About

Registered Number: 01722942
Date of Incorporation: 12/05/1983 (41 years ago)
Company Status: Active
Registered Address: Houghton Hall, The Green, Houghton Regis, Dunstable, Bedfordshire, LU5 5DY

 

Founded in 1983, Chamberlain Holdings Public Ltd Company are based in Dunstable in Bedfordshire, it's status is listed as "Active". This company has 2 directors listed as Bugden, Christopher Paul, Tobin, Frank in the Companies House registry. We don't currently know the number of employees at Chamberlain Holdings Public Ltd Company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BUGDEN, Christopher Paul 14 April 2015 - 1
TOBIN, Frank N/A 14 April 2015 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 25 June 2020
MR01 - N/A 07 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 02 April 2020
MR04 - N/A 09 January 2020
CS01 - N/A 27 September 2019
AP01 - Appointment of director 03 July 2019
AA - Annual Accounts 28 June 2019
MR04 - N/A 11 December 2018
MR04 - N/A 11 December 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 04 July 2018
MR01 - N/A 12 February 2018
CS01 - N/A 29 September 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 28 June 2017
CH01 - Change of particulars for director 02 December 2016
CS01 - N/A 07 October 2016
AA - Annual Accounts 05 July 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 20 May 2016
MR01 - N/A 11 April 2016
MR04 - N/A 09 December 2015
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
MR04 - N/A 01 December 2015
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 02 July 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 24 June 2015
CH01 - Change of particulars for director 20 May 2015
AP03 - Appointment of secretary 07 May 2015
TM02 - Termination of appointment of secretary 07 May 2015
AP01 - Appointment of director 07 May 2015
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 October 2013
MR01 - N/A 27 July 2013
AA - Annual Accounts 05 July 2013
MG01 - Particulars of a mortgage or charge 12 December 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 21 November 2012
AR01 - Annual Return 10 October 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
MG01 - Particulars of a mortgage or charge 06 September 2012
AA - Annual Accounts 03 July 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
MG01 - Particulars of a mortgage or charge 03 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 June 2010
363a - Annual Return 30 September 2009
RESOLUTIONS - N/A 24 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 08 October 2008
AA - Annual Accounts 30 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 27 October 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 01 August 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 09 December 2005
363s - Annual Return 27 October 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 01 November 2002
395 - Particulars of a mortgage or charge 25 October 2002
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 31 July 2001
395 - Particulars of a mortgage or charge 04 July 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 31 July 2000
395 - Particulars of a mortgage or charge 09 November 1999
363s - Annual Return 26 October 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 06 November 1998
AA - Annual Accounts 31 July 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288c - Notice of change of directors or secretaries or in their particulars 12 June 1998
363s - Annual Return 01 October 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 07 November 1996
AA - Annual Accounts 03 July 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 29 June 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 26 July 1994
363s - Annual Return 03 November 1993
395 - Particulars of a mortgage or charge 12 October 1993
AA - Annual Accounts 06 July 1993
363s - Annual Return 29 October 1992
AA - Annual Accounts 27 July 1992
395 - Particulars of a mortgage or charge 22 July 1992
363b - Annual Return 25 October 1991
AA - Annual Accounts 02 August 1991
363 - Annual Return 29 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
AA - Annual Accounts 07 August 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 04 October 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 23 February 1988
288 - N/A 21 September 1987
AA - Annual Accounts 18 August 1987
288 - N/A 27 July 1987
363 - Annual Return 15 September 1986
AA - Annual Accounts 15 August 1986
AA - Annual Accounts 15 August 1986
MEM/ARTS - N/A 17 July 1985
MISC - Miscellaneous document 12 May 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2020 Outstanding

N/A

A registered charge 05 February 2018 Fully Satisfied

N/A

A registered charge 31 March 2016 Outstanding

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Debenture 30 November 2012 Fully Satisfied

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 31 August 2012 Outstanding

N/A

Legal charge 22 March 2012 Fully Satisfied

N/A

Legal charge 31 January 2012 Outstanding

N/A

Mortgage 31 October 2007 Fully Satisfied

N/A

Mortgage 31 October 2007 Fully Satisfied

N/A

Deed of admission to an omnibus guarantee and set-off agreement dated 22ND october 2002 25 October 2007 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement dated 21ST october 2002 22 October 2002 Fully Satisfied

N/A

Legal charge 26 June 2001 Fully Satisfied

N/A

Legal charge 02 November 1999 Fully Satisfied

N/A

Legal charge 29 September 1993 Fully Satisfied

N/A

Legal charge 07 July 1992 Fully Satisfied

N/A

Floating charge 10 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.