About

Registered Number: 01090164
Date of Incorporation: 09/01/1973 (51 years and 4 months ago)
Company Status: Active
Registered Address: Chestnut Barn The Green, Barlaston, Stoke-On-Trent, ST12 9AF

 

Based in Stoke-On-Trent, Chambers Estates Ltd was established in 1973. The current directors of this business are listed as Swann, Mary Esther, Chambers, Eileen Dorothy, Lumb, Neville George Kenyon, Parks, Kenneth in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

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.