CHAMBERLAIN COATINGS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN COATINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080757

Incorporation date

17/07/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire HD7 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1995)
dot icon23/02/2026
Micro company accounts made up to 2025-06-30
dot icon18/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon24/02/2025
Micro company accounts made up to 2024-06-30
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon10/01/2024
Micro company accounts made up to 2023-06-30
dot icon25/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-06-30
dot icon19/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-06-30
dot icon04/01/2022
Termination of appointment of Kathryn Anne Davenport as a secretary on 2022-01-04
dot icon15/09/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon15/09/2021
Registered office address changed from Old Mills Drighlington Bradford West Yorkshire BD11 1BY to Victoria Mills Victoria Lane Golcar Huddersfield West Yorkshire HD7 4JG on 2021-09-15
dot icon25/03/2021
Accounts for a dormant company made up to 2020-06-30
dot icon13/08/2020
Confirmation statement made on 2020-07-17 with no updates
dot icon29/07/2019
Accounts for a dormant company made up to 2018-06-30
dot icon29/07/2019
Accounts for a dormant company made up to 2019-06-30
dot icon18/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon04/10/2018
Termination of appointment of Anna Carina Heilborn as a director on 2018-09-26
dot icon26/07/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon07/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/09/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon21/07/2016
Confirmation statement made on 2016-07-17 with updates
dot icon31/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon10/09/2015
Termination of appointment of Lars John Rutegard as a director on 2015-06-22
dot icon10/09/2015
Appointment of Ms Anna Carina Heilborn as a director on 2015-06-22
dot icon10/09/2015
Appointment of Mr Peter Jan Patrik Gyllenhammar as a director on 2015-06-22
dot icon22/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon29/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon29/12/2014
Accounts for a dormant company made up to 2013-06-30
dot icon29/12/2014
Accounts for a dormant company made up to 2012-06-30
dot icon12/08/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Peter Jan Patrik Valentin Gyllenhammar as a director on 2014-08-12
dot icon12/08/2014
Appointment of Mr Lars John Rutegard as a director on 2014-08-12
dot icon12/08/2014
Annual return made up to 2013-07-17 with full list of shareholders
dot icon23/06/2014
Restoration by order of the court
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2012
Voluntary strike-off action has been suspended
dot icon11/09/2012
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Application to strike the company off the register
dot icon31/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-06-30
dot icon17/11/2011
Termination of appointment of Andrew Williams as a director
dot icon07/11/2011
Appointment of Peter Jan Patrik Valentin Gyllenhammar as a director
dot icon19/07/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon19/01/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon06/01/2011
Auditor's resignation
dot icon20/12/2010
Miscellaneous
dot icon07/10/2010
Appointment of Miss Kathryn Anne Davenport as a secretary
dot icon06/10/2010
Termination of appointment of Andrew Weatherstone as a director
dot icon04/08/2010
Full accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon15/12/2009
Annual return made up to 2009-07-17 with full list of shareholders
dot icon09/12/2009
Compulsory strike-off action has been discontinued
dot icon08/12/2009
Full accounts made up to 2008-03-31
dot icon07/11/2009
Appointment of Mr Andrew Paul Weatherstone as a director
dot icon07/11/2009
Appointment of Andrew John Williams as a director
dot icon16/06/2009
Compulsory strike-off action has been suspended
dot icon10/03/2009
First Gazette notice for compulsory strike-off
dot icon11/12/2008
Registered office changed on 11/12/2008 from old mills drighlington bradford west yorkshire BD11 1BY
dot icon05/12/2008
Registered office changed on 05/12/2008 from southend mill dewhurst street darwen lancashire BB3 2EN
dot icon26/11/2008
Appointment terminated secretary david fearns
dot icon12/08/2008
Return made up to 17/07/08; full list of members
dot icon18/04/2008
Appointment terminated director brian leckie
dot icon16/04/2008
Appointment terminated director david fearns
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon28/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon12/09/2007
Return made up to 17/07/07; full list of members
dot icon12/09/2007
Director resigned
dot icon16/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/08/2006
Return made up to 17/07/06; full list of members
dot icon02/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon26/07/2005
Director resigned
dot icon26/07/2005
Return made up to 17/07/05; full list of members
dot icon07/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/07/2004
Return made up to 17/07/04; full list of members
dot icon24/12/2003
Accounts for a dormant company made up to 2003-03-31
dot icon31/07/2003
Return made up to 17/07/03; full list of members
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon09/08/2002
Return made up to 17/07/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon14/11/2001
Resolutions
dot icon10/08/2001
Return made up to 17/07/01; full list of members
dot icon09/05/2001
Ad 30/03/01--------- £ si 1200000@1=1200000 £ ic 11995001/13195001
dot icon29/01/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Director resigned
dot icon19/12/2000
Director resigned
dot icon27/11/2000
Registered office changed on 27/11/00 from: catkin way greenfields industrial estate bishop auckland county durham DL14 9TF
dot icon20/11/2000
Particulars of mortgage/charge
dot icon20/11/2000
Resolutions
dot icon20/11/2000
Resolutions
dot icon19/07/2000
Return made up to 17/07/00; full list of members
dot icon22/09/1999
New director appointed
dot icon06/08/1999
Return made up to 17/07/99; full list of members
dot icon02/07/1999
New secretary appointed
dot icon05/06/1999
Director resigned
dot icon24/03/1999
New director appointed
dot icon23/03/1999
Particulars of mortgage/charge
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Declaration of assistance for shares acquisition
dot icon13/03/1999
Ad 04/03/99--------- £ si 11995000@1=11995000 £ ic 1/11995001
dot icon13/03/1999
Director resigned
dot icon13/03/1999
£ nc 15000000/29999900 04/03/99
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon13/03/1999
Resolutions
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon25/01/1999
Registered office changed on 25/01/99 from: langton house bird street lichfield WS13 6PY
dot icon25/01/1999
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon25/01/1999
Secretary resigned;director resigned
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
Auditor's resignation
dot icon14/01/1999
Full accounts made up to 1998-10-31
dot icon14/01/1999
Full accounts made up to 1997-12-31
dot icon04/11/1998
Accounting reference date shortened from 31/12/98 to 31/10/98
dot icon21/07/1998
Return made up to 17/07/98; no change of members
dot icon10/12/1997
Director's particulars changed
dot icon21/07/1997
Return made up to 17/07/97; no change of members
dot icon21/07/1997
Director's particulars changed
dot icon04/06/1997
Certificate of change of name
dot icon02/06/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon11/11/1996
Resolutions
dot icon11/11/1996
Resolutions
dot icon21/07/1996
Return made up to 17/07/96; full list of members
dot icon08/07/1996
New director appointed
dot icon19/10/1995
Registered office changed on 19/10/95 from: north end higham ferrers nr wellingborough northants NN9 8JD
dot icon12/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon12/10/1995
New director appointed
dot icon12/10/1995
New director appointed
dot icon16/09/1995
Particulars of mortgage/charge
dot icon15/09/1995
Particulars of mortgage/charge
dot icon13/09/1995
New secretary appointed
dot icon01/09/1995
Certificate of change of name
dot icon29/08/1995
New director appointed
dot icon29/08/1995
Director resigned
dot icon29/08/1995
Secretary resigned;director resigned;new director appointed
dot icon29/08/1995
Registered office changed on 29/08/95 from: 9 cheapside london EC2V 6AD
dot icon29/08/1995
Accounting reference date notified as 31/12
dot icon29/08/1995
Resolutions
dot icon25/08/1995
Certificate of change of name
dot icon17/07/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter Jan Patrik Valentin Gyllenhammar
Director
25/09/2011 - 11/08/2014
72
Weatherstone, Andrew Paul
Director
20/10/2009 - 29/09/2010
96
Ferguson, Michael Alexander
Director
13/09/1999 - 03/05/2007
6
Hatfield, Hugh Roger
Director
24/08/1995 - 13/01/1999
5
Hay, Alistair Duncan
Director
24/08/1995 - 13/01/1999
16

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 CHAMBERLAIN COATINGS LIMITED

CHAMBERLAIN COATINGS LIMITED is an(a) Active company incorporated on 17/07/1995 with the registered office located at Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire HD7 4JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERLAIN COATINGS LIMITED?

toggle

CHAMBERLAIN COATINGS LIMITED is currently Active. It was registered on 17/07/1995 .

Where is CHAMBERLAIN COATINGS LIMITED located?

toggle

CHAMBERLAIN COATINGS LIMITED is registered at Victoria Mills Victoria Lane, Golcar, Huddersfield, West Yorkshire HD7 4JG.

What does CHAMBERLAIN COATINGS LIMITED do?

toggle

CHAMBERLAIN COATINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN COATINGS LIMITED?

toggle

The latest filing was on 23/02/2026: Micro company accounts made up to 2025-06-30.