CHAMBERLAIN AND THELWELL LIMITED
WOODFORD GREEN

Hellopages » Greater London » Redbridge » IG8 8EY

Company number 00440292
Status Active
Incorporation Date 7 August 1947
Company Type Private Limited Company
Address THE RETREAT, 406 RODING LANE SOUTH, WOODFORD GREEN, ESSEX, ENGLAND, IG8 8EY
Home Country United Kingdom
Nature of Business 46380 - Wholesale of other food, including fish, crustaceans and molluscs
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 7,288 . The most likely internet sites of CHAMBERLAIN AND THELWELL LIMITED are www.chamberlainandthelwell.co.uk, and www.chamberlain-and-thelwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and two months. Chamberlain and Thelwell Limited is a Private Limited Company. The company registration number is 00440292. Chamberlain and Thelwell Limited has been working since 07 August 1947. The present status of the company is Active. The registered address of Chamberlain and Thelwell Limited is The Retreat 406 Roding Lane South Woodford Green Essex England Ig8 8ey. . STEADMAN, Jeffrey is a Secretary of the company. STEADMAN, Janina is a Director of the company. STEADMAN, Jeffrey is a Director of the company. STEADMAN, Raymond is a Director of the company. Director STEADMAN, Leslie has been resigned. The company operates in "Wholesale of other food, including fish, crustaceans and molluscs".


Current Directors


Director
STEADMAN, Janina
Appointed Date: 10 May 2014
84 years old

Director
STEADMAN, Jeffrey

63 years old

Director
STEADMAN, Raymond

58 years old

Resigned Directors

Director
STEADMAN, Leslie
Resigned: 30 March 2013
85 years old

CHAMBERLAIN AND THELWELL LIMITED Events

04 May 2017
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 4 May 2017
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
05 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,288

21 Aug 2015
Total exemption small company accounts made up to 30 November 2014
08 Jul 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,288

...
... and 82 more events
04 Jan 1988
Accounts for a small company made up to 5 December 1986

14 Aug 1987
Director resigned

29 May 1982
Dir / sec appoint / resign
28 May 1982
New secretary appointed
07 Aug 1947
Incorporation

CHAMBERLAIN AND THELWELL LIMITED Charges

12 September 2014
Charge code 0044 0292 0007
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 August 2014
Charge code 0044 0292 0006
Delivered: 1 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
22 June 2009
Legal assignment
Delivered: 30 June 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract and all…
24 November 2005
Fixed charge on purchased debts which fail to vest
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 November 2005
Floating charge (all assets)
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
4 December 2000
Debenture
Delivered: 8 December 2000
Status: Satisfied on 10 October 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1994
Fixed and floating charge
Delivered: 9 July 1994
Status: Satisfied on 4 October 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…