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.
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 |
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 |
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 |