Background WavePink WaveYellow Wave

CHAMBERLYNS LIMITED (03305866)

CHAMBERLYNS LIMITED (03305866) is an active UK company. incorporated on 22 January 1997. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHAMBERLYNS LIMITED has been registered for 29 years. Current directors include CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David.

Company Number
03305866
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
Sky View, Argosy Road East Midlands Airport, Derby, DE74 2SA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHEATHAM, Adrian Paul, KENDRICK, David John, PARNELL, James David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERLYNS LIMITED

CHAMBERLYNS LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHAMBERLYNS LIMITED was registered 29 years ago.(SIC: 64999)

Status

active

Active since 29 years ago

Company No

03305866

LTD Company

Age

29 Years

Incorporated 22 January 1997

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 23 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027
Contact
Address

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

Previous Addresses

Basepoint Business & Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL
From: 12 May 2010To: 3 November 2023
26 Bradgers Hill Road Luton Beds LU2 7EL
From: 22 January 1997To: 12 May 2010
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 13
Funding Round
Feb 15
Loan Secured
Aug 16
Funding Round
Nov 16
Loan Secured
Dec 19
Loan Cleared
Jan 20
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Jun 24
Loan Secured
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHEATHAM, Adrian Paul

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

KENDRICK, David John

Active
East Midlands Airport, DerbyDE74 2SA
Born January 1982
Director
Appointed 01 Dec 2025

PARNELL, James David

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

HILL, Ian

Resigned
26 Bradgers Hill Road, LutonLU2 7EL
Secretary
Appointed 01 Jan 2004
Resigned 29 May 2009

NAVIN, Lyn Denise

Resigned
1 St Swithin Way, AndoverSP10 4NU
Secretary
Appointed 22 Jan 1997
Resigned 31 Dec 2003

SMITH, Michael David

Resigned
110 Butterfield, LutonLU2 8DL
Secretary
Appointed 29 May 2009
Resigned 31 Oct 2023

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

CHAMBERS, Sandra Helen

Resigned
26 Bradgers Hill Road, LutonLU2 7EL
Born July 1956
Director
Appointed 01 Jan 2004
Resigned 29 May 2009

HILL, Ian

Resigned
26 Bradgers Hill Road, LutonLU2 7EL
Born January 1946
Director
Appointed 22 Jan 1997
Resigned 31 Jan 2013

HUSAUNNDEE, Geoffrey Suleiman

Resigned
110 Butterfield, LutonLU2 8DL
Born April 1975
Director
Appointed 29 May 2009
Resigned 31 Oct 2023

JONES, Stephen Lewis

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

NAVIN, Lyn Denise

Resigned
1 St Swithin Way, AndoverSP10 4NU
Born September 1962
Director
Appointed 22 Jan 1997
Resigned 31 Dec 2003

SMITH, Michael David

Resigned
110 Butterfield, LutonLU2 8DL
Born June 1982
Director
Appointed 29 May 2009
Resigned 31 Oct 2023

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 22 Jan 1997
Resigned 22 Jan 1997

Persons with significant control

1

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 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

135

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
GUARANTEE2GUARANTEE2
Legacy
4 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment 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
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
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 Secretary Company With Name Termination Date
3 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Resolution
16 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2017
AAAnnual Accounts
Legacy
8 March 2017
RP04CS01RP04CS01
Confirmation Statement
30 January 2017
CS01Confirmation Statement
Resolution
1 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Resolution
22 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
16 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Resolution
25 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
25 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Resolution
31 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Change Person Director Company With Change Date
23 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Change Person Director Company With Change Date
3 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
12 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
353353
Accounts With Accounts Type Total Exemption Small
13 March 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 March 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
25 February 2005
123Notice of Increase in Nominal Capital
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
18 February 2005
88(2)R88(2)R
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
28 May 2004
169169
Resolution
28 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
31 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
26 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
15 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Resolution
16 February 1998
RESOLUTIONSResolutions
Legacy
3 February 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
225Change of Accounting Reference Date
Legacy
24 March 1997
88(2)R88(2)R
Resolution
19 March 1997
RESOLUTIONSResolutions
Legacy
19 March 1997
123Notice of Increase in Nominal Capital
Legacy
1 February 1997
287Change of Registered Office
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation