London
W1S 4AP
Director Name | Mrs Carole Amy Brown |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 1991(17 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Secretary Name | Mrs Carole Amy Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(17 years, 2 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Dean David Halsey |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(24 years, 3 months after company formation) |
Appointment Duration | 26 years |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Philip Graham Brown |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(41 years after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blue House Barn Sudbury Road Downham Billericay Essex CM11 1LB |
Secretary Name | Mrs Sarah Louise Hoyle |
---|---|
Status | Current |
Appointed | 01 November 2018(44 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | 24 Old Bond Street London W1S 4AP |
Director Name | Mr Terence Alfred Hayzer |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1997) |
Role | Engineer |
Correspondence Address | 77 Barling Road Great Wakering Southend On Sea Essex SS3 0QG |
Website | www.chester-hall.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 739100 |
Telephone region | Basildon |
Registered Address | 24 Old Bond Street London W1S 4AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
12.4k at £1 | Mr Brian Alan Brown 62.09% Ordinary |
---|---|
5.6k at £1 | Mrs Carole Amy Brown 27.92% Ordinary |
2k at £1 | Dean David Halsey 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £20,379,866 |
Gross Profit | £8,804,442 |
Net Worth | £18,966,717 |
Cash | £8,652,860 |
Current Liabilities | £2,550,699 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
9 November 1990 | Delivered 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 1990 | Delivered 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 1984 | Delivered 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 |
8 April 2024 | Confirmation statement made on 29 March 2024 with no updates (3 pages) |
---|---|
31 July 2023 | Amended full accounts made up to 31 December 2022 (26 pages) |
13 July 2023 | Full accounts made up to 31 December 2022 (29 pages) |
4 April 2023 | Director's details changed for Philip Graham Brown on 29 March 2023 (2 pages) |
4 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
8 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
22 October 2021 | Full accounts made up to 31 December 2020 (26 pages) |
29 March 2021 | Change of details for Chester Hall Precision Engineering Holdings Limited as a person with significant control on 15 October 2020 (2 pages) |
29 March 2021 | Confirmation statement made on 29 March 2021 with updates (4 pages) |
29 December 2020 | Full accounts made up to 31 December 2019 (26 pages) |
16 November 2020 | Memorandum and Articles of Association (19 pages) |
20 October 2020 | Resolutions
|
28 September 2020 | Cessation of Brian Alan Brown as a person with significant control on 12 August 2020 (1 page) |
28 September 2020 | Cessation of Carole Amy Brown as a person with significant control on 12 August 2020 (1 page) |
28 September 2020 | Notification of Chester Hall Precision Engineering Holdings Limited as a person with significant control on 12 August 2020 (2 pages) |
28 September 2020 | Statement of capital following an allotment of shares on 12 August 2020
|
3 September 2020 | Registered 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 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
4 April 2019 | Director's details changed for Philip Graham Brown on 14 December 2018 (2 pages) |
4 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 April 2019 | Director's details changed for Philip Graham Brown on 14 December 2018 (2 pages) |
1 November 2018 | Appointment of Mrs Sarah Louise Hoyle as a secretary on 1 November 2018 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
2 February 2018 | Change of details for Mrs Carole Amy Brown as a person with significant control on 29 September 2017 (5 pages) |
2 February 2018 | Second filing of Confirmation Statement dated 29/03/2017 (7 pages) |
17 January 2018 | Director's details changed for Mrs Carole Amy Brown on 29 September 2017 (2 pages) |
17 January 2018 | Director's details changed for Mr Brian Alan Brown on 29 September 2017 (2 pages) |
17 January 2018 | Secretary's details changed for Mrs Carole Amy Brown on 29 September 2017 (1 page) |
17 January 2018 | Director's details changed for Dean David Halsey on 17 November 2017 (2 pages) |
17 January 2018 | Change of details for Mr Brian Alan Brown as a person with significant control on 29 September 2017 (2 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 April 2017 | Confirmation statement made on 29 March 2017 with updates
|
5 April 2017 | Confirmation statement made on 29 March 2017 with updates (6 pages) |
27 July 2016 | Accounts for a medium company made up to 31 December 2015
|
27 July 2016 | Accounts for a medium company made up to 31 December 2015
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
8 September 2015 | Accounts for a medium company made up to 31 December 2014 (17 pages) |
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
5 January 2015 | Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages) |
5 January 2015 | Appointment of Philip Graham Brown as a director on 1 January 2015 (2 pages) |
16 October 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
16 September 2014 | Accounts for a medium company made up to 31 December 2013 (17 pages) |
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
19 September 2013 | Accounts for a medium company made up to 31 December 2012 (17 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
21 September 2012 | Accounts for a medium company made up to 31 December 2011 (17 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
9 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
9 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
22 September 2010 | Accounts for a medium company made up to 31 December 2009 (17 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Brian Alan Brown on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mrs Carole Amy Brown on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Brian Alan Brown on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dean David Halsey on 31 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Dean David Halsey on 31 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mrs Carole Amy Brown on 31 March 2010 (2 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
13 October 2009 | Accounts for a medium company made up to 31 December 2008 (16 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
4 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
4 June 2008 | Accounts for a medium company made up to 31 December 2007 (16 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
7 May 2008 | Return made up to 31/03/08; no change of members (7 pages) |
29 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
29 May 2007 | Accounts for a medium company made up to 31 December 2006 (16 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (8 pages) |
5 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
5 May 2006 | Accounts for a medium company made up to 31 December 2005 (16 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
6 April 2006 | Return made up to 31/03/06; full list of members (8 pages) |
3 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
3 May 2005 | Accounts for a medium company made up to 31 December 2004 (15 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (8 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU (1 page) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
29 April 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
8 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
13 April 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
13 April 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
12 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
11 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
11 April 2002 | Accounts for a medium company made up to 31 December 2001 (16 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
11 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
11 April 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
11 April 2001 | Return made up to 31/03/01; full list of members (7 pages) |
10 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
10 May 2000 | Accounts for a medium company made up to 31 December 1999 (16 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
13 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 April 1999 | Accounts for a medium company made up to 31 December 1998 (16 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
16 April 1998 | New director appointed (2 pages) |
16 April 1998 | New director appointed (2 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
8 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
1 April 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
1 April 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
21 January 1998 | Director resigned (1 page) |
21 January 1998 | Director resigned (1 page) |
9 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 April 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
9 April 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
9 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
13 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
9 April 1995 | Return made up to 31/03/95; change of members
|
9 April 1995 | Return made up to 31/03/95; change of members
|
4 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 November 1990 | Particulars of mortgage/charge (4 pages) |
21 November 1990 | Particulars of mortgage/charge (4 pages) |
6 April 1990 | Particulars of mortgage/charge (3 pages) |
6 April 1990 | Particulars of mortgage/charge (3 pages) |
22 January 1990 | Memorandum and Articles of Association (6 pages) |
22 January 1990 | Memorandum and Articles of Association (6 pages) |
11 August 1976 | Company name changed\certificate issued on 11/08/76 (2 pages) |
11 August 1976 | Company name changed\certificate issued on 11/08/76 (2 pages) |
10 January 1974 | Certificate of incorporation (1 page) |
10 January 1974 | Certificate of incorporation (1 page) |
10 January 1974 | Incorporation (13 pages) |
10 January 1974 | Incorporation (13 pages) |