Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chapman's Of Sevenoaks Limited
Chapman's Of Sevenoaks Limited is an active company incorporated on 23 September 1997 with the registered office located in St. Austell, Cornwall. Chapman's Of Sevenoaks Limited was registered 27 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03438466
Private limited company
Age
27 years
Incorporated
23 September 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Due Soon
Dated
22 September 2024
(11 months ago)
Next confirmation dated
22 September 2025
Due by
6 October 2025
(24 days remaining)
Last change occurred
1 year 11 months ago
Accounts
Submitted
For period
1 Nov
⟶
31 Oct 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Chapman's Of Sevenoaks Limited
Contact
Address
2a/2b Victoria Business Park
Roche
St. Austell
PL26 8LX
England
Address changed on
10 Apr 2025
(5 months ago)
Previous address was
Units 5 & 6 Hornet Business Estate Quarry Hill Road Borough Green Sevenoaks Kent TN15 8QW England
Companies in PL26 8LX
Telephone
01732743319
Email
Available in Endole App
Website
Chapmansofsevenoaks.co.uk
See All Contacts
People
Officers
11
Shareholders
2
Controllers (PSC)
1
Darren Mark Glock
Director • Secretary • British • Lives in England • Born in Nov 1973
John Andrew Lakeman
Director • British • Lives in UK • Born in Apr 1943
Keith Robert Chapman
Director • Fishmongerie • British • Lives in England • Born in Jan 1963
Jonathan McGinn
Director • English • Lives in England • Born in Mar 1988
Leigh Geoffrey Head Genge
Director • British • Lives in England • Born in Jan 1981
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chapmans Fish Brokers Limited
Keith Robert Chapman, David Theze, and 3 more are mutual people.
Active
Chapmans Home Delivery Limited
Keith Robert Chapman and David Theze are mutual people.
Active
Chapmans Of Rye Limited
Keith Robert Chapman and David Theze are mutual people.
Active
Sesamex Limited
Thomas Anthony Lambeth is a mutual person.
Active
Cornwall Marina Limited
John Andrew Lakeman is a mutual person.
Active
Fins And Scales Limited
George James Theze is a mutual person.
Active
Blue Whale Cornwall Limited
John Andrew Lakeman is a mutual person.
Active
Chapmans Restaurants Limited
Keith Robert Chapman and David Theze are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period
31 Oct
⟶
31 Oct 2024
Traded for
12 months
Cash in Bank
£13.58K
Decreased by £48.08K (-78%)
Turnover
Unreported
Same as previous period
Employees
36
Decreased by 4 (-10%)
Total Assets
£1M
Decreased by £766.93K (-43%)
Total Liabilities
-£1.76M
Increased by £127.43K (+8%)
Net Assets
-£758.74K
Decreased by £894.36K (-659%)
Debt Ratio (%)
176%
Increased by 83.4% (+90%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
New Charge Registered
3 Months Ago on 30 May 2025
New Charge Registered
3 Months Ago on 23 May 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
Accounting Period Extended
5 Months Ago on 10 Apr 2025
Mr Edward James Lakeman Appointed
5 Months Ago on 5 Apr 2025
Ms Victoria Townsend Appointed
5 Months Ago on 5 Apr 2025
Mr John Andrew Lakeman Appointed
5 Months Ago on 5 Apr 2025
Mr Leigh Geoffrey Head Genge Appointed
5 Months Ago on 5 Apr 2025
David Theze (PSC) Resigned
5 Months Ago on 5 Apr 2025
Get Alerts
Get Credit Report
Discover Chapman's Of Sevenoaks Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Registration of charge 034384660003, created on 30 May 2025
Submitted on 2 Jun 2025
Registration of charge 034384660002, created on 23 May 2025
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 17 Apr 2025
Resolutions
Submitted on 17 Apr 2025
Particulars of variation of rights attached to shares
Submitted on 17 Apr 2025
Appointment of Mr Edward James Lakeman as a director on 5 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Thomas Anthony Lambeth as a director on 5 April 2025
Submitted on 10 Apr 2025
Current accounting period extended from 31 October 2025 to 30 November 2025
Submitted on 10 Apr 2025
Cessation of Keith Robert Chapman as a person with significant control on 5 April 2025
Submitted on 10 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs