120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary Name | Mr Anthony Keith Winch |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 June 1995(21 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gobions Farm House 120 Church Street Great Burstead Billericay Essex CM11 2TR |
Director Name | Simon James Castle |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 1997(23 years, 4 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 173 Highlands Boulevard Leigh On Sea Essex SS9 3TJ |
Director Name | James Alfred Chisholm |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Director Name | James Edward King |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Englishy |
Status | Resigned |
Appointed | 17 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 187 Stanford Road Norbury London SW16 4QG |
Director Name | Paul David Ohagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 20 Forest Glade Langdon Hills Basildon Essex SS16 6SX |
Secretary Name | James Alfred Chisholm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 1995) |
Role | Company Director |
Correspondence Address | Highlands Lee Chapel Lane Langdon Hills Basildon Essex SS16 5HX |
Director Name | Paul David O'Hagan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1994(20 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 January 1997) |
Role | Ouantity Surveyor Estimator |
Correspondence Address | 3 The Pines Steepleview Laindon Basildon Essex SS15 4DW |
Website | www.chisholmandwinch.co.uk |
---|
Registered Address | 7 Conqueror Court Spilsby Road, Harold Hill Essex RM3 8SB |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Harold Wood |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
177.8k at £1 | Charente Holdings LTD 80.00% Ordinary |
---|---|
40.4k at £1 | Anthony Keith Winch 18.20% Ordinary |
2k at £1 | Jason Paul Winch 0.90% Ordinary |
2k at £1 | Simon James Castle 0.90% Ordinary |
1 at £1 | Anne Marie Winch 0.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
14 April 1993 | Delivered on: 20 April 1993 Satisfied on: 14 July 1998 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £18521.34. Particulars: All sums payable under the insurance. See the mortgage charge document for full details. Fully Satisfied |
---|---|
15 April 1992 | Delivered on: 30 April 1992 Satisfied on: 14 July 1998 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: £18,626-94 under the terms of the credit application. Particulars: All right title and interest in and to all sums payable under the insurance. Fully Satisfied |
5 April 1991 | Delivered on: 16 April 1991 Satisfied on: 13 February 1999 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: UKP18,078-12 pursuant to the terms of the agreement. Particulars: All of the company's right title and interest in and to all sums payable under the insurance, particulars whereof are detailed on the form 395 (ref M64C). Fully Satisfied |
5 April 1990 | Delivered on: 19 April 1990 Satisfied on: 13 February 1999 Persons entitled: Close Brothers Limited Classification: Credit application Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit aplication. Particulars: All right title and interst in and to all sums payable (inc by way of reffund) under the insurances (see form 395 and continuation sheet relevant to this charge). Fully Satisfied |
28 April 1988 | Delivered on: 13 May 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 January 1981 | Delivered on: 23 January 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the north west of ferry lane, rainham, essex title no. EGL46478. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
23 June 1976 | Delivered on: 24 June 1976 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property plot 2 off ferry lane rainham essex a floating charge. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
2 December 1975 | Delivered on: 11 December 1975 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 12 ferry lane, rainham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with updates (5 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
19 June 2019 | Confirmation statement made on 17 June 2019 with updates (5 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
29 June 2018 | Confirmation statement made on 17 June 2018 with updates (5 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
10 October 2017 | Accounts for a small company made up to 31 March 2017 (6 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Charente Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Charente Holdings Ltd as a person with significant control on 28 June 2017 (2 pages) |
10 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
4 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
4 July 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
13 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
13 July 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
30 June 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
24 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
24 June 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
19 June 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 July 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
14 July 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 17/06/09; full list of members (4 pages) |
9 December 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 December 2008 | Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page) |
9 December 2008 | Return made up to 17/06/08; full list of members (4 pages) |
9 December 2008 | Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
15 July 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
18 July 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
6 July 2007 | Return made up to 17/06/07; no change of members
|
6 July 2007 | Return made up to 17/06/07; no change of members
|
20 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 July 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
18 July 2006 | Return made up to 17/06/06; full list of members (8 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
13 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (8 pages) |
8 August 2005 | Return made up to 17/06/05; full list of members (8 pages) |
5 October 2004 | Return made up to 17/06/04; full list of members (8 pages) |
5 October 2004 | Return made up to 17/06/04; full list of members (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 September 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
5 September 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
12 August 2003 | Return made up to 17/06/03; full list of members
|
12 August 2003 | Return made up to 17/06/03; full list of members
|
27 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
27 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
23 July 2002 | Return made up to 17/06/02; full list of members (8 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
22 June 2001 | Return made up to 17/06/01; full list of members (7 pages) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page) |
23 January 2001 | Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 17/06/00; full list of members (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 17/06/99; no change of members (4 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1998 | Return made up to 17/06/98; full list of members
|
8 July 1998 | Return made up to 17/06/98; full list of members
|
29 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
29 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
5 March 1998 | Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 17/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
17 July 1996 | Return made up to 17/06/96; full list of members (6 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
15 September 1995 | Ad 01/08/95--------- £ si 115710@1=115710 £ ic 106512/222222 (2 pages) |
15 September 1995 | Ad 01/08/95--------- £ si 115710@1=115710 £ ic 106512/222222 (2 pages) |
21 August 1995 | Memorandum and Articles of Association (10 pages) |
21 August 1995 | Memorandum and Articles of Association (10 pages) |
27 July 1995 | Resolutions
|
27 July 1995 | Resolutions
|
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
7 July 1995 | £ ic 222222/106512 06/06/95 £ sr 115710@1=115710 (1 page) |
7 July 1995 | £ ic 222222/106512 06/06/95 £ sr 115710@1=115710 (1 page) |
22 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
22 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |