Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chamberlyns (Leicestershire) Limited
Chamberlyns (Leicestershire) Limited is an active company incorporated on 9 August 1988 with the registered office located in Derby, Leicestershire. Chamberlyns (Leicestershire) Limited was registered 37 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02285572
Private limited company
Age
37 years
Incorporated
9 August 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
24 March 2025
(7 months ago)
Next confirmation dated
24 March 2026
Due by
7 April 2026
(5 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
30 Apr 2024
(1 year 4 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 April 2025
Due by
31 January 2026
(3 months remaining)
Learn more about Chamberlyns (Leicestershire) Limited
Contact
Update Details
Address
Sky View, Argosy Road East Midlands Airport
Castle Donington
Derby
DE74 2SA
United Kingdom
Address changed on
3 Nov 2023
(1 year 11 months ago)
Previous address was
Basepoint Business and Innovation Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL England
Companies in DE74 2SA
Telephone
01332 411163
Email
Available in Endole App
Website
Morton-wilson.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
3
Adrian Paul Cheatham
Director • British • Lives in UK • Born in Oct 1971
Geoffrey Suleiman Husaunndee
Director • British • Lives in England • Born in Apr 1975
Stephen Lewis Jones
Director • British • Lives in UK • Born in Aug 1970
James David Parnell
Director • British • Lives in England • Born in Jan 1978
Mr Geoffrey Suleiman Husaunndee
PSC • British • Lives in England • Born in Jun 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Chamberlyns Limited
Adrian Paul Cheatham, James David Parnell, and 1 more are mutual people.
Active
Lonsdale Financial Consulting Limited
Adrian Paul Cheatham, James David Parnell, and 1 more are mutual people.
Active
Future Perfect Financial Planning (UK) Limited
Adrian Paul Cheatham, James David Parnell, and 1 more are mutual people.
Active
Astute Financial & Lifestyle Planning Limited
Adrian Paul Cheatham, James David Parnell, and 1 more are mutual people.
Active
Cooper Parry Wealth Limited
Adrian Paul Cheatham and James David Parnell are mutual people.
Active
Future Perfect Solutions Limited
Adrian Paul Cheatham and James David Parnell are mutual people.
Active
Horizon Accounts Limited
Adrian Paul Cheatham and James David Parnell are mutual people.
Active
Camdown Consulting Limited
Adrian Paul Cheatham and James David Parnell are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Apr 2024
For period
30 Dec
⟶
30 Apr 2024
Traded for
16 months
Cash in Bank
£189.83K
Increased by £84.88K (+81%)
Turnover
£569.04K
Increased by £569.04K (%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£328.14K
Increased by £127.64K (+64%)
Total Liabilities
-£90.89K
Increased by £19.14K (+27%)
Net Assets
£237.25K
Increased by £108.5K (+84%)
Debt Ratio (%)
28%
Decreased by 8.09% (-23%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
2 Months Ago on 31 Jul 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Subsidiary Accounts Submitted
8 Months Ago on 5 Feb 2025
Charge Satisfied
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 7 Months Ago on 25 Mar 2024
Accounting Period Extended
1 Year 10 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 11 Months Ago on 3 Nov 2023
Chamberlyns Group Limited (PSC) Details Changed
1 Year 11 Months Ago on 31 Oct 2023
Stephen Lewis Jones Appointed
1 Year 11 Months Ago on 31 Oct 2023
Paul Anthony Allen Resigned
1 Year 11 Months Ago on 31 Oct 2023
Get Alerts
Get Credit Report
Discover Chamberlyns (Leicestershire) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 022855720003, created on 31 July 2025
Submitted on 6 Aug 2025
Confirmation statement made on 24 March 2025 with no updates
Submitted on 1 Apr 2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
Submitted on 5 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
Submitted on 5 Feb 2025
Audit exemption subsidiary accounts made up to 30 April 2024
Submitted on 5 Feb 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 5 Feb 2025
Resolutions
Submitted on 11 Jul 2024
Solvency Statement dated 01/06/24
Submitted on 11 Jul 2024
Statement by Directors
Submitted on 11 Jul 2024
Statement of capital on 11 July 2024
Submitted on 11 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs