You are here: bizstats.co.uk > a-z index > O list > O list

O A Chapman & Son Limited BUNGAY


O A Chapman & Son started in year 2003 as Private Limited Company with registration number 04807325. The O A Chapman & Son company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Bungay at Rowan Cottage. Postal code: NR35 2PP.

At the moment there are 2 directors in the the company, namely Frederick C. and Dermot C.. In addition one secretary - Dermot C. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Rachel C. who worked with the the company until 3 February 2006.

O A Chapman & Son Limited Address / Contact

Office Address Rowan Cottage
Office Address2 10 Newgate Kirby Cane
Town Bungay
Post code NR35 2PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04807325
Date of Incorporation Mon, 23rd Jun 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Tue, 31st Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Frederick C.

Position: Director

Appointed: 03 November 2022

Dermot C.

Position: Secretary

Appointed: 03 February 2006

Dermot C.

Position: Director

Appointed: 23 June 2003

Michael C.

Position: Director

Appointed: 31 December 2005

Resigned: 20 December 2011

Rachel C.

Position: Director

Appointed: 23 June 2003

Resigned: 03 February 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 June 2003

Resigned: 23 June 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2003

Resigned: 23 June 2003

Rachel C.

Position: Secretary

Appointed: 23 June 2003

Resigned: 03 February 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Dermot C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dermot C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth111 840170 308246 547      
Balance Sheet
Current Assets162 809211 794257 621303 649236 600286 444401 893455 473436 431
Net Assets Liabilities  246 547299 537242 980273 810370 260454 084528 908
Cash Bank In Hand18 23336 662       
Debtors144 576177 787       
Net Assets Liabilities Including Pension Asset Liability111 840169 394246 547      
Tangible Fixed Assets5 9016 141       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve111 740169 294       
Shareholder Funds111 840170 308246 547      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 4852 5272 2502 3402 2502 5002 890
Average Number Employees During Period     3344
Creditors  39 45032 65315 29030 58569 18046 652176 281
Fixed Assets5 9016 14129 70631 06823 92018 43626 46034 245260 162
Net Current Assets Liabilities106 737166 970219 326270 996221 310257 714346 050422 339271 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6551 155  1 85513 33713 51811 486
Total Assets Less Current Liabilities112 638170 308249 032302 064245 230276 150372 510456 584531 798
Accruals Deferred Income 2 8032 485      
Creditors Due Within One Year56 07250 28239 450      
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges798914       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 1 688       
Tangible Fixed Assets Cost Or Valuation23 49925 187       
Tangible Fixed Assets Depreciation17 59819 046       
Tangible Fixed Assets Depreciation Charged In Period 1 448       
Amount Specific Advance Or Credit Directors80 324103 172       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements