Chamberlain Coatings Limited HUDDERSFIELD


Chamberlain Coatings started in year 1995 as Private Limited Company with registration number 03080757. The Chamberlain Coatings company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Huddersfield at Victoria Mills Victoria Lane. Postal code: HD7 4JG. Since 1997-06-05 Chamberlain Coatings Limited is no longer carrying the name Chamberlain Phipps Coatings.

The company has one director. Peter G., appointed on 22 June 2015. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chamberlain Coatings Limited Address / Contact

Office Address Victoria Mills Victoria Lane
Office Address2 Golcar
Town Huddersfield
Post code HD7 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03080757
Date of Incorporation Mon, 17th Jul 1995
Industry Non-trading company
End of financial Year 30th June
Company age 29 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Peter G.

Position: Director

Appointed: 22 June 2015

Anna H.

Position: Director

Appointed: 22 June 2015

Resigned: 26 September 2018

Lars R.

Position: Director

Appointed: 12 August 2014

Resigned: 22 June 2015

Peter G.

Position: Director

Appointed: 26 September 2011

Resigned: 12 August 2014

Kathryn D.

Position: Secretary

Appointed: 01 October 2010

Resigned: 04 January 2022

Andrew W.

Position: Director

Appointed: 21 October 2009

Resigned: 30 September 2010

Andrew W.

Position: Director

Appointed: 21 October 2009

Resigned: 11 November 2011

Michael F.

Position: Director

Appointed: 14 September 1999

Resigned: 04 May 2007

David F.

Position: Secretary

Appointed: 19 April 1999

Resigned: 30 October 2008

David F.

Position: Director

Appointed: 04 March 1999

Resigned: 31 March 2008

Brian L.

Position: Director

Appointed: 14 January 1999

Resigned: 30 March 2007

Ian K.

Position: Director

Appointed: 14 January 1999

Resigned: 31 March 1999

Terence S.

Position: Director

Appointed: 14 January 1999

Resigned: 03 November 2000

Richard T.

Position: Secretary

Appointed: 14 January 1999

Resigned: 19 April 1999

Michael C.

Position: Director

Appointed: 14 April 1997

Resigned: 13 October 2000

John W.

Position: Director

Appointed: 01 April 1997

Resigned: 04 March 1999

Barry D.

Position: Director

Appointed: 01 July 1996

Resigned: 10 June 2005

Charles B.

Position: Director

Appointed: 31 August 1995

Resigned: 01 September 1995

Michael P.

Position: Director

Appointed: 31 August 1995

Resigned: 01 September 1995

Hugh H.

Position: Director

Appointed: 25 August 1995

Resigned: 14 January 1999

Alistair H.

Position: Director

Appointed: 25 August 1995

Resigned: 14 January 1999

Alistair H.

Position: Secretary

Appointed: 25 August 1995

Resigned: 14 January 1999

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 17 July 1995

Resigned: 25 August 1995

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 17 July 1995

Resigned: 25 August 1995

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 17 July 1995

Resigned: 25 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Peter G. This PSC has significiant influence or control over the company,.

Peter G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Chamberlain Phipps Coatings June 5, 1997
Durham Coatings September 1, 1995
Alnery No. 1479 August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Cash Bank On Hand13 195 00113 195 001
Net Assets Liabilities13 195 00113 195 001
Other
Number Shares Allotted 13 195 001
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Micro company accounts made up to 2023-06-30
filed on: 10th, January 2024
Free Download (3 pages)

Company search