CHAMBERTIN CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHAMBERTIN CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05617608

Incorporation date

09/11/2005

Size

Group

Contacts

Registered address

Registered address

C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2005)
dot icon24/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon26/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/09/2025
Registration of charge 056176080006, created on 2025-09-17
dot icon14/07/2025
Resolutions
dot icon14/07/2025
Memorandum and Articles of Association
dot icon09/07/2025
Termination of appointment of Mayank Patel as a director on 2025-06-26
dot icon01/07/2025
Satisfaction of charge 056176080002 in full
dot icon18/06/2025
Registration of charge 056176080005, created on 2025-06-17
dot icon06/05/2025
Satisfaction of charge 056176080003 in full
dot icon22/03/2025
Compulsory strike-off action has been discontinued
dot icon21/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon15/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon23/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon26/10/2023
Appointment of Mr Mayank Patel as a director on 2023-10-26
dot icon26/10/2023
Appointment of Mr Liam Gregory Hall as a director on 2023-10-26
dot icon26/10/2023
Termination of appointment of Christopher James Hall as a director on 2023-10-26
dot icon21/09/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/09/2023
Registered office address changed from Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England to C/O Mss Products Ltd Bankfield Road Tyldesley Manchester M29 8QH on 2023-09-21
dot icon21/08/2023
Certificate of change of name
dot icon28/07/2023
Termination of appointment of Trevor John Gregory as a director on 2023-07-24
dot icon27/06/2023
Termination of appointment of Denise Hall as a director on 2023-05-31
dot icon12/06/2023
Cessation of Brian Joseph Hall as a person with significant control on 2023-05-31
dot icon12/06/2023
Termination of appointment of Alexa Jaye Sinacola as a secretary on 2023-05-31
dot icon12/06/2023
Termination of appointment of Judith Anne Dunn as a director on 2023-05-31
dot icon12/06/2023
Termination of appointment of Brian Joseph Hall as a director on 2023-05-31
dot icon12/06/2023
Notification of a person with significant control statement
dot icon15/12/2022
Group of companies' accounts made up to 2022-03-31
dot icon09/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon17/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon07/08/2021
Memorandum and Articles of Association
dot icon07/08/2021
Resolutions
dot icon06/08/2021
Change of share class name or designation
dot icon24/03/2021
Satisfaction of charge 1 in full
dot icon18/12/2020
Group of companies' accounts made up to 2020-03-31
dot icon24/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon17/03/2020
Appointment of Mr Christopher James Hall as a director on 2020-03-16
dot icon11/02/2020
Appointment of Mr Trevor John Gregory as a director on 2020-02-03
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon09/09/2019
Termination of appointment of Judith Dunn as a secretary on 2019-08-29
dot icon09/09/2019
Appointment of Miss Alexa Jaye Sinacola as a secretary on 2019-08-29
dot icon03/09/2019
Registered office address changed from Bankfield Road Tyldesley Manchester M29 8QH to Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY on 2019-09-03
dot icon14/08/2019
Auditor's resignation
dot icon14/01/2019
Termination of appointment of Mangesh Dattatraya Natal as a director on 2019-01-10
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon21/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon19/05/2018
Termination of appointment of Alexa Jaye Sinacola as a secretary on 2018-05-16
dot icon19/05/2018
Appointment of Mrs Judith Dunn as a secretary on 2018-05-16
dot icon15/02/2018
Appointment of Mr Laurence Whelehan as a director on 2018-02-02
dot icon03/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/09/2017
Termination of appointment of Roy Philip Calvin as a director on 2017-09-22
dot icon25/05/2017
Resolutions
dot icon16/05/2017
Termination of appointment of Judith Anne Dunn as a secretary on 2017-05-10
dot icon16/05/2017
Appointment of Miss Alexa Jaye Sinacola as a secretary on 2017-05-10
dot icon13/03/2017
Appointment of Mr Mangesh Dattatraya Natal as a director on 2017-03-01
dot icon06/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon22/02/2016
Registration of charge 056176080004, created on 2016-02-22
dot icon07/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon21/10/2015
Registration of charge 056176080003, created on 2015-10-20
dot icon04/06/2015
Appointment of Mr Roy Philip Calvin as a director on 2015-06-01
dot icon07/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon14/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon08/05/2014
Resolutions
dot icon05/04/2014
Registration of charge 056176080002
dot icon04/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon19/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon19/11/2013
Director's details changed for Brian Joseph Hall on 2013-11-01
dot icon14/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon06/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon06/12/2012
Director's details changed for Brian Joseph Hall on 2012-12-01
dot icon06/12/2012
Director's details changed for Mrs Denise Hall on 2012-12-01
dot icon25/07/2012
Termination of appointment of Michael Dinneen as a director
dot icon09/07/2012
Sub-division of shares on 2012-06-25
dot icon09/07/2012
Statement of capital following an allotment of shares on 2012-06-25
dot icon09/07/2012
Resolutions
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2012
Current accounting period extended from 2011-11-30 to 2012-03-31
dot icon15/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon15/11/2011
Appointment of Mrs Judith Anne Dunn as a director
dot icon22/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon18/03/2011
Certificate of change of name
dot icon18/03/2011
Change of name notice
dot icon11/03/2011
Appointment of Mrs Denise Hall as a director
dot icon11/03/2011
Appointment of Mr Michael Camilus Dinneen as a director
dot icon07/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/05/2010
Director's details changed for Brian Joseph Hall on 2009-11-01
dot icon05/05/2010
Termination of appointment of Roy Calvin as a director
dot icon05/05/2010
Termination of appointment of David Withers as a secretary
dot icon05/05/2010
Appointment of Judith Anne Dunn as a secretary
dot icon07/12/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon18/09/2009
Accounts for a dormant company made up to 2008-11-30
dot icon04/08/2009
Certificate of change of name
dot icon08/07/2009
Appointment terminated director david withers
dot icon08/04/2009
Director appointed roy philip calvin
dot icon21/02/2009
Certificate of change of name
dot icon17/02/2009
Secretary appointed david withers
dot icon17/02/2009
Appointment terminated secretary judith dunn
dot icon24/11/2008
Return made up to 09/11/08; full list of members
dot icon18/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon22/01/2008
Return made up to 09/11/07; full list of members
dot icon18/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon12/04/2006
Director resigned
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Secretary resigned
dot icon12/04/2006
New director appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancashire OL13 0BB
dot icon24/01/2006
Registered office changed on 24/01/06 from: st james's court brown street manchester greater manchester M2 2JF
dot icon24/01/2006
New secretary appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Secretary resigned
dot icon06/12/2005
Certificate of change of name
dot icon09/11/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-50.24 % *

* during past year

Cash in Bank

£4,625,851.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
6
9.61M
-
0.00
8.31M
-
2022
5
11.17M
-
0.00
9.30M
-
2023
5
9.94M
-
0.00
4.63M
-
2023
5
9.94M
-
0.00
4.63M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

9.94M £Descended-11.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.63M £Descended-50.24 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Mayank
Director
26/10/2023 - 26/06/2025
11
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
09/11/2005 - 19/12/2005
609
Green, Martyn Paul
Director
19/12/2005 - 06/03/2006
6
Dinneen, Michael Camilus
Director
10/03/2011 - 20/07/2012
8
Hall, Liam Gregory
Director
26/10/2023 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHAMBERTIN CAPITAL LIMITED

CHAMBERTIN CAPITAL LIMITED is an(a) Active company incorporated on 09/11/2005 with the registered office located at C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERTIN CAPITAL LIMITED?

toggle

CHAMBERTIN CAPITAL LIMITED is currently Active. It was registered on 09/11/2005 .

Where is CHAMBERTIN CAPITAL LIMITED located?

toggle

CHAMBERTIN CAPITAL LIMITED is registered at C/O Mss Products Ltd Bankfield Road, Tyldesley, Manchester M29 8QH.

What does CHAMBERTIN CAPITAL LIMITED do?

toggle

CHAMBERTIN CAPITAL LIMITED operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

How many employees does CHAMBERTIN CAPITAL LIMITED have?

toggle

CHAMBERTIN CAPITAL LIMITED had 5 employees in 2023.

What is the latest filing for CHAMBERTIN CAPITAL LIMITED?

toggle

The latest filing was on 24/11/2025: Confirmation statement made on 2025-11-09 with no updates.