Background WavePink WaveYellow Wave

CHAMBERS WASTE MANAGEMENT LIMITED (01227028)

CHAMBERS WASTE MANAGEMENT LIMITED (01227028) is an active UK company. incorporated on 19 September 1975. with registered office in Guildford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). CHAMBERS WASTE MANAGEMENT LIMITED has been registered for 50 years. Current directors include LEWIS, Gareth David, PALMER-JONES, David Courtenay.

Company Number
01227028
Status
active
Type
ltd
Incorporated
19 September 1975
Age
50 years
Address
Chambers House, Guildford, GU1 1SE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
LEWIS, Gareth David, PALMER-JONES, David Courtenay
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERS WASTE MANAGEMENT LIMITED

CHAMBERS WASTE MANAGEMENT LIMITED is an active company incorporated on 19 September 1975 with the registered office located in Guildford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). CHAMBERS WASTE MANAGEMENT LIMITED was registered 50 years ago.(SIC: 38210)

Status

active

Active since 50 years ago

Company No

01227028

LTD Company

Age

50 Years

Incorporated 19 September 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026

Previous Company Names

CHAMBERS WASTE MANAGEMENT PLC
From: 20 January 1992To: 11 April 2025
P.G. CHAMBERS (WASTE DISPOSAL) LIMITED
From: 19 September 1975To: 20 January 1992
Contact
Address

Chambers House North Moors, Slyfield Industrial Estate Guildford, GU1 1SE,

Previous Addresses

Chambers House Clay Lane Jacobs Well Guildford Surrey GU4 7NZ
From: 19 September 1975To: 4 November 2015
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Mar 12
Loan Cleared
Aug 13
Loan Secured
Feb 15
Loan Cleared
May 15
Loan Secured
May 15
Loan Secured
Jun 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Funding Round
Apr 18
New Owner
Jun 18
Director Joined
Mar 22
Loan Cleared
Jun 23
Capital Reduction
Aug 23
Share Buyback
Oct 23
Loan Cleared
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Apr 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LEWIS, Gareth David

Active
North Moors, Slyfield Industrial Estate, GuildfordGU1 1SE
Born February 1983
Director
Appointed 22 Dec 2025

PALMER-JONES, David Courtenay

Active
North Moors, Slyfield Industrial Estate, GuildfordGU1 1SE
Born April 1963
Director
Appointed 31 Mar 2025

CHAMBERS, Emma Katharine Camille

Resigned
North Moors, GuildfordGU1 1SE
Secretary
Appointed 01 Jul 2006
Resigned 31 Mar 2025

CHAMBERS, Steven

Resigned
6 Bridge Cottages, CranleighGU6 8LY
Secretary
Appointed 10 Apr 2002
Resigned 01 Jul 2006

CHAMBERS, Valerie Ann

Resigned
10 Falcon Road, East Horsley
Secretary
Appointed N/A
Resigned 10 Apr 2002

CHAMBERS, Emma Katharine Camille

Resigned
North Moors, GuildfordGU1 1SE
Born March 1971
Director
Appointed 01 Aug 2005
Resigned 31 Mar 2025

CHAMBERS, Peter Gayler

Resigned
North Moors, GuildfordGU1 1SE
Born April 1948
Director
Appointed N/A
Resigned 31 Mar 2025

CHAMBERS, Steven

Resigned
6 Bridge Cottages, CranleighGU6 8LY
Born October 1972
Director
Appointed 10 Apr 2002
Resigned 04 May 2010

CHAMBERS, Valerie Ann

Resigned
10 Falcon Road, East Horsley
Born June 1952
Director
Appointed N/A
Resigned 03 Jul 2002

KEY, Allan

Resigned
North Moors, Slyfield Industrial Estate, GuildfordGU1 1SE
Born March 1968
Director
Appointed 31 Mar 2025
Resigned 22 Dec 2025

KONIG, Martyn

Resigned
North Moors, Slyfield Industrial Estate, GuildfordGU1 1SE
Born September 1957
Director
Appointed 11 Mar 2022
Resigned 31 Mar 2025

KONIG, Martyn

Resigned
Smarkham, Shamley GreenGU5 0SS
Born September 1957
Director
Appointed 13 Aug 2002
Resigned 02 Mar 2012

TOMKINS, Kevin John

Resigned
Chambers House, GuildfordGU4 7NZ
Born June 1959
Director
Appointed 04 May 2010
Resigned 30 Apr 2011

Persons with significant control

3

1 Active
2 Ceased
15 Golden Square, LondonW1F 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mrs Emma Katharine Camille Chambers

Ceased
North Moors, Slyfield Industrial Estate, GuildfordGU1 1SE
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jun 2018
Ceased 31 Mar 2025

Mr Peter Gayler Chambers

Ceased
North Moors, GuildfordGU1 1SE
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

160

Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
30 May 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 May 2025
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
8 May 2025
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
14 April 2025
SH08Notice of Name/Rights of Class of Shares
Certificate Re Registration Public Limited Company To Private
11 April 2025
CERT10CERT10
Re Registration Memorandum Articles
11 April 2025
MARMAR
Resolution
11 April 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 April 2025
RR02RR02
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Capital Allotment Shares
7 April 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
25 March 2025
RP04AR01RP04AR01
Legacy
4 March 2025
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
28 February 2025
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
30 January 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
16 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
30 August 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
6 July 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Full
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Mortgage Satisfy Charge Full
20 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Resolution
14 March 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2010
AAAnnual Accounts
Resolution
5 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Accounts With Accounts Type Full
13 February 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
27 September 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
169169
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
17 April 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 2001
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Legacy
5 June 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
19 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
21 June 1992
88(2)R88(2)R
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
22 January 1992
CERT7CERT7
Legacy
22 January 1992
363b363b
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
43(3)e43(3)e
Accounts Balance Sheet
20 January 1992
BSBS
Auditors Statement
20 January 1992
AUDSAUDS
Auditors Report
20 January 1992
AUDRAUDR
Re Registration Memorandum Articles
20 January 1992
MARMAR
Legacy
20 January 1992
43(3)43(3)
Legacy
17 January 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Accounts With Accounts Type Small
16 June 1988
AAAnnual Accounts
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
14 August 1986
AAAnnual Accounts
Legacy
11 July 1986
363363
Miscellaneous
19 September 1975
MISCMISC