CHAMBERS & FARGUS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS & FARGUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02352279

Incorporation date

24/02/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Aarhuskarlshamn Uk Ltd, King George Dock, Hull HU9 5PXCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1989)
dot icon08/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon01/10/2025
Termination of appointment of Timothy Andrew Stephenson as a director on 2025-09-30
dot icon01/10/2025
Appointment of Mr Alexander Paterson as a director on 2025-09-30
dot icon01/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-25 with no updates
dot icon29/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-25 with no updates
dot icon09/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon07/12/2022
Confirmation statement made on 2022-11-25 with updates
dot icon06/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon21/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-07 with no updates
dot icon05/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon24/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon26/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon24/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/10/2014
Termination of appointment of David Martin Craven as a director on 2014-09-30
dot icon09/10/2014
Appointment of Mr Damian Peter Taylor as a director on 2014-09-30
dot icon27/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon29/03/2012
Appointment of Mr David Martin Craven as a director
dot icon08/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Ian Mcintosh as a director
dot icon08/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon08/12/2010
Director's details changed for Mr Timothy Andrew Stephenson on 2010-12-07
dot icon08/12/2010
Director's details changed for Ian Mcintosh on 2010-12-07
dot icon08/12/2010
Secretary's details changed for Damian Peter Taylor on 2010-12-07
dot icon28/06/2010
Full accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon08/06/2009
Director's change of particulars / ian mcintosh / 08/06/2009
dot icon08/12/2008
Return made up to 07/12/08; full list of members
dot icon15/07/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 07/12/07; full list of members
dot icon17/08/2007
Full accounts made up to 2006-12-31
dot icon21/12/2006
Return made up to 07/12/06; full list of members
dot icon21/12/2006
New secretary appointed
dot icon24/07/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 07/12/05; full list of members
dot icon03/02/2006
Director resigned
dot icon03/02/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon07/01/2005
Return made up to 07/12/04; full list of members
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Secretary resigned
dot icon06/01/2005
New secretary appointed
dot icon29/07/2004
Full accounts made up to 2003-12-31
dot icon24/12/2003
Return made up to 07/12/03; full list of members
dot icon08/04/2003
Secretary resigned;director resigned
dot icon08/04/2003
New director appointed
dot icon08/04/2003
New secretary appointed
dot icon07/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Auditor's resignation
dot icon17/12/2002
Return made up to 07/12/02; full list of members
dot icon10/05/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 07/12/01; full list of members
dot icon05/06/2001
Full accounts made up to 2000-12-31
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon18/12/2000
Return made up to 07/12/00; full list of members
dot icon04/08/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon19/07/2000
Full accounts made up to 1999-12-31
dot icon14/12/1999
Return made up to 07/12/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Return made up to 07/12/98; no change of members
dot icon25/07/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 07/12/97; no change of members
dot icon31/07/1997
Full accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 07/12/96; full list of members
dot icon26/10/1996
Memorandum and Articles of Association
dot icon19/09/1996
Ad 12/09/96--------- £ si 742461@1=742461 £ ic 900000/1642461
dot icon19/09/1996
Nc inc already adjusted 12/09/96
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon19/09/1996
Resolutions
dot icon30/08/1996
Full accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 07/12/95; no change of members
dot icon24/11/1995
New director appointed
dot icon08/11/1995
Registered office changed on 08/11/95 from: 189-197 wincolmlee hull HU2 0QA
dot icon31/07/1995
Full accounts made up to 1994-12-31
dot icon07/01/1995
Return made up to 07/12/94; no change of members
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon07/09/1994
Director resigned
dot icon09/12/1993
Return made up to 07/12/93; full list of members
dot icon07/12/1993
New director appointed
dot icon23/11/1993
Director resigned
dot icon12/11/1993
Full accounts made up to 1992-12-31
dot icon12/05/1993
Full accounts made up to 1991-12-31
dot icon24/03/1993
Return made up to 07/12/92; no change of members
dot icon29/06/1992
Director resigned
dot icon29/06/1992
New director appointed
dot icon13/04/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon25/03/1992
New secretary appointed
dot icon25/03/1992
Director resigned
dot icon25/03/1992
New director appointed
dot icon04/02/1992
Full accounts made up to 1990-12-31
dot icon04/02/1992
Return made up to 07/12/91; full list of members
dot icon05/01/1992
Secretary resigned
dot icon10/07/1991
Director resigned
dot icon09/07/1991
Accounts for a dormant company made up to 1989-12-31
dot icon09/07/1991
Resolutions
dot icon09/05/1991
New secretary appointed
dot icon09/05/1991
Secretary resigned
dot icon16/04/1991
Director resigned
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Resolutions
dot icon28/03/1991
Nc inc already adjusted 26/04/90 26/04/90
dot icon18/01/1991
Director resigned
dot icon14/01/1991
Director resigned
dot icon13/12/1990
Return made up to 07/12/90; full list of members
dot icon09/05/1990
New director appointed
dot icon24/01/1990
Registered office changed on 24/01/90 from: 44/45 chancery lane london WC2A 1JB
dot icon24/01/1990
Secretary resigned;new secretary appointed
dot icon12/01/1990
Certificate of change of name
dot icon14/06/1989
Memorandum and Articles of Association
dot icon26/05/1989
Certificate of change of name
dot icon22/05/1989
New director appointed
dot icon19/05/1989
Secretary resigned;new secretary appointed
dot icon19/05/1989
New director appointed
dot icon19/05/1989
Director resigned;new director appointed
dot icon18/05/1989
Registered office changed on 18/05/89 from: royex house aldermanbury square london EC2V 7LD
dot icon18/05/1989
Accounting reference date notified as 31/12
dot icon18/05/1989
Memorandum and Articles of Association
dot icon18/05/1989
Resolutions
dot icon12/05/1989
Certificate of change of name
dot icon24/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newell, John Ernest
Director
21/03/2003 - 26/01/2006
7
Netherton, Stephen David
Secretary
21/03/2003 - 02/11/2004
2
Traff, Anders
Director
03/11/1993 - 01/07/2000
3
Sjolin, Stefan
Director
23/12/2004 - 26/01/2006
3
Aspeblad, Jan-Ove
Director
01/07/2000 - 23/12/2004
3

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 CHAMBERS & FARGUS LIMITED

CHAMBERS & FARGUS LIMITED is an(a) Active company incorporated on 24/02/1989 with the registered office located at C/O Aarhuskarlshamn Uk Ltd, King George Dock, Hull HU9 5PX. 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 & FARGUS LIMITED?

toggle

CHAMBERS & FARGUS LIMITED is currently Active. It was registered on 24/02/1989 .

Where is CHAMBERS & FARGUS LIMITED located?

toggle

CHAMBERS & FARGUS LIMITED is registered at C/O Aarhuskarlshamn Uk Ltd, King George Dock, Hull HU9 5PX.

What does CHAMBERS & FARGUS LIMITED do?

toggle

CHAMBERS & FARGUS LIMITED operates in the Manufacture of oils and fats (10.41 - SIC 2007) sector.

What is the latest filing for CHAMBERS & FARGUS LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-25 with no updates.