CHAMBERLAIN BROS. CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN BROS. CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03828492

Incorporation date

19/08/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Budstone House, Stone, Berkeley, Gloucestershire GL13 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1999)
dot icon13/11/2025
Registration of charge 038284920006, created on 2025-10-31
dot icon27/08/2025
Confirmation statement made on 2025-08-22 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon01/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon06/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2022
Confirmation statement made on 2022-08-22 with updates
dot icon24/08/2022
Cessation of Elaine Chamberlain as a person with significant control on 2022-02-10
dot icon24/08/2022
Cessation of Darren Terry Chamberlain as a person with significant control on 2022-02-10
dot icon05/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Notification of Elaine Chamberlain as a person with significant control on 2022-02-10
dot icon03/09/2021
Confirmation statement made on 2021-08-22 with updates
dot icon22/07/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon12/05/2020
Amended micro company accounts made up to 2019-12-31
dot icon08/04/2020
Micro company accounts made up to 2019-12-31
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon19/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with updates
dot icon22/08/2018
Change of details for Mr Michael John Chamberlain as a person with significant control on 2017-04-10
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/08/2017
Registration of charge 038284920005, created on 2017-08-12
dot icon22/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon21/08/2017
Confirmation statement made on 2017-08-19 with updates
dot icon10/04/2017
Registered office address changed from 116 Couzens Close Old Sodbury Bristol BS37 6BU England to Budstone House Stone Berkeley Gloucestershire GL13 9JY on 2017-04-10
dot icon10/04/2017
Secretary's details changed for Julie Michele Chamberlain on 2017-04-10
dot icon10/04/2017
Director's details changed for Mr Michael John Chamberlain on 2017-04-10
dot icon25/08/2016
Confirmation statement made on 2016-08-19 with updates
dot icon24/08/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon24/08/2016
Director's details changed for Darren Terry Chamberlain on 2016-05-15
dot icon17/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/04/2016
Registered office address changed from 12 Carmarthen Close Yate Bristol Gloucestershire BS37 7RR to 116 Couzens Close Old Sodbury Bristol BS37 6BU on 2016-04-04
dot icon04/04/2016
Secretary's details changed for Julie Michele Chamberlain on 2016-04-04
dot icon04/04/2016
Director's details changed for Michael John Chamberlain on 2016-04-04
dot icon02/09/2015
Annual return made up to 2015-08-19 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Director's details changed for Darren Terry Chamberlain on 2015-05-08
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon05/09/2014
Annual return made up to 2014-08-19
dot icon30/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/09/2012
Annual return made up to 2012-08-19
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/07/2012
Director's details changed for Michael John Chamberlain on 2012-07-23
dot icon23/07/2012
Registered office address changed from Bodkin Hazel Cotswold Lane Old Sodbury Bristol BS37 6NE on 2012-07-23
dot icon23/07/2012
Secretary's details changed for Julie Michele Chamberlain on 2012-07-23
dot icon23/07/2012
Director's details changed for Michael John Chamberlain on 2012-07-21
dot icon22/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/09/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/03/2010
Termination of appointment of Terrence Chamberlain as a director
dot icon03/09/2009
Return made up to 19/08/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/03/2009
Return made up to 19/08/08; full list of members
dot icon19/03/2009
Director's change of particulars / terrence chamberlain / 02/10/2007
dot icon18/03/2009
Director's change of particulars / darren chamberlain / 03/07/2007
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 19/08/07; full list of members
dot icon02/06/2007
Particulars of mortgage/charge
dot icon02/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/08/2006
Return made up to 19/08/06; full list of members
dot icon07/03/2006
Return made up to 19/08/05; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/02/2005
Particulars of mortgage/charge
dot icon27/08/2004
Return made up to 19/08/04; full list of members
dot icon09/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon22/10/2003
Return made up to 19/08/03; full list of members
dot icon20/05/2003
Total exemption full accounts made up to 2002-12-31
dot icon11/10/2002
Return made up to 19/08/02; full list of members
dot icon12/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon08/07/2002
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Return made up to 19/08/01; full list of members
dot icon29/06/2001
Full accounts made up to 2000-12-31
dot icon02/10/2000
Return made up to 19/08/00; full list of members
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon08/04/2000
Particulars of mortgage/charge
dot icon02/12/1999
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon04/10/1999
Ad 01/09/99--------- £ si 2@1=2 £ ic 2/4
dot icon04/10/1999
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon19/08/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

9
2023
change arrow icon+2.20 % *

* during past year

Cash in Bank

£251,792.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
1.05K
-
0.00
-
-
2022
8
117.00
-
0.00
246.36K
-
2023
9
56.05K
-
0.00
251.79K
-
2023
9
56.05K
-
0.00
251.79K
-

Employees

2023

Employees

9 Ascended13 % *

Net Assets(GBP)

56.05K £Ascended47.81K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

251.79K £Ascended2.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
18/08/1999 - 18/08/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
18/08/1999 - 18/08/1999
67500
Chamberlain, Michael John
Director
19/08/1999 - Present
4
Mr Darren Terry Chamberlain
Director
19/08/1999 - Present
1
Chamberlain, Terrence Lee
Director
18/08/1999 - 16/03/2010
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHAMBERLAIN BROS. CONSTRUCTION LIMITED

CHAMBERLAIN BROS. CONSTRUCTION LIMITED is an(a) Active company incorporated on 19/08/1999 with the registered office located at Budstone House, Stone, Berkeley, Gloucestershire GL13 9JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN BROS. CONSTRUCTION LIMITED?

toggle

CHAMBERLAIN BROS. CONSTRUCTION LIMITED is currently Active. It was registered on 19/08/1999 .

Where is CHAMBERLAIN BROS. CONSTRUCTION LIMITED located?

toggle

CHAMBERLAIN BROS. CONSTRUCTION LIMITED is registered at Budstone House, Stone, Berkeley, Gloucestershire GL13 9JY.

What does CHAMBERLAIN BROS. CONSTRUCTION LIMITED do?

toggle

CHAMBERLAIN BROS. CONSTRUCTION LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does CHAMBERLAIN BROS. CONSTRUCTION LIMITED have?

toggle

CHAMBERLAIN BROS. CONSTRUCTION LIMITED had 9 employees in 2023.

What is the latest filing for CHAMBERLAIN BROS. CONSTRUCTION LIMITED?

toggle

The latest filing was on 13/11/2025: Registration of charge 038284920006, created on 2025-10-31.