Background WavePink WaveYellow Wave

CHAMBERLYNS (LEICESTERSHIRE) LIMITED (02285572)

CHAMBERLYNS (LEICESTERSHIRE) LIMITED (02285572) is an active UK company. incorporated on 9 August 1988. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CHAMBERLYNS (LEICESTERSHIRE) LIMITED has been registered for 37 years. Current directors include CHEATHAM, Adrian Paul, PARNELL, James David.

Company Number
02285572
Status
active
Type
ltd
Incorporated
9 August 1988
Age
37 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
CHEATHAM, Adrian Paul, PARNELL, James David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLYNS (LEICESTERSHIRE) LIMITED

CHAMBERLYNS (LEICESTERSHIRE) LIMITED is an active company incorporated on 9 August 1988 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CHAMBERLYNS (LEICESTERSHIRE) LIMITED was registered 37 years ago.(SIC: 66190)

Status

active

Active since 37 years ago

Company No

02285572

LTD Company

Age

37 Years

Incorporated 9 August 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

MORTON-WILSON LIMITED
From: 9 August 1988To: 18 October 2016
Contact
Address

Sky View, Argosy Road East Midlands Airport Castle Donington Derby, DE74 2SA,

Previous Addresses

Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
From: 11 May 2021To: 3 November 2023
E33,110 Butterfield Great Marlings Luton LU2 8DL England
From: 24 October 2016To: 11 May 2021
Lester & Co Station Road Hinckley Leicestershire LE10 1AP
From: 3 February 2014To: 24 October 2016
, the White House, Hilltop, Ombersley, Droitwich, Worcestershire, WR9 0ES
From: 9 August 1988To: 3 February 2014
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Director Joined
Feb 14
Director Left
Feb 14
Capital Reduction
Jun 15
Director Joined
Sept 15
Loan Cleared
May 16
Capital Reduction
Aug 16
Share Buyback
Aug 16
Funding Round
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Loan Secured
Dec 19
Director Left
Jan 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Capital Update
Jul 24
Loan Secured
Aug 25
Director Left
Nov 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CHEATHAM, Adrian Paul

Active
East Midlands Airport, DerbyDE74 2SA
Born October 1971
Director
Appointed 31 Oct 2023

PARNELL, James David

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1978
Director
Appointed 31 Oct 2023

JONES, Josephine Mary

Resigned
Hilton House, ShifnalTF11 9LY
Secretary
Appointed N/A
Resigned 04 Feb 2000

MARTINEAU, David James, Mr.

Resigned
Main Road, DroitwichWR9 0EW
Secretary
Appointed 04 Jul 2000
Resigned 31 Jan 2014

STORER, Tracey Ann

Resigned
Launceston Drive, NuneatonCV11 6FT
Secretary
Appointed 01 Feb 2014
Resigned 16 May 2016

ALLEN, Paul Anthony

Resigned
Wykin Road, HinckleyLE10 0HU
Born March 1974
Director
Appointed 01 Feb 2014
Resigned 31 Oct 2023

FIDOE, Edward Matthew

Resigned
Regent's Wharf, LondonE2 9BD
Born May 1978
Director
Appointed 01 Jan 2007
Resigned 04 Aug 2016

FIDOE, Graham Lionel

Resigned
Spinney Grange Barton Road, NuneatonCV13 0RL
Born June 1946
Director
Appointed N/A
Resigned 24 Jan 2020

GRAINGER, Paul Timothy

Resigned
103 Gillbent Road, CheshireSK8 6NH
Born September 1958
Director
Appointed 22 Aug 1996
Resigned 26 Oct 2006

HUSAUNNDEE, Geoffrey Suleiman

Resigned
110 Butterfield, LutonLU2 8DL
Born April 1975
Director
Appointed 04 Aug 2016
Resigned 31 Oct 2023

JONES, John Stewart Wilson

Resigned
Hilton, ShifnalTF11 9LY
Born February 1934
Director
Appointed N/A
Resigned 04 Jul 2000

JONES, Stephen Lewis

Resigned
East Midlands Airport, DerbyDE74 2SA
Born August 1970
Director
Appointed 31 Oct 2023
Resigned 01 Dec 2025

MARTINEAU, David James

Resigned
Main Road, DroitwichWR9 0EW
Born October 1947
Director
Appointed N/A
Resigned 31 Jan 2014

SKILLING, Iain Kennedy

Resigned
Butterfly House Nafford Road, PershoreWR10 3DH
Born November 1944
Director
Appointed N/A
Resigned 31 Mar 1994

SMITH, Michael David

Resigned
110 Butterfield, LutonLU2 8DL
Born June 1982
Director
Appointed 04 Aug 2016
Resigned 31 Oct 2023

ULLAH, Sasta

Resigned
Smirrells Road, BirminghamB28 0LB
Born July 1982
Director
Appointed 16 Sept 2015
Resigned 10 Mar 2017

WALTER, Timothy Kemp

Resigned
28 The Hawthorns, BridgnorthWV16 5JG
Born March 1949
Director
Appointed 09 Sept 1996
Resigned 31 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Argosy Road, DerbyDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2016

Mr Graham Lionel Fidoe

Ceased
Barton Road, NuneatonCV13 0RL
Born June 1946

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
Ceased 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2026
AAAnnual Accounts
Legacy
4 February 2026
PARENT_ACCPARENT_ACC
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Legacy
4 February 2026
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
11 July 2024
SH19Statement of Capital
Legacy
11 July 2024
CAP-SSCAP-SS
Resolution
11 July 2024
RESOLUTIONSResolutions
Legacy
11 July 2024
SH20SH20
Mortgage Satisfy Charge Full
14 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
6 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Resolution
16 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Legacy
8 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 September 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2016
SH01Allotment of Shares
Capital Cancellation Shares
11 August 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 August 2016
SH03Return of Purchase of Own Shares
Second Filing Of Annual Return With Made Up Date
29 July 2016
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
10 May 2016
MR04Satisfaction of Charge
Annual Return Company
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Capital Cancellation Shares
18 June 2015
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Resolution
9 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Resolution
11 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
11 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
3 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Person Director Company With Change Date
7 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2007
AAAnnual Accounts
Auditors Resignation Company
22 February 2007
AUDAUD
Legacy
31 January 2007
363aAnnual Return
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
7 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
15 August 2000
288aAppointment of Director or Secretary
Resolution
8 August 2000
RESOLUTIONSResolutions
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
8 August 2000
287Change of Registered Office
Memorandum Articles
8 August 2000
MEM/ARTSMEM/ARTS
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Resolution
8 August 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
26 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1998
AAAnnual Accounts
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
4 March 1997
88(2)R88(2)R
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
23 September 1996
288288
Legacy
17 September 1996
288288
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
9 June 1994
288288
Legacy
22 April 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
3 February 1994
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
11 September 1991
AUDAUD
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Legacy
15 February 1990
225(1)225(1)
Resolution
24 November 1989
RESOLUTIONSResolutions
Legacy
25 July 1989
288288
Legacy
21 September 1988
PUC 2PUC 2
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
23 August 1988
288288
Incorporation Company
9 August 1988
NEWINCIncorporation