CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00938984

Incorporation date

18/09/1968

Size

Group

Contacts

Registered address

Registered address

European House, Perrywell Road, Witton, Birmingham B6 7ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1968)
dot icon11/09/2025
Change of details for Mrs Julie-Anne Blackburn as a person with significant control on 2025-09-11
dot icon08/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon09/05/2025
Group of companies' accounts made up to 2024-09-30
dot icon03/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon20/06/2024
Group of companies' accounts made up to 2023-09-30
dot icon06/06/2024
Cessation of Christopher Blackburn as a person with significant control on 2023-08-06
dot icon02/10/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon06/08/2023
Appointment of Mr Jamie Stephenson as a director on 2023-08-06
dot icon06/08/2023
Termination of appointment of Christopher Peter Blackburn as a director on 2023-08-04
dot icon02/06/2023
Group of companies' accounts made up to 2022-09-30
dot icon12/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon26/05/2022
Group of companies' accounts made up to 2021-09-30
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon22/07/2021
Notification of Paul Mark Blackburn as a person with significant control on 2021-07-22
dot icon22/07/2021
Notification of Christopher Blackburn as a person with significant control on 2021-07-22
dot icon22/07/2021
Notification of Julie-Anne Blackburn as a person with significant control on 2021-07-22
dot icon22/07/2021
Cessation of Jw Blackburn Trust as a person with significant control on 2021-07-22
dot icon01/06/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon10/03/2020
Group of companies' accounts made up to 2019-09-30
dot icon30/12/2019
Termination of appointment of Julie Anne Phillips as a secretary on 2019-11-30
dot icon30/12/2019
Termination of appointment of Julie Anne Phillips as a director on 2019-11-30
dot icon30/12/2019
Appointment of Mr Simon Roy Forrest as a secretary on 2019-12-01
dot icon04/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon10/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon04/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon08/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon01/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon05/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon01/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon11/01/2016
Group of companies' accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon06/01/2015
Group of companies' accounts made up to 2014-09-30
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon03/01/2014
Group of companies' accounts made up to 2013-09-30
dot icon19/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon15/01/2013
Group of companies' accounts made up to 2012-09-30
dot icon10/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon04/01/2012
Group of companies' accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon19/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon04/01/2011
Group of companies' accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon09/09/2010
Director's details changed for Julie Anne Phillips on 2010-08-24
dot icon09/09/2010
Director's details changed for Paul Mark Blackburn on 2010-08-24
dot icon09/09/2010
Secretary's details changed for Julie Anne Phillips on 2010-08-24
dot icon11/02/2010
Appointment of Christopher Peter Blackburn as a director
dot icon04/02/2010
Group of companies' accounts made up to 2009-09-30
dot icon23/09/2009
Return made up to 24/08/09; full list of members
dot icon23/09/2009
Director and secretary's change of particulars / julie phillips / 24/08/2009
dot icon02/09/2009
Appointment terminated director joseph blackburn
dot icon28/12/2008
Full accounts made up to 2008-09-30
dot icon23/09/2008
Return made up to 24/08/08; no change of members
dot icon22/12/2007
Full accounts made up to 2007-09-30
dot icon08/10/2007
Return made up to 24/08/07; no change of members
dot icon07/01/2007
Full accounts made up to 2006-09-30
dot icon29/09/2006
Return made up to 24/08/06; full list of members
dot icon14/07/2006
Director's particulars changed
dot icon06/02/2006
Full accounts made up to 2005-09-30
dot icon30/09/2005
Return made up to 24/08/05; full list of members
dot icon24/12/2004
Full accounts made up to 2004-09-30
dot icon20/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 24/08/04; full list of members
dot icon30/12/2003
Full accounts made up to 2003-09-30
dot icon29/09/2003
Return made up to 24/08/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-09-30
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon04/09/2002
Particulars of mortgage/charge
dot icon04/02/2002
Full accounts made up to 2001-09-30
dot icon15/10/2001
Return made up to 24/08/01; full list of members
dot icon29/08/2001
Director resigned
dot icon22/03/2001
Accounts for a medium company made up to 2000-09-30
dot icon01/02/2001
New director appointed
dot icon10/10/2000
Return made up to 24/08/00; full list of members
dot icon22/06/2000
Accounts for a medium company made up to 1999-09-30
dot icon24/09/1999
Return made up to 24/08/99; full list of members
dot icon27/04/1999
Accounts for a medium company made up to 1998-09-30
dot icon07/10/1998
New secretary appointed
dot icon07/10/1998
Secretary resigned
dot icon14/09/1998
Return made up to 24/08/98; no change of members
dot icon04/08/1998
Full accounts made up to 1997-09-30
dot icon02/11/1997
Accounts for a medium company made up to 1996-09-30
dot icon03/09/1997
Return made up to 24/08/97; no change of members
dot icon17/04/1997
Particulars of mortgage/charge
dot icon20/10/1996
Return made up to 24/08/96; full list of members
dot icon05/08/1996
Accounts for a small company made up to 1995-09-30
dot icon12/10/1995
New director appointed
dot icon25/08/1995
Return made up to 24/08/95; no change of members
dot icon31/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 24/08/94; no change of members
dot icon17/08/1994
Accounts for a small company made up to 1993-09-30
dot icon11/04/1994
Return made up to 24/08/93; full list of members
dot icon02/08/1993
Accounts for a small company made up to 1992-09-30
dot icon04/12/1992
Return made up to 24/08/92; no change of members
dot icon02/10/1992
Group accounts for a medium company made up to 1991-09-30
dot icon17/09/1991
Return made up to 24/08/91; no change of members
dot icon23/08/1991
Accounts for a medium company made up to 1990-09-30
dot icon12/08/1991
Return made up to 31/12/90; full list of members
dot icon27/11/1990
Particulars of mortgage/charge
dot icon06/09/1990
Accounts for a small company made up to 1989-09-30
dot icon27/03/1990
Particulars of mortgage/charge
dot icon18/08/1989
Accounts for a small company made up to 1988-09-30
dot icon18/08/1989
Return made up to 24/08/89; full list of members
dot icon25/07/1989
Particulars of mortgage/charge
dot icon01/11/1988
Return made up to 23/09/88; full list of members
dot icon01/11/1988
Accounts for a small company made up to 1987-09-30
dot icon01/11/1988
Return made up to 31/12/87; full list of members
dot icon04/11/1987
Accounts for a small company made up to 1986-09-30
dot icon21/09/1987
Particulars of mortgage/charge
dot icon17/06/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/10/1986
Accounts for a small company made up to 1985-09-30
dot icon20/10/1972
Certificate of change of name
dot icon18/09/1968
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephenson, Jamie
Director
06/08/2023 - Present
3
Blackburn, Christopher Peter
Director
23/11/2009 - 04/08/2023
6
Phillips, Julie Anne
Director
01/10/1995 - 30/11/2019
4
Blackburn, Paul Mark
Director
22/01/2001 - Present
7
Phillips, Julie Anne
Secretary
08/09/1998 - 30/11/2019
5

Persons with Significant Control

5
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 CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED is an(a) Active company incorporated on 18/09/1968 with the registered office located at European House, Perrywell Road, Witton, Birmingham B6 7AT. 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 CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED?

toggle

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED is currently Active. It was registered on 18/09/1968 .

Where is CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED located?

toggle

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED is registered at European House, Perrywell Road, Witton, Birmingham B6 7AT.

What does CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED do?

toggle

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED?

toggle

The latest filing was on 11/09/2025: Change of details for Mrs Julie-Anne Blackburn as a person with significant control on 2025-09-11.