Company NameChapman's The Jewellers Limited
DirectorWarren Neil Chapman
Company StatusActive
Company Number04678502
CategoryPrivate Limited Company
Incorporation Date26 February 2003(21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Warren Neil Chapman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address256 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
Secretary NameHelen Elizabeth Chapman
NationalityBritish
StatusCurrent
Appointed26 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address256 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed26 February 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Telephone0191 2531094
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address256 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2TE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

1 at £1Warren Neil Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£14,018
Cash£2,188
Current Liabilities£44,412

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

7 February 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
12 October 2023Confirmation statement made on 12 October 2023 with updates (3 pages)
1 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
7 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
1 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
5 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
1 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
17 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
26 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(3 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
26 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(3 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 August 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 March 2010Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page)
4 March 2010Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page)
4 March 2010Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
4 March 2010Secretary's details changed for Helen Elizabeth Chapman on 4 March 2010 (1 page)
4 March 2010Director's details changed for Warren Neil Chapman on 4 March 2010 (2 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
28 February 2009Return made up to 26/02/09; full list of members (3 pages)
28 February 2009Return made up to 26/02/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 August 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 February 2008Return made up to 26/02/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 May 2007Return made up to 26/02/07; full list of members (2 pages)
24 May 2007Return made up to 26/02/07; full list of members (2 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
14 March 2006Return made up to 26/02/06; full list of members (2 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
1 March 2005Return made up to 26/02/05; full list of members (2 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
20 February 2004Return made up to 26/02/04; full list of members (6 pages)
20 February 2004Return made up to 26/02/04; full list of members (6 pages)
18 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 April 2003Ad 01/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
15 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Secretary resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 March 2003Director resigned (1 page)
17 March 2003New secretary appointed (2 pages)
17 March 2003Registered office changed on 17/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 March 2003Secretary resigned (1 page)
26 February 2003Incorporation (16 pages)
26 February 2003Incorporation (16 pages)