CHAMBERLAIN AND THELWELL LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN AND THELWELL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00440292

Incorporation date

07/08/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1947)
dot icon08/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/05/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon10/07/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/07/2024
Total exemption full accounts made up to 2024-05-31
dot icon26/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon26/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon09/11/2021
Current accounting period extended from 2021-11-30 to 2022-05-31
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon22/12/2020
Satisfaction of charge 4 in full
dot icon22/12/2020
Satisfaction of charge 5 in full
dot icon22/12/2020
Satisfaction of charge 3 in full
dot icon19/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/05/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon09/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with updates
dot icon21/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon30/05/2018
Change of details for Mr Raymond Steadman as a person with significant control on 2018-05-30
dot icon30/05/2018
Change of details for Mr Jeffrey Steadman as a person with significant control on 2018-05-30
dot icon30/05/2018
Change of details for Mrs Janina Steadman as a person with significant control on 2018-05-30
dot icon05/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon31/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon04/05/2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 2017-05-04
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon05/07/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon08/07/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon10/10/2014
Satisfaction of charge 2 in full
dot icon04/10/2014
Satisfaction of charge 1 in full
dot icon16/09/2014
Registration of charge 004402920007, created on 2014-09-12
dot icon01/09/2014
Registration of charge 004402920006, created on 2014-08-22
dot icon09/07/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon09/07/2014
Director's details changed for Jeffrey Steadman on 2014-05-24
dot icon09/07/2014
Director's details changed for Mr Raymond Steadman on 2014-05-24
dot icon09/07/2014
Secretary's details changed for Jeffrey Steadman on 2014-05-24
dot icon22/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/05/2014
Appointment of Janina Steadman as a director
dot icon01/10/2013
Statement of company's objects
dot icon01/10/2013
Resolutions
dot icon29/08/2013
Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 2013-08-29
dot icon30/05/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon30/05/2013
Termination of appointment of Leslie Steadman as a director
dot icon25/04/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon17/02/2012
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 2012-02-17
dot icon26/08/2011
Amended accounts made up to 2010-11-30
dot icon25/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon02/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon01/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon01/10/2009
Accounts for a small company made up to 2008-11-30
dot icon03/08/2009
Return made up to 24/05/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2008
Accounts for a small company made up to 2007-11-30
dot icon28/05/2008
Return made up to 24/05/08; full list of members
dot icon01/12/2007
Accounts for a small company made up to 2006-11-30
dot icon14/06/2007
Return made up to 24/05/07; no change of members
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon23/06/2006
Return made up to 24/05/06; full list of members
dot icon21/12/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2005
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon08/06/2005
Return made up to 24/05/05; full list of members
dot icon07/04/2005
Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB
dot icon31/01/2005
Accounts for a small company made up to 2003-11-30
dot icon04/06/2004
Return made up to 24/05/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-11-30
dot icon04/06/2003
Return made up to 24/05/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2001-11-30
dot icon19/07/2002
Return made up to 24/05/02; full list of members
dot icon01/10/2001
Accounts for a small company made up to 2000-11-30
dot icon31/05/2001
Return made up to 24/05/01; full list of members
dot icon08/12/2000
Particulars of mortgage/charge
dot icon01/09/2000
Accounts for a small company made up to 1999-11-30
dot icon26/05/2000
Return made up to 24/05/00; full list of members
dot icon20/08/1999
Accounts for a small company made up to 1998-11-30
dot icon26/05/1999
Return made up to 24/05/99; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1997-11-30
dot icon30/05/1998
Return made up to 24/05/98; no change of members
dot icon07/10/1997
Accounting reference date shortened from 05/12/97 to 30/11/97
dot icon07/10/1997
Accounts for a small company made up to 1996-12-05
dot icon20/06/1997
Return made up to 24/05/97; full list of members
dot icon28/05/1997
Return made up to 24/05/96; full list of members
dot icon06/06/1996
Accounts for a small company made up to 1995-12-05
dot icon04/12/1995
Accounts for a small company made up to 1994-12-05
dot icon13/06/1995
Registered office changed on 13/06/95 from: 207 south street romford essex RM1 1QL
dot icon13/06/1995
Return made up to 24/05/95; no change of members
dot icon05/10/1994
Accounts for a small company made up to 1993-12-05
dot icon09/07/1994
Particulars of mortgage/charge
dot icon20/06/1994
Return made up to 24/05/94; no change of members
dot icon09/01/1994
Accounts for a small company made up to 1992-12-05
dot icon22/06/1993
Return made up to 24/05/93; full list of members
dot icon07/10/1992
Accounts for a small company made up to 1991-12-05
dot icon17/09/1992
Return made up to 24/05/92; no change of members
dot icon20/12/1991
Accounts for a small company made up to 1990-12-05
dot icon20/12/1991
Return made up to 24/05/91; no change of members
dot icon10/07/1990
Accounts for a small company made up to 1989-12-05
dot icon10/07/1990
Return made up to 24/05/90; full list of members
dot icon21/12/1989
New director appointed
dot icon21/12/1989
Accounts for a small company made up to 1988-12-05
dot icon21/12/1989
Return made up to 14/09/89; full list of members
dot icon18/12/1989
New secretary appointed
dot icon05/04/1989
Accounts for a small company made up to 1987-12-05
dot icon05/04/1989
Return made up to 31/12/88; no change of members
dot icon21/01/1988
Return made up to 09/12/87; full list of members
dot icon21/01/1988
Return made up to 31/12/86; full list of members
dot icon04/01/1988
Accounts for a small company made up to 1986-12-05
dot icon14/08/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1982
Miscellaneous
dot icon28/05/1982
New secretary appointed
dot icon26/09/1980
Accounts made up to 1980-03-31
dot icon07/08/1947
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

15
2022
change arrow icon0 % *

* during past year

Cash in Bank

£182,635.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
15
2.76M
-
0.00
182.64K
-
2022
15
2.76M
-
0.00
182.64K
-

Employees

2022

Employees

15 Ascended- *

Net Assets(GBP)

2.76M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

182.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steadman, Janina
Director
10/05/2014 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHAMBERLAIN AND THELWELL LIMITED

CHAMBERLAIN AND THELWELL LIMITED is an(a) Active company incorporated on 07/08/1947 with the registered office located at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN AND THELWELL LIMITED?

toggle

CHAMBERLAIN AND THELWELL LIMITED is currently Active. It was registered on 07/08/1947 .

Where is CHAMBERLAIN AND THELWELL LIMITED located?

toggle

CHAMBERLAIN AND THELWELL LIMITED is registered at The Retreat, 406 Roding Lane South, Woodford Green, Essex IG8 8EY.

What does CHAMBERLAIN AND THELWELL LIMITED do?

toggle

CHAMBERLAIN AND THELWELL LIMITED operates in the Wholesale of other food including fish crustaceans and molluscs (46.38 - SIC 2007) sector.

How many employees does CHAMBERLAIN AND THELWELL LIMITED have?

toggle

CHAMBERLAIN AND THELWELL LIMITED had 15 employees in 2022.

What is the latest filing for CHAMBERLAIN AND THELWELL LIMITED?

toggle

The latest filing was on 08/10/2025: Total exemption full accounts made up to 2025-05-31.