About

Registered Number: 00467663
Date of Incorporation: 23/04/1949 (75 years and 1 month ago)
Company Status: Active
Registered Address: The Birches New Passage Road, Pilning, Bristol, BS35 4LZ

 

Established in 1949, Martin Chambers & Partners Ltd are based in Bristol. The companies directors are listed as West, Jack Michael, West, George Harry, West, Jennifer, West, Martin Clive, Leighton-williams, Beryl Margaret, Leighton-williams, Ronald Arthur, West, Jack Michael. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEST, George Harry 28 August 2018 - 1
LEIGHTON-WILLIAMS, Beryl Margaret 11 February 2000 02 July 2005 1
LEIGHTON-WILLIAMS, Ronald Arthur N/A 06 October 1999 1
WEST, Jack Michael 01 January 2016 28 August 2018 1
Secretary Name Appointed Resigned Total Appointments
WEST, Jack Michael 01 April 2015 - 1
WEST, Jennifer 16 February 2000 01 January 2006 1
WEST, Martin Clive 01 January 2006 01 April 2015 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
MR01 - N/A 29 October 2019
AA - Annual Accounts 22 October 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 15 October 2018
AP01 - Appointment of director 28 August 2018
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 07 November 2016
AP01 - Appointment of director 24 October 2016
AP03 - Appointment of secretary 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 21 October 2014
MR01 - N/A 15 July 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 11 December 2012
CH01 - Change of particulars for director 15 October 2012
AD01 - Change of registered office address 15 October 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 May 2011
AA - Annual Accounts 21 January 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
363a - Annual Return 03 April 2009
AA - Annual Accounts 05 January 2009
AA - Annual Accounts 19 June 2008
363a - Annual Return 18 February 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 31 July 2007
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
288a - Notice of appointment of directors or secretaries 06 April 2006
363s - Annual Return 04 April 2006
AA - Annual Accounts 17 October 2005
287 - Change in situation or address of Registered Office 04 October 2005
288b - Notice of resignation of directors or secretaries 06 September 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 03 April 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 26 March 2001
AA - Annual Accounts 14 March 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 29 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
AA - Annual Accounts 03 June 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 05 February 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 03 August 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 18 May 1995
287 - Change in situation or address of Registered Office 27 July 1994
AA - Annual Accounts 27 July 1994
363s - Annual Return 04 July 1994
AA - Annual Accounts 10 August 1993
363s - Annual Return 22 February 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 05 February 1992
363a - Annual Return 10 May 1991
AA - Annual Accounts 25 February 1991
288 - N/A 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 18 April 1990
363 - Annual Return 28 March 1990
AA - Annual Accounts 09 January 1989
AA - Annual Accounts 04 February 1988
363 - Annual Return 04 February 1988
AA - Annual Accounts 24 June 1987
363 - Annual Return 24 June 1987
287 - Change in situation or address of Registered Office 05 March 1987
AA - Annual Accounts 03 December 1986
363 - Annual Return 03 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 14 July 2014 Outstanding

N/A

Memorandum of deposit 14 February 1980 Outstanding

N/A

Legal charge 28 October 1963 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.