Background WavePink WaveYellow Wave

CHAMBERLAIN DOORS LTD. (01255039)

CHAMBERLAIN DOORS LTD. (01255039) is an active UK company. incorporated on 15 April 1976. with registered office in Bolton. The company operates in the Construction sector, engaged in joinery installation and 1 other business activities. CHAMBERLAIN DOORS LTD. has been registered for 49 years. Current directors include BLAKEY, David, BROOKS, Gary Allan, DIGGLE, Karen Wendy and 1 others.

Company Number
01255039
Status
active
Type
ltd
Incorporated
15 April 1976
Age
49 years
Address
Carlyle House, Bolton, BL1 4BY
Industry Sector
Construction
Business Activity
Joinery installation
Directors
BLAKEY, David, BROOKS, Gary Allan, DIGGLE, Karen Wendy, HAMPSON, Jamie Paul
SIC Codes
43320, 43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN DOORS LTD.

CHAMBERLAIN DOORS LTD. is an active company incorporated on 15 April 1976 with the registered office located in Bolton. The company operates in the Construction sector, specifically engaged in joinery installation and 1 other business activity. CHAMBERLAIN DOORS LTD. was registered 49 years ago.(SIC: 43320, 43390)

Status

active

Active since 49 years ago

Company No

01255039

LTD Company

Age

49 Years

Incorporated 15 April 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

R & D CHAMBERLAIN LIMITED
From: 15 April 1976To: 13 May 1986
Contact
Address

Carlyle House 78 Chorley New Road Bolton, BL1 4BY,

Previous Addresses

Scot Lane Blackrod Bolton Lancashire BL6 5SG
From: 15 April 1976To: 6 November 2009
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Share Issue
Feb 10
Capital Update
Feb 10
Director Left
Jul 11
Loan Cleared
Apr 14
Director Joined
Jan 20
Director Left
May 20
Director Joined
Feb 22
Director Left
Nov 23
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BLAKEY, David

Active
78 Chorley New Road, BoltonBL1 4BY
Born April 1951
Director
Appointed 16 Feb 2009

BROOKS, Gary Allan

Active
78 Chorley New Road, BoltonBL1 4BY
Born January 1959
Director
Appointed 07 Feb 2022

DIGGLE, Karen Wendy

Active
78 Chorley New Road, BoltonBL1 4BY
Born September 1957
Director
Appointed N/A

HAMPSON, Jamie Paul

Active
78 Chorley New Road, BoltonBL1 4BY
Born August 1989
Director
Appointed 24 Jan 2020

DIGGLE, Karen Wendy

Resigned
8 Neyland Close, BoltonBL1 5FD
Secretary
Appointed N/A
Resigned 26 Sept 2008

CALLANDER, Alexander Anderson

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born May 1948
Director
Appointed 16 Feb 2009
Resigned 20 May 2011

CHAMBERLAIN, Roy

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born November 1950
Director
Appointed N/A
Resigned 04 Oct 2023

HENNESSEY, Stephen Andrew

Resigned
78 Chorley New Road, BoltonBL1 4BY
Born March 1970
Director
Appointed 16 Feb 2009
Resigned 10 May 2020

PARR, Stephen Francis

Resigned
12 Chiltern Road, TynemouthNE29 9QW
Born September 1949
Director
Appointed N/A
Resigned 30 Jun 1991

RIDSDALE, Frederick

Resigned
11 Mill Close, Henley On ThamesRG9 6BA
Born January 1930
Director
Appointed 21 Nov 1991
Resigned 30 Sept 2003

Persons with significant control

1

78 Chorley New Road, BoltonBL1 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Resolution
27 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 January 2023
MAMA
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Small
20 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2011
AAAnnual Accounts
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Medium
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Capital Alter Shares Consolidation
3 February 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
3 February 2010
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
3 February 2010
SH19Statement of Capital
Legacy
3 February 2010
CAP-SSCAP-SS
Resolution
3 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 February 2010
CC04CC04
Resolution
3 February 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
21 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
29 April 2009
190190
Legacy
29 April 2009
353353
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
29 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2003
AAAnnual Accounts
Legacy
15 August 2002
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Legacy
5 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 January 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
15 September 1995
403aParticulars of Charge Subject to s859A
Legacy
27 June 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
2 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
88(2)R88(2)R
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
28 June 1991
363b363b
Legacy
16 November 1990
363363
Accounts With Accounts Type Full
23 October 1990
AAAnnual Accounts
Legacy
6 July 1990
169169
Memorandum Articles
28 June 1990
MAMA
Legacy
11 June 1990
288288
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
25 March 1988
363363
Legacy
6 January 1988
288288
Legacy
29 October 1987
363363
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Accounts With Made Up Date
13 October 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
288288
Legacy
27 May 1986
225(1)225(1)
Accounts With Accounts Type Full
16 May 1986
AAAnnual Accounts
Legacy
16 May 1986
363363