Chamberlain And Thelwell Limited

General information

Name:

Chamberlain And Thelwell Ltd

Office Address:

The Retreat 406 Roding Lane South IG8 8EY Woodford Green

Number: 00440292

Incorporation date: 1947-08-07

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chamberlain And Thelwell is a business located at IG8 8EY Woodford Green at The Retreat. This firm has been in existence since 1947 and is established under reg. no. 00440292. This firm has been active on the UK market for seventy seven years now and its last known status is active. This firm's SIC code is 46380 meaning Wholesale of other food, including fish, crustaceans and molluscs. The most recent annual accounts cover the period up to 2022-05-31 and the most recent confirmation statement was filed on 2023-05-26.

Janina S., Jeffrey S. and Raymond S. are registered as the firm's directors and have been expanding the company for 10 years. To help the directors in their tasks, this particular company has been utilizing the skills of Jeffrey S. as a secretary.

Executives who control this firm include: Janina S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Raymond S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Jeffrey S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jeffrey S.

Role: Secretary

Latest update: 27 January 2024

Janina S.

Role: Director

Appointed: 10 May 2014

Latest update: 27 January 2024

Jeffrey S.

Role: Director

Appointed: 24 May 1992

Latest update: 27 January 2024

Raymond S.

Role: Director

Appointed: 24 May 1992

Latest update: 27 January 2024

People with significant control

Janina S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Raymond S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jeffrey S.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 June 2024
Confirmation statement last made up date 26 May 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 9 May 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 18 August 2015
Annual Accounts 24 August 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 24 August 2016
Annual Accounts 5 July 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 5 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 31 May 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-05-31 (AA)
filed on: 28th, February 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2014

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

HQ address,
2015

Address:

Sterling House Langston Road

Post code:

IG10 3FA

City / Town:

Loughton

Search other companies

Services (by SIC Code)

  • 46380 : Wholesale of other food, including fish, crustaceans and molluscs
76
Company Age

Similar companies nearby

Closest companies