About

Registered Number: 01090164
Date of Incorporation: 09/01/1973 (52 years and 3 months ago)
Company Status: Active
Registered Address: Chestnut Barn The Green, Barlaston, Stoke-On-Trent, ST12 9AF

 

Having been setup in 1973, Chambers Estates Ltd are based in Stoke-On-Trent. There are 4 directors listed as Swann, Mary Esther, Chambers, Eileen Dorothy, Lumb, Neville George Kenyon, Parks, Kenneth for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Eileen Dorothy 18 March 2003 23 December 2012 1
LUMB, Neville George Kenyon N/A 02 April 2004 1
PARKS, Kenneth N/A 26 August 1993 1
Secretary Name Appointed Resigned Total Appointments
SWANN, Mary Esther N/A 23 April 1993 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 February 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 May 2019
CS01 - N/A 01 May 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 01 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 04 March 2015
AP01 - Appointment of director 18 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 13 March 2013
TM01 - Termination of appointment of director 08 January 2013
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 28 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2011
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AD01 - Change of registered office address 02 May 2010
SH06 - Notice of cancellation of shares 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AA - Annual Accounts 26 March 2010
RESOLUTIONS - N/A 25 March 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 01 May 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 08 May 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 March 2006
288b - Notice of resignation of directors or secretaries 09 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 15 May 2003
363s - Annual Return 09 May 2003
RESOLUTIONS - N/A 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 11 December 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 15 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 09 May 2000
RESOLUTIONS - N/A 17 November 1999
AA - Annual Accounts 22 October 1999
363s - Annual Return 26 May 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
AA - Annual Accounts 29 October 1998
RESOLUTIONS - N/A 14 July 1998
169 - Return by a company purchasing its own shares 14 July 1998
RESOLUTIONS - N/A 30 June 1998
MEM/ARTS - N/A 30 June 1998
363s - Annual Return 21 May 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 28 May 1997
288c - Notice of change of directors or secretaries or in their particulars 20 November 1996
AA - Annual Accounts 31 October 1996
AA - Annual Accounts 31 October 1996
287 - Change in situation or address of Registered Office 18 July 1996
363s - Annual Return 22 May 1996
RESOLUTIONS - N/A 09 May 1996
MEM/ARTS - N/A 09 May 1996
288 - N/A 06 May 1996
288 - N/A 06 May 1996
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 1996
RESOLUTIONS - N/A 24 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 1996
CERTNM - Change of name certificate 19 April 1996
AA - Annual Accounts 06 October 1995
395 - Particulars of a mortgage or charge 07 July 1995
363s - Annual Return 01 June 1995
AA - Annual Accounts 26 October 1994
288 - N/A 14 October 1994
363s - Annual Return 03 June 1994
AA - Annual Accounts 16 September 1993
288 - N/A 06 September 1993
363s - Annual Return 02 June 1993
395 - Particulars of a mortgage or charge 26 May 1993
RESOLUTIONS - N/A 20 May 1993
RESOLUTIONS - N/A 20 May 1993
288 - N/A 19 May 1993
288 - N/A 19 May 1993
288 - N/A 21 April 1993
288 - N/A 24 January 1993
395 - Particulars of a mortgage or charge 21 December 1992
AA - Annual Accounts 25 September 1992
363s - Annual Return 28 July 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 07 June 1991
288 - N/A 31 January 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 15 August 1989
288 - N/A 19 July 1989
287 - Change in situation or address of Registered Office 19 July 1989
287 - Change in situation or address of Registered Office 03 July 1989
AA - Annual Accounts 25 October 1988
363 - Annual Return 25 October 1988
288 - N/A 24 October 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
395 - Particulars of a mortgage or charge 23 September 1987
395 - Particulars of a mortgage or charge 23 December 1986
395 - Particulars of a mortgage or charge 18 December 1986
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986
AA - Annual Accounts 25 February 1984
363 - Annual Return 14 October 1982
AA - Annual Accounts 23 January 1982

Mortgages & Charges

Description Date Status Charge by
Deed of covenant 22 December 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 23 June 1995 Fully Satisfied

N/A

Legal mortgage 21 May 1993 Fully Satisfied

N/A

Legal mortgage 11 December 1992 Fully Satisfied

N/A

Legal mortgage 17 August 1987 Fully Satisfied

N/A

Legal mortgage 12 December 1986 Fully Satisfied

N/A

Legal mortgage 12 December 1986 Fully Satisfied

N/A

Legal mortgage 26 April 1984 Fully Satisfied

N/A

Legal mortgage 14 March 1984 Fully Satisfied

N/A

Mortgage debenture 21 August 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.