CHAMBERS AND NEWMAN LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS AND NEWMAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05080368

Incorporation date

22/03/2004

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Colette House, 52-55 Piccadilly, London W1J 0DXCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon05/12/2025
Termination of appointment of Richard Tuplin as a director on 2025-12-03
dot icon05/12/2025
Appointment of Mr Scott Lowe as a director on 2025-12-03
dot icon14/10/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon09/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon16/05/2024
Director's details changed for Mr Richard Tuplin on 2024-05-15
dot icon07/11/2023
Change of details for C&N Investment Holdings Limited as a person with significant control on 2023-10-31
dot icon12/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon12/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon12/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon12/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon18/09/2023
Termination of appointment of Alan Henry Smith as a director on 2023-07-31
dot icon17/08/2023
Termination of appointment of Robert Laurance Worrell as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr James Steven Yeandle as a director on 2023-08-01
dot icon16/08/2023
Appointment of Mr Richard Tuplin as a director on 2023-08-01
dot icon16/08/2023
Termination of appointment of Huw Scott Williams as a director on 2023-08-01
dot icon15/06/2023
Termination of appointment of Christopher David Shortland as a director on 2023-06-04
dot icon17/04/2023
Secretary's details changed for Callidus Secretaries Limited on 2023-04-03
dot icon05/04/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon21/12/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Termination of appointment of Richard Tuplin as a director on 2022-05-26
dot icon22/06/2022
Appointment of Mr Christopher David Shortland as a director on 2022-05-26
dot icon24/05/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon24/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon24/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon15/12/2021
Appointment of Mr Huw Scott Williams as a director on 2021-11-09
dot icon15/12/2021
Appointment of Mr Robert Laurance Worrell as a director on 2021-11-05
dot icon24/08/2021
Secretary's details changed for Callidus Secretaries Limited on 2021-06-18
dot icon10/08/2021
Appointment of Mr Richard Tuplin as a director on 2021-06-30
dot icon03/08/2021
Previous accounting period shortened from 2021-04-30 to 2021-03-31
dot icon23/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon23/06/2021
Appointment of Callidus Secretaries Limited as a secretary on 2021-06-02
dot icon17/05/2021
Cessation of Alan Henry Smith as a person with significant control on 2021-04-01
dot icon17/05/2021
Cessation of Ronald Stephen Harris as a person with significant control on 2021-04-01
dot icon17/05/2021
Cessation of David Burdett as a person with significant control on 2021-04-01
dot icon17/05/2021
Notification of C&N Investment Holdings Limited as a person with significant control on 2021-04-01
dot icon15/04/2021
Appointment of Mr Dean Clarke as a secretary on 2021-04-01
dot icon15/04/2021
Termination of appointment of David Burdett as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of Ronald Stephen Harris as a director on 2021-04-01
dot icon15/04/2021
Termination of appointment of David Burdett as a secretary on 2021-04-01
dot icon05/03/2021
Accounts for a small company made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon05/02/2020
Accounts for a small company made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon05/02/2019
Accounts for a small company made up to 2018-04-30
dot icon12/09/2018
Registered office address changed from Colette House Piccadilly London W1J 0DX England to Colette House 52-55 Piccadilly London W1J 0DX on 2018-09-12
dot icon12/09/2018
Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to Colette House Piccadilly London W1J 0DX on 2018-09-12
dot icon27/03/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon29/01/2018
Accounts for a small company made up to 2017-04-30
dot icon28/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon02/02/2017
Accounts for a small company made up to 2016-04-30
dot icon29/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon08/02/2016
Accounts for a small company made up to 2015-04-30
dot icon16/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon05/02/2015
Accounts for a small company made up to 2014-04-30
dot icon03/09/2014
Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR England to Nightingale House 65 Curzon Street London W1J 8PE on 2014-09-03
dot icon01/07/2014
Registered office address changed from Grosvenor Gardens House 35-37 Grosvenor Gardens London SW1W 0BY on 2014-07-01
dot icon27/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon27/01/2014
Accounts for a small company made up to 2013-04-30
dot icon02/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon25/03/2013
Director's details changed for Mr Alan Henry Smith on 2013-03-25
dot icon14/01/2013
Amended accounts made up to 2012-04-30
dot icon24/12/2012
Full accounts made up to 2012-04-30
dot icon28/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon24/01/2012
Full accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon18/03/2011
Resolutions
dot icon24/01/2011
Full accounts made up to 2010-04-30
dot icon04/05/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon04/05/2010
Director's details changed for David Burdett on 2010-03-29
dot icon04/05/2010
Director's details changed for Ronald Stephen Harris on 2010-03-29
dot icon04/05/2010
Director's details changed for Alan Henry Smith on 2010-03-29
dot icon27/01/2010
Full accounts made up to 2009-04-30
dot icon25/03/2009
Return made up to 21/03/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-04-30
dot icon09/04/2008
Return made up to 21/03/08; full list of members
dot icon08/01/2008
Full accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 21/03/07; full list of members
dot icon20/04/2007
Director's particulars changed
dot icon01/11/2006
Full accounts made up to 2006-04-30
dot icon21/03/2006
Return made up to 21/03/06; full list of members
dot icon25/11/2005
Ad 10/10/05--------- £ si [email protected]=10 £ ic 15000/15010
dot icon14/11/2005
Nc inc already adjusted 10/10/05
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon25/10/2005
Resolutions
dot icon21/10/2005
Full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 22/03/05; full list of members
dot icon07/01/2005
Accounting reference date extended from 31/03/05 to 30/04/05
dot icon10/05/2004
Certificate of change of name
dot icon22/03/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£610,988.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
1.50M
-
0.00
610.99K
-
2021
21
1.50M
-
0.00
610.99K
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

1.50M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

610.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ARDONAGH CORPORATE SECRETARY LIMITED
Corporate Secretary
22/02/2022 - Present
290
CALLIDUS SECRETARIES LIMITED
Corporate Secretary
02/06/2021 - Present
178
Burdett, David
Director
22/03/2004 - 01/04/2021
3
Tuplin, Richard
Director
30/06/2021 - 26/05/2022
114
Tuplin, Richard
Director
01/08/2023 - 03/12/2025
114

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CHAMBERS AND NEWMAN LIMITED

CHAMBERS AND NEWMAN LIMITED is an(a) Active company incorporated on 22/03/2004 with the registered office located at Colette House, 52-55 Piccadilly, London W1J 0DX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS AND NEWMAN LIMITED?

toggle

CHAMBERS AND NEWMAN LIMITED is currently Active. It was registered on 22/03/2004 .

Where is CHAMBERS AND NEWMAN LIMITED located?

toggle

CHAMBERS AND NEWMAN LIMITED is registered at Colette House, 52-55 Piccadilly, London W1J 0DX.

What does CHAMBERS AND NEWMAN LIMITED do?

toggle

CHAMBERS AND NEWMAN LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CHAMBERS AND NEWMAN LIMITED have?

toggle

CHAMBERS AND NEWMAN LIMITED had 21 employees in 2021.

What is the latest filing for CHAMBERS AND NEWMAN LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/12/24.