CHAMBERS & BRERETON LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 8TL

Company number 01526509
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address TOPAZ HOUSE OLDGATE, SAINT MICHAELS INDUSTRIAL ESTATE, WIDNES, CHESHIRE, WA8 8TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Termination of appointment of John Raymond Brereton as a director on 7 March 2017; Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 16 February 2017 with updates. The most likely internet sites of CHAMBERS & BRERETON LIMITED are www.chambersbrereton.co.uk, and www.chambers-brereton.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-four years and eleven months. Chambers Brereton Limited is a Private Limited Company. The company registration number is 01526509. Chambers Brereton Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Chambers Brereton Limited is Topaz House Oldgate Saint Michaels Industrial Estate Widnes Cheshire Wa8 8tl. The cash in hand is £19.98k. It is £10.78k against last year. And the total assets are £356.65k, which is £10.62k against last year. BRERETON, Dee Ann is a Secretary of the company. BRERETON, Dee Ann is a Director of the company. Secretary BRERETON, June Faith has been resigned. Director BRERETON, John Raymond has been resigned. Director BRERETON, June Faith has been resigned. The company operates in "Buying and selling of own real estate".


chambers & brereton Key Finiance

LIABILITIES n/a
CASH £19.98k
+117%
TOTAL ASSETS £356.65k
+3%
All Financial Figures

Current Directors

Secretary
BRERETON, Dee Ann
Appointed Date: 20 June 2003

Director
BRERETON, Dee Ann
Appointed Date: 20 June 2003
68 years old

Resigned Directors

Secretary
BRERETON, June Faith
Resigned: 20 June 2003

Director
BRERETON, John Raymond
Resigned: 07 March 2017
97 years old

Director
BRERETON, June Faith
Resigned: 20 June 2003
95 years old

Persons With Significant Control

Mrs Dee Ann Brereton
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHAMBERS & BRERETON LIMITED Events

20 Mar 2017
Termination of appointment of John Raymond Brereton as a director on 7 March 2017
07 Mar 2017
Total exemption small company accounts made up to 30 September 2016
07 Mar 2017
Confirmation statement made on 16 February 2017 with updates
22 Sep 2016
Total exemption small company accounts made up to 30 September 2015
31 Aug 2016
Compulsory strike-off action has been discontinued
...
... and 85 more events
09 Sep 1986
Registered office changed on 09/09/86 from: st swithns industrial estate spa road lincoln LN2 5DR

19 Mar 1986
Annual return made up to 31/12/85

29 Mar 1985
Annual return made up to 19/11/84

25 Sep 1984
Annual return made up to 31/12/83

21 Aug 1982
Annual return made up to 30/04/82

CHAMBERS & BRERETON LIMITED Charges

30 October 1989
Legal mortgage
Delivered: 16 November 1989
Status: Satisfied on 7 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h property k/a the former lincoln power station…
3 April 1981
Mortgage
Delivered: 21 April 1981
Status: Satisfied on 7 November 2014
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h land forming part of the site of the former…
23 February 1981
Single debenture
Delivered: 25 February 1981
Status: Satisfied on 7 November 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…