CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08092183

Incorporation date

01/06/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bury Close, Higham Ferrers, Rushden NN10 8HQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2012)
dot icon10/12/2025
Total exemption full accounts made up to 2025-07-31
dot icon02/06/2025
Director's details changed for Mrs. Terea Mannion on 2025-06-02
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon01/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/06/2024
Change of details for Ms Terea Mannion as a person with significant control on 2024-06-03
dot icon25/04/2024
Change of details for Ms Terea Mannion as a person with significant control on 2024-04-25
dot icon17/11/2023
Change of details for Ms Terea Mannion as a person with significant control on 2023-11-16
dot icon16/11/2023
Change of details for Ms Terea Mannion as a person with significant control on 2023-11-16
dot icon27/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon11/05/2023
Appointment of Ms Lucy Charlotte as a secretary on 2023-05-11
dot icon06/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon20/04/2022
Registered office address changed from , Park Farm Barn Park Farm Barn, Brabourne, Ashford, Kent, TN25 6RG, United Kingdom to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 2022-04-20
dot icon18/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon09/09/2021
Registered office address changed from , Charles House, 6 Regent Park Booth Drive, Park Farm Industrial Estate, Wellingborough, Northants, NN8 6GR, England to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 2021-09-09
dot icon02/08/2021
Termination of appointment of Henry Paul Orlowski as a director on 2021-07-30
dot icon17/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon15/12/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon02/07/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon06/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon05/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon16/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon15/03/2019
Registered office address changed from , 3 Bury Close, Higham Ferrers, Northamptonshire, NN10 8HQ to 3 Bury Close Higham Ferrers Rushden NN10 8HQ on 2019-03-15
dot icon05/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon29/07/2015
Appointment of Mr Henry Paul Orlowski as a director on 2015-07-28
dot icon14/07/2015
Termination of appointment of Stephen Boyd as a director on 2015-07-10
dot icon14/07/2015
Satisfaction of charge 1 in full
dot icon16/06/2015
Registration of charge 080921830002, created on 2015-06-10
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon06/09/2012
Current accounting period extended from 2013-06-30 to 2013-07-31
dot icon19/07/2012
Resolutions
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/06/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-20.15 % *

* during past year

Cash in Bank

£89,162.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
610.30K
-
0.00
132.69K
-
2022
10
601.76K
-
0.00
111.66K
-
2023
9
518.29K
-
0.00
89.16K
-
2023
9
518.29K
-
0.00
89.16K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

518.29K £Descended-13.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.16K £Descended-20.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Charlotte, Lucy
Secretary
11/05/2023 - Present
-
Mannion, Terea, Ms.
Director
01/06/2012 - Present
-

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

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 PLASTICS INTERNATIONAL LIMITED

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/06/2012 with the registered office located at 3 Bury Close, Higham Ferrers, Rushden NN10 8HQ. There are currently 2 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 PLASTICS INTERNATIONAL LIMITED?

toggle

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED is currently Active. It was registered on 01/06/2012 .

Where is CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED located?

toggle

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED is registered at 3 Bury Close, Higham Ferrers, Rushden NN10 8HQ.

What does CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED do?

toggle

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED have?

toggle

CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED had 9 employees in 2023.

What is the latest filing for CHAMBERLAIN PLASTICS INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-07-31.