Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERLAIN AND THELWELL LIMITED
Company Information for

CHAMBERLAIN AND THELWELL LIMITED

THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, IG8 8EY,
Company Registration Number
00440292
Private Limited Company
Active

Company Overview

About Chamberlain And Thelwell Ltd
CHAMBERLAIN AND THELWELL LIMITED was founded on 1947-08-07 and has its registered office in Woodford Green. The organisation's status is listed as "Active". Chamberlain And Thelwell Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAMBERLAIN AND THELWELL LIMITED
 
Legal Registered Office
THE RETREAT
406 RODING LANE SOUTH
WOODFORD GREEN
ESSEX
IG8 8EY
Other companies in IG10
 
Filing Information
Company Number 00440292
Company ID Number 00440292
Date formed 1947-08-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB243272774  
Last Datalog update: 2024-08-05 13:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLAIN AND THELWELL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NORDENS LIMITED   RUBY J LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMBERLAIN AND THELWELL LIMITED

Current Directors
Officer Role Date Appointed
JEFFREY STEADMAN
Company Secretary 1992-05-24
JANINA STEADMAN
Director 2014-05-10
JEFFREY STEADMAN
Director 1992-05-24
RAYMOND STEADMAN
Director 1992-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE STEADMAN
Director 1992-05-24 2013-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEFFREY STEADMAN KOSHER BANQUETING LIMITED Company Secretary 2006-05-24 CURRENT 2006-05-24 Dissolved 2013-10-01
JEFFREY STEADMAN KOSHER BANQUETING LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2013-10-01
JEFFREY STEADMAN CHAMBERLAINS RESTAURANT LIMITED Director 2000-07-04 CURRENT 2000-07-04 Liquidation
JEFFREY STEADMAN CHAMBERLAIN & THELWELL (HOLDINGS) LIMITED Director 1999-10-11 CURRENT 1999-10-11 Active
RAYMOND STEADMAN CHAMBERLAINS RESTAURANT LIMITED Director 2012-02-13 CURRENT 2000-07-04 Liquidation
RAYMOND STEADMAN KOSHER BANQUETING LIMITED Director 2006-05-24 CURRENT 2006-05-24 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-10AA31/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-26CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2024-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES
2023-05-26CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES
2023-02-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH NO UPDATES
2021-11-09AA01Current accounting period extended from 30/11/21 TO 31/05/22
2021-08-31AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES
2020-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-08-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 26/05/20, WITH NO UPDATES
2019-07-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES
2018-08-21AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 7288
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR RAYMOND STEADMAN / 30/05/2018
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MR JEFFREY STEADMAN / 30/05/2018
2018-05-30PSC04PSC'S CHANGE OF PARTICULARS / MRS JANINA STEADMAN / 30/05/2018
2017-07-05AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 7288
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM Sterling House Langston Road Loughton Essex IG10 3FA
2016-08-24AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 7288
2016-07-05AR0124/05/16 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 7288
2015-07-08AR0124/05/15 ANNUAL RETURN FULL LIST
2014-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004402920007
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004402920006
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 7288
2014-07-09AR0124/05/14 ANNUAL RETURN FULL LIST
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY STEADMAN / 24/05/2014
2014-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND STEADMAN / 24/05/2014
2014-07-09CH03SECRETARY'S DETAILS CHNAGED FOR JEFFREY STEADMAN on 2014-05-24
2014-05-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20AP01DIRECTOR APPOINTED JANINA STEADMAN
2013-10-01CC04Statement of company's objects
2013-10-01RES01ADOPT ARTICLES 25/09/2013
2013-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2013 FROM 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR
2013-05-30AR0124/05/13 FULL LIST
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STEADMAN
2013-04-25AA30/11/12 TOTAL EXEMPTION SMALL
2012-06-01AR0124/05/12 FULL LIST
2012-03-26AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2012 FROM STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3FA
2011-08-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/10
2011-08-25AA30/11/10 TOTAL EXEMPTION FULL
2011-05-24AR0124/05/11 FULL LIST
2010-09-02AA30/11/09 TOTAL EXEMPTION SMALL
2010-06-01AR0124/05/10 FULL LIST
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-03363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-05-28363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2007-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-14363sRETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-11-25395PARTICULARS OF MORTGAGE/CHARGE
2005-06-08363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-04-07287REGISTERED OFFICE CHANGED ON 07/04/05 FROM: TERESA GAVIN HOUSE WOODFORD AVENUE WOODFORD GREEN ESSEX IG8 8FB
2005-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-06-04363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-04363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2002-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-19363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-05-31363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-12-08395PARTICULARS OF MORTGAGE/CHARGE
2000-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-26363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-05-26363sRETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-05-30363sRETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS
1997-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/96
1997-10-07225ACC. REF. DATE SHORTENED FROM 05/12/97 TO 30/11/97
1997-06-20363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-05-28363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1996-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/95
1995-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/94
1995-06-13287REGISTERED OFFICE CHANGED ON 13/06/95 FROM: 207 SOUTH STREET ROMFORD ESSEX RM1 1QL
1995-06-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-13363sRETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS
1994-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/12/93
1987-01-01Error
1980-09-26Accounts made up to 1980-03-31
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46380 - Wholesale of other food, including fish, crustaceans and molluscs




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLAIN AND THELWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERLAIN AND THELWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-09-01 Outstanding BARCLAYS BANK PLC
LEGAL ASSIGNMENT 2009-06-30 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2005-11-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-11-25 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2000-12-08 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1994-07-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-11-30 £ 48,208
Creditors Due Within One Year 2013-11-30 £ 1,370,529
Creditors Due Within One Year 2012-11-30 £ 1,270,416

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMBERLAIN AND THELWELL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-11-30 £ 7,288
Called Up Share Capital 2012-11-30 £ 7,288
Current Assets 2013-11-30 £ 2,649,820
Current Assets 2012-11-30 £ 2,506,916
Debtors 2013-11-30 £ 2,568,480
Debtors 2012-11-30 £ 2,414,825
Fixed Assets 2013-11-30 £ 120,681
Fixed Assets 2012-11-30 £ 48,156
Shareholder Funds 2013-11-30 £ 1,351,764
Shareholder Funds 2012-11-30 £ 1,284,656
Stocks Inventory 2013-11-30 £ 81,340
Stocks Inventory 2012-11-30 £ 92,091
Tangible Fixed Assets 2013-11-30 £ 120,601
Tangible Fixed Assets 2012-11-30 £ 48,154

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMBERLAIN AND THELWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERLAIN AND THELWELL LIMITED
Trademarks
We have not found any records of CHAMBERLAIN AND THELWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLAIN AND THELWELL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CHAMBERLAIN AND THELWELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLAIN AND THELWELL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHAMBERLAIN AND THELWELL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-11-0003
2018-11-0003021110Fresh or chilled trout "Oncorhynchus apache and Oncorhynchus chrysogaster"
2018-09-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-08-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-07-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-06-0003
2018-04-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-03-0003044990Fresh or chilled fillets of fish, n.e.s.
2018-02-0003
2018-01-0003
2017-04-0003
2017-03-0003
2017-02-0003
2017-02-0003021900Fresh or chilled salmonidae (excl. trout "Salmo trutta, Oncorhynchus mykiss, Oncorhynchus clarki, Oncorhynchus aguabonita, Oncorhynchus gilae, Oncorhynchus apache and Oncorhynchus chrysogaster", Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho")
2017-01-0003
2017-01-0003061190Frozen rock lobster and other sea crawfish "Palinurus spp., Panulirus spp. and Jasus spp.", even in shell, incl. rock lobster and other sea crawfish in shell, cooked by steaming or by boiling in water (excl. crawfish tails and smoked)
2016-09-0003
2016-08-0003021900Fresh or chilled salmonidae (excl. trout "Salmo trutta, Oncorhynchus mykiss, Oncorhynchus clarki, Oncorhynchus aguabonita, Oncorhynchus gilae, Oncorhynchus apache and Oncorhynchus chrysogaster", Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho")
2016-06-0003
2016-06-0003021900Fresh or chilled salmonidae (excl. trout "Salmo trutta, Oncorhynchus mykiss, Oncorhynchus clarki, Oncorhynchus aguabonita, Oncorhynchus gilae, Oncorhynchus apache and Oncorhynchus chrysogaster", Pacific salmon "Oncorhynchus nerka, Oncorhynchus gorbuscha, Oncorhynchus keta, Oncorhynchus tschawytscha, Oncorhynchus kisutch, Oncorhynchus masou and Oncorhynchus rhodurus", Atlantic salmon "Salmo salar" and Danube salmon "Hucho hucho")
2016-03-003021900
2016-02-0016
2016-01-003
2016-01-003021900
2011-11-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2011-02-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-12-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-11-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-10-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-09-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-02-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell
2010-01-0103041931
2010-01-0103041939
2010-01-0103072100Live, fresh or chilled, scallops, incl. queen scallops, of the genera Pecten, Chlamys or Placopecten, even in shell

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERLAIN AND THELWELL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMBERLAIN AND THELWELL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.