Company NameCroton Stokes Wilson Holden Limited
Company StatusDissolved
Company Number02303520
CategoryPrivate Limited Company
Incorporation Date10 October 1988(35 years, 6 months ago)
Dissolution Date19 December 2019 (4 years, 4 months ago)
Previous Names5

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Jason Hugh Collins
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 19 December 2019)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Katherine Anne Cross
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2019(30 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 19 December 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Douglas Charles Bauckham
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration18 years, 2 months (resigned 31 December 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Warren 131 Castledon Road
Wickford
Essex
SS12 0EG
Director NameMr John Reginald Corrie
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleInsurance Broker
Correspondence AddressSilverwood Birch Hill
Addington
Croydon
Surrey
CR0 5HT
Director NameMr Ralph Stow
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration16 years, 4 months (resigned 14 March 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address3 Cedar Road
Grays
Essex
RM16 4ST
Director NameMr Brian David Watson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 08 February 2001)
RoleInsurance Broker
Correspondence Address469 Westhorne Avenue
Eltham
London
SE9 5LR
Director NameMr Alan James Croton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration25 years, 5 months (resigned 30 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodgate
London Road
Billericay
Essex
CM12 9HS
Secretary NameMr Michael Sydney Wells
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Holmebury
Hive Road
Bushey Heath
Bushey Herts
WD23 1SN
Director NameMr Michael Sydney Wells
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 December 2009)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Holmebury
Hive Road
Bushey Heath
Bushey Herts
WD23 1SN
Secretary NameGerald Michael Saxony-Burton
NationalityBritish
StatusResigned
Appointed01 June 1995(6 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address167 Conway Avenue
Great Wakering
Essex
SS3 0BH
Secretary NameChristopher Ian Hanser
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years after company formation)
Appointment Duration15 years, 4 months (resigned 14 March 2016)
RoleCompany Director
Correspondence Address767 Cherrydown East
Basildon
Essex
SS16 5GS
Director NameStuart Henry Wilson
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(16 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressQueen Anne Cottage
Millbridge
Frensham
Surrey
GU10 3AA
Director NameMr Timothy Edward Stokes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(19 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Quest 22 Burgh Heath Road
Epsom
Surrey
KT17 4LS
Director NameMr David John Charles Holden
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 March 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameKevin Peter Ayling
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(26 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address150 Leadenhall Street
London
EC3V 4TE
Director NameMr John David Sutton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(27 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr William Frederick Goldstein
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameMr Toby James Humphreys
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(27 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 March 2017)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Secretary NameMr Peter John Burton
StatusResigned
Appointed14 March 2016(27 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMrs Claire Victoria Clough
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 12 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitewww.cswh.com
Email address[email protected]
Telephone020 76482700
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1.9m at £0.1Planville LTD
95.41%
Ordinary
-OTHER
4.59%
-

Financials

Year2014
Turnover£7,642,393
Net Worth£2,868,694
Cash£10,787,449
Current Liabilities£26,746,789

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

31 December 2009Delivered on: 19 January 2010
Satisfied on: 28 February 2013
Persons entitled: Corrie Bauckham Batts Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the undertaking and assets of csw limited fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

21 November 2017Registered office address changed from 100 Leadenhall Street London EC3A 3BP England to 71 Fenchurch Street London EC3M 4BS on 21 November 2017 (1 page)
21 November 2017Change of details for Planville Ltd as a person with significant control on 21 November 2017 (2 pages)
9 November 2017Director's details changed for Mrs Claire Victoria Clough on 9 November 2017 (2 pages)
6 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
5 September 2017Statement of capital on 5 September 2017
  • GBP 0.10
(5 pages)
24 August 2017Statement by Directors (1 page)
24 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise capital redemption reserve and share prem a/c 03/08/2017
(2 pages)
24 August 2017Solvency Statement dated 03/08/17 (1 page)
2 August 2017Termination of appointment of William Frederick Goldstein as a director on 1 August 2017 (1 page)
2 August 2017Appointment of Mr Jason Hugh Collins as a director on 1 August 2017 (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (22 pages)
30 March 2017Termination of appointment of Timothy Edward Stokes as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of David John Charles Holden as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Stuart Henry Wilson as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Alan James Croton as a director on 30 March 2017 (1 page)
9 March 2017Termination of appointment of John David Sutton as a director on 7 March 2017 (1 page)
9 March 2017Termination of appointment of Toby James Humphreys as a director on 7 March 2017 (1 page)
31 October 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
7 October 2016Auditor's resignation (2 pages)
8 September 2016Full accounts made up to 31 December 2015 (25 pages)
6 September 2016Registered office address changed from 150 Leadenhall Street London EC3V 4TE England to 100 Leadenhall Street London EC3A 3BP on 6 September 2016 (1 page)
7 July 2016Appointment of Mrs Claire Victoria Clough as a director on 7 July 2016 (2 pages)
30 June 2016Termination of appointment of Kevin Peter Ayling as a director on 30 June 2016 (1 page)
22 March 2016Director's details changed for Mr Toby James Humphreys on 22 March 2016 (2 pages)
22 March 2016Director's details changed for Mr John David Sutton on 22 March 2016 (2 pages)
21 March 2016Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to 150 Leadenhall Street London EC3V 4TE on 21 March 2016 (1 page)
18 March 2016Appointment of Mr John David Sutton as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr Toby James Humphreys as a director on 14 March 2016 (2 pages)
18 March 2016Appointment of Mr William Frederick Goldstein as a director on 14 March 2016 (2 pages)
17 March 2016Termination of appointment of Christopher Ian Hanser as a secretary on 14 March 2016 (1 page)
17 March 2016Appointment of Mr Peter John Burton as a secretary on 14 March 2016 (2 pages)
18 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 202,049.64
(9 pages)
24 July 2015Full accounts made up to 31 December 2014 (19 pages)
14 July 2015Secretary's details changed for Christopher Ian Hanser on 10 July 2015 (1 page)
19 May 2015Appointment of Kevin Peter Ayling as a director on 19 May 2015 (2 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 202,049.64
(8 pages)
16 July 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Director's details changed for Mr. Timothy Edward Stokes on 28 April 2014 (2 pages)
2 December 2013Director's details changed for Mr David John Charles Holden on 31 October 2013 (2 pages)
2 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 202,049.64
(8 pages)
4 September 2013Full accounts made up to 31 December 2012 (17 pages)
21 March 2013Registered office address changed from New Loom House 101 Back Church Lane London E1 1LU on 21 March 2013 (1 page)
14 March 2013Company name changed croton stokes wilson LIMITED\certificate issued on 14/03/13
  • RES15 ‐ Change company name resolution on 2013-03-11
(2 pages)
14 March 2013Change of name notice (2 pages)
4 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
18 October 2012Appointment of Mr David John Charles Holden as a director (2 pages)
20 July 2012Full accounts made up to 31 December 2011 (17 pages)
8 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
27 June 2011Full accounts made up to 31 December 2010 (23 pages)
5 January 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 July 2010Full accounts made up to 31 December 2009 (16 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2010Termination of appointment of Michael Wells as a director (1 page)
6 January 2010Termination of appointment of Douglas Bauckham as a director (1 page)
17 November 2009Director's details changed for Mr Alan James Croton on 17 November 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
17 November 2009Director's details changed for Stuart Henry Wilson on 17 November 2009 (2 pages)
17 November 2009Director's details changed for Mr. Timothy Edward Stokes on 17 November 2009 (2 pages)
24 June 2009Full accounts made up to 31 December 2008 (16 pages)
19 November 2008Return made up to 31/10/08; full list of members (6 pages)
7 August 2008Full accounts made up to 31 December 2007 (15 pages)
27 May 2008Director appointed mr. Timothy edward stokes (1 page)
22 April 2008Memorandum and Articles of Association (20 pages)
18 April 2008Company name changed stow and croton LIMITED\certificate issued on 20/04/08 (2 pages)
18 March 2008Appointment terminated director ralph stow (1 page)
20 November 2007Return made up to 31/10/07; full list of members (4 pages)
1 August 2007Full accounts made up to 31 December 2006 (15 pages)
21 November 2006Return made up to 31/10/06; full list of members (4 pages)
3 October 2006Full accounts made up to 31 December 2005 (13 pages)
15 November 2005Return made up to 31/10/05; full list of members (10 pages)
1 November 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2005New director appointed (2 pages)
17 December 2004Ad 01/12/04--------- £ si [email protected]=75000 £ si [email protected]=76537 £ ic 50513/202050 (3 pages)
17 December 2004Nc inc already adjusted 01/12/04 (1 page)
17 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 November 2004Return made up to 31/10/04; full list of members (10 pages)
21 October 2004Full accounts made up to 31 December 2003 (14 pages)
6 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 January 2004£ ic 51950/50513 16/12/03 £ sr [email protected]=1437 (1 page)
23 December 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 November 2003Return made up to 31/10/03; full list of members (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (14 pages)
7 November 2002Return made up to 31/10/02; full list of members (9 pages)
8 September 2002Full accounts made up to 31 December 2001 (12 pages)
5 March 2002Ad 28/12/01--------- £ si [email protected]=22500 £ si [email protected]=24255 £ ic 5195/51950 (2 pages)
5 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 November 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Director resigned (1 page)
14 February 2001Company name changed watson stow & croton LIMITED\certificate issued on 14/02/01 (2 pages)
4 January 2001Return made up to 31/10/00; full list of members (8 pages)
4 January 2001Secretary resigned (1 page)
4 January 2001New secretary appointed (2 pages)
28 December 2000Company name changed watson, stow & croton LIMITED\certificate issued on 29/12/00 (2 pages)
7 August 2000Full accounts made up to 31 December 1999 (11 pages)
5 November 1999Return made up to 31/10/99; full list of members (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 January 1999Director's particulars changed (1 page)
27 October 1998Return made up to 31/10/98; no change of members (7 pages)
24 September 1998Full accounts made up to 31 December 1997 (11 pages)
29 October 1997Return made up to 31/10/97; full list of members (8 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 November 1996Return made up to 31/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 November 1995Return made up to 31/10/95; full list of members (10 pages)
3 November 1995Full accounts made up to 31 December 1994 (11 pages)
5 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Secretary resigned (2 pages)
5 June 1995New secretary appointed (2 pages)
24 August 1994Memorandum and Articles of Association (20 pages)
15 December 1988Company name changed nevrus (436) LIMITED\certificate issued on 16/12/88 (2 pages)
10 October 1988Incorporation (15 pages)