Background WavePink WaveYellow Wave

CHAMBERLAIN COATINGS LIMITED (03080757)

CHAMBERLAIN COATINGS LIMITED (03080757) is an active UK company. incorporated on 17 July 1995. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHAMBERLAIN COATINGS LIMITED has been registered for 30 years. Current directors include GYLLENHAMMAR, Peter Jan Patrik Valentin.

Company Number
03080757
Status
active
Type
ltd
Incorporated
17 July 1995
Age
30 years
Address
Victoria Mills Victoria Lane, Huddersfield, HD7 4JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GYLLENHAMMAR, Peter Jan Patrik Valentin
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLAIN COATINGS LIMITED

CHAMBERLAIN COATINGS LIMITED is an active company incorporated on 17 July 1995 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHAMBERLAIN COATINGS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03080757

LTD Company

Age

30 Years

Incorporated 17 July 1995

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CHAMBERLAIN PHIPPS COATINGS LIMITED
From: 1 September 1995To: 5 June 1997
DURHAM COATINGS LIMITED
From: 25 August 1995To: 1 September 1995
ALNERY NO. 1479 LIMITED
From: 17 July 1995To: 25 August 1995
Contact
Address

Victoria Mills Victoria Lane Golcar Huddersfield, HD7 4JG,

Previous Addresses

Old Mills Drighlington Bradford West Yorkshire BD11 1BY
From: 17 July 1995To: 15 September 2021
Timeline

12 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Jul 95
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Oct 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

GYLLENHAMMAR, Peter Jan Patrik Valentin

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953
Director
Appointed 22 Jun 2015

DAVENPORT, Kathryn Anne

Resigned
Victoria Lane, HuddersfieldHD7 4JG
Secretary
Appointed 01 Oct 2010
Resigned 04 Jan 2022

FEARNS, David

Resigned
10 Prince Wood Lane, HuddersfieldHD2 2DG
Secretary
Appointed 19 Apr 1999
Resigned 30 Oct 2008

HAY, Alistair Duncan

Resigned
14 Rothwell Drive, SolihullB91 1HG
Secretary
Appointed 25 Aug 1995
Resigned 14 Jan 1999

THORNTON, Richard James

Resigned
The Old Farm, MoldCH7 5HQ
Secretary
Appointed 14 Jan 1999
Resigned 19 Apr 1999

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 17 Jul 1995
Resigned 25 Aug 1995

BETTERIDGE, Charles Antony

Resigned
23/25 Broad Street, JerseyJE4 8ND
Born March 1954
Director
Appointed 31 Aug 1995
Resigned 01 Sept 1995

CHARLTON, Michael

Resigned
11 Harthope Close, WashingtonNE38 9DZ
Born August 1953
Director
Appointed 14 Apr 1997
Resigned 13 Oct 2000

DIGWOOD, Barry

Resigned
St Mary's Cottage, RichmondDL10 6AQ
Born March 1947
Director
Appointed 01 Jul 1996
Resigned 10 Jun 2005

FEARNS, David

Resigned
10 Prince Wood Lane, HuddersfieldHD2 2DG
Born September 1954
Director
Appointed 04 Mar 1999
Resigned 31 Mar 2008

FERGUSON, Michael Alexander

Resigned
Emmanuel House, LancasterLA1 5BN
Born March 1952
Director
Appointed 14 Sept 1999
Resigned 04 May 2007

GYLLENHAMMAR, Peter Jan Patrik Valentin

Resigned
Drighlington, BradfordBD11 1BY
Born September 1953
Director
Appointed 26 Sept 2011
Resigned 12 Aug 2014

HATFIELD, Hugh Roger

Resigned
The Malt House 27 Hill Village Road, Sutton ColdfieldB75 5BQ
Born September 1938
Director
Appointed 25 Aug 1995
Resigned 14 Jan 1999

HAY, Alistair Duncan

Resigned
14 Rothwell Drive, SolihullB91 1HG
Born February 1956
Director
Appointed 25 Aug 1995
Resigned 14 Jan 1999

HEILBORN, Anna Carina

Resigned
Drighlington, BradfordBD11 1BY
Born August 1973
Director
Appointed 22 Jun 2015
Resigned 26 Sept 2018

KNIGHTON, Ian

Resigned
The Granary Read Hall Court, BurnleyBB12 7RU
Born July 1942
Director
Appointed 14 Jan 1999
Resigned 31 Mar 1999

LECKIE, Brian

Resigned
Cherrytree Farm, DewsburyWF12 0NR
Born May 1947
Director
Appointed 14 Jan 1999
Resigned 30 Mar 2007

PRATT, Michael Henry Francis

Resigned
23/25 Broad Street, JerseyJE4 8ND
Born January 1953
Director
Appointed 31 Aug 1995
Resigned 01 Sept 1995

RUTEGARD, Lars John

Resigned
Drighlington, BradfordBD11 1BY
Born July 1978
Director
Appointed 12 Aug 2014
Resigned 22 Jun 2015

SCAIFE, Terence, Dr

Resigned
Fintry Fairmoor, MorpethNE61 3JL
Born December 1947
Director
Appointed 14 Jan 1999
Resigned 03 Nov 2000

WEATHERSTONE, Andrew Paul

Resigned
Moor Top, BradfordBD11 1BY
Born January 1964
Director
Appointed 21 Oct 2009
Resigned 30 Sept 2010

WIGNALL, John

Resigned
North Rise, GainfordDL2 3EU
Born August 1951
Director
Appointed 01 Apr 1997
Resigned 04 Mar 1999

WILLIAMS, Andrew John

Resigned
Moor Top, BradfordBD11 1BY
Born June 1967
Director
Appointed 21 Oct 2009
Resigned 11 Nov 2011

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 17 Jul 1995
Resigned 25 Aug 1995

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 17 Jul 1995
Resigned 25 Aug 1995

Persons with significant control

1

Mr Peter Gyllenhammar

Active
Victoria Lane, HuddersfieldHD7 4JG
Born September 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Restoration Order Of Court
23 June 2014
AC92AC92
Gazette Dissolved Voluntary
8 January 2013
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
15 November 2012
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 September 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2012
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Auditors Resignation Company
6 January 2011
AUDAUD
Miscellaneous
20 December 2010
MISCMISC
Appoint Person Secretary Company With Name
7 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
6 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Gazette Filings Brought Up To Date
9 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2009
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
16 June 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 December 2008
287Change of Registered Office
Legacy
5 December 2008
287Change of Registered Office
Legacy
26 November 2008
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Legacy
28 March 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
30 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2006
AAAnnual Accounts
Legacy
1 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
2 December 2005
AAAnnual Accounts
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 January 2003
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Resolution
14 November 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
29 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Legacy
20 November 2000
395Particulars of Mortgage or Charge
Resolution
20 November 2000
RESOLUTIONSResolutions
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
363sAnnual Return (shuttle)
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
13 March 1999
155(6)a155(6)a
Legacy
13 March 1999
88(2)R88(2)R
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
123Notice of Increase in Nominal Capital
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
27 January 1999
403aParticulars of Charge Subject to s859A
Legacy
27 January 1999
403aParticulars of Charge Subject to s859A
Legacy
25 January 1999
287Change of Registered Office
Legacy
25 January 1999
225Change of Accounting Reference Date
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
25 January 1999
AUDAUD
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
4 November 1998
225Change of Accounting Reference Date
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288cChange of Particulars
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
21 July 1997
288cChange of Particulars
Certificate Change Of Name Company
4 June 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Resolution
11 November 1996
RESOLUTIONSResolutions
Resolution
11 November 1996
RESOLUTIONSResolutions
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
8 July 1996
288288
Legacy
19 October 1995
287Change of Registered Office
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
12 October 1995
288288
Legacy
16 September 1995
395Particulars of Mortgage or Charge
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Legacy
13 September 1995
288288
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Legacy
29 August 1995
287Change of Registered Office
Legacy
29 August 1995
224224
Resolution
29 August 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 August 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 July 1995
NEWINCIncorporation