CHAMBERLIN & HILL CASTINGS LIMITED
Overview
Company Name | CHAMBERLIN & HILL CASTINGS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 00282360 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHAMBERLIN & HILL CASTINGS LIMITED?
- Casting of iron (24510) / Manufacturing
Where is CHAMBERLIN & HILL CASTINGS LIMITED located?
Registered Office Address | C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row B3 3BD Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAMBERLIN & HILL CASTINGS LIMITED?
Company Name | From | Until |
---|---|---|
PHOENIX FOUNDRY (BLOXWICH) LIMITED | Dec 06, 1933 | Dec 06, 1933 |
What are the latest accounts for CHAMBERLIN & HILL CASTINGS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for CHAMBERLIN & HILL CASTINGS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 06, 2024 |
Next Confirmation Statement Due | Jul 20, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 06, 2023 |
Overdue | Yes |
What are the latest filings for CHAMBERLIN & HILL CASTINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 27 pages | AM10 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 43 pages | AM03 | ||
Statement of affairs with form AM02SOA | 14 pages | AM02 | ||
Registered office address changed from Chuckery Road Walsall W Midlands WS1 2DU to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on May 29, 2024 | 3 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Alan John Tomlinson as a director on May 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Alan John Tomlinson as a secretary on May 09, 2024 | 1 pages | TM02 | ||
Full accounts made up to May 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Jul 06, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 002823600009, created on May 11, 2023 | 14 pages | MR01 | ||
Full accounts made up to May 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Jul 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to May 31, 2021 | 31 pages | AA | ||
Full accounts made up to Mar 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jul 06, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Kevin John Nolan as a director on May 31, 2021 | 1 pages | TM01 | ||
Previous accounting period extended from Mar 31, 2021 to May 31, 2021 | 1 pages | AA01 | ||
Appointment of Mr Kevin Price as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Alan John Tomlinson as a secretary on Jun 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Neil Joseph Davies as a director on May 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Neil Joseph Davies as a secretary on May 31, 2021 | 1 pages | TM02 | ||
Appointment of Mr Alan John Tomlinson as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 30 pages | AA | ||
Who are the officers of CHAMBERLIN & HILL CASTINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRICE, Kevin | Director | 2nd Floor 120 Colmore Row B3 3BD Birmingham C/O Frp Advisory Trading Limited | England | British | Chief Executive | 283884890001 | ||||
BACHE, Mark John Thomas | Secretary | 4 Silhill Hall Road B91 1JU Solihull West Midlands | British | Director | 42051490002 | |||||
BELL, Peter Edwin | Secretary | 17 Home Farm Court ST18 0PZ Ingestre Staffordshire | British | 315727080001 | ||||||
DAVIES, Neil Joseph | Secretary | Chuckery Road WS1 2DU Walsall Chuckery Foundry United Kingdom | 254745220001 | |||||||
DUCKWORTH, Simon Charles | Secretary | 41 Loriners Grove The Crescent WS1 2DN Walsall | British | Director | 44867860004 | |||||
ROBERTS, David | Secretary | Chuckery Road WS1 2DU Walsall Chuckery Foundry West Midlands England | British | 182204290001 | ||||||
STEINBACH, Nicola Jane | Secretary | The Dairy 5 The Woodlands Tatenhill DE13 9QZ Burton On Trent Staffordshire | British | Financial Director | 123656210001 | |||||
TOMLINSON, Alan John | Secretary | Chuckery Road Walsall WS1 2DU W Midlands | 283904930001 | |||||||
BACHE, Mark John Thomas | Director | 4 Silhill Hall Road B91 1JU Solihull West Midlands | United Kingdom | British | Director | 42051490002 | ||||
BATHER, John Knollys | Director | Longford Grange Longford DE6 3AH Ashbourne Derbyshire | British | Director | 82781200001 | |||||
BELL, Peter Edwin | Director | 17 Home Farm Court ST18 0PZ Ingestre Staffordshire | England | British | Director | 315727080001 | ||||
CRAMPHORN, Yaan Michael | Director | 49 Camberley Crescent Ettingshall Park WV4 6QR Wolverhampton West Midlands | United Kingdom | British | General Manager | 114592400001 | ||||
DAVIES, Neil Joseph | Director | Chuckery Road Walsall WS1 2DU W Midlands | England | British | Group Finance Director | 72096120002 | ||||
DUCKWORTH, Simon Charles | Director | 41 Loriners Grove The Crescent WS1 2DN Walsall | British | Director | 44867860004 | |||||
HAIR, Timothy Melville | Director | Lydes Farm Toddington GL54 5DP Cheltenham Gloucestershire | England | British | Cheif Exec Designate | 114783380003 | ||||
HOTCHIN, Mark Richard | Director | 8 Green Hill Close B60 1GB Bromsgrove Worcestershire | United Kingdom | British | Finance Director | 55124880001 | ||||
NOLAN, Kevin John | Director | Chuckery Road WS1 2DU Walsall West Midlands England | United Kingdom | British | Chief Executive | 165787220001 | ||||
ROBERTS, David Gordon | Director | Chuckery Road WS1 2DU Walsall Chuckery Foundry West Midlands England | England | British | None | 182124600001 | ||||
STEINBACH, Nicola Jane | Director | The Dairy 5 The Woodlands Tatenhill DE13 9QZ Burton On Trent Staffordshire | British | Financial Director | 123656210001 | |||||
TOMLINSON, Alan John | Director | Chuckery Road Walsall WS1 2DU W Midlands | England | British | Finance Director | 283778970001 | ||||
VICARY, Adam | Director | Hawthorne House Station Road DE45 1GA Bakewell Derbyshire | England | British | Managing Director | 78182240006 | ||||
WALTON, Kenneth Bert | Director | 51 Rushall Manor Road WS4 2HD Walsall West Midlands | British | Director | 13405090001 | |||||
WARD, Andrew John | Director | Chuckery Road WS1 2DU Walsall West Midlands Great Britain | United Kingdom | British | Engineer | 155713070001 | ||||
WILLIAMS, Norman Barrie | Director | 7 Kynnersley Lane Leighton SY5 6RS Shrewsbury Salop | England | British | Director | 15443060001 |
Who are the persons with significant control of CHAMBERLIN & HILL CASTINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chamberlin Foundry Ltd | Jul 20, 2016 | Chuckery Road WS1 2DU Walsall Chamberlin & Hill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Chamberlin Plc | Jul 20, 2016 | Chuckery Road WS1 2DU Walsall Chamberlin & Hill England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHAMBERLIN & HILL CASTINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On May 11, 2023 Delivered On May 11, 2023 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 24, 2017 Delivered On Jan 30, 2017 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 30, 2014 Delivered On Jul 03, 2014 | Outstanding | ||
Brief description The land at (1) chuckery road, walsall, WS1 2DU described by a conveyance dated 23 november 1958 between mitchells & butlers limited and chamberlin & hill limited (2) chuckery road, walsall, WS1 2DU described by a conveyance dated 31 march 1961 between sydenham & mcoustra limited and chamberlin & hill limited (3) chuckery road, walsall, WS1 2DU described by a conveyance dated 4 june 1962 between G.C. wieland esq and chamberlin & hill limited (4) chuckery road, walsall, WS1 2DU described by a conveyance dated 31 march 1961 between sydenham & mcoustra limited and chamberlin & hill limited (5) chuckery road, walsall, WS1 2DU described by a conveyance dated 8 april 1903 between messrs j w chamberlin & henry hill and chamberlin & hill limited (6) chuckery road, walsall, WS1 2DU described by a conveyance dated 24 october 1912 between william cox and sydenham & mcoustra and (7) chuckery road, walsall, WS1 2DU (title number SF55518). | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On May 30, 2014 Delivered On May 31, 2014 | Outstanding | ||
Brief description None. Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 25, 2014 Delivered On Mar 25, 2014 | Outstanding | ||
Brief description Assignment. Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 24, 2014 Delivered On Mar 24, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 24, 2014 Delivered On Mar 24, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Mar 21, 2014 Delivered On Mar 21, 2014 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 28, 2009 Delivered On Jul 30, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CHAMBERLIN & HILL CASTINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0