About

Registered Number: 02472939
Date of Incorporation: 22/02/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 17-19 Smeaton Close Smeaton Close, Severalls Industrial Park, Colchester, CO4 9QY

 

Established in 1990, Chameleon Codewing Ltd are based in Colchester, it's status at Companies House is "Active". There are 9 directors listed as Turner, Dawn, Yeldham, Ian John, Begley, Gerald Christopher, Carter, Roy, Chapman, Kevin Richard, Clark, Paul Moir, Gent, Stewart Mark, Heeps, Jane Elizabeth, Millar Begley, Kathleen Margaret for the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YELDHAM, Ian John 01 August 2020 - 1
BEGLEY, Gerald Christopher 29 September 1995 02 September 1996 1
CARTER, Roy 28 January 1994 02 March 1998 1
CHAPMAN, Kevin Richard 07 August 1991 20 December 1993 1
CLARK, Paul Moir 07 November 2005 01 May 2016 1
GENT, Stewart Mark 01 August 2001 18 February 2009 1
HEEPS, Jane Elizabeth 08 December 1992 31 January 2005 1
MILLAR BEGLEY, Kathleen Margaret 29 September 1995 02 September 1996 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Dawn 21 May 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 August 2020
CS01 - N/A 11 June 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 08 May 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 06 June 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 20 April 2017
AA01 - Change of accounting reference date 21 October 2016
AR01 - Annual Return 04 July 2016
TM01 - Termination of appointment of director 04 July 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 22 February 2015
AD01 - Change of registered office address 27 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 12 June 2014
AR01 - Annual Return 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AA - Annual Accounts 21 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 November 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
AR01 - Annual Return 25 August 2010
AP03 - Appointment of secretary 25 August 2010
CH01 - Change of particulars for director 25 August 2010
CH01 - Change of particulars for director 25 August 2010
TM02 - Termination of appointment of secretary 25 August 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 06 May 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 04 June 2008
288c - Notice of change of directors or secretaries or in their particulars 04 June 2008
AA - Annual Accounts 04 February 2008
MEM/ARTS - N/A 10 October 2007
CERTNM - Change of name certificate 03 October 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 09 March 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
363a - Annual Return 01 June 2006
AA - Annual Accounts 13 February 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 18 November 2005
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 18 June 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
AA - Annual Accounts 22 July 2003
363s - Annual Return 16 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 07 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 20 April 2001
395 - Particulars of a mortgage or charge 01 March 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 November 2000
395 - Particulars of a mortgage or charge 25 October 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 08 May 2000
395 - Particulars of a mortgage or charge 23 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 12 July 1999
AA - Annual Accounts 30 April 1999
395 - Particulars of a mortgage or charge 26 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1998
RESOLUTIONS - N/A 16 November 1998
RESOLUTIONS - N/A 16 November 1998
395 - Particulars of a mortgage or charge 16 November 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 1998
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 16 November 1998
288b - Notice of resignation of directors or secretaries 13 November 1998
395 - Particulars of a mortgage or charge 11 November 1998
363s - Annual Return 02 July 1998
169 - Return by a company purchasing its own shares 30 April 1998
AA - Annual Accounts 03 April 1998
169 - Return by a company purchasing its own shares 02 April 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
363s - Annual Return 24 June 1997
AA - Annual Accounts 30 May 1997
287 - Change in situation or address of Registered Office 19 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 March 1997
395 - Particulars of a mortgage or charge 11 March 1997
169 - Return by a company purchasing its own shares 06 October 1996
RESOLUTIONS - N/A 18 September 1996
288 - N/A 17 September 1996
288 - N/A 17 September 1996
AA - Annual Accounts 29 August 1996
363s - Annual Return 25 June 1996
CERTNM - Change of name certificate 23 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
288 - N/A 28 June 1995
363s - Annual Return 21 June 1995
AA - Annual Accounts 13 June 1995
169 - Return by a company purchasing its own shares 06 July 1994
288 - N/A 10 June 1994
363s - Annual Return 08 June 1994
288 - N/A 23 May 1994
AA - Annual Accounts 01 February 1994
395 - Particulars of a mortgage or charge 14 September 1993
363s - Annual Return 01 July 1993
288 - N/A 10 January 1993
287 - Change in situation or address of Registered Office 06 January 1993
RESOLUTIONS - N/A 17 December 1992
RESOLUTIONS - N/A 17 December 1992
288 - N/A 17 December 1992
MEM/ARTS - N/A 17 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 December 1992
AA - Annual Accounts 15 December 1992
288 - N/A 14 December 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 27 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1991
288 - N/A 19 August 1991
363a - Annual Return 01 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 July 1991
CERTNM - Change of name certificate 08 November 1990
395 - Particulars of a mortgage or charge 10 July 1990
288 - N/A 05 March 1990
NEWINC - New incorporation documents 22 February 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2010 Outstanding

N/A

Guarantee & debenture 20 February 2001 Fully Satisfied

N/A

Guarantee & debenture 13 October 2000 Fully Satisfied

N/A

Guarantee & debenture 16 March 2000 Fully Satisfied

N/A

Memorandum of deposit and charge 12 April 1999 Fully Satisfied

N/A

Debenture 29 October 1998 Fully Satisfied

N/A

Guarantee & debenture 29 October 1998 Fully Satisfied

N/A

Legal mortgage 07 March 1997 Fully Satisfied

N/A

Fixed equitable charge 13 September 1993 Fully Satisfied

N/A

Fixed and floating 05 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.