Background WavePink WaveYellow Wave

JOSEPH CHAMBERLAIN (TRADING) LIMITED (02874139)

JOSEPH CHAMBERLAIN (TRADING) LIMITED (02874139) is an active UK company. incorporated on 22 November 1993. with registered office in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. JOSEPH CHAMBERLAIN (TRADING) LIMITED has been registered for 32 years. Current directors include ANDERSON, Susan Mary, DAY, Tony.

Company Number
02874139
Status
active
Type
ltd
Incorporated
22 November 1993
Age
32 years
Address
Joseph Chamberlain Sixth Form College 1 Belgrave Road, Birmingham, B12 9FF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ANDERSON, Susan Mary, DAY, Tony
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOSEPH CHAMBERLAIN (TRADING) LIMITED

JOSEPH CHAMBERLAIN (TRADING) LIMITED is an active company incorporated on 22 November 1993 with the registered office located in Birmingham. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. JOSEPH CHAMBERLAIN (TRADING) LIMITED was registered 32 years ago.(SIC: 93110)

Status

active

Active since 32 years ago

Company No

02874139

LTD Company

Age

32 Years

Incorporated 22 November 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

JOSEPH CHAMBERLAIN POWER LIMITED
From: 25 March 1994To: 22 November 2001
MEAUJO ( 221) LIMITED
From: 22 November 1993To: 25 March 1994
Contact
Address

Joseph Chamberlain Sixth Form College 1 Belgrave Road Highgate Birmingham, B12 9FF,

Timeline

8 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 11
Director Left
Dec 14
Director Left
Dec 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
May 21
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

MACDONALD, Norman James

Active
1 Belgrave Road, BirminghamB12 9FF
Secretary
Appointed 19 Nov 2014

ANDERSON, Susan Mary

Active
1 Belgrave Road, BirminghamB12 9FF
Born September 1945
Director
Appointed 01 Jan 2019

DAY, Tony

Active
1 Belgrave Road, BirminghamB12 9FF
Born October 1980
Director
Appointed 01 Jan 2019

CLARKE, Joseph

Resigned
5 Daly Avenue, Hampton MagnaCV35 8SE
Secretary
Appointed 05 Mar 1997
Resigned 19 Nov 2014

MCDONOUGH, Brian Andrew

Resigned
20 Woodland Rise, BirminghamB73 6EL
Secretary
Appointed 28 Mar 1994
Resigned 05 Mar 1997

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 22 Nov 1993
Resigned 28 Mar 1994

ATTWOOD, Robert Leonard

Resigned
195 Widney Road, SolihullB93 9BP
Born October 1946
Director
Appointed 19 Sept 2001
Resigned 19 Jul 2011

BATE, Richard Lindsay

Resigned
Pine Ridge Brereton Hill Lane, RugeleyWS15 1PY
Born March 1948
Director
Appointed 19 Sept 2001
Resigned 31 Jul 2014

HARGREAVES, Norman

Resigned
47 Brecon Road, BirminghamB20 3RW
Born August 1920
Director
Appointed 28 Mar 1994
Resigned 27 Jun 1994

LEYLAND, Philip

Resigned
510 Streetsbrook Road, SolihullB91 1RH
Born March 1948
Director
Appointed 15 May 2002
Resigned 31 Jul 2014

MORRIS, Lynne Patricia

Resigned
Westover 4 Constitution Hill, TelfordTF1 3BA
Born July 1946
Director
Appointed 01 Sept 1997
Resigned 31 Dec 2008

NANKIVELL, John Nicholas

Resigned
12 Middle Park Road, BirminghamB29 4NE
Born December 1942
Director
Appointed 28 Mar 1994
Resigned 28 Aug 1997

RAHMAN, Habib

Resigned
19 St Pauls Avenue, BirminghamB12 8LU
Born August 1961
Director
Appointed 25 Jul 1994
Resigned 28 Sept 2001

THOMAS, Hywel Rhys, Professor

Resigned
30 Linden Road, BirminghamB30 1JU
Born January 1947
Director
Appointed 15 May 2002
Resigned 31 Dec 2008

TOBIN, Eleanor Poulsom

Resigned
35 Paradise Street, BirminghamB1 2AJ
Born June 1951
Director
Appointed 05 Jan 2009
Resigned 31 Dec 2018

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 22 Nov 1993
Resigned 28 Mar 1994

Persons with significant control

1

0 Active
1 Ceased
1 Belgrave Road, BirminghamB12 9FF

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 May 2021
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Resolution
21 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Full
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
363aAnnual Return
Legacy
13 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 December 2007
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2006
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2004
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Legacy
17 December 2002
363sAnnual Return (shuttle)
Legacy
14 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
20 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
14 August 1998
AUDAUD
Accounts With Accounts Type Full
11 January 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
24 September 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
23 February 1996
287Change of Registered Office
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 December 1994
AAAnnual Accounts
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
3 September 1994
288288
Legacy
11 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
287Change of Registered Office
Legacy
7 April 1994
224224
Resolution
7 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 March 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 November 1993
NEWINCIncorporation