Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERLYNS (LEICESTERSHIRE) LIMITED
Company Information for

CHAMBERLYNS (LEICESTERSHIRE) LIMITED

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DE74 2SA,
Company Registration Number
02285572
Private Limited Company
Active

Company Overview

About Chamberlyns (leicestershire) Ltd
CHAMBERLYNS (LEICESTERSHIRE) LIMITED was founded on 1988-08-09 and has its registered office in Derby. The organisation's status is listed as "Active". Chamberlyns (leicestershire) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CHAMBERLYNS (LEICESTERSHIRE) LIMITED
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DE74 2SA
Other companies in LE10
 
Previous Names
MORTON-WILSON LIMITED18/10/2016
Filing Information
Company Number 02285572
Company ID Number 02285572
Date formed 1988-08-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 19:41:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERLYNS (LEICESTERSHIRE) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOPER PARRY GROUP LIMITED   HORIZON ACCOUNTS 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 CHAMBERLYNS (LEICESTERSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY ALLEN
Director 2014-02-01
GRAHAM LIONEL FIDOE
Director 1991-02-15
GEOFFREY SULEIMAN HUSANNDEE
Director 2016-08-04
MICHAEL DAVID SMITH
Director 2016-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SASTA ULLAH
Director 2015-09-16 2017-03-10
EDWARD MATTHEW FIDOE
Director 2007-01-01 2016-08-04
TRACEY ANN STORER
Company Secretary 2014-02-01 2016-05-16
DAVID JAMES MARTINEAU
Company Secretary 2000-07-04 2014-01-31
DAVID JAMES MARTINEAU
Director 1991-02-15 2014-01-31
PAUL TIMOTHY GRAINGER
Director 1996-08-22 2006-10-26
TIMOTHY KEMP WALTER
Director 1996-09-09 2002-12-31
JOHN STEWART WILSON JONES
Director 1991-02-15 2000-07-04
JOSEPHINE MARY JONES
Company Secretary 1991-02-15 2000-02-04
IAIN KENNEDY SKILLING
Director 1991-02-15 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LIONEL FIDOE THE FINANCIAL HEALTH CHECK COMPANY LTD Director 2003-03-26 CURRENT 2003-03-26 Active
MICHAEL DAVID SMITH CHAMBERLYNS GROUP LIMITED Director 2016-04-22 CURRENT 2016-04-22 Active
MICHAEL DAVID SMITH CHAMBERLYNS LIMITED Director 2009-05-29 CURRENT 1997-01-22 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-06Current accounting period extended from 31/12/23 TO 30/04/24
2023-11-23DIRECTOR APPOINTED STEPHEN LEWIS JONES
2023-09-18Director's details changed for Mr Geoffrey Suleiman Husanndee on 2023-09-18
2023-05-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 24/03/23, WITH UPDATES
2023-01-24Change of share class name or designation
2023-01-24SH08Change of share class name or designation
2023-01-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM E33,110 Butterfield Great Marlings Luton LU2 8DL England
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10SH08Change of share class name or designation
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LIONEL FIDOE
2020-01-16RES13Resolutions passed:
  • Company documents/arrangements 17/12/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022855720002
2019-06-07AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-08CH01Director's details changed for Mr Graham Lionel Fidoe on 2019-01-01
2018-07-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-07-18AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02CH01Director's details changed for Mr. Paul Anthony Allen on 2016-06-08
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SASTA ULLAH
2017-03-08RP04CS01Second filing of Confirmation Statement dated 31/12/2016
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 11413
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-25AP01DIRECTOR APPOINTED MR GEOFFREY SULEIMAN HUSANNDEE
2016-10-25AP01DIRECTOR APPOINTED MR MICHAEL DAVID SMITH
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD MATTHEW FIDOE
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Lester & Co Station Road Hinckley Leicestershire LE10 1AP
2016-10-18RES15CHANGE OF NAME 12/10/2016
2016-10-18CERTNMCompany name changed morton-wilson LIMITED\certificate issued on 18/10/16
2016-09-13RES13Resolutions passed:
  • Re class 04/08/2016
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 11413
2016-08-26SH0104/08/16 STATEMENT OF CAPITAL GBP 11413
2016-08-11SH06Cancellation of shares. Statement of capital on 2016-07-14 GBP 10,600.00
2016-08-11SH03Purchase of own shares
2016-07-29RP04AR01Second filing of the annual return made up to 2015-12-31
2016-07-29ANNOTATIONClarification
2016-07-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16TM02Termination of appointment of Tracey Ann Storer on 2016-05-16
2016-05-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 32400
2016-01-25AR0131/12/15 FULL LIST
2016-01-25CH01Director's details changed for Edward Matthew Fidoe on 2015-03-02
2016-01-25AR0131/12/15 STATEMENT OF CAPITAL GBP 32400
2015-09-18AP01DIRECTOR APPOINTED MR SASTA ULLAH
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 10500
2015-06-18SH0624/04/15 STATEMENT OF CAPITAL GBP 10500
2015-06-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 35800
2015-02-18AR0131/01/15 FULL LIST
2014-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-12-09RES01ADOPT ARTICLES 21/11/2014
2014-06-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-11RES01ADOPT ARTICLES 31/01/2014
2014-02-11RES12VARYING SHARE RIGHTS AND NAMES
2014-02-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 31300
2014-02-03AR0131/01/14 FULL LIST
2014-02-03AP01DIRECTOR APPOINTED MR. PAUL ANTHONY ALLEN
2014-02-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID MARTINEAU
2014-02-03AP03SECRETARY APPOINTED MRS TRACEY ANN STORER
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTINEAU
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM THE WHITE HOUSE, HILLTOP OMBERSLEY DROITWICH WORCESTERSHIRE WR9 0ES
2014-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2014 FROM, THE WHITE HOUSE, HILLTOP, OMBERSLEY, DROITWICH, WORCESTERSHIRE, WR9 0ES
2013-06-14AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-06AR0131/01/13 FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-31AR0131/01/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 06/03/2010
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 06/03/2010
2011-05-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-07AR0131/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 06/03/2010
2010-08-12AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-31AR0131/01/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 05/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LIONEL FIDOE / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MATTHEW FIDOE / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 05/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR. DAVID JAMES MARTINEAU / 05/03/2010
2009-06-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-05-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-22AUDAUDITOR'S RESIGNATION
2007-01-31363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-04288bDIRECTOR RESIGNED
2007-01-04288aNEW DIRECTOR APPOINTED
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-27363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-05-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363(287)REGISTERED OFFICE CHANGED ON 29/03/05
2005-03-29363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-06-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-08363sRETURN MADE UP TO 31/01/04; NO CHANGE OF MEMBERS
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-03363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-31288bDIRECTOR RESIGNED
2002-04-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-07-07287REGISTERED OFFICE CHANGED ON 07/07/01 FROM: SEVERN HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-01363(287)REGISTERED OFFICE CHANGED ON 01/03/01
2001-03-01363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-08-15288aNEW SECRETARY APPOINTED
2000-08-08WRES01ALTER MEM AND ARTS 04/07/00
2000-08-08287REGISTERED OFFICE CHANGED ON 08/08/00 FROM: BRIDGE HOUSE SEVERN BRIDGE BEWDLEY WORCS DY12 1AB
2000-08-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-08-08288bDIRECTOR RESIGNED
2000-08-08WRES13BUSINESS TRANSFER AGGRE 04/07/00
2000-08-08288bSECRETARY RESIGNED
2000-08-08WRES12VARYING SHARE RIGHTS AND NAMES 04/07/00
2000-08-08WRES13SECTION 320 04/07/00
2000-04-20AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-14363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-04-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-25363sRETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS
1998-06-26395PARTICULARS OF MORTGAGE/CHARGE
1995-02-13Return made up to 31/01/95; full list of members
1994-04-22Director resigned
1994-02-03Return made up to 31/01/94; full list of members
1992-02-13Return made up to 31/01/92; full list of members
1991-04-18Return made up to 15/02/91; no change of members
1990-03-09Return made up to 15/02/90; full list of members
1989-07-25New director appointed
1988-09-21Wd 06/09/88 ad 12/08/88--------- si 25000@1=25000 ic 2/25002
1988-09-07New director appointed
1988-08-23Secretary resigned;new secretary appointed
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMBERLYNS (LEICESTERSHIRE) 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 CHAMBERLYNS (LEICESTERSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-06-26 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of CHAMBERLYNS (LEICESTERSHIRE) LIMITED registering or being granted any patents
Domain Names

CHAMBERLYNS (LEICESTERSHIRE) LIMITED owns 1 domain names.

morton-wilson.co.uk  

Trademarks
We have not found any records of CHAMBERLYNS (LEICESTERSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERLYNS (LEICESTERSHIRE) 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as CHAMBERLYNS (LEICESTERSHIRE) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERLYNS (LEICESTERSHIRE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERLYNS (LEICESTERSHIRE) 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 CHAMBERLYNS (LEICESTERSHIRE) 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.