Chapmans Shoes Ltd MINEHEAD


Chapmans Shoes started in year 2013 as Private Limited Company with registration number 08597241. The Chapmans Shoes company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Minehead at Unit A. Postal code: TA24 5NQ. Since Mon, 16th Dec 2013 Chapmans Shoes Ltd is no longer carrying the name Hampshire Shoes.

The firm has 2 directors, namely Ian K., Yaliang K.. Of them, Ian K., Yaliang K. have been with the company the longest, being appointed on 4 July 2013. As of 12 May 2024, there were 3 ex directors - Elizabeth K., Robert C. and others listed below. There were no ex secretaries.

Chapmans Shoes Ltd Address / Contact

Office Address Unit A
Office Address2 3 Park Street
Town Minehead
Post code TA24 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08597241
Date of Incorporation Thu, 4th Jul 2013
Industry Retail sale of footwear in specialised stores
End of financial Year 31st July
Company age 11 years old
Account next due date Wed, 30th Apr 2025 (353 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ian K.

Position: Director

Appointed: 04 July 2013

Yaliang K.

Position: Director

Appointed: 04 July 2013

Elizabeth K.

Position: Director

Appointed: 25 September 2017

Resigned: 28 June 2021

Robert C.

Position: Director

Appointed: 27 May 2014

Resigned: 28 June 2021

Susan K.

Position: Director

Appointed: 27 May 2014

Resigned: 28 June 2021

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Yaliang K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Ian K. This PSC owns 25-50% shares and has 25-50% voting rights.

Yaliang K.

Notified on 5 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Ian K.

Notified on 5 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Hampshire Shoes December 16, 2013

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 Worth-8 559-11 103-21 004-28 415      
Balance Sheet
Current Assets7 4289 1593 0125 66828 45133 57636 29340 08634 40027 345
Net Assets Liabilities   28 41520 1691 55415 98928 64821 29421 004
Cash Bank In Hand484892322       
Debtors1 854         
Net Assets Liabilities Including Pension Asset Liability-8 559-11 103-21 004-28 415      
Stocks Inventory5 0908 2672 690       
Tangible Fixed Assets 386289       
Reserves/Capital
Called Up Share Capital4100100       
Profit Loss Account Reserve-8 563-11 203-21 104       
Shareholder Funds-8 559-11 103-21 004-28 415      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9409401 0401 0401 0401 0401 040
Average Number Employees During Period     22222
Creditors   33 36049 47632 45920 83612 10813 8686 843
Fixed Assets 3862892171 7961 4771 5721 7101 8021 542
Net Current Assets Liabilities-8 559-11 489-20 353-27 69221 0271 11715 45727 97820 53220 502
Total Assets Less Current Liabilities-8 559-11 103-21 004-27 47519 2312 59417 02929 68822 33422 044
Accruals Deferred Income  940940      
Creditors Due Within One Year15 98720 64824 30533 360      
Number Shares Allotted4 100       
Par Value Share1 1       
Share Capital Allotted Called Up Paid4100100       
Tangible Fixed Assets Additions 515        
Tangible Fixed Assets Cost Or Valuation 515515       
Tangible Fixed Assets Depreciation 129226       
Tangible Fixed Assets Depreciation Charged In Period 12997       
Amount Specific Advance Or Credit Directors14 0001 0565 706       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Mon, 31st Jul 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements