Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED
Company Information for

CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

EUROPEAN HOUSE, PERRYWELL ROAD, WITTON, BIRMINGHAM, B6 7AT,
Company Registration Number
00938984
Private Limited Company
Active

Company Overview

About Chambers And Cook (european Services) Ltd
CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED was founded on 1968-09-18 and has its registered office in Witton. The organisation's status is listed as "Active". Chambers And Cook (european Services) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED
 
Legal Registered Office
EUROPEAN HOUSE
PERRYWELL ROAD
WITTON
BIRMINGHAM
B6 7AT
Other companies in B6
 
Filing Information
Company Number 00938984
Company ID Number 00938984
Date formed 1968-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB109545076  
Last Datalog update: 2023-10-08 07:30:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMBERS AND COOK (EUROPEAN SERVICES) 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 CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE PHILLIPS
Company Secretary 1998-09-08
CHRISTOPHER PETER BLACKBURN
Director 2009-11-23
PAUL MARK BLACKBURN
Director 2001-01-22
JULIE ANNE PHILLIPS
Director 1995-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH WHITNEY BLACKBURN
Director 1991-08-24 2009-04-10
ANNE VALERIE BLACKBURN
Director 1991-08-24 2001-08-07
JOSEPH WHITNEY BLACKBURN
Company Secretary 1991-08-24 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE PHILLIPS TRANSPORTE INTERNATIONALE LIMITED Company Secretary 1998-09-08 CURRENT 1982-10-07 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK (MIDLANDS) LIMITED Company Secretary 1998-09-08 CURRENT 1979-05-15 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK LIMITED Company Secretary 1998-09-08 CURRENT 1979-06-14 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK (EASTERN) LIMITED Company Secretary 1998-09-02 CURRENT 1978-10-26 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK (EASTERN) LIMITED Director 2009-09-30 CURRENT 1978-10-26 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK (MIDLANDS) LIMITED Director 2004-08-11 CURRENT 1979-05-15 Active
CHRISTOPHER PETER BLACKBURN TRANSPORTE INTERNATIONALE LIMITED Director 2001-06-12 CURRENT 1982-10-07 Active
CHRISTOPHER PETER BLACKBURN CHAMBERS AND COOK FREIGHT LIMITED Director 1995-10-01 CURRENT 1990-09-14 Active
PAUL MARK BLACKBURN 24/7 EXHIBITION SERVICES LIMITED Director 2005-04-20 CURRENT 2004-11-10 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK (EASTERN) LIMITED Director 2004-12-15 CURRENT 1978-10-26 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK LIMITED Director 2004-12-15 CURRENT 1979-06-14 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK (MIDLANDS) LIMITED Director 2004-08-11 CURRENT 1979-05-15 Active
PAUL MARK BLACKBURN TRANSPORTE INTERNATIONALE LIMITED Director 2001-06-12 CURRENT 1982-10-07 Active
PAUL MARK BLACKBURN CHAMBERS AND COOK FREIGHT LIMITED Director 1995-10-01 CURRENT 1990-09-14 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK (EASTERN) LIMITED Director 1998-09-02 CURRENT 1978-10-26 Active
JULIE ANNE PHILLIPS TRANSPORTE INTERNATIONALE LIMITED Director 1996-06-12 CURRENT 1982-10-07 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK (MIDLANDS) LIMITED Director 1996-06-12 CURRENT 1979-05-15 Active
JULIE ANNE PHILLIPS CHAMBERS AND COOK LIMITED Director 1996-06-12 CURRENT 1979-06-14 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
2023-10-02CONFIRMATION STATEMENT MADE ON 24/08/23, WITH NO UPDATES
2023-08-06DIRECTOR APPOINTED MR JAMIE STEPHENSON
2023-08-06APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER BLACKBURN
2023-06-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-09-12CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-07-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE-ANNE BLACKBURN
2021-07-22PSC07CESSATION OF JW BLACKBURN TRUST AS A PERSON OF SIGNIFICANT CONTROL
2021-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2019-12-30TM02Termination of appointment of Julie Anne Phillips on 2019-11-30
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE PHILLIPS
2019-12-30AP03Appointment of Mr Simon Roy Forrest as company secretary on 2019-12-01
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH NO UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 10000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-16AR0124/08/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 10000
2014-09-02AR0124/08/14 ANNUAL RETURN FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-09-19AR0124/08/13 ANNUAL RETURN FULL LIST
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-09-10AR0124/08/12 ANNUAL RETURN FULL LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-09-08AR0124/08/11 ANNUAL RETURN FULL LIST
2011-08-19MG01Particulars of a mortgage or charge / charge no: 12
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-09-09AR0124/08/10 ANNUAL RETURN FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE PHILLIPS / 24/08/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARK BLACKBURN / 24/08/2010
2010-09-09CH03SECRETARY'S DETAILS CHNAGED FOR JULIE ANNE PHILLIPS on 2010-08-24
2010-02-11AP01DIRECTOR APPOINTED CHRISTOPHER PETER BLACKBURN
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-23363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE PHILLIPS / 24/08/2009
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH BLACKBURN
2008-12-28AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-09-23363aRETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-08363sRETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS
2007-01-07AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-29363sRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-07-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-09-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-09-30363sRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-10-20395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2003-12-30AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-09-29363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2003-01-14AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-19363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-09-04395PARTICULARS OF MORTGAGE/CHARGE
2002-02-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-10-15363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-10-15363sRETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS
2001-08-29288bDIRECTOR RESIGNED
2001-03-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2001-02-01288aNEW DIRECTOR APPOINTED
2000-10-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-10-10363sRETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS
2000-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-09-24363sRETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98
1998-10-07288aNEW SECRETARY APPOINTED
1998-10-07288bSECRETARY RESIGNED
1998-09-14363sRETURN MADE UP TO 24/08/98; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-11-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1997-09-03363sRETURN MADE UP TO 24/08/97; NO CHANGE OF MEMBERS
1997-04-17395PARTICULARS OF MORTGAGE/CHARGE
1996-10-20363sRETURN MADE UP TO 24/08/96; FULL LIST OF MEMBERS
1996-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-12288NEW DIRECTOR APPOINTED
1995-08-25363sRETURN MADE UP TO 24/08/95; NO CHANGE OF MEMBERS
1995-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-09-14363sRETURN MADE UP TO 24/08/94; NO CHANGE OF MEMBERS
1994-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-11363sRETURN MADE UP TO 24/08/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CHAMBERS AND COOK (EUROPEAN SERVICES) 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 CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2011-08-19 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-10-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2002-09-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 16 APRIL 1997 1997-04-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-11-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-03-27 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1989-07-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-09-21 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-08-26 Outstanding BARCLAYS BANK PLC
CHARGE 1978-10-27 Outstanding BARCLAYS BANK PLC
DEBENTURE 1971-11-10 Outstanding BARCLAYS BANK PLC
CHARGE 1968-12-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30

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 CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED

Intangible Assets
Patents
We have not found any records of CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED
Trademarks
We have not found any records of CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS AND COOK (EUROPEAN SERVICES) 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 (49410 - Freight transport by road) as CHAMBERS AND COOK (EUROPEAN SERVICES) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS AND COOK (EUROPEAN SERVICES) 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 CHAMBERS AND COOK (EUROPEAN SERVICES) 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 CHAMBERS AND COOK (EUROPEAN SERVICES) 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.