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

CHAPMAN FREEBORN HOLDINGS LIMITED

3 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
Company Registration Number
06860099
Private Limited Company
Active

Company Overview

About Chapman Freeborn Holdings Ltd
CHAPMAN FREEBORN HOLDINGS LIMITED was founded on 2009-03-26 and has its registered office in Gatwick. The organisation's status is listed as "Active". Chapman Freeborn Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHAPMAN FREEBORN HOLDINGS LIMITED
 
Legal Registered Office
3 CITY PLACE
BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
Other companies in RH6
 
Previous Names
NEWINCCO 923 LIMITED27/05/2009
Filing Information
Company Number 06860099
Company ID Number 06860099
Date formed 2009-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB979467541  
Last Datalog update: 2023-12-07 03:14:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN FREEBORN HOLDINGS 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 CHAPMAN FREEBORN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOARDER
Company Secretary 2009-03-31
RUSSI BATLIWALA
Director 2009-03-31
PETER JOARDER
Director 2009-03-31
SHAHE OUZOUNIAN
Director 2009-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ERIC CHAPMAN
Director 2009-04-03 2013-12-30
CAROL ANN NORMAN
Director 2009-04-03 2013-12-30
OLSWANG COSEC LIMITED
Company Secretary 2009-03-26 2009-03-31
DUNCAN FRANCIS MCDONALD
Director 2009-03-26 2009-03-31
OLSWANG DIRECTORS 1 LIMITED
Director 2009-03-26 2009-03-31
OLSWANG DIRECTORS 2 LIMITED
Director 2009-03-26 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOARDER CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
PETER JOARDER ADVANCED SYSTEMS AND PROGRAMMING LIMITED Company Secretary 2008-11-01 CURRENT 2001-06-07 Active - Proposal to Strike off
PETER JOARDER CHAPMAN FREEBORN TRAVEL LIMITED Company Secretary 2007-12-13 CURRENT 1987-02-11 Active - Proposal to Strike off
PETER JOARDER WORLD AIR MANAGEMENT LIMITED Company Secretary 2007-12-13 CURRENT 2001-12-17 Active - Proposal to Strike off
PETER JOARDER ELEVEN CONSULTANCY LIMITED Company Secretary 2007-12-13 CURRENT 2003-01-20 Active
PETER JOARDER AIR DISPATCH LIMITED Company Secretary 2007-12-13 CURRENT 1986-05-28 Active - Proposal to Strike off
PETER JOARDER AIR DISPATCH INTERNATIONAL LIMITED Company Secretary 2007-12-13 CURRENT 2003-09-08 Active - Proposal to Strike off
PETER JOARDER WINGS 24 LIMITED Company Secretary 2007-12-13 CURRENT 2001-12-12 Active
PETER JOARDER CHAPMAN FREEBORN INTERNATIONAL LIMITED Company Secretary 2007-12-13 CURRENT 1973-05-01 Active
PETER JOARDER CHAPMAN FREEBORN AIRCHARTERING LIMITED Company Secretary 2007-12-13 CURRENT 1972-05-09 Active
RUSSI BATLIWALA MAGMA AVIATION LIMITED Director 2017-03-31 CURRENT 2009-12-17 Active
PETER JOARDER INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
PETER JOARDER ZEUSBOND LIMITED Director 2014-01-30 CURRENT 1980-11-11 Active
PETER JOARDER WORLD AIR MANAGEMENT LIMITED Director 2010-12-01 CURRENT 2001-12-17 Active - Proposal to Strike off
PETER JOARDER WINGS 24 LIMITED Director 2009-04-03 CURRENT 2001-12-12 Active
PETER JOARDER CHAPMAN FREEBORN INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 1973-05-01 Active
SHAHE OUZOUNIAN MAGMA AVIATION LIMITED Director 2017-03-31 CURRENT 2009-12-17 Active
SHAHE OUZOUNIAN INTRADCO CARGO SERVICES LIMITED Director 2014-01-30 CURRENT 1987-11-30 Active
SHAHE OUZOUNIAN ZEUSBOND LIMITED Director 2014-01-30 CURRENT 1980-11-11 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN TRAVEL LIMITED Director 2010-12-01 CURRENT 1987-02-11 Active - Proposal to Strike off
SHAHE OUZOUNIAN ADVANCED SYSTEMS AND PROGRAMMING LIMITED Director 2010-12-01 CURRENT 2001-06-07 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING (CHINA) LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
SHAHE OUZOUNIAN AIR DISPATCH LIMITED Director 2009-04-03 CURRENT 1986-05-28 Active - Proposal to Strike off
SHAHE OUZOUNIAN AIR DISPATCH INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 2003-09-08 Active - Proposal to Strike off
SHAHE OUZOUNIAN CHAPMAN FREEBORN INTERNATIONAL LIMITED Director 2009-04-03 CURRENT 1973-05-01 Active
SHAHE OUZOUNIAN WORLD AIR MANAGEMENT LIMITED Director 2007-01-03 CURRENT 2001-12-17 Active - Proposal to Strike off
SHAHE OUZOUNIAN WINGS 24 LIMITED Director 2007-01-03 CURRENT 2001-12-12 Active
SHAHE OUZOUNIAN CHAPMAN FREEBORN AIRCHARTERING LIMITED Director 2007-01-03 CURRENT 1972-05-09 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
2024-03-07APPOINTMENT TERMINATED, DIRECTOR ZYGIMANTAS SURINTAS
2024-03-07DIRECTOR APPOINTED MRS AUDRONE KEINYTE
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-26Change of details for Mr Gediminas Ziemelis as a person with significant control on 2023-03-10
2023-05-03CONFIRMATION STATEMENT MADE ON 03/05/23, WITH UPDATES
2023-02-14CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-09-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS MANNING
2022-04-01AP01DIRECTOR APPOINTED MS VAIDA KOJALIENE
2022-02-11CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2021-10-01AP01DIRECTOR APPOINTED MR ROBERTAS CIPKUS
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VYGAUDAS USACKAS
2021-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-25MEM/ARTSARTICLES OF ASSOCIATION
2021-07-25RES01ADOPT ARTICLES 25/07/21
2021-07-23TM02Termination of appointment of Fabio Mazzocchetti on 2021-07-23
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-02-22AP03Appointment of Mr Fabio Mazzocchetti as company secretary on 2021-02-17
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOARDER
2021-02-22TM02Termination of appointment of Peter Joarder on 2021-02-17
2021-01-19AP01DIRECTOR APPOINTED MR ERIC ERBACHER
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-01AP01DIRECTOR APPOINTED MR NEIL EDWARD DURSLEY
2020-06-30AP01DIRECTOR APPOINTED MR JONAS JANUKENAS
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES
2020-05-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAHE OUZOUNIAN
2020-02-11PSC04Change of details for Mr Gediminas Ziemelis as a person with significant control on 2019-10-11
2020-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEDIMINAS ZIEMELIS
2020-02-10PSC07CESSATION OF AVIA SOLUTIONS GROUP (CY) PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-02-06PSC02Notification of Avia Solutions Group (Cy) Plc as a person with significant control on 2019-10-11
2020-02-06PSC07CESSATION OF SHAHE OUZOUNIAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2019-05-23SH06Cancellation of shares. Statement of capital on 2019-03-27 GBP 311,111
2019-05-23SH03Purchase of own shares
2019-04-26SH19Statement of capital on 2019-04-26 GBP 1,562,333
2019-04-15SH20Statement by Directors
2019-04-15CAP-SSSolvency Statement dated 31/12/18
2019-04-15RES13Resolutions passed:
  • Reduce capital redemption reserve 31/12/2018
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 1562333
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-10CH01Director's details changed for Mr Russi Batliwala on 2017-05-10
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1562333
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-23LATEST SOC23/04/16 STATEMENT OF CAPITAL;GBP 1562333
2016-04-23AR0126/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1562333
2015-04-01AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 068600990003
2014-04-11RES01ADOPT ARTICLES 11/04/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1562333
2014-04-02AR0126/03/14 ANNUAL RETURN FULL LIST
2014-03-04SH06Cancellation of shares. Statement of capital on 2014-03-04 GBP 1,562,333
2014-03-04SH03Purchase of own shares
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NORMAN
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAPMAN
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-08-19RES13INCREASE SHARE CAPITAL/APPROVE PAYMENT OF EXPENSES/APPROVE TERMS OF SERVICE CONTRACTS - SEC 188 03/04/2009
2013-04-24AR0126/03/13 FULL LIST
2012-11-09RP04SECOND FILING WITH MUD 26/03/12 FOR FORM AR01
2012-11-09ANNOTATIONClarification
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-24AR0126/03/12 FULL LIST
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHE OUZOUNIAN / 01/10/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL ANN NORMAN / 01/10/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOARDER / 01/10/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ERIC CHAPMAN / 01/10/2011
2012-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSI BATLIWALA / 01/10/2011
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOARDER / 01/10/2011
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM, ASTRAL TOWERS 6TH FLOOR BETTS WAY, CRAWLEY, WEST SUSSEX, RH10 9UY
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-30AR0126/03/11 FULL LIST
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAHE OUZOUNIAN / 20/10/2010
2010-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-01AR0126/03/10 FULL LIST
2009-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27CERTNMCOMPANY NAME CHANGED NEWINCCO 923 LIMITED CERTIFICATE ISSUED ON 27/05/09
2009-05-06SASHARE AGREEMENT OTC
2009-05-0688(2)AD 03/04/09 GBP SI 1421500@1=1421500 GBP IC 8728433/10149933
2009-05-0688(2)AD 03/04/09 GBP SI 6327705@1=6327705 GBP IC 2400728/8728433
2009-05-0688(2)AD 03/04/09 GBP SI 2259895@1=2259895 GBP IC 140833/2400728
2009-04-30RES13SHARE AGREEMENTS 03/04/2009
2009-04-23288aDIRECTOR APPOINTED SHAHE OUZOUNIAN LOGGED FORM
2009-04-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-16288aDIRECTOR APPOINTED RUSSI BATLIWALA
2009-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-09225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM, SEVENTH FLOOR 90 HIGH HOLBORN, LONDON, WC1V 6XX
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN MCDONALD
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED
2009-04-09288aDIRECTOR APPOINTED CAROL NORMAN
2009-04-09288aDIRECTOR APPOINTED CHRISTOPHER ERIC CHAPMAN
2009-04-09123NC INC ALREADY ADJUSTED 03/04/09
2009-04-09RES12VARYING SHARE RIGHTS AND NAMES
2009-04-09RES04GBP NC 1000/10149933 31/03/2009
2009-04-0988(2)AD 03/04/09 GBP SI 107500@1=107500 GBP IC 33333/140833
2009-04-0988(2)AD 03/04/09 GBP SI 33332@1=33332 GBP IC 1/33333
2009-04-07288aDIRECTOR AND SECRETARY APPOINTED PETER JOARDER
2009-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN FREEBORN HOLDINGS 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 FREEBORN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-04-18 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2009-04-03 Satisfied CHRISTOPHER CHAPMAN THE SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 CHAPMAN FREEBORN HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN FREEBORN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN FREEBORN HOLDINGS LIMITED
Trademarks
We have not found any records of CHAPMAN FREEBORN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN FREEBORN HOLDINGS 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 (51210 - Freight air transport) as CHAPMAN FREEBORN HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN FREEBORN HOLDINGS 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 FREEBORN HOLDINGS 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 FREEBORN HOLDINGS 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.