Company NameChelmsford Hotels Limited
DirectorMichael John Austin
Company StatusActive
Company Number00226009
CategoryPrivate Limited Company
Incorporation Date21 November 1927(96 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Michael John Austin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(65 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleWriter Film Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westbourne Terrace
London
W2 3UP
Secretary NameMr Michael John Austin
NationalityBritish
StatusCurrent
Appointed21 December 2006(79 years, 1 month after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 20 Westbourne Terrace
London
W2 3UP
Director NameCol John Austin
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(63 years, 5 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 December 2006)
RoleCompany Director
Correspondence AddressLawn House 41 Church Lane
Springfield Green
Chelmsford
Essex
CM1 7SQ
Director NameCol William James Austin
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(63 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressHatfield Place
Hatfield Peverel
Chelmsford
Essex
CM3 2ET
Secretary NameAndrew Harrison
NationalityBritish
StatusResigned
Appointed19 April 1991(63 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 1992)
RoleCompany Director
Correspondence AddressCounty Hotel Rainsford Road
Chelmsford
Essex
CM1 2QA
Secretary NameJacqueline Anne Therese Carr
NationalityBritish
StatusResigned
Appointed22 July 1992(64 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address19 Catherines Close
Great Leighs
Chelmsford
Essex
CM3 1RX
Director NameDavid Charles Austin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(65 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 December 2006)
RoleRetired Farmer And Author
Correspondence AddressDeepwell Cottage
Staithe Road
West Somerton
Norfolk
NR29 4AB
Director NamePeter John Austin
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(65 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 21 December 2006)
RoleConsulting Engineer
Correspondence AddressLittle Whale Cay
Berry Islands
Bahamas
Director NameLucinda Sarah Ann Fletcher
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(65 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southfields Mews
Southfields Road Wandsworth
London
SW18 1QW
Director NameJack Robert Thrower
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(66 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 July 1997)
RoleCompany Director
Correspondence Address4 Tudor Close
Ingatestone
Essex
CM4 9AX
Secretary NameLucinda Sarah Ann Fletcher
NationalityBritish
StatusResigned
Appointed01 April 1998(70 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Southfields Mews
Southfields Road Wandsworth
London
SW18 1QW
Director NameMr Leon James Wasyluk
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2004(76 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 De Vere Close
Wivenhoe
Essex
CO7 9AX
Secretary NameDavid Charles Austin
NationalityBritish
StatusResigned
Appointed01 February 2005(77 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 December 2006)
RoleRetired Farmer And Author
Correspondence AddressDeepwell Cottage
Staithe Road
West Somerton
Norfolk
NR29 4AB
Director NameMs Virginia Susan Austin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2006(79 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay House Quay Lane
Kirby Le Soken
Frinton On Sea
Essex
CO13 0DS

Contact

Websitecountyhotelchelmsford.co.uk
Telephone01245 455700
Telephone regionChelmsford

Location

Registered AddressThe County Hotel
29 Rainsford Road
Chelmsford
Essex
CM1 2PZ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

3.2k at £1County Hotel (Chelmsford) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,754,758
Gross Profit£1,493,686
Net Worth-£67,798
Cash£2,086
Current Liabilities£388,941

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week, 5 days from now)

Charges

8 December 1999Delivered on: 16 December 1999
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
26 January 1960Delivered on: 5 February 1960
Satisfied on: 20 December 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking, goodwill & all property presant and future including uncalled capital.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 August 2023Appointment of Mr Francesco Edward Ulysses Austin Dei Carraresi as a director on 21 August 2023 (2 pages)
19 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2023Memorandum and Articles of Association (17 pages)
10 July 2023Change of details for County Hotel (Chelmsford) Limited as a person with significant control on 3 June 2019 (2 pages)
12 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
11 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
16 September 2021Previous accounting period extended from 29 December 2020 to 31 December 2020 (1 page)
10 September 2021Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
17 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
19 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
2 May 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 April 2018Confirmation statement made on 19 April 2018 with updates (5 pages)
10 November 2017Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex. CM1 1BN to The County Hotel 29 Rainsford Road Chelmsford Essex CM1 2PZ on 10 November 2017 (2 pages)
10 November 2017Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex. CM1 1BN to The County Hotel 29 Rainsford Road Chelmsford Essex CM1 2PZ on 10 November 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 May 2017Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page)
19 May 2017Termination of appointment of Virginia Susan Austin as a director on 24 April 2017 (1 page)
10 May 2017Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
10 May 2017Director's details changed for Mr Michael John Austin on 10 May 2017 (2 pages)
10 May 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
6 October 2016Full accounts made up to 31 December 2015 (14 pages)
17 June 2016Auditor's resignation (1 page)
17 June 2016Auditor's resignation (1 page)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,176
(6 pages)
19 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 3,176
(6 pages)
8 October 2015Full accounts made up to 30 December 2014 (15 pages)
8 October 2015Full accounts made up to 30 December 2014 (15 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,176
(6 pages)
13 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 3,176
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,176
(6 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 3,176
(6 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
2 September 2013Director's details changed for Virginia Susan Austin on 29 August 2013 (2 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
8 May 2013Register inspection address has been changed from C/O Bird Luckin Gatehouse House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
8 May 2013Register inspection address has been changed from C/O Bird Luckin Gatehouse House 42 High Street Great Dunmow Essex CM6 1AH (1 page)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 September 2012Full accounts made up to 31 December 2011 (14 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Secretary's details changed for Michael John Austin on 1 April 2012 (2 pages)
1 May 2012Director's details changed for Michael John Austin on 1 April 2012 (2 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 September 2011Full accounts made up to 31 December 2010 (14 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
10 August 2010Full accounts made up to 31 December 2009 (15 pages)
10 August 2010Full accounts made up to 31 December 2009 (15 pages)
23 June 2010Register(s) moved to registered inspection location (2 pages)
23 June 2010Register inspection address has been changed (2 pages)
23 June 2010Register inspection address has been changed (2 pages)
23 June 2010Register(s) moved to registered inspection location (2 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 July 2009Full accounts made up to 31 December 2008 (14 pages)
7 May 2009Return made up to 19/04/09; full list of members (3 pages)
7 May 2009Return made up to 19/04/09; full list of members (3 pages)
3 June 2008Full accounts made up to 31 December 2007 (13 pages)
3 June 2008Full accounts made up to 31 December 2007 (13 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
29 April 2008Return made up to 19/04/08; full list of members (3 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
15 September 2007Full accounts made up to 31 December 2006 (14 pages)
11 May 2007Return made up to 19/04/07; full list of members (3 pages)
11 May 2007Return made up to 19/04/07; full list of members (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
6 January 2007Resolutions
  • RES13 ‐ Re bank loan / guarant 21/12/06
(1 page)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Resolutions
  • RES13 ‐ Re bank loan / guarant 21/12/06
(1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Secretary resigned;director resigned (1 page)
6 January 2007Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
9 August 2006Director's particulars changed (1 page)
9 August 2006Director's particulars changed (1 page)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
21 April 2006Return made up to 19/04/06; full list of members (3 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
19 April 2005Return made up to 19/04/05; full list of members (3 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005New secretary appointed (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 May 2004Return made up to 19/04/04; full list of members (8 pages)
12 May 2004Return made up to 19/04/04; full list of members (8 pages)
11 May 2004New director appointed (2 pages)
11 May 2004New director appointed (2 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2003Return made up to 19/04/03; full list of members (8 pages)
30 April 2003Return made up to 19/04/03; full list of members (8 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
20 May 2002Full accounts made up to 31 December 2001 (12 pages)
23 April 2002Return made up to 19/04/02; full list of members (7 pages)
23 April 2002Return made up to 19/04/02; full list of members (7 pages)
8 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Full accounts made up to 31 December 2000 (12 pages)
12 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2000Return made up to 19/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000Full accounts made up to 31 December 1999 (12 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Particulars of mortgage/charge (3 pages)
31 March 1999Full accounts made up to 31 December 1998 (12 pages)
31 March 1999Full accounts made up to 31 December 1998 (12 pages)
20 May 1998Return made up to 19/04/98; full list of members (8 pages)
20 May 1998Return made up to 19/04/98; full list of members (8 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
20 April 1998New secretary appointed (2 pages)
20 April 1998New secretary appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
7 April 1998Full accounts made up to 31 December 1997 (11 pages)
26 January 1998Director resigned (1 page)
26 January 1998Director resigned (1 page)
24 October 1997Director resigned (1 page)
24 October 1997Director resigned (1 page)
27 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1997Return made up to 19/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Full accounts made up to 31 December 1996 (11 pages)
18 April 1997Full accounts made up to 31 December 1996 (11 pages)
10 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 1996Return made up to 19/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Full accounts made up to 31 December 1995 (11 pages)
4 May 1995Return made up to 19/04/95; full list of members (8 pages)
4 May 1995Return made up to 19/04/95; full list of members (8 pages)
17 March 1995Full accounts made up to 31 December 1994 (12 pages)
17 March 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
23 March 1994Full accounts made up to 31 December 1993 (11 pages)
23 March 1994Full accounts made up to 31 December 1993 (11 pages)
8 June 1982Annual return made up to 07/06/82 (4 pages)
8 June 1982Annual return made up to 07/06/82 (4 pages)
22 August 1981Annual return made up to 10/08/81 (4 pages)
22 August 1981Annual return made up to 10/08/81 (4 pages)
21 November 1927Incorporation (14 pages)
21 November 1927Incorporation (14 pages)