Company NameFeltham Tyre Limited
Company StatusActive
Company Number00488316
CategoryPrivate Limited Company
Incorporation Date15 November 1950(73 years, 6 months ago)
Previous NameFeltham Tyre And Rubber Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameLucille Chamberlain
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMaxwell John Chamberlain
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJacqueline Henry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(43 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMiss Joanne Michelle Willan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(43 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr John Robert Chamberlain
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(43 years, 1 month after company formation)
Appointment Duration30 years, 4 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameJacqueline Henry
NationalityBritish
StatusCurrent
Appointed31 December 1996(46 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameJohn Cropper
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address31 Malting Close
Stoke Goldington
Buckinghamshire
MK16 8NX
Director NamePeter Hetherington
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 1997)
RoleSalesman
Correspondence Address3 Latimer Close
Hemel Hempstead
HP2 7JJ
Director NameRaymond Leonard Morgan
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address137 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DL
Secretary NameRaymond Leonard Morgan
NationalityBritish
StatusResigned
Appointed23 March 1992(41 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address137 Swakeleys Road
Ickenham
Uxbridge
Middlesex
UB10 8DL

Contact

Websitefelthamtyre.co.uk
Telephone01753 530021
Telephone regionSlough

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

208.1k at £1Lucille Chamberlain & Maxweel John Chamberlain
92.53%
Ordinary A
16.8k at £1Lucille Chamberlain
7.47%
Ordinary A

Financials

Year2014
Turnover£3,807,338
Gross Profit£1,089,582
Net Worth£1,687,354
Cash£896,637
Current Liabilities£698,104

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

15 January 1992Delivered on: 17 January 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 24 park street newbury berks.
Outstanding
15 October 1982Delivered on: 22 October 1982
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or addecott limited 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.
Outstanding
12 July 1977Delivered on: 20 July 1977
Persons entitled: Barclays 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 & floating charge on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures fixed plant & machinery.
Outstanding
18 May 1973Delivered on: 24 May 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 306 and 308 earlsfield rd, london SW18.
Outstanding
3 March 1964Delivered on: 11 March 1964
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: "Fasina" castle road, isle of wight, hampshire.
Outstanding

Filing History

6 January 2021Accounts for a small company made up to 31 December 2019 (9 pages)
4 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
5 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
26 September 2019Accounts for a small company made up to 31 December 2018 (15 pages)
4 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
26 July 2018Accounts for a small company made up to 31 December 2017 (16 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
29 November 2017Notification of Lucille Chamberlain as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Lucille Chamberlain as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Withdrawal of a person with significant control statement on 29 November 2017 (2 pages)
29 November 2017Notification of Maxwell John Chamberlain as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Notification of Maxwell John Chamberlain as a person with significant control on 6 April 2016 (2 pages)
29 November 2017Confirmation statement made on 26 November 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
26 September 2017Full accounts made up to 31 December 2016 (14 pages)
5 April 2017Director's details changed for Miss Joanne Michelle Willan on 30 March 2017 (2 pages)
5 April 2017Director's details changed for Miss Joanne Michelle Willan on 30 March 2017 (2 pages)
3 April 2017Director's details changed for Maxwell John Chamberlain on 30 March 2017 (2 pages)
3 April 2017Director's details changed for Maxwell John Chamberlain on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Lucille Chamberlain on 30 March 2017 (2 pages)
30 March 2017Secretary's details changed for Jacqueline Henry on 30 March 2017 (1 page)
30 March 2017Director's details changed for John Robert Chamberlain on 30 March 2017 (2 pages)
30 March 2017Secretary's details changed for Jacqueline Henry on 30 March 2017 (1 page)
30 March 2017Director's details changed for Jacqueline Henry on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Lucille Chamberlain on 30 March 2017 (2 pages)
30 March 2017Director's details changed for John Robert Chamberlain on 30 March 2017 (2 pages)
30 March 2017Director's details changed for Jacqueline Henry on 30 March 2017 (2 pages)
22 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 May 2016Full accounts made up to 31 December 2015 (14 pages)
25 May 2016Full accounts made up to 31 December 2015 (14 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 224,850
(8 pages)
24 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 224,850
(8 pages)
20 May 2015Full accounts made up to 31 December 2014 (15 pages)
20 May 2015Full accounts made up to 31 December 2014 (15 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 224,850
(8 pages)
22 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 224,850
(8 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
11 December 2013Director's details changed for John Robert Chamberlain on 10 December 2013 (2 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 224,850
(8 pages)
11 December 2013Director's details changed for Lucille Chamberlain on 10 December 2013 (2 pages)
11 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 224,850
(8 pages)
11 December 2013Director's details changed for Lucille Chamberlain on 10 December 2013 (2 pages)
11 December 2013Director's details changed for John Robert Chamberlain on 10 December 2013 (2 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
30 November 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (8 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (8 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
22 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
28 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 March 2009Return made up to 23/03/09; full list of members (5 pages)
31 March 2009Return made up to 23/03/09; full list of members (5 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 May 2008Director's change of particulars / john chamberlain / 22/03/2008 (1 page)
6 May 2008Return made up to 23/03/08; full list of members (5 pages)
6 May 2008Director's change of particulars / john chamberlain / 22/03/2008 (1 page)
6 May 2008Return made up to 23/03/08; full list of members (5 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
8 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
3 April 2007Return made up to 23/03/07; full list of members (3 pages)
3 April 2007Return made up to 23/03/07; full list of members (3 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
14 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 March 2006Return made up to 23/03/06; full list of members (3 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
4 April 2005Return made up to 23/03/05; full list of members (7 pages)
4 April 2005Return made up to 23/03/05; full list of members (7 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
15 May 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
29 March 2004Return made up to 23/03/04; full list of members (7 pages)
13 August 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
13 August 2003Accounts for a medium company made up to 31 December 2002 (14 pages)
22 March 2003Return made up to 23/03/03; full list of members (7 pages)
22 March 2003Return made up to 23/03/03; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
3 May 2002Accounts for a medium company made up to 31 December 2001 (14 pages)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
16 April 2002Return made up to 23/03/02; full list of members (7 pages)
30 April 2001Return made up to 23/03/01; full list of members (7 pages)
30 April 2001Return made up to 23/03/01; full list of members (7 pages)
25 April 2001Full accounts made up to 31 December 2000 (14 pages)
25 April 2001Full accounts made up to 31 December 2000 (14 pages)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
12 April 2001Director's particulars changed (1 page)
16 May 2000Full accounts made up to 31 December 1999 (15 pages)
16 May 2000Full accounts made up to 31 December 1999 (15 pages)
3 April 2000Return made up to 23/03/00; full list of members (7 pages)
3 April 2000Return made up to 23/03/00; full list of members (7 pages)
7 July 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1999Full accounts made up to 31 December 1998 (15 pages)
29 March 1999Return made up to 23/03/99; full list of members (7 pages)
29 March 1999Return made up to 23/03/99; full list of members (7 pages)
23 April 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
23 April 1998Accounts for a medium company made up to 31 December 1997 (16 pages)
6 July 1997Director resigned (1 page)
6 July 1997Director resigned (1 page)
10 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
10 April 1997Accounts for a medium company made up to 31 December 1996 (16 pages)
20 March 1997Return made up to 23/03/97; full list of members (7 pages)
20 March 1997Return made up to 23/03/97; full list of members (7 pages)
6 February 1997£ ic 249956/224850 22/01/97 £ sr 25106@1=25106 (1 page)
6 February 1997£ ic 249956/224850 22/01/97 £ sr 25106@1=25106 (1 page)
31 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
6 May 1996Accounts for a medium company made up to 31 December 1995 (16 pages)
21 April 1996Return made up to 23/03/96; full list of members (9 pages)
21 April 1996Return made up to 23/03/96; full list of members (9 pages)
13 April 1995Full group accounts made up to 31 December 1994 (17 pages)
13 April 1995Full group accounts made up to 31 December 1994 (17 pages)
28 March 1995Director resigned (4 pages)
28 March 1995Return made up to 23/03/95; no change of members (16 pages)
28 March 1995Return made up to 23/03/95; no change of members (16 pages)
28 March 1995Director resigned (4 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
15 November 1950Certificate of incorporation (1 page)
15 November 1950Certificate of incorporation (1 page)