Company NamePhilip Chapper & Company Limited
Company StatusActive
Company Number01001273
CategoryPrivate Limited Company
Incorporation Date1 February 1971(53 years, 3 months ago)
Previous NamesPhilip Chapper & Company Limited and Direct Hospital Supplies Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMrs Vera Chapper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration33 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Director NameMr Philip Barry Chapper
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration33 years
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Secretary NameMrs Vera Chapper
NationalityBritish
StatusCurrent
Appointed30 April 1998(27 years, 3 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Director NameMr Jonathan Simon Chapper
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(46 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Director NameMr Paul Anthony Chapper
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2017(46 years, 9 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
Secretary NameMr Philip Barry Chapper
NationalityBritish
StatusResigned
Appointed30 April 1991(20 years, 3 months after company formation)
Appointment Duration7 years (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Durham Kewferry Drive
Northwood
Middlesex
HA6 2NU

Contact

Websitephilipchapper.com
Email address[email protected]
Telephone01923 235179
Telephone regionWatford

Location

Registered AddressUnit 30 Orbital 25 Business Park
Tolpits Lane
Watford
Hertfordshire
WD18 9DA
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

3k at £1Philip Chapper
60.00%
Ordinary
2k at £1Vera Chapper
40.00%
Ordinary

Financials

Year2014
Net Worth£1,059,917
Cash£1,383,267
Current Liabilities£1,154,224

Accounts

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

Returns

Latest Return29 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

17 May 2013Delivered on: 21 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 February 2007Delivered on: 3 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 September 2007Delivered on: 11 October 2007
Satisfied on: 17 November 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 mandeville court, finchley road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 1997Delivered on: 30 September 1997
Satisfied on: 10 July 2008
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
5 September 1995Delivered on: 8 September 1995
Satisfied on: 19 November 2008
Persons entitled: Midland 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: L/H property k/a 14 mandeville court finchley road camden london NW3 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 October 1980Delivered on: 24 October 1980
Satisfied on: 8 May 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, with all buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

4 April 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
4 April 2022Notification of Jonathan Simon Chapper as a person with significant control on 2 March 2021 (2 pages)
4 April 2022Change of details for Mr Philip Barry Chapper as a person with significant control on 2 March 2021 (2 pages)
4 April 2022Confirmation statement made on 28 February 2022 with updates (5 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
24 July 2021Change of share class name or designation (2 pages)
12 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
11 March 2020Confirmation statement made on 29 February 2020 with updates (5 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (5 pages)
8 January 2019Total exemption full accounts made up to 30 April 2018 (5 pages)
4 June 2018Confirmation statement made on 27 April 2018 with updates (5 pages)
16 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
27 November 2017Appointment of Mr Paul Anthony Chapper as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mr Jonathan Simon Chapper as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mr Paul Anthony Chapper as a director on 15 November 2017 (2 pages)
27 November 2017Appointment of Mr Jonathan Simon Chapper as a director on 15 November 2017 (2 pages)
27 November 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA on 27 November 2017 (1 page)
27 November 2017Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to Unit 30 Orbital 25 Business Park Tolpits Lane Watford Hertfordshire WD18 9DA on 27 November 2017 (1 page)
14 June 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 27 April 2017 with updates (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
(5 pages)
7 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5,000
(5 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(5 pages)
3 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 5,000
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(5 pages)
22 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 5,000
(5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 May 2013Registration of charge 010012730006 (5 pages)
21 May 2013Registration of charge 010012730006 (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page)
2 October 2012Registered office address changed from Gresham House 144 High Street Edgware Middx HA8 7EZ on 2 October 2012 (1 page)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
24 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
24 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
4 May 2010Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Mrs Vera Chapper on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
27 April 2009Return made up to 27/04/09; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 April 2008Return made up to 27/04/08; full list of members (4 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
4 May 2007Return made up to 27/04/07; full list of members (2 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
3 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
16 May 2006Return made up to 27/04/06; full list of members (2 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
6 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 July 2005Return made up to 27/04/05; full list of members (3 pages)
5 July 2005Return made up to 27/04/05; full list of members (3 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 June 2004Return made up to 27/04/04; full list of members (7 pages)
17 June 2004Return made up to 27/04/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
21 June 2003Return made up to 27/04/03; full list of members (7 pages)
21 June 2003Return made up to 27/04/03; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
2 August 2002Accounts for a small company made up to 30 April 2002 (7 pages)
30 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Return made up to 27/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
20 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
3 July 2001Return made up to 27/04/01; full list of members (6 pages)
3 July 2001Return made up to 27/04/01; full list of members (6 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
28 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
30 June 2000Return made up to 27/04/00; full list of members (6 pages)
30 June 2000Return made up to 27/04/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 June 1999Return made up to 27/04/99; full list of members (6 pages)
21 June 1999Return made up to 27/04/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998Return made up to 27/04/98; no change of members (4 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Return made up to 27/04/98; no change of members (4 pages)
29 July 1998Secretary resigned (1 page)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
28 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
30 May 1997Return made up to 27/04/97; no change of members (4 pages)
30 May 1997Return made up to 27/04/97; no change of members (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 May 1996Return made up to 27/04/96; full list of members (6 pages)
28 May 1996Return made up to 27/04/96; full list of members (6 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 October 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)
16 May 1995Return made up to 27/04/95; no change of members (4 pages)
22 January 1988Company name changed\certificate issued on 22/01/88 (2 pages)
22 January 1988Company name changed\certificate issued on 22/01/88 (2 pages)
1 February 1971Incorporation (12 pages)