CHAMBERLIN PLC

Register to unlock more data on OkredoRegister

CHAMBERLIN PLC

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00076928

Incorporation date

03/04/1903

Size

Group

Contacts

Registered address

Registered address

Chuckery Road, Walsall, W Midlands WS1 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1903)
dot icon04/10/2024
Order of court to wind up
dot icon20/08/2024
Confirmation statement made on 2024-08-10 with no updates
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 icon02/05/2024
Termination of appointment of Keith Oliver Butler-Wheelhouse as a director on 2024-04-05
dot icon01/03/2024
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon29/12/2023
Group of companies' accounts made up to 2023-05-31
dot icon14/08/2023
Confirmation statement made on 2023-08-10 with updates
dot icon05/07/2023
Part of the property or undertaking has been released and no longer forms part of charge 2
dot icon13/03/2023
Statement of capital following an allotment of shares on 2023-01-31
dot icon02/12/2022
Group of companies' accounts made up to 2022-05-31
dot icon13/09/2022
Confirmation statement made on 2022-08-10 with updates
dot icon01/03/2022
Resolutions
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-21
dot icon03/12/2021
Group of companies' accounts made up to 2021-05-31
dot icon27/09/2021
Resolutions
dot icon24/09/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon21/09/2021
Statement of capital following an allotment of shares on 2021-03-29
dot icon12/08/2021
Termination of appointment of David Flowerday as a director on 2021-05-31
dot icon07/06/2021
Director's details changed for Mr Kevin John Nolan on 2021-06-01
dot icon03/06/2021
Appointment of Mr Kevin Price as a director on 2021-06-01
dot icon03/06/2021
Previous accounting period extended from 2021-03-31 to 2021-05-31
dot icon01/06/2021
Termination of appointment of Neil Joseph Davies as a director on 2021-05-31
dot icon01/06/2021
Termination of appointment of Neil Joseph Davies as a secretary on 2021-06-01
dot icon01/06/2021
Appointment of Mr Alan John Tomlinson as a secretary on 2021-06-01
dot icon01/06/2021
Appointment of Mr Alan John Tomlinson as a director on 2021-06-01
dot icon21/05/2021
Group of companies' accounts made up to 2020-03-31
dot icon16/03/2021
Sub-division of shares on 2021-03-08
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon10/03/2021
Notification of Trevor Edward Brown as a person with significant control on 2021-03-09
dot icon10/03/2021
Withdrawal of a person with significant control statement on 2021-03-10
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon08/03/2021
Appointment of Mr Trevor Edward Brown as a director on 2021-03-08
dot icon19/01/2021
Satisfaction of charge 1 in full
dot icon18/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon18/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon24/07/2019
Termination of appointment of Francis Keith John Jackson as a director on 2019-07-23
dot icon07/05/2019
Termination of appointment of David Gordon Roberts as a director on 2018-12-31
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 icon28/01/2019
Appointment of Mr David Flowerday as a director on 2018-04-01
dot icon20/12/2018
Appointment of Mr Neil Joseph Davies as a director on 2018-12-10
dot icon14/12/2018
Notification of a person with significant control statement
dot icon23/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon21/08/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/05/2018
All of the property or undertaking has been released from charge 1
dot icon04/01/2018
Termination of appointment of David Charles Nicholas as a director on 2017-11-28
dot icon25/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon23/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon12/08/2016
Appointment of Mr David Charles Nicholas as a director on 2016-07-22
dot icon12/08/2016
Termination of appointment of Alan Miles Howarth as a director on 2016-07-22
dot icon22/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon21/03/2016
Registration of charge 000769280004, created on 2016-03-17
dot icon22/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/08/2015
Annual return made up to 2015-08-10 no member list
dot icon24/08/2015
Register inspection address has been changed from Neville House 18 Laurel Lane Halesowen West Midlands B63 3DA to Chamberlin Plc Chuckery Road Walsall WS1 2DU
dot icon22/10/2014
Group of companies' accounts made up to 2014-03-31
dot icon14/10/2014
Miscellaneous
dot icon05/09/2014
Annual return made up to 2014-08-10 no member list
dot icon03/07/2014
Registration of charge 000769280003
dot icon18/10/2013
Appointment of David Roberts as a secretary
dot icon16/10/2013
Appointment of David Roberts as a director
dot icon07/10/2013
Group of companies' accounts made up to 2013-03-31
dot icon26/09/2013
Appointment of Kevin John Nolan as a director
dot icon26/09/2013
Termination of appointment of Timothy Hair as a secretary
dot icon26/09/2013
Termination of appointment of Timothy Hair as a director
dot icon16/08/2013
Annual return made up to 2013-08-10 no member list
dot icon16/08/2013
Register(s) moved to registered office address
dot icon13/06/2013
Director's details changed for Timothy Melville Hair on 2013-05-24
dot icon22/01/2013
Termination of appointment of Mark Bache as a director
dot icon22/01/2013
Termination of appointment of Mark Bache as a secretary
dot icon22/01/2013
Appointment of Timothy Melville Hair as a secretary
dot icon17/08/2012
Annual return made up to 2012-08-10 no member list
dot icon17/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon15/03/2012
Appointment of Keith Oliver Butler-Wheelhouse as a director
dot icon13/03/2012
Termination of appointment of Thomas Brown as a director
dot icon19/09/2011
Annual return made up to 2011-08-10 with bulk list of shareholders
dot icon21/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/09/2010
Resolutions
dot icon09/09/2010
Annual return made up to 2010-08-10 with bulk list of shareholders
dot icon02/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon13/07/2010
Termination of appointment of Adam Vicary as a director
dot icon11/11/2009
Statement of company's objects
dot icon16/10/2009
Register(s) moved to registered inspection location
dot icon15/10/2009
Register inspection address has been changed
dot icon18/09/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/09/2009
Return made up to 10/08/09; change of members
dot icon31/07/2009
Resolutions
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon01/02/2009
Location of register of members
dot icon04/09/2008
Return made up to 10/08/08; bulk list available separately
dot icon04/09/2008
Group of companies' accounts made up to 2008-03-31
dot icon03/09/2007
Return made up to 10/08/07; bulk list available separately
dot icon08/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon02/08/2007
Certificate of change of name
dot icon17/07/2007
Ad 05/07/07--------- £ si [email protected]=5500 £ ic 1853914/1859414
dot icon02/03/2007
Registered office changed on 02/03/07 from: chuckery foundry walsall staffs WS1 2DU
dot icon02/03/2007
New director appointed
dot icon20/01/2007
Director resigned
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 icon31/08/2006
Return made up to 10/08/06; bulk list available separately
dot icon21/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon11/07/2006
Ad 03/07/06--------- £ si [email protected]=4000 £ ic 1849914/1853914
dot icon04/07/2006
Ad 28/06/06--------- £ si [email protected]=10000 £ ic 1839914/1849914
dot icon26/06/2006
New director appointed
dot icon12/04/2006
New director appointed
dot icon10/04/2006
Director resigned
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon28/10/2005
Resolutions
dot icon05/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon05/09/2005
Return made up to 10/08/05; bulk list available separately
dot icon05/01/2005
Ad 26/11/04--------- £ si [email protected]=4687 £ ic 1835227/1839914
dot icon18/11/2004
Secretary resigned;director resigned
dot icon18/11/2004
New secretary appointed;new director appointed
dot icon09/09/2004
Return made up to 10/08/04; bulk list available separately
dot icon01/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon09/08/2004
Director resigned
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon09/08/2004
Resolutions
dot icon20/09/2003
New director appointed
dot icon17/09/2003
Return made up to 10/08/03; bulk list available separately
dot icon11/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon04/08/2003
Resolutions
dot icon03/09/2002
Group of companies' accounts made up to 2002-03-31
dot icon03/09/2002
Return made up to 10/08/02; full list of members
dot icon17/07/2002
Ad 27/06/02--------- £ si [email protected]=4687 £ ic 1830539/1835226
dot icon18/04/2002
Ad 29/03/02--------- £ si [email protected]=6250 £ ic 1824289/1830539
dot icon20/03/2002
Ad 04/03/02--------- £ si [email protected]=6250 £ ic 1818039/1824289
dot icon01/10/2001
New director appointed
dot icon11/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon03/09/2001
Return made up to 10/08/01; full list of members
dot icon02/08/2001
Director resigned
dot icon02/08/2001
Resolutions
dot icon22/08/2000
Return made up to 10/08/00; bulk list available separately
dot icon22/08/2000
Full group accounts made up to 2000-03-31
dot icon02/08/2000
Resolutions
dot icon25/10/1999
New director appointed
dot icon02/09/1999
Full group accounts made up to 1999-03-31
dot icon01/09/1999
Return made up to 10/08/99; bulk list available separately
dot icon13/08/1999
£ ic 1901789/1818039 27/07/99 £ sr [email protected]=83750
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon22/07/1999
£ ic 1927039/1901789 22/06/99 £ sr [email protected]=25250
dot icon14/06/1999
Secretary's particulars changed;director's particulars changed
dot icon08/02/1999
Ad 26/01/99--------- £ si [email protected]=3250 £ ic 1923789/1927039
dot icon02/09/1998
Full group accounts made up to 1998-03-31
dot icon02/09/1998
Return made up to 10/08/98; bulk list available separately
dot icon06/08/1998
Resolutions
dot icon06/08/1998
Resolutions
dot icon17/07/1998
Statement of affairs
dot icon17/07/1998
Ad 27/03/98--------- £ si [email protected]=65789 £ ic 1858000/1923789
dot icon01/06/1998
Ad 28/05/98--------- £ si [email protected]=9500 £ ic 1848500/1858000
dot icon08/04/1998
Resolutions
dot icon15/09/1997
Full group accounts made up to 1997-03-31
dot icon15/09/1997
Return made up to 10/08/97; bulk list available separately
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Ad 25/07/97--------- £ si [email protected]=1750 £ ic 1846750/1848500
dot icon30/07/1997
Director resigned
dot icon30/07/1997
Director resigned
dot icon09/06/1997
Ad 03/06/97--------- £ si [email protected]=6500 £ ic 1840250/1846750
dot icon13/03/1997
Director's particulars changed
dot icon28/08/1996
Full group accounts made up to 1996-03-31
dot icon28/08/1996
Return made up to 10/08/96; bulk list available separately
dot icon01/08/1996
Resolutions
dot icon01/08/1996
Resolutions
dot icon14/06/1996
Ad 10/06/96--------- £ si [email protected]=10750 £ ic 1829500/1840250
dot icon08/06/1996
Director's particulars changed
dot icon05/06/1996
Resolutions
dot icon21/05/1996
Director's particulars changed
dot icon02/04/1996
Ad 28/03/96--------- £ si [email protected]=2500 £ ic 1827000/1829500
dot icon18/02/1996
Director's particulars changed
dot icon13/02/1996
Ad 01/02/96--------- £ si [email protected]=7500 £ ic 1819500/1827000
dot icon08/11/1995
Ad 02/11/95--------- £ si [email protected]=6250 £ ic 1813250/1819500
dot icon24/10/1995
Director's particulars changed
dot icon03/10/1995
Full group accounts made up to 1995-03-31
dot icon29/08/1995
Return made up to 10/08/95; full list of members
dot icon24/08/1995
Director's particulars changed
dot icon31/07/1995
Resolutions
dot icon06/04/1995
New director appointed
dot icon27/02/1995
Ad 23/02/95--------- £ si [email protected]=2500 £ ic 1810750/1813250
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Ad 05/10/94--------- £ si [email protected]=3750 £ ic 1807000/1810750
dot icon07/09/1994
Full group accounts made up to 1994-03-31
dot icon07/09/1994
Return made up to 10/08/94; bulk list available separately
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon05/08/1994
Resolutions
dot icon08/07/1994
Director's particulars changed
dot icon14/06/1994
Location of register of members
dot icon29/03/1994
Ad 25/03/94--------- £ si [email protected]=7500 £ ic 1799500/1807000
dot icon09/03/1994
Ad 25/02/94--------- £ si [email protected]=2500 £ ic 1797000/1799500
dot icon08/12/1993
Ad 26/11/93--------- £ si [email protected]=3750 £ ic 1793250/1797000
dot icon11/11/1993
Director's particulars changed
dot icon07/09/1993
Full group accounts made up to 1993-03-31
dot icon07/09/1993
Return made up to 10/08/93; full list of members
dot icon24/08/1993
Resolutions
dot icon09/02/1993
Ad 29/01/93--------- £ si [email protected]=3750 £ ic 1789500/1793250
dot icon26/08/1992
Full group accounts made up to 1992-03-31
dot icon26/08/1992
Return made up to 10/08/92; bulk list available separately
dot icon19/08/1992
Resolutions
dot icon19/08/1992
Resolutions
dot icon11/03/1992
Director's particulars changed
dot icon09/10/1991
Full group accounts made up to 1991-03-31
dot icon11/09/1991
Return made up to 10/08/91; bulk list available separately
dot icon02/08/1991
Resolutions
dot icon14/06/1991
Ad 06/06/91--------- £ si [email protected]=7500 £ ic 905957/913457
dot icon14/09/1990
Full group accounts made up to 1990-03-31
dot icon14/09/1990
Return made up to 10/08/90; bulk list available separately
dot icon08/08/1990
Director's particulars changed
dot icon02/08/1990
Resolutions
dot icon02/08/1990
Resolutions
dot icon07/03/1990
Ad 01/02/90-28/02/90 £ si [email protected]=11250 £ ic 894707/905957
dot icon05/09/1989
Full group accounts made up to 1989-03-31
dot icon05/09/1989
Return made up to 11/08/89; bulk list available separately
dot icon05/09/1989
Particulars of contract relating to shares
dot icon21/08/1989
Wd 15/08/89 ad 28/07/89--------- £ si [email protected]=885375 £ ic 9332/894707
dot icon21/08/1989
Nc inc already adjusted
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon17/08/1989
Resolutions
dot icon06/10/1988
Full group accounts made up to 1988-03-31
dot icon06/10/1988
Return made up to 12/08/88; bulk list available separately
dot icon08/09/1988
Resolutions
dot icon08/09/1988
Resolutions
dot icon09/02/1988
Director's particulars changed
dot icon01/10/1987
Full group accounts made up to 1987-03-31
dot icon01/10/1987
Return made up to 14/08/87; bulk list available separately
dot icon30/09/1987
Director's particulars changed
dot icon28/08/1987
Resolutions
dot icon29/05/1987
Secretary resigned;new secretary appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Group of companies' accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 08/08/86; full list of members
dot icon30/07/1986
Resolutions
dot icon03/04/1903
Miscellaneous
dot icon03/04/1903
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
10/08/2025
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
30/11/2024
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Francis Keith John
Director
01/10/2005 - 23/07/2019
59
Howarth, Alan Miles
Director
16/01/2007 - 22/07/2016
26
Brown, Trevor Edward
Director
08/03/2021 - Present
27
Hair, Timothy Melville
Director
05/06/2006 - 09/09/2013
20
Duckworth, Simon Charles
Director
09/11/2004 - 01/12/2006
23

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

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 PLC

CHAMBERLIN PLC is an(a) Liquidation company incorporated on 03/04/1903 with the registered office located at Chuckery Road, Walsall, W Midlands WS1 2DU. 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 CHAMBERLIN PLC?

toggle

CHAMBERLIN PLC is currently Liquidation. It was registered on 03/04/1903 .

Where is CHAMBERLIN PLC located?

toggle

CHAMBERLIN PLC is registered at Chuckery Road, Walsall, W Midlands WS1 2DU.

What does CHAMBERLIN PLC do?

toggle

CHAMBERLIN PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHAMBERLIN PLC?

toggle

The latest filing was on 04/10/2024: Order of court to wind up.