Chapman'S Seafoods Ltd.

DataGardener
chapman's seafoods ltd.
live
Small

Chapman's Seafoods Ltd.

06183014Private Limited With Share Capital

Chapman House Estate Road 7, South Humberside Ind Est, Grimsby, DN312TP
Incorporated

26/03/2007

Company Age

19 years

Directors

5

Employees

24

SIC Code

10200

Risk

moderate risk

Company Overview

Registration, classification & business activity

Chapman's Seafoods Ltd. (06183014) is a private limited with share capital incorporated on 26/03/2007 (19 years old) and registered in grimsby, DN312TP. The company operates under SIC code 10200 - processing and preserving of fish, crustaceans and molluscs.

The chapman's family have been involved in the seafish industry for 50 years. based in grimsby in north-east lincolnshire, our knowledge and experience is invaluable in all aspects of our business.whether you are a farm shop, delicatessen, butchers, café, community shop, forecourt store or any type ...

Private Limited With Share Capital
SIC: 10200
Small
Incorporated 26/03/2007
DN312TP
24 employees

Financial Overview

Total Assets

£689.6K

Liabilities

£617.6K

Net Assets

£72.0K

Est. Turnover

£851.8K

AI Estimated
Unreported
Cash

£36.4K

Key Metrics

24

Employees

5

Directors

1

Shareholders

Board of Directors

4

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

65
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-10-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-05-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2011
Legacy
Category:Mortgage
Date:03-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-07-2010
Gazette Notice Compulsary
Category:Gazette
Date:27-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2010
Legacy
Category:Address
Date:05-08-2009
Legacy
Category:Annual Return
Date:22-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-02-2009
Legacy
Category:Annual Return
Date:26-09-2008
Legacy
Category:Address
Date:25-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:02-07-2007
Legacy
Category:Officers
Date:26-06-2007
Incorporation Company
Category:Incorporation
Date:26-03-2007

Risk Assessment

moderate risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date30/03/2026
Latest Accounts30/06/2025

Trading Addresses

Chapman House Estate Road, Estate Road 7, South Humberside Industrial Estate, Grimsby, South Humberside, DN312TPRegistered
Sub Zero Ltd, Unit 2, Genesis Way, Grimsby, South Humberside, DN379TU

Contact

01472269871
info@chapmansfishcakes.co.uksales@chapmansfishcakes.co.uk
chapmansfishcakes.co.uk
Chapman House Estate Road 7, South Humberside Ind Est, Grimsby, DN312TP