UKBizDB.co.uk

CHAMBERLIN & HILL CASTINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chamberlin & Hill Castings Limited. The company was founded 90 years ago and was given the registration number 00282360. The firm's registered office is in W MIDLANDS. You can find them at Chuckery Road, Walsall, W Midlands, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:CHAMBERLIN & HILL CASTINGS LIMITED
Company Number:00282360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1933
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Chuckery Road, Walsall, W Midlands, WS1 2DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chuckery Road, Walsall, W Midlands, WS1 2DU

Secretary01 June 2021Active
Chuckery Road, Walsall, W Midlands, WS1 2DU

Director01 June 2021Active
Chuckery Road, Walsall, W Midlands, WS1 2DU

Director01 June 2021Active
4 Silhill Hall Road, Solihull, B91 1JU

Secretary20 November 2006Active
17 Home Farm Court, Ingestre, ST18 0PZ

Secretary-Active
Chuckery Foundry, Chuckery Road, Walsall, United Kingdom, WS1 2DU

Secretary10 December 2018Active
41 Loriners Grove, The Crescent, Walsall, WS1 2DN

Secretary09 November 2004Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Secretary01 September 2013Active
The Dairy 5 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ

Secretary31 July 2006Active
4 Silhill Hall Road, Solihull, B91 1JU

Director20 November 2006Active
Longford Grange, Longford, Ashbourne, DE6 3AH

Director-Active
17 Home Farm Court, Ingestre, ST18 0PZ

Director10 July 1997Active
49 Camberley Crescent, Ettingshall Park, Wolverhampton, WV4 6QR

Director31 July 2006Active
Chuckery Road, Walsall, W Midlands, WS1 2DU

Director10 December 2018Active
41 Loriners Grove, The Crescent, Walsall, WS1 2DN

Director30 September 2004Active
Lydes Farm, Toddington, Cheltenham, GL54 5DP

Director31 July 2006Active
8 Green Hill Close, Bromsgrove, B60 1GB

Director18 December 2008Active
Chuckery Road, Walsall, England, WS1 2DU

Director09 September 2013Active
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU

Director01 September 2013Active
The Dairy 5 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ

Director31 July 2006Active
Hawthorne House, Station Road, Bakewell, DE45 1GA

Director31 July 2006Active
51 Rushall Manor Road, Walsall, WS4 2HD

Director-Active
Chuckery Road, Walsall, Great Britain, WS1 2DU

Director05 August 2011Active
7 Kynnersley Lane, Leighton, Shrewsbury, SY5 6RS

Director10 July 1997Active

People with Significant Control

Chamberlin Foundry Ltd
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Chamberlin & Hill, Chuckery Road, Walsall, England, WS1 2DU
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
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Chamberlin Plc
Notified on:20 July 2016
Status:Active
Country of residence:England
Address:Chamberlin & Hill, Chuckery Road, Walsall, England, WS1 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Accounts

Accounts with accounts type full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-08-07Accounts

Accounts with accounts type full.

Download
2021-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-07Accounts

Change account reference date company previous extended.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-06-04Officers

Appoint person secretary company with name date.

Download
2021-06-03Officers

Termination director company with name termination date.

Download
2021-06-03Officers

Termination secretary company with name termination date.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-01-29Officers

Appoint person secretary company with name date.

Download
2019-01-25Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-21Accounts

Accounts with accounts type full.

Download
2018-08-15Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.