CHAMBERLIN AGENCIES LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLIN AGENCIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08029943

Incorporation date

13/04/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Stamford House, Northenden Road, Sale, Cheshire M33 2DHCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2012)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon05/08/2024
Resolutions
dot icon05/08/2024
Appointment of a voluntary liquidator
dot icon05/08/2024
Statement of affairs
dot icon05/08/2024
Registered office address changed from Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to Stamford House Northenden Road Sale Cheshire M33 2DH on 2024-08-05
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Termination of appointment of Cassandra Renaut as a director on 2023-08-01
dot icon18/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/08/2022
Cessation of Nikita Thorne as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Cassandra Renaut as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Cassandra Jane Renaut as a person with significant control on 2022-08-15
dot icon15/08/2022
Notification of Select Spirits Holdings Limited as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Rebecca Anne Chamberlin as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of Neville Edward Chamberlin as a person with significant control on 2022-08-15
dot icon15/08/2022
Cessation of James Thomas Humes as a person with significant control on 2022-08-15
dot icon11/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon11/04/2022
Notification of Nikita Thorne as a person with significant control on 2021-05-05
dot icon10/03/2022
Registered office address changed from 22 Basement Office Foyle Street Sunderland SR1 1LE England to Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE on 2022-03-10
dot icon09/03/2022
Notification of Cassandra Renaut as a person with significant control on 2021-04-01
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/05/2020
Notification of Cassandra Renaut as a person with significant control on 2020-04-20
dot icon07/05/2020
Appointment of Mrs Cassandra Renaut as a director on 2020-04-20
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon03/02/2017
Registered office address changed from 36 Thornhill Gardens Ashbrooke Sunderland Tyne & Wear SR2 7LE to 22 Basement Office Foyle Street Sunderland SR1 1LE on 2017-02-03
dot icon17/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-13 with full list of shareholders
dot icon23/09/2015
Partial exemption accounts made up to 2015-03-31
dot icon04/06/2015
Annual return made up to 2015-04-13 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Kathryn Anne Chamberlin as a director on 2015-02-06
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon09/05/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon08/10/2012
Director's details changed for Katherine Chamberlin on 2012-10-07
dot icon07/10/2012
Appointment of Miss Rebecca Anne Chamberlin as a director
dot icon07/10/2012
Appointment of Mr Neville Edward Chamberlin as a director
dot icon07/10/2012
Registered office address changed from 8 Lomond Close Lambton Washington Tyne and Wear NE38 0PH United Kingdom on 2012-10-07
dot icon14/06/2012
Current accounting period shortened from 2013-04-30 to 2013-03-31
dot icon13/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
09/04/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
884.06K
-
0.00
99.92K
-
2022
6
826.80K
-
0.00
119.62K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Cassandra Renaut
Director
20/04/2020 - 01/08/2023
-
Miss Rebecca Anne Chamberlin
Director
07/10/2012 - Present
2
Mr Neville Edward Chamberlin
Director
07/10/2012 - Present
2
Chamberlin, Kathryn Anne
Director
13/04/2012 - 06/02/2015
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERLIN AGENCIES LIMITED

CHAMBERLIN AGENCIES LIMITED is an(a) Liquidation company incorporated on 13/04/2012 with the registered office located at Stamford House, Northenden Road, Sale, Cheshire M33 2DH. There are currently 2 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 CHAMBERLIN AGENCIES LIMITED?

toggle

CHAMBERLIN AGENCIES LIMITED is currently Liquidation. It was registered on 13/04/2012 .

Where is CHAMBERLIN AGENCIES LIMITED located?

toggle

CHAMBERLIN AGENCIES LIMITED is registered at Stamford House, Northenden Road, Sale, Cheshire M33 2DH.

What does CHAMBERLIN AGENCIES LIMITED do?

toggle

CHAMBERLIN AGENCIES LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for CHAMBERLIN AGENCIES LIMITED?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-07-30.