CHAMBERLYNS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERLYNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03305866

Incorporation date

22/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SACopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon25/03/2026
Confirmation statement made on 2026-03-23 with no updates
dot icon04/02/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon04/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon04/02/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon04/02/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon01/12/2025
Appointment of Mr David John Kendrick as a director on 2025-12-01
dot icon01/12/2025
Termination of appointment of Stephen Lewis Jones as a director on 2025-12-01
dot icon06/08/2025
Registration of charge 033058660003, created on 2025-07-31
dot icon01/04/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon05/02/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon05/02/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon05/02/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon05/02/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon14/06/2024
Satisfaction of charge 033058660002 in full
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with no updates
dot icon18/01/2024
Change of details for Chamberlyns Group Limited as a person with significant control on 2023-10-31
dot icon06/12/2023
Current accounting period extended from 2023-12-31 to 2024-04-30
dot icon23/11/2023
Appointment of Stephen Lewis Jones as a director on 2023-10-31
dot icon09/11/2023
Resolutions
dot icon09/11/2023
Memorandum and Articles of Association
dot icon03/11/2023
Appointment of Mr James David Parnell as a director on 2023-10-31
dot icon03/11/2023
Termination of appointment of Michael David Smith as a secretary on 2023-10-31
dot icon03/11/2023
Termination of appointment of Michael David Smith as a director on 2023-10-31
dot icon03/11/2023
Termination of appointment of Geoffrey Suleiman Husaunndee as a director on 2023-10-31
dot icon03/11/2023
Registered office address changed from Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL to Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 2023-11-03
dot icon03/11/2023
Appointment of Mr Adrian Paul Cheatham as a director on 2023-10-31
dot icon04/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon31/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon30/01/2023
Second filing of Confirmation Statement dated 2021-01-20
dot icon04/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon16/01/2020
Resolutions
dot icon06/01/2020
Satisfaction of charge 033058660001 in full
dot icon31/12/2019
Registration of charge 033058660002, created on 2019-12-19
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/03/2017
Second filing of Confirmation Statement dated 21/01/2017
dot icon30/01/2017
21/01/17 Statement of Capital gbp 13635
dot icon01/12/2016
Resolutions
dot icon23/11/2016
Change of share class name or designation
dot icon14/11/2016
Statement of capital following an allotment of shares on 2016-11-08
dot icon22/09/2016
Resolutions
dot icon08/08/2016
Registration of charge 033058660001, created on 2016-08-01
dot icon16/05/2016
Second filing of AR01 previously delivered to Companies House made up to 2016-01-21
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon19/02/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/07/2014
Resolutions
dot icon07/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon05/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/02/2013
Termination of appointment of Ian Hill as a director on 2013-01-31
dot icon21/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon21/01/2013
Director's details changed for Mr Michael David Smith on 2012-07-22
dot icon21/01/2013
Director's details changed for Mr Geoffrey Suleiman Husaunndee on 2011-08-24
dot icon21/01/2013
Secretary's details changed for Mr Michael David Smith on 2012-07-22
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon23/01/2012
Director's details changed for Mr Geoffrey Suleiman Husaunndee on 2011-08-26
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon03/02/2011
Director's details changed for Mr Michael David Smith on 2011-01-07
dot icon03/02/2011
Secretary's details changed for Mr Michael David Smith on 2011-01-07
dot icon12/05/2010
Registered office address changed from 26 Bradgers Hill Road Luton Beds LU2 7EL on 2010-05-12
dot icon01/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon28/01/2010
Director's details changed for Mr Michael David Smith on 2010-01-22
dot icon28/01/2010
Director's details changed for Ian Hill on 2010-01-22
dot icon28/01/2010
Director's details changed for Geoffrey Suleiman Husaunndee on 2010-01-22
dot icon28/01/2010
Secretary's details changed for Michael David Smith on 2010-01-22
dot icon07/07/2009
Appointment terminated secretary ian hill
dot icon07/07/2009
Appointment terminated director sandra chambers
dot icon04/06/2009
Director and secretary appointed michael david smith
dot icon04/06/2009
Director appointed geoffrey suleiman husaunndee
dot icon12/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 22/01/09; full list of members
dot icon02/02/2009
Location of register of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 22/01/08; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: 45-46 bancroft hitchin hertfordshire SG5 1LA
dot icon07/03/2007
Total exemption full accounts made up to 2006-12-31
dot icon22/01/2007
Return made up to 22/01/07; full list of members
dot icon10/03/2006
Full accounts made up to 2005-12-31
dot icon30/01/2006
Return made up to 22/01/06; full list of members
dot icon25/02/2005
Nc inc already adjusted 25/01/05
dot icon25/02/2005
Resolutions
dot icon18/02/2005
Ad 25/01/05--------- £ si 1@1=1 £ ic 13362/13363
dot icon16/02/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 22/01/05; full list of members
dot icon28/05/2004
£ ic 15002/13362 14/05/04 £ sr 1640@1=1640
dot icon28/05/2004
Resolutions
dot icon17/02/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Return made up to 22/01/04; full list of members
dot icon08/01/2004
Secretary resigned;director resigned
dot icon08/01/2004
New director appointed
dot icon08/01/2004
New secretary appointed
dot icon26/11/2003
Secretary's particulars changed;director's particulars changed
dot icon04/04/2003
Full accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 22/01/03; full list of members
dot icon14/03/2002
Return made up to 22/01/02; full list of members
dot icon26/02/2002
Full accounts made up to 2001-12-31
dot icon06/04/2001
Full accounts made up to 2000-12-31
dot icon09/03/2001
Return made up to 22/01/01; full list of members
dot icon17/03/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 22/01/00; full list of members
dot icon02/03/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 22/01/99; no change of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: 10 trowbridge gardens luton LU2 7JY
dot icon03/03/1998
Full accounts made up to 1997-12-31
dot icon16/02/1998
New director appointed
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon16/02/1998
Resolutions
dot icon03/02/1998
Return made up to 22/01/98; full list of members
dot icon27/08/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon24/03/1997
Ad 18/03/97--------- £ si 15000@1=15000 £ ic 2/15002
dot icon19/03/1997
Resolutions
dot icon19/03/1997
£ nc 1000/25000 13/03/97
dot icon01/02/1997
Registered office changed on 01/02/97 from: 372 old street london EC1V 9LT
dot icon01/02/1997
New director appointed
dot icon01/02/1997
New secretary appointed
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Director resigned
dot icon22/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
22/01/1997 - 22/01/1997
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
22/01/1997 - 22/01/1997
5496
Cheatham, Adrian Paul
Director
31/10/2023 - Present
46
Kendrick, David John
Director
01/12/2025 - Present
15
Smith, Michael David
Director
29/05/2009 - 31/10/2023
10

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

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 CHAMBERLYNS LIMITED

CHAMBERLYNS LIMITED is an(a) Active company incorporated on 22/01/1997 with the registered office located at Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA. 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 CHAMBERLYNS LIMITED?

toggle

CHAMBERLYNS LIMITED is currently Active. It was registered on 22/01/1997 .

Where is CHAMBERLYNS LIMITED located?

toggle

CHAMBERLYNS LIMITED is registered at Sky View, Argosy Road East Midlands Airport, Castle Donington, Derby DE74 2SA.

What does CHAMBERLYNS LIMITED do?

toggle

CHAMBERLYNS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHAMBERLYNS LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-23 with no updates.