Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E.M.CHAMBERLAIN LIMITED
Company Information for

E.M.CHAMBERLAIN LIMITED

HOUGHTON HALL, THE GREEN, HOUGHTON REGIS, DUNSTABLE, BEDFORDSHIRE, LU5 5DY,
Company Registration Number
00579233
Private Limited Company
Active

Company Overview

About E.m.chamberlain Ltd
E.M.CHAMBERLAIN LIMITED was founded on 1957-02-28 and has its registered office in Dunstable. The organisation's status is listed as "Active". E.m.chamberlain Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
E.M.CHAMBERLAIN LIMITED
 
Legal Registered Office
HOUGHTON HALL
THE GREEN, HOUGHTON REGIS
DUNSTABLE
BEDFORDSHIRE
LU5 5DY
Other companies in LU5
 
Filing Information
Company Number 00579233
Company ID Number 00579233
Date formed 1957-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:22:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.M.CHAMBERLAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E.M.CHAMBERLAIN LIMITED

Current Directors
Officer Role Date Appointed
VENA CHAMBURY
Company Secretary 1991-09-25
CHRISTOPHER PAUL BUGDEN
Director 2015-04-14
JOHN MAXWELL CHAMBERLAIN
Director 1991-09-25
VENA CHAMBURY
Director 1991-09-25
STEFAN MUCHA
Director 1991-09-25
PETER BERNARD WAYTE
Director 1991-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD MAXWELL CHAMBERLAIN
Director 1991-09-25 1998-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VENA CHAMBURY FOUR SEASONS FARMING LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Active
VENA CHAMBURY LET DIRECT LIMITED Company Secretary 2000-11-07 CURRENT 2000-11-07 Active
VENA CHAMBURY LUTON LIGHTING CENTRE LIMITED Company Secretary 1993-03-04 CURRENT 1993-02-26 Active - Proposal to Strike off
VENA CHAMBURY BRITANNIA ESTATES (LUTON) LIMITED Company Secretary 1991-09-25 CURRENT 1972-12-29 Active
VENA CHAMBURY LANDCHIEF LIMITED Company Secretary 1991-09-25 CURRENT 1971-12-09 Active
VENA CHAMBURY HOME COUNTIES ESTATES LIMITED Company Secretary 1991-09-25 CURRENT 1973-08-09 Active
VENA CHAMBURY E.M. CHAMBERLAIN GROUP LIMITED Company Secretary 1991-09-25 CURRENT 1972-12-01 Active
VENA CHAMBURY E.M. CHAMBERLAIN ESTATES LIMITED Company Secretary 1991-09-25 CURRENT 1973-06-29 Active
VENA CHAMBURY EAST ANGLIA ESTATES LIMITED Company Secretary 1991-09-25 CURRENT 1981-12-29 Active
VENA CHAMBURY OFFLEY CHASE ESTATES LIMITED Company Secretary 1991-05-16 CURRENT 1989-05-16 Active
CHRISTOPHER PAUL BUGDEN BRITANNIA ESTATES (LUTON) LIMITED Director 2015-04-14 CURRENT 1972-12-29 Active
CHRISTOPHER PAUL BUGDEN FOUR SEASONS FARMING LIMITED Director 2015-04-14 CURRENT 2003-01-17 Active
CHRISTOPHER PAUL BUGDEN OFFLEY CHASE ESTATES LIMITED Director 2015-04-14 CURRENT 1989-05-16 Active
CHRISTOPHER PAUL BUGDEN LANDCHIEF LIMITED Director 2015-04-14 CURRENT 1971-12-09 Active
CHRISTOPHER PAUL BUGDEN HOME COUNTIES INVESTMENTS LIMITED Director 2015-04-14 CURRENT 1973-01-22 Active
CHRISTOPHER PAUL BUGDEN HOME COUNTIES ESTATES LIMITED Director 2015-04-14 CURRENT 1973-08-09 Active
CHRISTOPHER PAUL BUGDEN E.M. CHAMBERLAIN GROUP LIMITED Director 2015-04-14 CURRENT 1972-12-01 Active
CHRISTOPHER PAUL BUGDEN E.M. CHAMBERLAIN ESTATES LIMITED Director 2015-04-14 CURRENT 1973-06-29 Active
CHRISTOPHER PAUL BUGDEN EAST ANGLIA ESTATES LIMITED Director 2015-04-14 CURRENT 1981-12-29 Active
CHRISTOPHER PAUL BUGDEN CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY Director 2015-04-14 CURRENT 1983-05-12 Active
CHRISTOPHER PAUL BUGDEN LET DIRECT LIMITED Director 2015-04-14 CURRENT 2000-11-07 Active
JOHN MAXWELL CHAMBERLAIN FOUR SEASONS FARMING LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
JOHN MAXWELL CHAMBERLAIN LET DIRECT LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
JOHN MAXWELL CHAMBERLAIN HOME COUNTIES INVESTMENTS LIMITED Director 1991-12-31 CURRENT 1973-01-22 Active
JOHN MAXWELL CHAMBERLAIN BRITANNIA ESTATES (LUTON) LIMITED Director 1991-09-25 CURRENT 1972-12-29 Active
JOHN MAXWELL CHAMBERLAIN LANDCHIEF LIMITED Director 1991-09-25 CURRENT 1971-12-09 Active
JOHN MAXWELL CHAMBERLAIN HOME COUNTIES ESTATES LIMITED Director 1991-09-25 CURRENT 1973-08-09 Active
JOHN MAXWELL CHAMBERLAIN E.M. CHAMBERLAIN GROUP LIMITED Director 1991-09-25 CURRENT 1972-12-01 Active
JOHN MAXWELL CHAMBERLAIN E.M. CHAMBERLAIN ESTATES LIMITED Director 1991-09-25 CURRENT 1973-06-29 Active
JOHN MAXWELL CHAMBERLAIN EAST ANGLIA ESTATES LIMITED Director 1991-09-25 CURRENT 1981-12-29 Active
JOHN MAXWELL CHAMBERLAIN CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY Director 1991-09-25 CURRENT 1983-05-12 Active
JOHN MAXWELL CHAMBERLAIN OFFLEY CHASE ESTATES LIMITED Director 1991-05-16 CURRENT 1989-05-16 Active
VENA CHAMBURY FOUR SEASONS FARMING LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
VENA CHAMBURY HOME COUNTIES INVESTMENTS LIMITED Director 2002-01-23 CURRENT 1973-01-22 Active
VENA CHAMBURY LET DIRECT LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
VENA CHAMBURY LUTON LIGHTING CENTRE LIMITED Director 1993-03-04 CURRENT 1993-02-26 Active - Proposal to Strike off
VENA CHAMBURY BRITANNIA ESTATES (LUTON) LIMITED Director 1991-09-25 CURRENT 1972-12-29 Active
VENA CHAMBURY LANDCHIEF LIMITED Director 1991-09-25 CURRENT 1971-12-09 Active
VENA CHAMBURY HOME COUNTIES ESTATES LIMITED Director 1991-09-25 CURRENT 1973-08-09 Active
VENA CHAMBURY E.M. CHAMBERLAIN GROUP LIMITED Director 1991-09-25 CURRENT 1972-12-01 Active
VENA CHAMBURY E.M. CHAMBERLAIN ESTATES LIMITED Director 1991-09-25 CURRENT 1973-06-29 Active
VENA CHAMBURY EAST ANGLIA ESTATES LIMITED Director 1991-09-25 CURRENT 1981-12-29 Active
VENA CHAMBURY CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY Director 1991-09-25 CURRENT 1983-05-12 Active
VENA CHAMBURY OFFLEY CHASE ESTATES LIMITED Director 1991-05-16 CURRENT 1989-05-16 Active
STEFAN MUCHA FOUR SEASONS FARMING LIMITED Director 2003-01-17 CURRENT 2003-01-17 Active
STEFAN MUCHA HOME COUNTIES INVESTMENTS LIMITED Director 2002-01-23 CURRENT 1973-01-22 Active
STEFAN MUCHA LET DIRECT LIMITED Director 2000-11-07 CURRENT 2000-11-07 Active
STEFAN MUCHA LUTON LIGHTING CENTRE LIMITED Director 1993-03-04 CURRENT 1993-02-26 Active - Proposal to Strike off
STEFAN MUCHA BRITANNIA ESTATES (LUTON) LIMITED Director 1991-09-25 CURRENT 1972-12-29 Active
STEFAN MUCHA LANDCHIEF LIMITED Director 1991-09-25 CURRENT 1971-12-09 Active
STEFAN MUCHA HOME COUNTIES ESTATES LIMITED Director 1991-09-25 CURRENT 1973-08-09 Active
STEFAN MUCHA E.M. CHAMBERLAIN GROUP LIMITED Director 1991-09-25 CURRENT 1972-12-01 Active
STEFAN MUCHA E.M. CHAMBERLAIN ESTATES LIMITED Director 1991-09-25 CURRENT 1973-06-29 Active
STEFAN MUCHA EAST ANGLIA ESTATES LIMITED Director 1991-09-25 CURRENT 1981-12-29 Active
STEFAN MUCHA CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY Director 1991-09-25 CURRENT 1983-05-12 Active
STEFAN MUCHA OFFLEY CHASE ESTATES LIMITED Director 1991-05-16 CURRENT 1989-05-16 Active
PETER BERNARD WAYTE BRITANNIA ESTATES (LUTON) LIMITED Director 1991-09-25 CURRENT 1972-12-29 Active
PETER BERNARD WAYTE LANDCHIEF LIMITED Director 1991-09-25 CURRENT 1971-12-09 Active
PETER BERNARD WAYTE HOME COUNTIES ESTATES LIMITED Director 1991-09-25 CURRENT 1973-08-09 Active
PETER BERNARD WAYTE E.M. CHAMBERLAIN GROUP LIMITED Director 1991-09-25 CURRENT 1972-12-01 Active
PETER BERNARD WAYTE E.M. CHAMBERLAIN ESTATES LIMITED Director 1991-09-25 CURRENT 1973-06-29 Active
PETER BERNARD WAYTE EAST ANGLIA ESTATES LIMITED Director 1991-09-25 CURRENT 1981-12-29 Active
PETER BERNARD WAYTE CHAMBERLAIN HOLDINGS PUBLIC LIMITED COMPANY Director 1991-09-25 CURRENT 1983-05-12 Active
PETER BERNARD WAYTE OFFLEY CHASE ESTATES LIMITED Director 1991-05-16 CURRENT 1989-05-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11Director's details changed for Mr Peter Bernard Wayte on 2024-03-08
2023-10-04CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-04CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-07-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-15APPOINTMENT TERMINATED, DIRECTOR STEFAN MUCHA
2022-12-15TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN MUCHA
2022-11-10DIRECTOR APPOINTED MR OWEN EDWARD FLACK
2022-11-10AP01DIRECTOR APPOINTED MR OWEN EDWARD FLACK
2022-10-06CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792330015
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005792330012
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-07-03AP01DIRECTOR APPOINTED STUART CHARLTON
2019-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792330014
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES
2018-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2018-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Christopher Paul Bugden on 2017-07-25
2017-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792330013
2016-12-02CH01Director's details changed for Mr John Maxwell Chamberlain on 2009-09-30
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD WAYTE / 16/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MUCHA / 16/05/2016
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-16AR0125/09/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MUCHA / 10/06/2015
2015-06-24CH03SECRETARY'S DETAILS CHNAGED FOR VENA CHAMBURY on 2015-06-10
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAXWELL CHAMBERLAIN / 10/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BERNARD WAYTE / 10/06/2015
2015-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / VENA CHAMBURY / 10/06/2015
2015-05-20CH01Director's details changed for Stefan Mucha on 2015-04-14
2015-05-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL BUGDEN
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-10AR0125/09/14 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0125/09/13 ANNUAL RETURN FULL LIST
2013-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 005792330012
2013-07-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-10AR0125/09/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-12AR0125/09/11 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-12AR0125/09/10 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-30363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-09-13RES01ADOPT ARTICLES 08/09/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-09363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-06-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-10-15363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-06363aRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-27363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-08-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-28363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-07-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-05ELRESS386 DISP APP AUDS 18/07/03
2004-03-05ELRESS366A DISP HOLDING AGM 18/07/03
2003-12-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-16363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-01363(287)REGISTERED OFFICE CHANGED ON 01/11/02
2002-11-01363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-08363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-07-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-26363sRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-10-23363sRETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-16288bDIRECTOR RESIGNED
1998-06-12288cDIRECTOR'S PARTICULARS CHANGED
1997-10-01363sRETURN MADE UP TO 25/09/97; NO CHANGE OF MEMBERS
1997-07-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-07363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-07-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-11-14363sRETURN MADE UP TO 25/09/95; NO CHANGE OF MEMBERS
1995-06-29AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-10363(288)DIRECTOR RESIGNED
1994-10-10363sRETURN MADE UP TO 25/09/94; NO CHANGE OF MEMBERS
1994-07-22AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1993-11-01363sRETURN MADE UP TO 25/09/93; FULL LIST OF MEMBERS
1993-11-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-06AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-06-14395PARTICULARS OF MORTGAGE/CHARGE
1992-11-23395PARTICULARS OF MORTGAGE/CHARGE
1992-10-29363sRETURN MADE UP TO 25/09/92; NO CHANGE OF MEMBERS
1992-07-24AAFULL ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to E.M.CHAMBERLAIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E.M.CHAMBERLAIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-30 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
2013-07-27 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2012-12-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2012-12-12 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 1993-06-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-11-16 Satisfied BARCLAYS BANK PLC
231192 1992-11-16 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1990-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-12-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-15 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-06-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1972-02-08 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E.M.CHAMBERLAIN LIMITED

Intangible Assets
Patents
We have not found any records of E.M.CHAMBERLAIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for E.M.CHAMBERLAIN LIMITED
Trademarks
We have not found any records of E.M.CHAMBERLAIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.M.CHAMBERLAIN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as E.M.CHAMBERLAIN LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where E.M.CHAMBERLAIN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E.M.CHAMBERLAIN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E.M.CHAMBERLAIN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.