Chaplin Farrant Limited NORWICH


Founded in 1990, Chaplin Farrant, classified under reg no. 02549079 is an active company. Currently registered at 51 Yarmouth Road NR7 0ET, Norwich the company has been in the business for 34 years. Its financial year was closed on Fri, 5th Apr and its latest financial statement was filed on April 5, 2022. Since March 17, 1997 Chaplin Farrant Limited is no longer carrying the name Chaplin & Farrant.

The company has 6 directors, namely Wai C., Jerene I. and Martin L. and others. Of them, Mark N. has been with the company the longest, being appointed on 1 October 2001 and Wai C. and Jerene I. have been with the company for the least time - from 1 October 2018. As of 17 May 2024, there were 6 ex directors - Andrew M., Michael B. and others listed below. There were no ex secretaries.

Chaplin Farrant Limited Address / Contact

Office Address 51 Yarmouth Road
Office Address2 Thorpe
Town Norwich
Post code NR7 0ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549079
Date of Incorporation Tue, 16th Oct 1990
Industry Other engineering activities
End of financial Year 5th April
Company age 34 years old
Account next due date Fri, 5th Jan 2024 (133 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Wai C.

Position: Director

Appointed: 01 October 2018

Jerene I.

Position: Director

Appointed: 01 October 2018

Martin L.

Position: Director

Appointed: 22 September 2017

Gitte H.

Position: Director

Appointed: 22 September 2017

Mark C.

Position: Director

Appointed: 01 October 2006

Mark N.

Position: Director

Appointed: 01 October 2001

Andrew M.

Position: Director

Appointed: 01 October 2006

Resigned: 10 April 2017

Michael B.

Position: Director

Appointed: 01 August 2003

Resigned: 18 May 2010

Trevor C.

Position: Director

Appointed: 16 October 1992

Resigned: 02 May 2000

Brian S.

Position: Director

Appointed: 16 October 1992

Resigned: 08 August 2014

John F.

Position: Director

Appointed: 16 October 1992

Resigned: 01 May 1995

John C.

Position: Director

Appointed: 16 October 1992

Resigned: 01 October 2009

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Mark C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Mark N. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark N.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Chaplin & Farrant March 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand397 302364 449307 266284 541259 251254 683
Current Assets725 435922 901832 592744 769774 610815 402
Debtors328 133558 452525 326304 299317 910375 774
Net Assets Liabilities557 244774 773565 481451 945479 942458 379
Other Debtors73 82285 001146 57612 2243 9588 552
Property Plant Equipment272 055291 289282 251187 169183 007207 159
Other
Accumulated Depreciation Impairment Property Plant Equipment160 938147 860158 837155 943163 071171 596
Additions Other Than Through Business Combinations Property Plant Equipment 17 4515 5371 030  
Amounts Owed To Group Undertakings Participating Interests28 0734 34215 1381 631  
Average Number Employees During Period323533282729
Bank Borrowings Overdrafts22 6965 526 43 68934 16124 166
Corporation Tax Payable67 52583 66531 37620 136  
Creditors437 041434 731544 91643 68934 16124 166
Disposals Decrease In Depreciation Impairment Property Plant Equipment 24 0483 59712 959  
Disposals Property Plant Equipment 24 0483 59896 096  
Fixed Assets282 535297 839288 801193 719203 582211 663
Increase Decrease In Existing Provisions 1 271-240-2 296  
Increase Decrease In Provisions Through Adjustment In Value From Passage Time Unwinding Discount 2 168    
Increase From Depreciation Charge For Year Property Plant Equipment 10 97014 57410 0657 1288 525
Investments10 4806 5506 5506 550  
Investments Fixed Assets10 4806 5506 5506 55020 5754 504
Investments In Associates Joint Ventures Participating Interests10 4806 5506 5506 550  
Net Current Assets Liabilities288 394488 170287 676310 615312 286287 883
Other Creditors190 432171 073308 547189 633201 599191 168
Other Taxation Social Security Payable83 493112 68594 279104 122119 643162 939
Property Plant Equipment Gross Cost432 993439 149441 088343 112346 078378 755
Provisions7 79711 23610 9968 700  
Taxation Including Deferred Taxation Balance Sheet Subtotal7 79711 23610 9968 700  
Total Assets Less Current Liabilities570 929786 009576 477504 334515 868499 546
Total Increase Decrease From Revaluations Property Plant Equipment 12 753 -2 910  
Trade Creditors Trade Payables44 82257 44095 576100 514114 027149 387
Trade Debtors Trade Receivables254 311473 451378 750292 075313 952367 222
Investments In Joint Ventures   6 55020 5754 504
Payments Received On Account   31 943  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   155 929197 449184 945
Provisions For Liabilities Balance Sheet Subtotal   8 7001 76517 001
Total Additions Including From Business Combinations Property Plant Equipment    2 96632 677

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to April 5, 2023
filed on: 2nd, November 2023
Free Download (12 pages)

Company search

Advertisements