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.
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 | : |
|
Registered Address | : | Chuckery Road, Walsall, W Midlands, WS1 2DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chuckery Road, Walsall, W Midlands, WS1 2DU | Secretary | 01 June 2021 | Active |
Chuckery Road, Walsall, W Midlands, WS1 2DU | Director | 01 June 2021 | Active |
Chuckery Road, Walsall, W Midlands, WS1 2DU | Director | 01 June 2021 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Secretary | 20 November 2006 | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Secretary | - | Active |
Chuckery Foundry, Chuckery Road, Walsall, United Kingdom, WS1 2DU | Secretary | 10 December 2018 | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Secretary | 09 November 2004 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Secretary | 01 September 2013 | Active |
The Dairy 5 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Secretary | 31 July 2006 | Active |
4 Silhill Hall Road, Solihull, B91 1JU | Director | 20 November 2006 | Active |
Longford Grange, Longford, Ashbourne, DE6 3AH | Director | - | Active |
17 Home Farm Court, Ingestre, ST18 0PZ | Director | 10 July 1997 | Active |
49 Camberley Crescent, Ettingshall Park, Wolverhampton, WV4 6QR | Director | 31 July 2006 | Active |
Chuckery Road, Walsall, W Midlands, WS1 2DU | Director | 10 December 2018 | Active |
41 Loriners Grove, The Crescent, Walsall, WS1 2DN | Director | 30 September 2004 | Active |
Lydes Farm, Toddington, Cheltenham, GL54 5DP | Director | 31 July 2006 | Active |
8 Green Hill Close, Bromsgrove, B60 1GB | Director | 18 December 2008 | Active |
Chuckery Road, Walsall, England, WS1 2DU | Director | 09 September 2013 | Active |
Chuckery Foundry, Chuckery Road, Walsall, England, WS1 2DU | Director | 01 September 2013 | Active |
The Dairy 5 The Woodlands, Tatenhill, Burton On Trent, DE13 9QZ | Director | 31 July 2006 | Active |
Hawthorne House, Station Road, Bakewell, DE45 1GA | Director | 31 July 2006 | Active |
51 Rushall Manor Road, Walsall, WS4 2HD | Director | - | Active |
Chuckery Road, Walsall, Great Britain, WS1 2DU | Director | 05 August 2011 | Active |
7 Kynnersley Lane, Leighton, Shrewsbury, SY5 6RS | Director | 10 July 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-07 | Accounts | Accounts with accounts type full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-15 | Officers | Termination director company with name termination date. | Download |
2021-06-07 | Accounts | Change account reference date company previous extended. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-06-04 | Officers | Appoint person secretary company with name date. | Download |
2021-06-03 | Officers | Termination director company with name termination date. | Download |
2021-06-03 | Officers | Termination secretary company with name termination date. | Download |
2021-06-03 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Termination secretary company with name termination date. | Download |
2019-01-29 | Officers | Appoint person secretary company with name date. | Download |
2019-01-25 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.