About

Registered Number: 03080757
Date of Incorporation: 17/07/1995 (28 years and 9 months ago)
Company Status: Active
Registered Address: Old Mills, Drighlington, Bradford, West Yorkshire, BD11 1BY

 

Chamberlain Coatings Ltd was registered on 17 July 1995 with its registered office in Bradford, West Yorkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 9 directors listed as Davenport, Kathryn Anne, Betteridge, Charles Antony, Charlton, Michael, Digwood, Barry, Fearns, David, Pratt, Michael Henry Francis, Scaife, Terence, Dr, Wignall, John, Williams, Andrew John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTERIDGE, Charles Antony 31 August 1995 01 September 1995 1
CHARLTON, Michael 14 April 1997 13 October 2000 1
DIGWOOD, Barry 01 July 1996 10 June 2005 1
FEARNS, David 04 March 1999 31 March 2008 1
PRATT, Michael Henry Francis 31 August 1995 01 September 1995 1
SCAIFE, Terence, Dr 14 January 1999 03 November 2000 1
WIGNALL, John 01 April 1997 04 March 1999 1
WILLIAMS, Andrew John 21 October 2009 11 November 2011 1
Secretary Name Appointed Resigned Total Appointments
DAVENPORT, Kathryn Anne 01 October 2010 - 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 29 July 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 July 2019
TM01 - Termination of appointment of director 04 October 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 07 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 20 July 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 31 March 2016
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AP01 - Appointment of director 10 September 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 12 August 2014
AC92 - N/A 23 June 2014
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2013
SOAS(A) - Striking-off action suspended (Section 652A) 15 November 2012
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2012
DS01 - Striking off application by a company 29 August 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 December 2011
TM01 - Termination of appointment of director 17 November 2011
AP01 - Appointment of director 07 November 2011
AR01 - Annual Return 19 July 2011
AA01 - Change of accounting reference date 19 January 2011
AUD - Auditor's letter of resignation 06 January 2011
MISC - Miscellaneous document 20 December 2010
AP03 - Appointment of secretary 07 October 2010
TM01 - Termination of appointment of director 06 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 31 January 2010
AR01 - Annual Return 15 December 2009
DISS40 - Notice of striking-off action discontinued 09 December 2009
AA - Annual Accounts 08 December 2009
AP01 - Appointment of director 07 November 2009
AP01 - Appointment of director 07 November 2009
DISS16(SOAS) - N/A 16 June 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
287 - Change in situation or address of Registered Office 11 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
363a - Annual Return 12 August 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 16 August 2006
363a - Annual Return 01 August 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 26 July 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 04 February 2002
RESOLUTIONS - N/A 14 November 2001
363s - Annual Return 10 August 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 May 2001
AA - Annual Accounts 29 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
287 - Change in situation or address of Registered Office 27 November 2000
RESOLUTIONS - N/A 20 November 2000
RESOLUTIONS - N/A 20 November 2000
395 - Particulars of a mortgage or charge 20 November 2000
363s - Annual Return 19 July 2000
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 06 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
395 - Particulars of a mortgage or charge 23 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
RESOLUTIONS - N/A 13 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1999
288b - Notice of resignation of directors or secretaries 13 March 1999
123 - Notice of increase in nominal capital 13 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 January 1999
287 - Change in situation or address of Registered Office 25 January 1999
225 - Change of Accounting Reference Date 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
AUD - Auditor's letter of resignation 25 January 1999
AA - Annual Accounts 14 January 1999
AA - Annual Accounts 14 January 1999
225 - Change of Accounting Reference Date 04 November 1998
363s - Annual Return 21 July 1998
288c - Notice of change of directors or secretaries or in their particulars 10 December 1997
363s - Annual Return 21 July 1997
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
CERTNM - Change of name certificate 04 June 1997
AA - Annual Accounts 02 June 1997
288a - Notice of appointment of directors or secretaries 06 May 1997
288a - Notice of appointment of directors or secretaries 24 April 1997
RESOLUTIONS - N/A 11 November 1996
RESOLUTIONS - N/A 11 November 1996
363s - Annual Return 21 July 1996
288 - N/A 08 July 1996
287 - Change in situation or address of Registered Office 19 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
288 - N/A 12 October 1995
395 - Particulars of a mortgage or charge 16 September 1995
395 - Particulars of a mortgage or charge 15 September 1995
288 - N/A 13 September 1995
CERTNM - Change of name certificate 01 September 1995
RESOLUTIONS - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
287 - Change in situation or address of Registered Office 29 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1995
CERTNM - Change of name certificate 25 August 1995
NEWINC - New incorporation documents 17 July 1995

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 10 November 2000 Fully Satisfied

N/A

Deed of accession between the company, the chargee and readicut international PLC to a guarantee and debenture dated 6TH august 1996 between the parent and certain companies referred to therein 04 March 1999 Fully Satisfied

N/A

Composite guarantee and debenture 31 August 1995 Fully Satisfied

N/A

Composite guarantee and debenture 31 August 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.