Company NameChester Hall Precision Engineering Limited
Company StatusActive
Company Number01156177
CategoryPrivate Limited Company
Incorporation Date10 January 1974(50 years, 4 months ago)
Previous NameRadford Packaging Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Brian Alan Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMrs Carole Amy Brown
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Secretary NameMrs Carole Amy Brown
NationalityBritish
StatusCurrent
Appointed31 March 1991(17 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameDean David Halsey
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(24 years, 3 months after company formation)
Appointment Duration26 years
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NamePhilip Graham Brown
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(41 years after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue House Barn Sudbury Road
Downham
Billericay
Essex
CM11 1LB
Secretary NameMrs Sarah Louise Hoyle
StatusCurrent
Appointed01 November 2018(44 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address24 Old Bond Street
London
W1S 4AP
Director NameMr Terence Alfred Hayzer
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address77 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG

Contact

Websitewww.chester-hall.co.uk
Email address[email protected]
Telephone01268 739100
Telephone regionBasildon

Location

Registered Address24 Old Bond Street
London
W1S 4AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

12.4k at £1Mr Brian Alan Brown
62.09%
Ordinary
5.6k at £1Mrs Carole Amy Brown
27.92%
Ordinary
2k at £1Dean David Halsey
10.00%
Ordinary

Financials

Year2014
Turnover£20,379,866
Gross Profit£8,804,442
Net Worth£18,966,717
Cash£8,652,860
Current Liabilities£2,550,699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

9 November 1990Delivered on: 21 November 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at hurricane way, wickford business park wickford essex t/no:- ex 376425. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 1990Delivered on: 6 April 1990
Satisfied on: 22 March 2000
Persons entitled: Woolwich Equitable Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hurricane way wickford essex SS1 8YB and all the borrowers' present and future undertaking and assets.
Fully Satisfied
1 February 1984Delivered on: 2 February 1984
Satisfied on: 21 April 1990
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

8 April 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
31 July 2023Amended full accounts made up to 31 December 2022 (26 pages)
13 July 2023Full accounts made up to 31 December 2022 (29 pages)
4 April 2023Director's details changed for Philip Graham Brown on 29 March 2023 (2 pages)
4 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
12 September 2022Full accounts made up to 31 December 2021 (26 pages)
8 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
22 October 2021Full accounts made up to 31 December 2020 (26 pages)
29 March 2021Change of details for Chester Hall Precision Engineering Holdings Limited as a person with significant control on 15 October 2020 (2 pages)
29 March 2021Confirmation statement made on 29 March 2021 with updates (4 pages)
29 December 2020Full accounts made up to 31 December 2019 (26 pages)
16 November 2020Memorandum and Articles of Association (19 pages)
20 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
28 September 2020Cessation of Brian Alan Brown as a person with significant control on 12 August 2020 (1 page)
28 September 2020Cessation of Carole Amy Brown as a person with significant control on 12 August 2020 (1 page)
28 September 2020Notification of Chester Hall Precision Engineering Holdings Limited as a person with significant control on 12 August 2020 (2 pages)
28 September 2020Statement of capital following an allotment of shares on 12 August 2020
  • GBP 20,001
(3 pages)
3 September 2020Registered office address changed from , 7th Floor, Dashwood House, 69 Old Broad Street,, London,, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 3 September 2020 (1 page)
2 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (24 pages)
4 April 2019Director's details changed for Philip Graham Brown on 14 December 2018 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
4 April 2019Director's details changed for Philip Graham Brown on 14 December 2018 (2 pages)
1 November 2018Appointment of Mrs Sarah Louise Hoyle as a secretary on 1 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (24 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 February 2018Change of details for Mrs Carole Amy Brown as a person with significant control on 29 September 2017 (5 pages)
2 February 2018Second filing of Confirmation Statement dated 29/03/2017 (7 pages)
17 January 2018Director's details changed for Mrs Carole Amy Brown on 29 September 2017 (2 pages)
17 January 2018Director's details changed for Mr Brian Alan Brown on 29 September 2017 (2 pages)
17 January 2018Secretary's details changed for Mrs Carole Amy Brown on 29 September 2017 (1 page)
17 January 2018Director's details changed for Dean David Halsey on 17 November 2017 (2 pages)
17 January 2018Change of details for Mr Brian Alan Brown as a person with significant control on 29 September 2017 (2 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
2 May 2017Full accounts made up to 31 December 2016 (22 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 02/02/2018
(7 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
27 July 2016Accounts for a medium company made up to 31 December 2015
  • ANNOTATION Clarification The accounts were administratively removed from the public register and replaced on 27/09/2016 as the material was not properly delivered
(25 pages)
27 July 2016Accounts for a medium company made up to 31 December 2015
  • ANNOTATION Clarification The accounts were administratively removed from the public register and replaced on 27/09/2016 as the material was not properly delivered
(25 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000
(7 pages)
30 March 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,000
(7 pages)
8 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
8 September 2015Accounts for a medium company made up to 31 December 2014 (17 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(7 pages)
12 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 20,000
(7 pages)
5 January 2015Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages)
5 January 2015Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages)
16 October 2014Registered office address changed from 3Rd Floor 167 Fleet Street London EC4A 2EA to 7Th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS on 16 October 2014 (1 page)
16 October 2014Registered office address changed from , 3rd Floor, 167 Fleet Street, London, EC4A 2EA to 24 Old Bond Street London W1S 4AP on 16 October 2014 (1 page)
16 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
16 September 2014Accounts for a medium company made up to 31 December 2013 (17 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(6 pages)
3 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 20,000
(6 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
19 September 2013Accounts for a medium company made up to 31 December 2012 (17 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
21 September 2012Accounts for a medium company made up to 31 December 2011 (17 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
9 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
9 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (7 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
22 September 2010Accounts for a medium company made up to 31 December 2009 (17 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Brian Alan Brown on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mrs Carole Amy Brown on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Brian Alan Brown on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dean David Halsey on 31 March 2010 (2 pages)
8 April 2010Director's details changed for Dean David Halsey on 31 March 2010 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mrs Carole Amy Brown on 31 March 2010 (2 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
13 October 2009Accounts for a medium company made up to 31 December 2008 (16 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
1 April 2009Return made up to 31/03/09; full list of members (5 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
4 June 2008Accounts for a medium company made up to 31 December 2007 (16 pages)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
7 May 2008Return made up to 31/03/08; no change of members (7 pages)
29 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
29 May 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
18 April 2007Return made up to 31/03/07; full list of members (8 pages)
5 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
5 May 2006Accounts for a medium company made up to 31 December 2005 (16 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
6 April 2006Return made up to 31/03/06; full list of members (8 pages)
3 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
3 May 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
7 April 2005Return made up to 31/03/05; full list of members (8 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page)
29 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
29 April 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
8 April 2004Return made up to 31/03/04; full list of members (8 pages)
13 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
13 April 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
12 April 2003Return made up to 31/03/03; full list of members (8 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
11 April 2002Accounts for a medium company made up to 31 December 2001 (16 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
10 April 2002Return made up to 31/03/02; full list of members (8 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
11 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 April 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
11 April 2001Return made up to 31/03/01; full list of members (7 pages)
10 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
10 May 2000Accounts for a medium company made up to 31 December 1999 (16 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 April 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 April 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
8 April 1998Return made up to 31/03/98; no change of members (4 pages)
1 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
1 April 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
21 January 1998Director resigned (1 page)
21 January 1998Director resigned (1 page)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
9 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
9 April 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 April 1996Return made up to 31/03/96; full list of members (6 pages)
13 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 April 1995Return made up to 31/03/95; change of members
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
9 April 1995Return made up to 31/03/95; change of members
  • 363(287) ‐ Registered office changed on 09/04/95
(6 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 November 1990Particulars of mortgage/charge (4 pages)
21 November 1990Particulars of mortgage/charge (4 pages)
6 April 1990Particulars of mortgage/charge (3 pages)
6 April 1990Particulars of mortgage/charge (3 pages)
22 January 1990Memorandum and Articles of Association (6 pages)
22 January 1990Memorandum and Articles of Association (6 pages)
11 August 1976Company name changed\certificate issued on 11/08/76 (2 pages)
11 August 1976Company name changed\certificate issued on 11/08/76 (2 pages)
10 January 1974Certificate of incorporation (1 page)
10 January 1974Certificate of incorporation (1 page)
10 January 1974Incorporation (13 pages)
10 January 1974Incorporation (13 pages)