Company NameChamberlain And Thelwell Limited
Company StatusActive
Company Number00440292
CategoryPrivate Limited Company
Incorporation Date7 August 1947(76 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Jeffrey Steadman
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameMr Raymond Steadman
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Secretary NameMr Jeffrey Steadman
NationalityBritish
StatusCurrent
Appointed24 May 1992(44 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameJanina Steadman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2014(66 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleFish Wholesaler
Country of ResidenceEngland
Correspondence AddressThe Retreat 406 Roding Lane South
Woodford Green
Essex
IG8 8EY
Director NameLeslie Steadman
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(44 years, 10 months after company formation)
Appointment Duration20 years, 10 months (resigned 30 March 2013)
RoleFish Merchant
Country of ResidenceEngland
Correspondence Address2 Burgess Close
Emerson Park
Hornchurch
Essex
RM11 3PP

Contact

Websitechamberlains.org
Telephone020 76488690
Telephone regionLondon

Location

Registered AddressThe Retreat
406 Roding Lane South
Woodford Green
Essex
IG8 8EY
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2.4k at £1Janina Steadman
33.34%
Ordinary
2.4k at £1J.l. Steadman
33.33%
Ordinary
2.4k at £1Raymond M. Steadman
33.33%
Ordinary

Financials

Year2014
Net Worth£1,469,055
Current Liabilities£1,520,840

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Charges

12 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2014Delivered on: 1 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 June 2009Delivered on: 30 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due under the contract and all securities (the contract monies) see image for full details.
Outstanding
24 November 2005Delivered on: 25 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
24 November 2005Delivered on: 25 November 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
4 December 2000Delivered on: 8 December 2000
Satisfied on: 10 October 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 July 1994Delivered on: 9 July 1994
Satisfied on: 4 October 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
9 November 2021Current accounting period extended from 30 November 2021 to 31 May 2022 (1 page)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
22 December 2020Satisfaction of charge 3 in full (2 pages)
22 December 2020Satisfaction of charge 5 in full (1 page)
22 December 2020Satisfaction of charge 4 in full (2 pages)
19 August 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
30 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
30 May 2018Change of details for Mr Jeffrey Steadman as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Change of details for Mrs Janina Steadman as a person with significant control on 30 May 2018 (2 pages)
30 May 2018Change of details for Mr Raymond Steadman as a person with significant control on 30 May 2018 (2 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
5 July 2017Total exemption small company accounts made up to 30 November 2016 (9 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
4 May 2017Registered 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 (1 page)
4 May 2017Registered 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 (1 page)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,288
(7 pages)
5 July 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 7,288
(7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,288
(4 pages)
8 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 7,288
(4 pages)
10 October 2014Satisfaction of charge 2 in full (5 pages)
10 October 2014Satisfaction of charge 2 in full (5 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
4 October 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Registration of charge 004402920007, created on 12 September 2014 (13 pages)
16 September 2014Registration of charge 004402920007, created on 12 September 2014 (13 pages)
1 September 2014Registration of charge 004402920006, created on 22 August 2014 (31 pages)
1 September 2014Registration of charge 004402920006, created on 22 August 2014 (31 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,288
(4 pages)
9 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 7,288
(4 pages)
9 July 2014Director's details changed for Jeffrey Steadman on 24 May 2014 (2 pages)
9 July 2014Director's details changed for Jeffrey Steadman on 24 May 2014 (2 pages)
9 July 2014Director's details changed for Mr Raymond Steadman on 24 May 2014 (2 pages)
9 July 2014Director's details changed for Mr Raymond Steadman on 24 May 2014 (2 pages)
9 July 2014Secretary's details changed for Jeffrey Steadman on 24 May 2014 (1 page)
9 July 2014Secretary's details changed for Jeffrey Steadman on 24 May 2014 (1 page)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
22 May 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
20 May 2014Appointment of Janina Steadman as a director (2 pages)
20 May 2014Appointment of Janina Steadman as a director (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 October 2013Statement of company's objects (2 pages)
1 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
1 October 2013Statement of company's objects (2 pages)
29 August 2013Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 29 August 2013 (1 page)
29 August 2013Registered office address changed from 2Nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR on 29 August 2013 (1 page)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
30 May 2013Termination of appointment of Leslie Steadman as a director (1 page)
30 May 2013Termination of appointment of Leslie Steadman as a director (1 page)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 March 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
17 February 2012Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 17 February 2012 (1 page)
26 August 2011Amended accounts made up to 30 November 2010 (7 pages)
26 August 2011Amended accounts made up to 30 November 2010 (7 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
25 August 2011Total exemption full accounts made up to 30 November 2010 (15 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
1 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
3 August 2009Return made up to 24/05/09; full list of members (4 pages)
3 August 2009Return made up to 24/05/09; full list of members (4 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
5 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
28 May 2008Return made up to 24/05/08; full list of members (4 pages)
1 December 2007Accounts for a small company made up to 30 November 2006 (8 pages)
1 December 2007Accounts for a small company made up to 30 November 2006 (8 pages)
14 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2007Return made up to 24/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
23 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
21 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
8 June 2005Return made up to 24/05/05; full list of members (7 pages)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
7 April 2005Registered office changed on 07/04/05 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
31 January 2005Accounts for a small company made up to 30 November 2003 (8 pages)
31 January 2005Accounts for a small company made up to 30 November 2003 (8 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
5 October 2003Accounts for a small company made up to 30 November 2002 (8 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (8 pages)
19 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Return made up to 24/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
1 October 2001Accounts for a small company made up to 30 November 2000 (7 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
31 May 2001Return made up to 24/05/01; full list of members (7 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
8 December 2000Particulars of mortgage/charge (3 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 September 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
26 May 2000Return made up to 24/05/00; full list of members (7 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
20 August 1999Accounts for a small company made up to 30 November 1998 (7 pages)
26 May 1999Return made up to 24/05/99; no change of members (4 pages)
26 May 1999Return made up to 24/05/99; no change of members (4 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 September 1998Accounts for a small company made up to 30 November 1997 (7 pages)
30 May 1998Return made up to 24/05/98; no change of members (4 pages)
30 May 1998Return made up to 24/05/98; no change of members (4 pages)
7 October 1997Accounting reference date shortened from 05/12/97 to 30/11/97 (1 page)
7 October 1997Accounting reference date shortened from 05/12/97 to 30/11/97 (1 page)
7 October 1997Accounts for a small company made up to 5 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 5 December 1996 (7 pages)
7 October 1997Accounts for a small company made up to 5 December 1996 (7 pages)
20 June 1997Return made up to 24/05/97; full list of members (6 pages)
20 June 1997Return made up to 24/05/97; full list of members (6 pages)
28 May 1997Return made up to 24/05/96; full list of members (6 pages)
28 May 1997Return made up to 24/05/96; full list of members (6 pages)
6 June 1996Accounts for a small company made up to 5 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 5 December 1995 (8 pages)
6 June 1996Accounts for a small company made up to 5 December 1995 (8 pages)
13 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Registered office changed on 13/06/95 from: 207 south street romford essex RM1 1QL (1 page)
13 June 1995Registered office changed on 13/06/95 from: 207 south street romford essex RM1 1QL (1 page)
18 December 1989New secretary appointed (2 pages)
18 December 1989New secretary appointed (2 pages)
29 May 1982Dir / sec appoint / resign (1 page)
29 May 1982Dir / sec appoint / resign (1 page)
28 May 1982New secretary appointed (1 page)
28 May 1982New secretary appointed (1 page)
7 August 1947Incorporation (17 pages)
7 August 1947Incorporation (17 pages)