Active
Company Information for CHAMBERTIN CAPITAL (UK) LIMITED
C/O MSS PRODUCTS LTD BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH,
|
Company Registration Number
03745935
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CHAMBERTIN CAPITAL (UK) LIMITED | ||||
Legal Registered Office | ||||
C/O MSS PRODUCTS LTD BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH Other companies in M29 | ||||
Previous Names | ||||
|
Company Number | 03745935 | |
---|---|---|
Company ID Number | 03745935 | |
Date formed | 1999-04-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | 06/04/2016 | |
Return next due | 04/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB732811548 |
Last Datalog update: | 2024-03-06 11:41:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEXA JAYE SINACOLA |
||
BRIAN JOSEPH HALL |
||
DENISE HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH ANNE DUNN |
Company Secretary | ||
MICHAEL CAMILUS DINNEEN |
Director | ||
JAMES MARK STEVENSON |
Director | ||
DENISE HALL |
Director | ||
DENISE HALL |
Company Secretary | ||
PETER GERARD GORVIN |
Company Secretary | ||
PATRICK GERALD COLIN |
Director | ||
GK FORMATIONS TWO LIMITED |
Company Secretary | ||
GK FORMATIONS ONE LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MSS POWER COMPONENTS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
PADDOCKS INVESTMENTS LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
GREEN WORLD SOLUTIONS LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
BASE METAL REFINING LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
MSS INDIA PRIVATE LIMITED | Director | 2012-01-03 | CURRENT | 2012-01-01 | Active | |
G. CORNER ELECTRICAL SYSTEMS LTD | Director | 2009-03-27 | CURRENT | 2002-01-28 | Active | |
ELECTROWINNING RESOURCES LIMITED | Director | 2006-10-05 | CURRENT | 2006-07-20 | Dissolved 2015-10-22 | |
CHAMBERTIN CAPITAL LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-09 | Active | |
MSS SOUTH AFRICA LIMITED | Director | 2004-06-07 | CURRENT | 2004-03-18 | Dissolved 2014-12-02 | |
LOGISTICS & DISTRIBUTION SERVICES LIMITED | Director | 2004-05-01 | CURRENT | 2000-06-02 | Active | |
FALCON (FD) LTD | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-05-01 | |
CHAMBERTIN CAPITAL LIMITED | Director | 2011-03-10 | CURRENT | 2005-11-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CESSATION OF BRYDEN CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England | ||
Company name changed bryden (uk) LIMITED\certificate issued on 21/08/23 | ||
APPOINTMENT TERMINATED, DIRECTOR DENISE HALL | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HALL | ||
Termination of appointment of Alexa Jaye Sinacola on 2023-05-31 | ||
CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CH01 | Director's details changed for Mrs Denise Hall on 2022-10-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PSC06 | Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM Bankfield Road Tyldesley Manchester M29 8QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMILUS DINNEEN | |
TM02 | Termination of appointment of Judith Anne Dunn on 2017-05-10 | |
AP03 | Appointment of Miss Alexa Jaye Sinacola as company secretary on 2017-05-10 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 6817.49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 6817.49 | |
AR01 | 06/04/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037459350005 | |
AUD | AUDITOR'S RESIGNATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 6817.49 | |
AR01 | 06/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 6817.49 | |
AR01 | 06/04/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037459350004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037459350003 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AR01 | 06/04/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON | |
SH02 | CONSOLIDATION 26/06/12 | |
SH01 | 26/06/12 STATEMENT OF CAPITAL GBP 6817.49 | |
AR01 | 06/04/12 FULL LIST | |
SH02 | SUB-DIVISION 02/04/12 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 6817.49 | |
SH01 | 02/04/12 STATEMENT OF CAPITAL GBP 6749.99 | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 06/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DENISE HALL | |
AP01 | DIRECTOR APPOINTED JAMES MARK STEVENSON | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/12/2010 | |
CERTNM | COMPANY NAME CHANGED BRYDEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 09/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 06/04/10 FULL LIST | |
RES15 | CHANGE OF NAME 08/04/2010 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: AIROLOGY HOUSE MARS STREET OLDHAM LANCASHIRE OL9 6LT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 30/09/02 FROM: WHITE PADDOCK FARM HARWOOD ROAD TOTTINGTON BURY LANCASHIRE BL8 3PT | |
244 | DELIVERY EXT'D 3 MTH 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: KINGFISHER BUSINESS CENTRE BURNLEY ROAD RAWTENSTALL LANCASHIRE BB4 8EQ | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | THE CO-OPERATIVE BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHAMBERTIN CAPITAL (UK) LIMITED are:
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. |