Company NameChisholm & Winch Limited
DirectorsAnthony Keith Winch and Simon James Castle
Company StatusActive
Company Number01133141
CategoryPrivate Limited Company
Incorporation Date7 September 1973(50 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Keith Winch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(18 years, 9 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGobions Farm House
120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary NameMr Anthony Keith Winch
NationalityBritish
StatusCurrent
Appointed06 June 1995(21 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGobions Farm House
120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameSimon James Castle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(23 years, 4 months after company formation)
Appointment Duration27 years, 3 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address173 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TJ
Director NameJames Alfred Chisholm
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressHighlands Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5HX
Director NameJames Edward King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityEnglishy
StatusResigned
Appointed17 June 1992(18 years, 9 months after company formation)
Appointment Duration10 months (resigned 16 April 1993)
RoleCompany Director
Correspondence Address187 Stanford Road
Norbury
London
SW16 4QG
Director NamePaul David Ohagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 9 months after company formation)
Appointment Duration2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address20 Forest Glade
Langdon Hills
Basildon
Essex
SS16 6SX
Secretary NameJames Alfred Chisholm
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressHighlands Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5HX
Director NamePaul David O'Hagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(20 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 January 1997)
RoleOuantity Surveyor Estimator
Correspondence Address3 The Pines Steepleview
Laindon
Basildon
Essex
SS15 4DW

Contact

Websitewww.chisholmandwinch.co.uk

Location

Registered Address7 Conqueror Court
Spilsby Road, Harold Hill
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

177.8k at £1Charente Holdings LTD
80.00%
Ordinary
40.4k at £1Anthony Keith Winch
18.20%
Ordinary
2k at £1Jason Paul Winch
0.90%
Ordinary
2k at £1Simon James Castle
0.90%
Ordinary
1 at £1Anne Marie Winch
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

14 April 1993Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1988Delivered 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 1981Delivered 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 1976Delivered 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 1975Delivered 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

Filing History

30 June 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
12 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
31 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (6 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Charente Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Charente Holdings Ltd as a person with significant control on 28 June 2017 (2 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 222,222
(6 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 222,222
(6 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
4 July 2016Accounts for a small company made up to 31 March 2016 (7 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 222,222
(6 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 222,222
(6 pages)
13 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
13 July 2015Accounts for a small company made up to 31 March 2015 (7 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 222,222
(6 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 222,222
(6 pages)
24 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
24 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
19 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
1 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
14 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
10 July 2009Return made up to 17/06/09; full list of members (4 pages)
10 July 2009Return made up to 17/06/09; full list of members (4 pages)
9 December 2008Return made up to 17/06/08; full list of members (4 pages)
9 December 2008Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page)
9 December 2008Return made up to 17/06/08; full list of members (4 pages)
9 December 2008Director and secretary's change of particulars / anthony winch / 20/12/2007 (1 page)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
15 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
18 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
6 July 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 July 2006Accounts for a small company made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 17/06/06; full list of members (8 pages)
18 July 2006Return made up to 17/06/06; full list of members (8 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
8 August 2005Return made up to 17/06/05; full list of members (8 pages)
8 August 2005Return made up to 17/06/05; full list of members (8 pages)
5 October 2004Return made up to 17/06/04; full list of members (8 pages)
5 October 2004Return made up to 17/06/04; full list of members (8 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (8 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
5 September 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
12 August 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
27 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 July 2002Return made up to 17/06/02; full list of members (8 pages)
23 July 2002Return made up to 17/06/02; full list of members (8 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
22 June 2001Return made up to 17/06/01; full list of members (7 pages)
23 January 2001Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page)
23 January 2001Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 July 2000Return made up to 17/06/00; full list of members (7 pages)
11 July 2000Return made up to 17/06/00; full list of members (7 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
8 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
1 July 1999Return made up to 17/06/99; no change of members (4 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
14 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1998Return made up to 17/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 July 1998Return made up to 17/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
5 March 1998Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page)
5 March 1998Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page)
1 July 1997Return made up to 17/06/97; no change of members (4 pages)
1 July 1997Return made up to 17/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (7 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
17 July 1996Return made up to 17/06/96; full list of members (6 pages)
17 July 1996Return made up to 17/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 September 1995Ad 01/08/95--------- £ si 115710@1=115710 £ ic 106512/222222 (2 pages)
15 September 1995Ad 01/08/95--------- £ si 115710@1=115710 £ ic 106512/222222 (2 pages)
21 August 1995Memorandum and Articles of Association (10 pages)
21 August 1995Memorandum and Articles of Association (10 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
10 July 1995Accounts 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 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
22 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)