EORI-Search.co.uk

EORI-Search in


All Information about:

                        
Name

Clarke Chapman Limited

Address
Enterprise Way
Retford
DN22 7HH
VAT ID no VAT ID available
Company No. 04120617 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 December 2022
Sector (SIC)28131 - Manufacture of other pumps and compressors
28220 - Manufacture of lifting and handling equipment
33190 - Repair of other equipment
Company Register Statusactive
Previous Names
  • The Clarke Chapman Group Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Sources: Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (1)

    Source: Companies House
    gb-flag GB Langley Holdings Plc Status: Active Notified: 06/04/2016 Companies House Number: 01321615 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (3)

    Source: Companies House
    Allan, Alexander Robert Retford, Nottinghamshire, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 02/1968 Occupation: None Role: Director Country of Residence: United Kingdom Nationality: British
    Langley, Bernard James Retford, Nottinghamshire, United Kingdom Status: Active Notified: 01/02/2019 Date of Birth: 03/1993 Occupation: None Role: Director Country of Residence: England Nationality: British
    Plant, Stephen Douglas Retford, Nottinghamshire Status: Active Notified: 15/12/2000 Date of Birth: 06/1952 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British

    Companies Controlled by This Company (9)

    gb-flag GB Butterley Limited Status: Active Notified: 06/04/2016 Companies House Number: 06858652 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clarke Chapman Aftermarket Limited Status: Active Notified: 06/04/2016 Companies House Number: 03990492 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clarke Chapman Facilities Management Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120701 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clarke Chapman Machining Limited Status: Active Notified: 06/04/2016 Companies House Number: 05757984 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Clarke Chapman Manufacturing Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120710 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Cowans Sheldon Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120626 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Mackley Pumps Limited Status: Active Notified: 06/04/2016 Companies House Number: 04179003 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Stothert & Pitt Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120674 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Wellman Booth Limited Status: Active Notified: 06/04/2016 Companies House Number: 04120644 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors