Clarke Chapman Aftermarket Limited RETFORD


Founded in 2000, Clarke Chapman Aftermarket, classified under reg no. 03990492 is an active company. Currently registered at Enterprise Way DN22 7HH, Retford the company has been in the business for twenty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 19th Aug 2004 Clarke Chapman Aftermarket Limited is no longer carrying the name Rb Cranes.

The firm has 2 directors, namely Stephen P., Colin P.. Of them, Colin P. has been with the company the longest, being appointed on 19 July 2010 and Stephen P. has been with the company for the least time - from 17 December 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Clarke Chapman Aftermarket Limited Address / Contact

Office Address Enterprise Way
Town Retford
Post code DN22 7HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03990492
Date of Incorporation Thu, 11th May 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Stephen P.

Position: Director

Appointed: 17 December 2010

Colin P.

Position: Director

Appointed: 19 July 2010

Anthony L.

Position: Director

Appointed: 22 December 2000

Resigned: 16 December 2010

Bernard W.

Position: Director

Appointed: 22 December 2000

Resigned: 16 December 2010

Bernard W.

Position: Secretary

Appointed: 22 December 2000

Resigned: 01 April 2018

Richard R.

Position: Director

Appointed: 05 July 2000

Resigned: 22 December 2000

Edward S.

Position: Director

Appointed: 05 July 2000

Resigned: 22 December 2000

Christopher P.

Position: Secretary

Appointed: 05 July 2000

Resigned: 22 December 2000

Joanna C.

Position: Nominee Director

Appointed: 11 May 2000

Resigned: 05 July 2000

Joanna C.

Position: Nominee Secretary

Appointed: 11 May 2000

Resigned: 05 July 2000

Jacqueline F.

Position: Nominee Director

Appointed: 11 May 2000

Resigned: 05 July 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As we found, there is Clarke Chapman Limited from Retford. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Clarke Chapman Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04120617
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rb Cranes August 19, 2004
Foray 1320 January 15, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 14th, April 2023
Free Download (5 pages)

Company search

Advertisements