Background WavePink WaveYellow Wave

TOM CHAMBERS LIMITED (01336802)

TOM CHAMBERS LIMITED (01336802) is an active UK company. incorporated on 1 November 1977. with registered office in Goole. The company operates in the Manufacturing sector, engaged in unknown sic code (16240). TOM CHAMBERS LIMITED has been registered for 48 years. Current directors include FIELD, Sarah Jane, MEDLEY, Richard James, MEDLEY, Stephen Alan and 1 others.

Company Number
01336802
Status
active
Type
ltd
Incorporated
1 November 1977
Age
48 years
Address
Aw Nielsen Road, Goole, DN14 6UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (16240)
Directors
FIELD, Sarah Jane, MEDLEY, Richard James, MEDLEY, Stephen Alan, MEDLEY, Victoria Claire
SIC Codes
16240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOM CHAMBERS LIMITED

TOM CHAMBERS LIMITED is an active company incorporated on 1 November 1977 with the registered office located in Goole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (16240). TOM CHAMBERS LIMITED was registered 48 years ago.(SIC: 16240)

Status

active

Active since 48 years ago

Company No

01336802

LTD Company

Age

48 Years

Incorporated 1 November 1977

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Aw Nielsen Road M62 Trading Estate Goole, DN14 6UE,

Timeline

18 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
Aug 15
Loan Cleared
Sept 16
Loan Secured
Feb 17
Director Left
Oct 17
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Joined
May 20
Director Joined
Aug 20
Director Left
May 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Nov 24
Loan Secured
Nov 25
Director Left
Apr 26
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

FIELD, Sarah Jane

Active
Aw Nielsen Road, GooleDN14 6UE
Born February 1987
Director
Appointed 05 Nov 2024

MEDLEY, Richard James

Active
Aw Nielsen Road, GooleDN14 6UE
Born May 1967
Director
Appointed 01 Nov 1991

MEDLEY, Stephen Alan

Active
Aw Nielsen Road, GooleDN14 6UE
Born April 1969
Director
Appointed 01 Nov 1991

MEDLEY, Victoria Claire

Active
Aw Nielsen Road, GooleDN14 6UE
Born October 1971
Director
Appointed 31 Mar 2000

CHAMBERS, Betty Ellen

Resigned
10 Haddon Close, CleckheatonBD19 4RJ
Secretary
Appointed N/A
Resigned 01 Nov 1991

MEDLEY, Stephen Alan

Resigned
Aw Nielsen Road, GooleDN14 6UE
Secretary
Appointed 01 Nov 1991
Resigned 01 Apr 2021

ROBINSON, Christopher

Resigned
Aw Nielsen Road, GooleDN14 6UE
Secretary
Appointed 01 Apr 2021
Resigned 30 May 2024

CHAMBERS, Betty Ellen

Resigned
10 Haddon Close, CleckheatonBD19 4RJ
Born April 1935
Director
Appointed N/A
Resigned 01 Nov 1991

CHAMBERS, Frederick Tom

Resigned
10 Haddon Close, CleckheatonBD19 4RJ
Born May 1933
Director
Appointed N/A
Resigned 01 Nov 1991

CHAMBERS, Richard Paul

Resigned
50 Allen Croft, BradfordBD11 2AD
Born September 1965
Director
Appointed N/A
Resigned 01 Nov 1991

GAINES, Christopher Michael

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born September 1976
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2017

MEDLEY, Alan James

Resigned
103 Haigh Moor Road, WakefieldWF3 1EG
Born January 1944
Director
Appointed 01 Nov 1991
Resigned 31 Mar 2001

MILLINGTON, Steven Andrew

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born October 1962
Director
Appointed 17 Jul 2020
Resigned 09 Apr 2026

ROBINSON, Christopher

Resigned
Aw Nielsen Road, GooleDN14 6UE
Born February 1980
Director
Appointed 01 May 2020
Resigned 30 May 2024

Persons with significant control

3

1 Active
2 Ceased
M62 Trading Estate, GooleDN14 6UE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2024

Mr Richard James Medley

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 20 Jul 2016
Ceased 10 Jun 2024

Mr Stephen Alan Medley

Ceased
Aw Nielsen Road, GooleDN14 6UE
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 20 Jul 2016
Ceased 10 Jun 2024
Fundings
Financials
Latest Activities

Filing History

145

Termination Director Company With Name Termination Date
10 April 2026
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Accounts With Accounts Type Medium
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
8 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
10 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Medium
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2014
AR01AR01
Accounts With Accounts Type Medium
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2013
CH03Change of Secretary Details
Accounts With Accounts Type Medium
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Medium
29 March 2012
AAAnnual Accounts
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG02MG02
Legacy
3 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Annual Return Company With Made Up Date
5 September 2011
AR01AR01
Accounts With Accounts Type Medium
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Accounts With Accounts Type Medium
3 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
18 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 June 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
28 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 July 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 February 2003
AAAnnual Accounts
Legacy
22 August 2002
363sAnnual Return (shuttle)
Legacy
22 August 2002
287Change of Registered Office
Accounts With Accounts Type Small
2 June 2002
AAAnnual Accounts
Legacy
12 November 2001
395Particulars of Mortgage or Charge
Legacy
14 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
2 September 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
7 December 1998
288cChange of Particulars
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
288cChange of Particulars
Legacy
17 April 1998
288cChange of Particulars
Legacy
17 April 1998
288cChange of Particulars
Legacy
15 April 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Small
19 March 1996
AAAnnual Accounts
Legacy
9 November 1995
287Change of Registered Office
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
24 March 1995
288288
Legacy
24 March 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
16 March 1994
363aAnnual Return
Accounts With Accounts Type Small
23 August 1993
AAAnnual Accounts
Legacy
6 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Legacy
2 December 1991
288288
Accounts With Accounts Type Small
31 July 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Accounts With Accounts Type Small
5 September 1989
AAAnnual Accounts
Legacy
5 September 1989
288288
Legacy
5 September 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Accounts With Accounts Type Small
9 September 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
9 September 1988
288288
Legacy
22 June 1988
288288
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363