Company NameHoward Chapman,Limited
Company StatusActive
Company Number00230372
CategoryPrivate Limited Company
Incorporation Date11 May 1928(96 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr James Edmund McLean Vestey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1992(64 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMs Lindsay Ann Bray
NationalityBritish
StatusCurrent
Appointed24 November 1992(64 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleAccounts Manager
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Robert James Howard Bell
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(85 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RolePlumbing & Heating
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Robin John Henry Vestey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(85 years, 1 month after company formation)
Appointment Duration10 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameDr Fiona Jane Vestey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(85 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Victoria Eileen Herbert Vestey
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(85 years, 9 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMaj Patrick Loraine Bell
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(64 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 08 December 2004)
RoleResident Agent
Correspondence AddressHawkslaw House
Coldstream
Berwickshire
TD12 4JX
Scotland
Director NameReginald Eric Blair
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 The Ridings
Canvey Island
Essex
SF8 9QZ
Secretary NameMr John Richard Cuthbert
NationalityBritish
StatusResigned
Appointed27 September 1992(64 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 1993)
RoleCompany Director
Correspondence Address22 The Avenue
Potters Bar
Hertfordshire
EN6 1EB
Director NameMr Timothy Ronald Geoffry Vestey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1992(64 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaltons
Ashdon
Saffron Walden
Essex
CB10 2JD
Director NameEdmund Hoyle Vestey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(69 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 November 2007)
RoleRetired
Correspondence AddressLittle Thurlow Hall
Haverhill
Suffolk
CB9 7LQ

Contact

Websitebroadwaterfarm.biz
Telephone01732 842129
Telephone regionSevenoaks

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

250.7k at £1Robin Vestey
9.29%
Ordinary
135k at £1Victoria Vestey
5.00%
Ordinary
1.1m at £1Fiona Vestey
40.36%
Ordinary
1.1m at £1James Vestey
40.36%
Ordinary
67.5k at £1Alexandra Frances Bell
2.50%
Ordinary
67.5k at £1Robert James Howard Bell
2.50%
Ordinary

Financials

Year2014
Turnover£609,564
Gross Profit£225,397
Net Worth£2,314,137
Cash£9
Current Liabilities£97,449

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

18 May 2009Delivered on: 19 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the east and west of broadwater road, east and west malling, kent t/no. K691837.
Outstanding
30 November 1992Delivered on: 18 December 1992
Satisfied on: 21 August 1998
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: See doc ref M123 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 February 1992Delivered on: 2 March 1992
Satisfied on: 4 February 1993
Persons entitled: Lloyds Bank PLC(As Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any of the covenants,undertakings and agreements (as defined in the debenture).
Particulars: See doc ref M122 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 October 2023Memorandum and Articles of Association (17 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
28 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
27 September 2023Statement of company's objects (2 pages)
30 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
22 October 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
22 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
3 August 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
16 September 2019Director's details changed for Mr James Edmund Mclean Vestey on 16 September 2019 (2 pages)
16 September 2019Secretary's details changed for Ms Lindsay Ann Bray on 16 September 2019 (1 page)
16 September 2019Confirmation statement made on 16 September 2019 with updates (5 pages)
16 September 2019Director's details changed for Dr Fiona Jane Vestey on 16 September 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
6 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
29 February 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
3 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,700,000
(7 pages)
22 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,700,000
(7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,700,000
(7 pages)
30 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2,700,000
(7 pages)
25 February 2014Appointment of Dr Fiona Jane Vestey as a director (2 pages)
25 February 2014Appointment of Dr Fiona Jane Vestey as a director (2 pages)
24 February 2014Appointment of Mrs Victoria Eileen Herbert Vestey as a director (2 pages)
24 February 2014Appointment of Mrs Victoria Eileen Herbert Vestey as a director (2 pages)
12 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,700,000
(5 pages)
12 November 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2,700,000
(5 pages)
18 September 2013Appointment of Mr Robin John Henry Vestey as a director (2 pages)
18 September 2013Appointment of Mr Robin John Henry Vestey as a director (2 pages)
5 July 2013Appointment of Mr Robert James Howard Bell as a director (2 pages)
5 July 2013Appointment of Mr Robert James Howard Bell as a director (2 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
19 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
2 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
18 August 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
23 September 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 October 2008Appointment terminated director edmund vestey (1 page)
16 October 2008Return made up to 07/09/08; no change of members (8 pages)
16 October 2008Return made up to 07/09/08; no change of members (8 pages)
16 October 2008Appointment terminated director edmund vestey (1 page)
4 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
4 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 September 2007Return made up to 07/09/07; full list of members (7 pages)
24 September 2007Return made up to 07/09/07; full list of members (7 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 July 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
3 October 2006Return made up to 07/09/06; full list of members (7 pages)
3 October 2006Return made up to 07/09/06; full list of members (7 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 June 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
21 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
22 June 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
15 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
20 May 2004Full accounts made up to 31 December 2003 (15 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
20 June 2003Full accounts made up to 31 December 2002 (15 pages)
20 June 2003Full accounts made up to 31 December 2002 (15 pages)
22 January 2003Registered office changed on 22/01/03 from: thurlow estate office thurlow haverhill suffolk CB9 7LQ (1 page)
22 January 2003Registered office changed on 22/01/03 from: thurlow estate office thurlow haverhill suffolk CB9 7LQ (1 page)
16 September 2002Return made up to 18/09/02; full list of members (7 pages)
16 September 2002Return made up to 18/09/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
17 September 2001Return made up to 18/09/01; full list of members (7 pages)
17 September 2001Return made up to 18/09/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
29 May 2001Full accounts made up to 31 December 2000 (12 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
20 October 2000Full accounts made up to 31 December 1999 (11 pages)
28 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 1999Return made up to 27/09/99; no change of members (4 pages)
24 September 1999Return made up to 27/09/99; no change of members (4 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
28 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1998Return made up to 27/09/98; no change of members (6 pages)
1 October 1998Return made up to 27/09/98; no change of members (6 pages)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
21 August 1998Declaration of satisfaction of mortgage/charge (1 page)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
15 October 1997New director appointed (3 pages)
15 October 1997New director appointed (3 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
7 October 1997Return made up to 27/09/97; full list of members (6 pages)
3 October 1997Director resigned (1 page)
3 October 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
12 May 1997Full accounts made up to 31 December 1996 (10 pages)
1 October 1996Return made up to 27/09/96; no change of members (4 pages)
1 October 1996Return made up to 27/09/96; no change of members (4 pages)
17 June 1996Amended full accounts made up to 31 December 1995 (10 pages)
17 June 1996Amended full accounts made up to 31 December 1995 (10 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1995Return made up to 27/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1995Return made up to 27/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
23 June 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)