E.A. CHAMBERLAIN (HOLDINGS) LIMITED
STROUD

Hellopages » Gloucestershire » Stroud » GL6 0BS

Company number 00168321
Status Active
Incorporation Date 16 June 1920
Company Type Private Limited Company
Address AVENING RD., NAILSWORTH, STROUD, GLOS., GL6 0BS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Satisfaction of charge 18 in full. The most likely internet sites of E.A. CHAMBERLAIN (HOLDINGS) LIMITED are www.eachamberlainholdings.co.uk, and www.e-a-chamberlain-holdings.co.uk. The predicted number of employees is 60 to 70. The company’s age is one hundred and five years and four months. E A Chamberlain Holdings Limited is a Private Limited Company. The company registration number is 00168321. E A Chamberlain Holdings Limited has been working since 16 June 1920. The present status of the company is Active. The registered address of E A Chamberlain Holdings Limited is Avening Rd Nailsworth Stroud Glos Gl6 0bs. The company`s financial liabilities are £1350.16k. It is £-211.32k against last year. The cash in hand is £224.13k. It is £-398.23k against last year. And the total assets are £2039.64k, which is £-162.62k against last year. CHAMBERLAIN, Cecilia Diana is a Secretary of the company. CHAMBERLAIN, James Edward is a Director of the company. CHAMBERLAIN, Jasper Edward Henry is a Director of the company. Secretary CHAMBERLAIN, Mary has been resigned. Director CHAMBERLAIN, Brian Leslie has been resigned. Director CHAMBERLAIN, Christopher Raymond has been resigned. Director CHAMBERLAIN, Edward John Rodney has been resigned. Director CHAMBERLAIN, Mary has been resigned. Director LAPAGE NORRIS, Timothy Edward, Captain has been resigned. The company operates in "Other letting and operating of own or leased real estate".


e.a. chamberlain (holdings) Key Finiance

LIABILITIES £1350.16k
-14%
CASH £224.13k
-64%
TOTAL ASSETS £2039.64k
-8%
All Financial Figures

Current Directors

Secretary
CHAMBERLAIN, Cecilia Diana
Appointed Date: 01 January 2003

Director

Director
CHAMBERLAIN, Jasper Edward Henry
Appointed Date: 22 April 2013
33 years old

Resigned Directors

Secretary
CHAMBERLAIN, Mary
Resigned: 01 January 2003

Director
CHAMBERLAIN, Brian Leslie
Resigned: 01 March 2016
83 years old

Director
CHAMBERLAIN, Christopher Raymond
Resigned: 31 March 1999
82 years old

Director
CHAMBERLAIN, Edward John Rodney
Resigned: 01 March 2016
95 years old

Director
CHAMBERLAIN, Mary
Resigned: 01 March 2016
93 years old

Director
LAPAGE NORRIS, Timothy Edward, Captain
Resigned: 29 March 1996
90 years old

Persons With Significant Control

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

E.A. CHAMBERLAIN (HOLDINGS) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 15 August 2016 with updates
04 Apr 2016
Satisfaction of charge 18 in full
01 Apr 2016
Termination of appointment of Brian Leslie Chamberlain as a director on 1 March 2016
01 Apr 2016
Termination of appointment of Edward John Rodney Chamberlain as a director on 1 March 2016
...
... and 92 more events
20 Jul 1987
Declaration of satisfaction of mortgage/charge

21 May 1987
Particulars of mortgage/charge

29 Jan 1987
Return made up to 20/12/86; full list of members

13 Jan 1987
Group of companies' accounts made up to 31 March 1986

16 Jun 1920
Incorporation

E.A. CHAMBERLAIN (HOLDINGS) LIMITED Charges

3 February 2010
Legal charge
Delivered: 12 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a units 1, 14, 15, 16 and 47 mailsworth…
1 October 2009
Guarantee & debenture
Delivered: 20 October 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 4 April 2016
Persons entitled: Nationwide Building Society
Description: All that f/h land forming part of the nailsworth mills…
2 May 2002
Debenture
Delivered: 21 May 2002
Status: Satisfied on 26 January 2010
Persons entitled: Nationwide Building Society
Description: All that f/h land forming part of the nailsworth mills…
12 February 1998
Legal mortgage
Delivered: 18 February 1998
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land and buildings avening…
12 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at pensile road nailsworth…
12 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at nailsworth mills estate avening…
12 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hazel cottage avening road nailsworth…
12 February 1998
Legal mortgage
Delivered: 17 February 1998
Status: Satisfied on 15 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a albinos & glenholm & the copper kettle &…
18 April 1990
Fixed and floating charge
Delivered: 20 April 1990
Status: Satisfied on 15 February 2003
Persons entitled: The Norwich Union Life Insurance Society
Description: (1) f/h land adjoining supermarket & 40 parking spaces on…
30 April 1987
Legal charge & mortgage by demise
Delivered: 21 May 1987
Status: Satisfied on 15 February 2003
Persons entitled: The Norwich Union Life Insurance Society
Description: (1) legal charge of f/h property k/a the supermarket and…
25 April 1978
Legal charge
Delivered: 2 May 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land with a frontage to station rd, nailsworth…
16 July 1976
Legal charge
Delivered: 28 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Nailsworth mills, nailsworth gloucestershire.
16 July 1976
Legal charge
Delivered: 23 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of woodland adjoining high beeches, watledge…
16 July 1976
Legal charge
Delivered: 23 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Shop, warehouse, stables & premises in george street…
16 July 1976
Legal charge
Delivered: 23 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: High beeches, watledge, nailsworth, gloucestershire.
16 July 1976
Legal charge
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Hazel cottage, avening road, nailsworth gloucestershire.
16 July 1976
Legal charge
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land at avening road, nailsworth gloucestershire…
16 July 1976
Legal charge
Delivered: 22 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Piece of land at pensite road nailsworth gloucestershire.
6 July 1976
Guarantee & debenture
Delivered: 16 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…