Chapman Brack (contractors) Limited SHEFFIELD


Founded in 1993, Chapman Brack (contractors), classified under reg no. 02847804 is an active company. Currently registered at Faith Works S6 2FH, Sheffield the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has 2 directors, namely Kay C., Paolo P.. Of them, Paolo P. has been with the company the longest, being appointed on 2 April 2019 and Kay C. has been with the company for the least time - from 3 May 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chapman Brack (contractors) Limited Address / Contact

Office Address Faith Works
Office Address2 Club Mill Road
Town Sheffield
Post code S6 2FH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02847804
Date of Incorporation Wed, 25th Aug 1993
Industry Installation of industrial machinery and equipment
Industry Repair of machinery
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (12 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Kay C.

Position: Director

Appointed: 03 May 2019

Paolo P.

Position: Director

Appointed: 02 April 2019

David C.

Position: Director

Appointed: 02 July 2019

Resigned: 13 September 2021

David C.

Position: Secretary

Appointed: 28 March 2018

Resigned: 12 April 2019

Andrew C.

Position: Secretary

Appointed: 01 July 2005

Resigned: 28 March 2018

Pauline K.

Position: Secretary

Appointed: 06 April 2002

Resigned: 30 June 2005

David C.

Position: Director

Appointed: 25 April 2001

Resigned: 12 April 2019

Andrew C.

Position: Director

Appointed: 25 April 2001

Resigned: 09 April 2019

Peter C.

Position: Secretary

Appointed: 08 September 1993

Resigned: 05 April 2002

Peter C.

Position: Director

Appointed: 08 September 1993

Resigned: 05 April 2002

Michael B.

Position: Director

Appointed: 08 September 1993

Resigned: 27 January 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 August 1993

Resigned: 08 September 1993

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 August 1993

Resigned: 08 September 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we found, there is Paolo P. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is David C. This PSC owns 25-50% shares. Then there is Kay C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 25-50% voting rights.

Paolo P.

Notified on 6 April 2023
Nature of control: 25-50% shares

David C.

Notified on 31 July 2016
Nature of control: 25-50% shares

Kay C.

Notified on 31 May 2017
Ceased on 6 April 2023
Nature of control: 50,01-75% shares
25-50% voting rights

Andrew C.

Notified on 31 July 2016
Ceased on 9 April 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth955 3132 370 5581 322 438       
Balance Sheet
Cash Bank On Hand  2 743 4611 028 5051 491 6641 539 0722 058 1091 664 0051 086 2071 358 343
Current Assets2 257 1343 071 4943 053 1252 068 1252 109 8282 296 7762 169 1542 066 8781 965 1862 196 884
Debtors587 918648 156309 6641 039 620618 164757 704111 045402 873878 979838 541
Net Assets Liabilities  1 322 4381 588 187      
Other Debtors  56 72020 03315 94419 82617 90925 629153 773352 654
Property Plant Equipment  142 018113 800110 854184 751104 60682 971121 334119 040
Cash Bank In Hand1 669 2162 423 3382 743 461       
Net Assets Liabilities Including Pension Asset Liability955 3132 370 5581 322 438       
Tangible Fixed Assets132 423146 697142 019       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve954 3132 369 5581 321 438       
Shareholder Funds955 3132 370 5581 322 438       
Other
Accumulated Depreciation Impairment Property Plant Equipment  200 997233 051216 745227 646268 078296 999247 889294 108
Additions Other Than Through Business Combinations Property Plant Equipment   32 951      
Amounts Owed To Related Parties  1 661 047264 248      
Average Number Employees During Period  2224242421212116
Creditors  1 872 706593 738409 120564 755247 854152 11981 677323 341
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -21 46658 69456 3648 85716 70390 057 
Disposals Property Plant Equipment   -29 115141 74464 26544 28642 510113 830 
Financial Assets  3 046 8822 062 391      
Financial Commitments Other Than Capital Commitments  54 250100 750      
Financial Liabilities  1 733 985451 468      
Increase From Depreciation Charge For Year Property Plant Equipment   53 52042 38867 26549 28945 62440 94746 219
Net Current Assets Liabilities822 8902 223 8611 180 4191 474 3871 700 7081 732 0211 921 3001 914 7591 883 5091 873 543
Other Creditors  153 858445 519186 966206 8168 1019 60927 625148 146
Property Plant Equipment Gross Cost  343 015346 851327 599412 397372 684379 970369 223413 148
Taxation Social Security Payable  39 07162 306      
Trade Creditors Trade Payables  18 73015 9484 81296 35123 86128 4185 94039 218
Trade Debtors Trade Receivables  252 945845 031576 296173 67686 407243 264674 608482 382
Amount Specific Advance Or Credit Directors         50
Amount Specific Advance Or Credit Made In Period Directors         50
Amounts Recoverable On Contracts   174 55625 924564 2026 72917 02650 5983 505
Bank Borrowings Overdrafts        6 980 
Fixed Assets132 423146 697142 019   104 60684 017122 380120 086
Investments Fixed Assets       1 0461 0461 046
Investments In Group Undertakings       1 0461 0461 046
Other Taxation Social Security Payable   132 271217 342261 588215 892114 09241 132135 977
Total Additions Including From Business Combinations Property Plant Equipment    122 492149 0634 57349 796103 08343 925
Total Assets Less Current Liabilities   1 588 1871 811 5621 916 7722 025 9061 998 7762 005 8891 993 629
Amounts Owed By Group Undertakings       116 954  
Creditors Due Within One Year1 434 244847 6331 872 706       
Number Shares Allotted1 0001 0001 000       
Par Value Share 11       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
Free Download (10 pages)

Company search

Advertisements