CHAMBERCOMBE TRADING LIMITED

Register to unlock more data on OkredoRegister

CHAMBERCOMBE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03040275

Incorporation date

31/03/1995

Size

Dormant

Contacts

Registered address

Registered address

Onega House, 112 Main Road, Sidcup, Kent DA14 6NECopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1995)
dot icon09/03/2026
Change of details for Angela Susan Powell as a person with significant control on 2017-03-31
dot icon09/03/2026
Director's details changed for Angela Susan Powell on 2026-03-09
dot icon23/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-03-31 with updates
dot icon16/06/2025
Withdraw the company strike off application
dot icon03/06/2025
First Gazette notice for voluntary strike-off
dot icon27/05/2025
Application to strike the company off the register
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-03-31 with updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Second filing of Confirmation Statement dated 2021-03-31
dot icon11/04/2023
Second filing of Confirmation Statement dated 2022-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-03-31 with updates
dot icon29/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-03-31 with updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-03-31 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon19/10/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/08/2016
Termination of appointment of Barbara Dorothy Winifred Powell as a secretary on 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/07/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon22/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon05/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon06/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/01/2011
Registered office address changed from Onega House 112 Main Road Sidcup Kent DA3 8QB on 2011-01-31
dot icon23/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon21/06/2010
Director's details changed for Angela Susan Powell on 2010-03-31
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/05/2009
Return made up to 31/03/09; full list of members
dot icon30/03/2009
Registered office changed on 30/03/2009 from chambercombe manor chambercombe lane ilfracombe devon EX34 9RJ uk
dot icon19/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 31/03/08; full list of members
dot icon28/04/2008
Registered office changed on 28/04/2008 from 329 baring road london SE12 0DZ
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 31/03/07; full list of members
dot icon02/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/04/2006
Return made up to 31/03/06; full list of members
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon12/04/2005
Return made up to 31/03/05; full list of members
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/04/2004
Return made up to 31/03/04; full list of members
dot icon19/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 31/03/03; full list of members
dot icon15/06/2003
Total exemption small company accounts made up to 2002-03-31
dot icon28/05/2002
New secretary appointed
dot icon16/05/2002
Return made up to 31/03/02; full list of members
dot icon15/05/2002
Secretary resigned;director resigned
dot icon18/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon03/04/2001
Accounts for a small company made up to 2000-03-31
dot icon28/03/2001
Return made up to 31/03/01; full list of members
dot icon15/04/2000
Return made up to 31/03/00; full list of members
dot icon05/05/1999
Accounts for a dormant company made up to 1999-03-31
dot icon14/04/1999
Return made up to 31/03/99; no change of members
dot icon13/10/1998
Accounts for a dormant company made up to 1998-03-31
dot icon22/04/1998
Return made up to 31/03/98; no change of members
dot icon01/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon23/04/1997
Return made up to 31/03/97; full list of members
dot icon09/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon09/01/1997
Resolutions
dot icon16/10/1996
Return made up to 31/03/96; full list of members
dot icon02/05/1995
Accounting reference date notified as 31/03
dot icon31/03/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-63.96 % *

* during past year

Cash in Bank

£21,293.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
348.57K
-
0.00
56.09K
-
2022
6
343.02K
-
0.00
59.08K
-
2023
6
375.93K
-
0.00
21.29K
-
2023
6
375.93K
-
0.00
21.29K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

375.93K £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.29K £Descended-63.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angela Susan Powell
Director
31/03/1995 - Present
-
Hayward, Richard
Director
31/03/1995 - 11/04/2002
-
Powell, Barbara Dorothy Winifred
Secretary
11/04/2002 - 31/03/2016
-
Hayward, Richard
Secretary
31/03/1995 - 11/04/2002
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERCOMBE TRADING LIMITED

CHAMBERCOMBE TRADING LIMITED is an(a) Active company incorporated on 31/03/1995 with the registered office located at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERCOMBE TRADING LIMITED?

toggle

CHAMBERCOMBE TRADING LIMITED is currently Active. It was registered on 31/03/1995 .

Where is CHAMBERCOMBE TRADING LIMITED located?

toggle

CHAMBERCOMBE TRADING LIMITED is registered at Onega House, 112 Main Road, Sidcup, Kent DA14 6NE.

What does CHAMBERCOMBE TRADING LIMITED do?

toggle

CHAMBERCOMBE TRADING LIMITED operates in the Museums activities (91.02 - SIC 2007) sector.

How many employees does CHAMBERCOMBE TRADING LIMITED have?

toggle

CHAMBERCOMBE TRADING LIMITED had 6 employees in 2023.

What is the latest filing for CHAMBERCOMBE TRADING LIMITED?

toggle

The latest filing was on 09/03/2026: Change of details for Angela Susan Powell as a person with significant control on 2017-03-31.