIP SOWDEN A1 BOOKKEEPING AND PAYROLL SERVICES LTD Director 2013-03-26 CURRENT 1999-07-19 Active
ALAN PHILIP SOWDEN CRM COMPANY SERVICES LIMITED Director 2005-05-24 CURRENT 2000-11-13 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Trainee AccountantKidlingtonWe are seeking an ambitious individual who is looking to train and study to qualify as a chartered certified accountant. Must be capable of using Microsoft2015-11-17

Jobs results powered by Indeed
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
2024-02-07CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-02-06Director's details changed for Paul Skinner on 2024-02-06
2023-09-06Change of details for Mr Alan Philip Sowden as a person with significant control on 2023-09-05
2023-09-05Director's details changed for Mr Alan Philip Sowden on 2023-09-05
2023-06-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-08Director's details changed for Mr James Robert Moore on 2023-02-07
2023-02-07Director's details changed for Paul Skinner on 2023-02-07
2022-09-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-02SH08Change of share class name or designation
2021-10-15AP01DIRECTOR APPOINTED MRS JESSICA EMILY MASON
2021-07-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL HEAVEN on 2021-05-18
2021-05-18CH03SECRETARY'S DETAILS CHNAGED FOR MR NOEL HEAVEN on 2021-05-18
2021-05-18CH01Director's details changed for Mr Tony Kevin Hobbs on 2021-05-18
2021-05-18CH01Director's details changed for Mr Tony Kevin Hobbs on 2021-05-18
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04AP01DIRECTOR APPOINTED PAUL SKINNER
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALAN FOSTER
2018-12-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12LATEST SOC12/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY KEVIN HOBBS
2018-02-12AP01DIRECTOR APPOINTED MR MICHAEL ALAN FOSTER
2018-02-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN PHILIP SOWDEN
2018-01-30AP01DIRECTOR APPOINTED MR MICHAEL ALAN FOSTER
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-03AR0131/01/16 ANNUAL RETURN FULL LIST
2015-07-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-30AR0131/01/15 ANNUAL RETURN FULL LIST
2014-06-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-21AR0131/01/14 ANNUAL RETURN FULL LIST
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-19AR0131/01/13 ANNUAL RETURN FULL LIST
2012-10-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0131/01/12 ANNUAL RETURN FULL LIST
2011-11-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0131/01/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-12CH01Director's details changed for Alan Philip Sowden on 2010-08-01
2010-02-22AR0131/01/10 ANNUAL RETURN FULL LIST
2009-12-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-10AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-27363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-27363(288)SECRETARY'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-03363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-03-16288aNEW DIRECTOR APPOINTED
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17MISCAMENDING 882R ISS 13/03/02
2002-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-2288(2)RAD 13/03/02--------- £ SI 98@1=98 £ IC 2/100
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-20225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/03/02
2002-03-18CERTNMCOMPANY NAME CHANGED COMBIMIX LIMITED CERTIFICATE ISSUED ON 18/03/02
2002-02-28363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-02-13363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-23363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-07-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1999-07-15288aNEW SECRETARY APPOINTED
1999-04-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-02-05363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-02-23363sRETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-02-27288cDIRECTOR'S PARTICULARS CHANGED
1997-02-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-21363sRETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS
1997-02-18SRES03EXEMPTION FROM APPOINTING AUDITORS 23/01/97
1997-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-02-21SRES03EXEMPTION FROM APPOINTING AUDITORS 30/01/96
1996-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-02-21363sRETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS
1995-08-03287REGISTERED OFFICE CHANGED ON 03/08/95 FROM: COMBIMIX LTD 76 BROADMARSH LANE FREELAND OXFORDSHIRE. OX7 2QR
1995-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94
1995-02-20SRES03EXEMPTION FROM APPOINTING AUDITORS 09/01/95
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN, ROBINSON & MOORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 CHAPMAN, ROBINSON & MOORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-03 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHAPMAN, ROBINSON & MOORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN, ROBINSON & MOORE LIMITED
Trademarks
We have not found any records of CHAPMAN, ROBINSON & MOORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN, ROBINSON & MOORE 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 (69201 - Accounting and auditing activities) as CHAPMAN, ROBINSON & MOORE LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN, ROBINSON & MOORE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN, ROBINSON & MOORE 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 CHAPMAN, ROBINSON & MOORE 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.