Background WavePink WaveYellow Wave

CHAMLEY HOLDINGS LIMITED (09868600)

CHAMLEY HOLDINGS LIMITED (09868600) is an active UK company. incorporated on 12 November 2015. with registered office in Cressex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMLEY HOLDINGS LIMITED has been registered for 10 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
09868600
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Chamley Holdings Limited, Cressex, HP12 3TZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMLEY HOLDINGS LIMITED

CHAMLEY HOLDINGS LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Cressex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMLEY HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09868600

LTD Company

Age

10 Years

Incorporated 12 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Chamley Holdings Limited Coronation Road Cressex, HP12 3TZ,

Previous Addresses

C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England
From: 10 September 2024To: 12 September 2024
C/O Azets Carnac Place Cams Hall Estate Fareham PO16 8UY England
From: 10 September 2024To: 10 September 2024
24 Park Road South Havant Hampshire PO9 1HB England
From: 12 February 2021To: 10 September 2024
Fareham House 69 High Street Fareham Hampshire PO16 7BB England
From: 12 November 2015To: 12 February 2021
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
Oct 16
Director Joined
May 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARSONS, Sarah Christine

Active
Coronation Road, CressexHP12 3TZ
Secretary
Appointed 09 Sept 2024

ANGELL, Marc Anthony

Active
Coronation Road, CressexHP12 3TZ
Born August 1980
Director
Appointed 01 Nov 2024

TOPHAM, Michael Robert Mason

Active
Coronation Road, CressexHP12 3TZ
Born November 1972
Director
Appointed 09 Sept 2024

CHAMLEY, Brian Geoffrey

Resigned
Coronation Road, CressexHP12 3TZ
Born May 1959
Director
Appointed 12 Nov 2015
Resigned 09 Sept 2024

JAMES, Paul Anthony

Resigned
Coronation Road, CressexHP12 3TZ
Born February 1967
Director
Appointed 09 Sept 2024
Resigned 31 Oct 2024

MADDISON, Gerald Charles

Resigned
Coronation Road, CressexHP12 3TZ
Born April 1962
Director
Appointed 31 May 2023
Resigned 09 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Biffa Waste Management Limited

Ceased
Coronation Road, CressexHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 09 Sept 2024
Ceased 09 Sept 2024

Biffa Waste Services Limited

Active
Cressex, High WycombeHP12 3TZ

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 09 Sept 2024

Mr Brian Geoffrey Chamley

Ceased
Coronation Road, CressexHP12 3TZ
Born May 1959

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 09 Sept 2024
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
12 September 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2015
NEWINCIncorporation