Company NameChambers Parking Limited
DirectorsRichard Derrick Boothroyd and Peter Joseph Rossington
Company StatusActive
Company Number05633398
CategoryPrivate Limited Company
Incorporation Date23 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Secretary NameChristine Rita Ann Boothroyd
NationalityBritish
StatusCurrent
Appointed01 December 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameMr Peter Joseph Rossington
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRockley House
Mill Lane,Rockley
Retford
Nottinghamshire
DN22 0QP
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed23 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Ltd (Corporation)
StatusResigned
Appointed23 November 2005(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressRiverside West
Whitehall Road
Leeds
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Trustees Of Bradbury Executive Trust
50.00%
Ordinary A
100 at £1Trustees Of Continuity Promotions LTD Furbs
50.00%
Ordinary B

Financials

Year2014
Net Worth-£2,064,478
Cash£58,191
Current Liabilities£199,173

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months, 1 week ago)
Next Return Due7 December 2024 (7 months, 1 week from now)

Charges

3 July 2020Delivered on: 16 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 December 2005Delivered on: 5 January 2006
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 land and buildings at trafalgar street leeds t/no WYK149006.
Outstanding
19 December 2005Delivered on: 5 January 2006
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: Land and buildings at trafalgar street leeds t/no WYK149006 the goodwill all book debts floating charge all the undertaking and assets of the company whatsoever and wheresoever. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
18 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
18 July 2023Director's details changed for Mr Richard Derrick Boothroyd on 18 July 2023 (2 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
31 January 2022Notification of Paul Julian Fox as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Change of details for Mr Richard Derrick Boothroyd as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Notification of Peter Joseph Rossington as a person with significant control on 6 April 2016 (2 pages)
31 January 2022Notification of Davina Rossington as a person with significant control on 6 April 2016 (2 pages)
19 January 2022Confirmation statement made on 23 November 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 December 2020Confirmation statement made on 23 November 2020 with no updates (3 pages)
16 July 2020Registration of charge 056333980003, created on 3 July 2020 (39 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 23 November 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 23 November 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 July 2018Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ to Riverside West Whitehall Road Leeds LS1 4AW on 19 July 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Confirmation statement made on 23 November 2016 with updates (5 pages)
11 October 2016Register inspection address has been changed to C/O Richard Boothroyd & Associates Ltd Riverside West Whitehall Road Leeds LS1 4AW (1 page)
11 October 2016Register inspection address has been changed to C/O Richard Boothroyd & Associates Ltd Riverside West Whitehall Road Leeds LS1 4AW (1 page)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
17 December 2015Annual return made up to 23 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(6 pages)
6 January 2015Annual return made up to 23 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 200
(6 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
(6 pages)
12 December 2013Annual return made up to 23 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 200
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 23 November 2012 with a full list of shareholders (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 23 November 2011 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 23 November 2010 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 23 November 2009 with a full list of shareholders (5 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
15 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2008Return made up to 23/11/08; full list of members (4 pages)
22 December 2008Return made up to 23/11/08; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
1 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
21 December 2007Return made up to 23/11/07; full list of members (3 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 23/11/06; full list of members (7 pages)
7 February 2007Return made up to 23/11/06; full list of members (7 pages)
22 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
22 January 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Ad 16/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 January 2006Ad 16/12/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006New director appointed (2 pages)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Registered office changed on 13/12/05 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 December 2005New secretary appointed (2 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New director appointed (3 pages)
13 December 2005New director appointed (3 pages)
13 December 2005Secretary resigned (1 page)
13 December 2005New secretary appointed (2 pages)
8 December 2005Nc inc already adjusted 30/11/05 (1 page)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 December 2005Nc inc already adjusted 30/11/05 (1 page)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 November 2005Incorporation (14 pages)
23 November 2005Incorporation (14 pages)