CHAMBERLIN & HILL CASTINGS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLIN & HILL CASTINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

00282360

Incorporation date

06/12/1933

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1933)
dot icon12/12/2025
Administrator's progress report
dot icon17/06/2025
Administrator's progress report
dot icon14/05/2025
Notice of extension of period of Administration
dot icon17/12/2024
Administrator's progress report
dot icon30/07/2024
Notice of deemed approval of proposals
dot icon15/07/2024
Statement of administrator's proposal
dot icon28/06/2024
Statement of affairs with form AM02SOA
dot icon29/05/2024
Appointment of an administrator
dot icon29/05/2024
Registered office address changed from Chuckery Road Walsall W Midlands WS1 2DU to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-05-29
dot icon09/05/2024
Termination of appointment of Alan John Tomlinson as a secretary on 2024-05-09
dot icon09/05/2024
Termination of appointment of Alan John Tomlinson as a director on 2024-05-09
dot icon06/03/2024
Full accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon11/05/2023
Registration of charge 002823600009, created on 2023-05-11
dot icon23/12/2022
Full accounts made up to 2022-05-31
dot icon29/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon07/08/2021
Full accounts made up to 2020-03-31
dot icon05/08/2021
Confirmation statement made on 2021-07-06 with updates
dot icon15/06/2021
Termination of appointment of Kevin John Nolan as a director on 2021-05-31
dot icon07/06/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon04/06/2021
Appointment of Mr Kevin Price as a director on 2021-06-01
dot icon04/06/2021
Appointment of Mr Alan John Tomlinson as a secretary on 2021-06-01
dot icon03/06/2021
Termination of appointment of Neil Joseph Davies as a director on 2021-05-31
dot icon03/06/2021
Termination of appointment of Neil Joseph Davies as a secretary on 2021-05-31
dot icon03/06/2021
Appointment of Mr Alan John Tomlinson as a director on 2021-06-01
dot icon18/08/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon17/09/2019
Full accounts made up to 2019-03-31
dot icon24/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon08/03/2019
Termination of appointment of David Roberts as a secretary on 2018-12-10
dot icon29/01/2019
Appointment of Mr Neil Joseph Davies as a secretary on 2018-12-10
dot icon25/01/2019
Termination of appointment of David Gordon Roberts as a director on 2018-12-10
dot icon20/12/2018
Appointment of Mr Neil Joseph Davies as a director on 2018-12-10
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon15/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon17/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon13/06/2017
Full accounts made up to 2017-03-31
dot icon30/01/2017
Registration of charge 002823600008, created on 2017-01-24
dot icon22/09/2016
Full accounts made up to 2016-03-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon17/11/2015
Full accounts made up to 2015-03-31
dot icon06/08/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon14/10/2014
Miscellaneous
dot icon29/09/2014
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon03/07/2014
Registration of charge 002823600007
dot icon31/05/2014
Registration of charge 002823600006
dot icon29/05/2014
Termination of appointment of Mark Hotchin as a director
dot icon25/03/2014
Termination of appointment of Andrew Ward as a director
dot icon25/03/2014
Registration of charge 002823600005
dot icon24/03/2014
Registration of charge 002823600003
dot icon24/03/2014
Registration of charge 002823600004
dot icon21/03/2014
Registration of charge 002823600002
dot icon29/11/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Appointment of David Roberts as a secretary
dot icon16/10/2013
Appointment of David Roberts as a director
dot icon26/09/2013
Appointment of Kevin John Nolan as a director
dot icon26/09/2013
Termination of appointment of a secretary
dot icon26/09/2013
Termination of appointment of Timothy Hair as a director
dot icon21/08/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon13/06/2013
Director's details changed for Timothy Melville Hair on 2013-05-24
dot icon19/02/2013
Termination of appointment of Mark Bache as a secretary
dot icon22/01/2013
Termination of appointment of Mark Bache as a director
dot icon03/08/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon17/07/2012
Full accounts made up to 2012-03-31
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon24/08/2011
Resolutions
dot icon17/08/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon11/08/2011
Appointment of Mr Andrew John Ward as a director
dot icon30/11/2010
Termination of appointment of Adam Vicary as a director
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon04/08/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon04/08/2010
Director's details changed for Adam Vicary on 2010-07-06
dot icon03/08/2010
Director's details changed for Mark Richard Hotchin on 2010-07-06
dot icon18/09/2009
Full accounts made up to 2009-03-31
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/07/2009
Return made up to 06/07/09; full list of members
dot icon17/02/2009
Particulars of contract relating to shares
dot icon17/02/2009
Ad 09/02/09\gbp si [email protected]=1000000\gbp ic 43056.3/1043056.3\
dot icon17/02/2009
Nc inc already adjusted 09/02/09
dot icon17/02/2009
Resolutions
dot icon20/01/2009
Full accounts made up to 2008-03-31
dot icon06/01/2009
Director appointed mark hotchin
dot icon05/08/2008
Return made up to 06/07/08; full list of members
dot icon16/06/2008
Appointment terminated director yaan cramphorn
dot icon16/01/2008
Full accounts made up to 2007-03-31
dot icon09/09/2007
Secretary resigned
dot icon09/09/2007
Return made up to 06/07/07; no change of members
dot icon23/07/2007
Secretary resigned;director resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: chuckery foundry walsall WS1 2DU
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon12/12/2006
New secretary appointed;new director appointed
dot icon12/12/2006
Director resigned
dot icon12/12/2006
Secretary resigned;director resigned
dot icon11/08/2006
Director's particulars changed
dot icon10/08/2006
Return made up to 06/07/06; full list of members
dot icon03/08/2006
New secretary appointed;new director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon11/04/2006
Certificate of change of name
dot icon31/08/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/07/2005
Return made up to 06/07/05; full list of members
dot icon18/11/2004
New secretary appointed
dot icon18/11/2004
Secretary resigned;director resigned
dot icon14/10/2004
New director appointed
dot icon02/08/2004
Accounts for a dormant company made up to 2004-03-31
dot icon02/08/2004
Return made up to 06/07/04; full list of members
dot icon06/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon06/08/2003
Return made up to 06/07/03; full list of members
dot icon06/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/08/2002
Return made up to 06/07/02; full list of members
dot icon02/08/2001
Return made up to 06/07/01; full list of members
dot icon02/08/2001
Accounts for a dormant company made up to 2001-03-31
dot icon07/08/2000
Accounts for a dormant company made up to 2000-03-31
dot icon07/08/2000
Return made up to 06/07/00; full list of members
dot icon04/08/1999
Accounts for a dormant company made up to 1999-03-31
dot icon04/08/1999
Return made up to 06/07/99; full list of members
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon29/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon29/07/1998
Return made up to 06/07/98; no change of members
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon18/07/1997
New director appointed
dot icon18/07/1997
New director appointed
dot icon15/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/07/1997
Return made up to 06/07/97; no change of members
dot icon05/08/1996
Return made up to 06/07/96; full list of members
dot icon05/08/1996
Accounts for a dormant company made up to 1996-03-31
dot icon03/08/1995
Accounts for a dormant company made up to 1995-03-31
dot icon03/08/1995
Return made up to 06/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/08/1994
Return made up to 06/07/94; no change of members
dot icon28/07/1994
Resolutions
dot icon28/07/1993
Full accounts made up to 1993-03-31
dot icon28/07/1993
Return made up to 06/07/93; full list of members
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon23/07/1993
Resolutions
dot icon03/08/1992
Full accounts made up to 1992-03-31
dot icon03/08/1992
Return made up to 06/07/92; no change of members
dot icon31/07/1991
Full accounts made up to 1991-03-31
dot icon31/07/1991
Return made up to 06/07/91; no change of members
dot icon11/09/1990
Full accounts made up to 1990-03-31
dot icon11/09/1990
Return made up to 06/07/90; full list of members
dot icon06/09/1989
Full accounts made up to 1989-03-31
dot icon06/09/1989
Return made up to 13/07/89; no change of members
dot icon02/09/1988
Return made up to 12/07/88; no change of members
dot icon02/09/1988
Full accounts made up to 1988-03-31
dot icon07/09/1987
Return made up to 01/07/87; full list of members
dot icon07/09/1987
Full accounts made up to 1987-03-31
dot icon19/06/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Full accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 24/06/86; full list of members
dot icon06/12/1933
Miscellaneous
dot icon06/12/1933
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
06/07/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Neil Joseph
Director
10/12/2018 - 31/05/2021
42
Vicary, Adam
Director
31/07/2006 - 17/09/2010
10
Tomlinson, Alan John
Director
01/06/2021 - 09/05/2024
10
Nolan, Kevin John
Director
09/09/2013 - 31/05/2021
13
Williams, Norman Barrie
Director
10/07/1997 - 30/09/2006
22

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

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERLIN & HILL CASTINGS LIMITED

CHAMBERLIN & HILL CASTINGS LIMITED is an(a) In Administration company incorporated on 06/12/1933 with the registered office located at C/O Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham B3 3BD. 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 CHAMBERLIN & HILL CASTINGS LIMITED?

toggle

CHAMBERLIN & HILL CASTINGS LIMITED is currently In Administration. It was registered on 06/12/1933 .

Where is CHAMBERLIN & HILL CASTINGS LIMITED located?

toggle

CHAMBERLIN & HILL CASTINGS LIMITED is registered at C/O Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham B3 3BD.

What does CHAMBERLIN & HILL CASTINGS LIMITED do?

toggle

CHAMBERLIN & HILL CASTINGS LIMITED operates in the Casting of iron (24.51 - SIC 2007) sector.

What is the latest filing for CHAMBERLIN & HILL CASTINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Administrator's progress report.