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

R & J Chapman Ltd. GLASGOW


Founded in 2006, R & J Chapman, classified under reg no. SC311692 is an active company. Currently registered at 53 Main Street G69 6AD, Glasgow the company has been in the business for eighteen years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

There is a single director in the company at the moment - Lynne S., appointed on 2 September 2015. In addition, a secretary was appointed - Lesley S., appointed on 9 November 2006. As of 19 April 2024, there were 2 ex directors - Lesley S., John S. and others listed below. There were no ex secretaries.

R & J Chapman Ltd. Address / Contact

Office Address 53 Main Street
Office Address2 Baillieston
Town Glasgow
Post code G69 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC311692
Date of Incorporation Thu, 9th Nov 2006
Industry Other food services
End of financial Year 30th November
Company age 18 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Lynne S.

Position: Director

Appointed: 02 September 2015

Lesley S.

Position: Secretary

Appointed: 09 November 2006

Lesley S.

Position: Director

Appointed: 09 November 2006

Resigned: 02 September 2015

John S.

Position: Director

Appointed: 09 November 2006

Resigned: 08 April 2021

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Lynn S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Lynn S.

Notified on 9 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John S.

Notified on 9 November 2016
Ceased on 31 March 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-5 876679727      
Balance Sheet
Cash Bank In Hand25 11919 03227 29226 879      
Cash Bank On Hand   26 87926 33821 20521 00498 43622 33117 640
Current Assets28 05229 92829 88135 56437 58637 03539 690132 316127 506136 445
Debtors6178 4969407 57910 27214 82417 88633 080104 344118 195
Net Assets Liabilities   27-7917950927 12717 25123 948
Net Assets Liabilities Including Pension Asset Liability-5 876679727      
Other Debtors   7 57910 27214 82417 88633 080104 344118 195
Property Plant Equipment   36 64927 58720 70712 3718 8488 6523 944
Stocks Inventory2 3162 4001 6491 106      
Tangible Fixed Assets3 9193 1352 50836 649      
Total Inventories   1 1069761 006800800830610
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve-5 976-94697-73      
Shareholder Funds-5 876679727      
Other
Amount Specific Advance Or Credit Directors   3 7695 7696 1257 2662 87313 99429 690
Amount Specific Advance Or Credit Made In Period Directors   3 7692 0006 1251 1412 87311 12115 696
Amount Specific Advance Or Credit Repaid In Period Directors     2 7003 0001 189  
Accumulated Depreciation Impairment Property Plant Equipment   6 96013 92039 77449 36160 23462 72560 403
Average Number Employees During Period    844455
Creditors   26 10019 14012 1805 22053 07943 60352 535
Creditors Due After One Year   26 100      
Creditors Due Within One Year37 84732 79731 33246 086      
Finance Lease Liabilities Present Value Total   26 10019 14012 1805 2203 0793 0801 473
Increase From Depreciation Charge For Year Property Plant Equipment    6 9609 5086 96010 8732 991986
Net Current Assets Liabilities-9 795-2 869-1 451-10 522-7 443-7 216-5 61473 03953 88373 289
Number Shares Allotted 1004040      
Other Creditors   1 0002 0211 0001 0003 3008 7181 975
Other Taxation Social Security Payable   4 3176 1878 13815 51024 70830 88527 545
Par Value Share 111      
Property Plant Equipment Gross Cost   57 85334 80060 48161 73269 08271 37764 347
Provisions For Liabilities Balance Sheet Subtotal    1 0831 1321 0281 6811 681750
Provisions For Liabilities Charges 260260       
Share Capital Allotted Called Up Paid1001004040      
Tangible Fixed Assets Additions   43 303      
Tangible Fixed Assets Cost Or Valuation14 55014 55014 55057 853      
Tangible Fixed Assets Depreciation10 63111 41512 04221 204      
Tangible Fixed Assets Depreciation Charged In Period 7846279 162      
Total Additions Including From Business Combinations Property Plant Equipment     2 6281 2517 3502 795320
Total Assets Less Current Liabilities-5 8762661 05726 12720 14413 4916 75781 88762 53577 233
Trade Creditors Trade Payables   33 80929 86128 15321 83424 44226 85720 044
Advances Credits Directors 7 739 3 769      
Advances Credits Made In Period Directors 7 739        
Advances Credits Repaid In Period Directors  7 739       
Bank Borrowings        47 68664 654
Bank Borrowings Overdrafts       50 00042 13052 535
Disposals Decrease In Depreciation Impairment Property Plant Equipment        5003 308
Disposals Property Plant Equipment        5007 350
Future Minimum Lease Payments Under Non-cancellable Operating Leases      25 21221 80014 97614 100
Increase Decrease In Property Plant Equipment       7 350  
Total Borrowings        50 76666 127

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-10-26
filed on: 9th, November 2023
Free Download (3 pages)

Company search

Advertisements