CHAMBERLAIN DOORS LTD.
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 01255039
Status Active
Incorporation Date 15 April 1976
Company Type Private Limited Company
Address CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, BL1 4BY
Home Country United Kingdom
Nature of Business 43320 - Joinery installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 . The most likely internet sites of CHAMBERLAIN DOORS LTD. are www.chamberlaindoors.co.uk, and www.chamberlain-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Chamberlain Doors Ltd is a Private Limited Company. The company registration number is 01255039. Chamberlain Doors Ltd has been working since 15 April 1976. The present status of the company is Active. The registered address of Chamberlain Doors Ltd is Carlyle House 78 Chorley New Road Bolton Bl1 4by. . BLAKEY, David is a Director of the company. CHAMBERLAIN, Roy is a Director of the company. DIGGLE, Karen Wendy is a Director of the company. HENNESSEY, Stephen Andrew is a Director of the company. Secretary DIGGLE, Karen Wendy has been resigned. Director CALLANDER, Alexander Anderson has been resigned. Director PARR, Stephen has been resigned. Director RIDSDALE, Frederick has been resigned. The company operates in "Joinery installation".


Current Directors

Director
BLAKEY, David
Appointed Date: 16 February 2009
74 years old

Director
CHAMBERLAIN, Roy

74 years old

Director
DIGGLE, Karen Wendy

68 years old

Director
HENNESSEY, Stephen Andrew
Appointed Date: 16 February 2009
55 years old

Resigned Directors

Secretary
DIGGLE, Karen Wendy
Resigned: 26 September 2008

Director
CALLANDER, Alexander Anderson
Resigned: 20 May 2011
Appointed Date: 16 February 2009
77 years old

Director
PARR, Stephen
Resigned: 30 June 1991
76 years old

Director
RIDSDALE, Frederick
Resigned: 30 September 2003
Appointed Date: 21 November 1991
95 years old

Persons With Significant Control

Furness Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHAMBERLAIN DOORS LTD. Events

24 Apr 2017
Confirmation statement made on 24 April 2017 with updates
10 Aug 2016
Full accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

29 Sep 2015
Accounts for a small company made up to 31 December 2014
24 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10,000

...
... and 99 more events
20 Feb 1987
Return made up to 31/12/86; full list of members

01 Aug 1986
Secretary resigned;new secretary appointed

27 May 1986
Accounting reference date shortened from 31/12 to 31/12

16 May 1986
Full accounts made up to 30 June 1985

16 May 1986
Return made up to 25/12/85; full list of members

CHAMBERLAIN DOORS LTD. Charges

14 April 1999
Legal charge
Delivered: 27 April 1999
Status: Satisfied on 13 January 2001
Persons entitled: Doreen Madge Chamberlain Roy Chamberlain Karen Wendy Diggle
Description: F/H property scot lane blackrod bolton-GM513318 & GM513319.
25 May 1994
Book debts debenture
Delivered: 2 June 1994
Status: Satisfied on 5 February 2002
Persons entitled: Tsb Commercial Finance Limited
Description: A first fixed charge on all the book debts and other debts…
5 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 13 January 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land & buildings - units 1,2 and 3 scot lane industrial…
5 May 1989
Legal charge
Delivered: 12 May 1989
Status: Satisfied on 13 January 2001
Persons entitled: The Royal Bank Scotland PLC
Description: F/H land fronting scot lane blackrod bolton greater…
28 November 1983
Legal charge
Delivered: 2 December 1983
Status: Satisfied on 15 September 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: L/Hold land and premises known as unit 27 tonge bridge way…
14 June 1982
Legal charge
Delivered: 23 June 1982
Status: Satisfied on 15 September 1995
Persons entitled: Williams & Glyn's Bank PLC
Description: L/Hold land known as unit 27 tonge bridge industrial…
12 December 1980
Legal charge
Delivered: 22 December 1980
Status: Satisfied on 24 April 2014
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge undertaking and all property and…