CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY

Register to unlock more data on OkredoRegister

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01722942

Incorporation date

12/05/1983

Size

Group

Contacts

Registered address

Registered address

Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire LU5 5DYCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1983)
dot icon11/02/2026
Satisfaction of charge 017229420016 in full
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon27/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon01/04/2025
Termination of appointment of Stuart Charlton as a director on 2025-03-25
dot icon07/01/2025
Registration of charge 017229420021, created on 2024-12-23
dot icon23/12/2024
Resolutions
dot icon07/10/2024
Registration of charge 017229420019, created on 2024-09-30
dot icon07/10/2024
Registration of charge 017229420020, created on 2024-09-30
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon04/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/03/2024
Director's details changed for Mr Peter Bernard Wayte on 2024-03-08
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon12/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon17/01/2023
Change of details for John Maxwell Chamberlain as a person with significant control on 2022-11-08
dot icon15/12/2022
Termination of appointment of Stefan Mucha as a director on 2022-11-30
dot icon22/11/2022
Resolutions
dot icon10/11/2022
Appointment of Mr Owen Edward Flack as a director on 2022-11-08
dot icon06/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon07/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon05/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/04/2021
Satisfaction of charge 10 in full
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon25/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/04/2020
Registration of charge 017229420018, created on 2020-03-30
dot icon02/04/2020
Satisfaction of charge 14 in full
dot icon02/04/2020
Satisfaction of charge 017229420015 in full
dot icon09/01/2020
Satisfaction of charge 1 in full
dot icon27/09/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon03/07/2019
Appointment of Stuart Charlton as a director on 2019-06-18
dot icon28/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon11/12/2018
Satisfaction of charge 017229420017 in full
dot icon11/12/2018
Satisfaction of charge 11 in full
dot icon09/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon04/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon12/02/2018
Registration of charge 017229420017, created on 2018-02-05
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with updates
dot icon29/09/2017
Director's details changed for Mr Christopher Paul Bugden on 2017-07-25
dot icon28/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/12/2016
Director's details changed for Mr John Maxwell Chamberlain on 2009-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon05/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon20/05/2016
Director's details changed for Mr Peter Bernard Wayte on 2016-05-16
dot icon20/05/2016
Director's details changed for Stefan Mucha on 2016-05-16
dot icon11/04/2016
Registration of charge 017229420016, created on 2016-03-31
dot icon09/12/2015
Satisfaction of charge 7 in full
dot icon01/12/2015
Satisfaction of charge 4 in full
dot icon01/12/2015
Satisfaction of charge 8 in full
dot icon01/12/2015
Satisfaction of charge 6 in full
dot icon01/12/2015
Satisfaction of charge 9 in full
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon02/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon24/06/2015
Director's details changed for Stefan Mucha on 2015-06-10
dot icon24/06/2015
Director's details changed for Mr Peter Bernard Wayte on 2015-06-10
dot icon24/06/2015
Director's details changed for Vena Chambury on 2015-06-10
dot icon24/06/2015
Director's details changed for Mr John Maxwell Chamberlain on 2015-06-10
dot icon20/05/2015
Director's details changed for Stefan Mucha on 2015-04-14
dot icon07/05/2015
Appointment of Christopher Paul Bugden as a secretary on 2015-04-14
dot icon07/05/2015
Termination of appointment of Frank Tobin as a secretary on 2015-04-14
dot icon07/05/2015
Appointment of Mr Christopher Paul Bugden as a director on 2015-04-14
dot icon10/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon08/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/07/2013
Registration of charge 017229420015
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 14
dot icon21/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9
dot icon21/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 8
dot icon21/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7
dot icon21/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6
dot icon10/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 12
dot icon06/09/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 11
dot icon03/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 25/09/09; full list of members
dot icon24/09/2009
Resolutions
dot icon30/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon08/10/2008
Return made up to 25/09/08; full list of members
dot icon08/10/2008
Secretary's change of particulars / frank tobin / 31/07/2008
dot icon30/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/11/2007
Particulars of mortgage/charge
dot icon02/11/2007
Particulars of mortgage/charge
dot icon27/10/2007
Particulars of mortgage/charge
dot icon15/10/2007
Return made up to 25/09/07; full list of members
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/10/2006
Return made up to 25/09/06; full list of members
dot icon02/08/2006
Full accounts made up to 2005-12-31
dot icon09/12/2005
Return made up to 25/09/05; full list of members; amend
dot icon27/10/2005
Return made up to 25/09/05; full list of members
dot icon04/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/10/2004
Return made up to 25/09/04; full list of members
dot icon21/07/2004
Group of companies' accounts made up to 2003-12-31
dot icon27/10/2003
Return made up to 25/09/03; full list of members
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon01/11/2002
Return made up to 25/09/02; full list of members
dot icon25/10/2002
Particulars of mortgage/charge
dot icon08/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon26/10/2001
Return made up to 25/09/01; full list of members
dot icon31/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon04/07/2001
Particulars of mortgage/charge
dot icon08/11/2000
Return made up to 25/09/00; full list of members
dot icon31/07/2000
Full group accounts made up to 1999-12-31
dot icon09/11/1999
Particulars of mortgage/charge
dot icon26/10/1999
Return made up to 25/09/99; full list of members
dot icon02/08/1999
Full group accounts made up to 1998-12-31
dot icon06/11/1998
Return made up to 25/09/98; no change of members
dot icon31/07/1998
Full group accounts made up to 1997-12-31
dot icon16/06/1998
Director resigned
dot icon12/06/1998
Director's particulars changed
dot icon01/10/1997
Return made up to 25/09/97; no change of members
dot icon20/07/1997
Full group accounts made up to 1996-12-31
dot icon07/11/1996
Return made up to 25/09/96; full list of members
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon14/11/1995
Return made up to 25/09/95; no change of members
dot icon29/06/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Return made up to 25/09/94; full list of members
dot icon26/07/1994
Full group accounts made up to 1993-12-31
dot icon03/11/1993
Return made up to 25/09/93; no change of members
dot icon12/10/1993
Particulars of mortgage/charge
dot icon06/07/1993
Full group accounts made up to 1992-12-31
dot icon29/10/1992
Return made up to 25/09/92; no change of members
dot icon27/07/1992
Full group accounts made up to 1991-12-31
dot icon22/07/1992
Particulars of mortgage/charge
dot icon25/10/1991
Return made up to 25/09/91; full list of members
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon29/10/1990
Return made up to 20/08/90; full list of members
dot icon27/09/1990
Particulars of mortgage/charge
dot icon07/08/1990
Full group accounts made up to 1989-12-31
dot icon26/10/1989
Return made up to 25/09/89; full list of members
dot icon26/07/1989
Full group accounts made up to 1988-12-31
dot icon04/10/1988
Return made up to 08/09/88; full list of members
dot icon28/07/1988
Full group accounts made up to 1987-12-31
dot icon23/02/1988
Return made up to 30/07/87; full list of members
dot icon21/09/1987
New director appointed
dot icon18/08/1987
Full group accounts made up to 1986-12-31
dot icon27/07/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/09/1986
Return made up to 04/09/86; full list of members
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Group of companies' accounts made up to 1983-12-31
dot icon17/07/1985
Memorandum and Articles of Association
dot icon12/05/1983
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flack, Owen Edward
Director
08/11/2022 - Present
19
Charlton, Stuart
Director
18/06/2019 - 25/03/2025
13
Bugden, Christopher Paul
Director
14/04/2015 - Present
13
Bugden, Christopher Paul
Secretary
13/04/2015 - Present
-

Persons with Significant Control

2
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 HOLDINGS PUBLIC LIMITED COMPANY

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY is an(a) Active company incorporated on 12/05/1983 with the registered office located at Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire LU5 5DY. There are currently 3 active directors 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 HOLDINGS PUBLIC LIMITED COMPANY?

toggle

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY is currently Active. It was registered on 12/05/1983 .

Where is CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY located?

toggle

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY is registered at Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire LU5 5DY.

What does CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY do?

toggle

CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY?

toggle

The latest filing was on 11/02/2026: Satisfaction of charge 017229420016 in full.