Company NameC.H.Lindsey & Son Limited
Company StatusDissolved
Company Number00316741
CategoryPrivate Limited Company
Incorporation Date23 July 1936(87 years, 9 months ago)
Dissolution Date24 September 2022 (1 year, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Christopher James Lindsey
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 March 1998(61 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 24 September 2022)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameChristopher James Lindsey
NationalityBritish
StatusClosed
Appointed05 March 1998(61 years, 8 months after company formation)
Appointment Duration24 years, 6 months (closed 24 September 2022)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
Director NameCharles Greenfield Lindsey
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleHeating Engineer
Correspondence AddressLodge House The Green
Twinstead
Sudbury
Suffolk
CO10 7NE
Director NameMrs Julia Barbara Ann Lindsey
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressJenkins Farm Fordham Road
Wormingford
Colchester
Essex
CO6 3AQ
Director NameRichard Greenfield Lindsey
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleHeating Engineer
Correspondence AddressJenkins Farm Fordham Road
Wormingford
Colchester
Essex
CO6 3AQ
Director NameMr Robert John Lindsey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 December 1994)
RoleHeating Engineer
Correspondence Address8 Harold Grove
Frinton On Sea
Essex
CO13 9BD
Director NameMrs Rosemary Lindsey
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressLodge House The Green
Twinstead
Sudbury
Suffolk
CO10 7NE
Secretary NameCharles Greenfield Lindsey
NationalityBritish
StatusResigned
Appointed14 February 1992(55 years, 7 months after company formation)
Appointment Duration6 years (resigned 05 March 1998)
RoleCompany Director
Correspondence AddressLodge House The Green
Twinstead
Sudbury
Suffolk
CO10 7NE
Director NameRobert Alan Sinclair
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(58 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 October 2001)
RoleBuilding Services Engineer
Correspondence Address14 Albany Gardens East
Clacton On Sea
Essex
CO15 6HW
Director NameMr Richard Kendal Pearce
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(61 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 03 October 2017)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressBrunel Way
Severalls Park
Colchester
Essex
CO4 9QW
Director NameMr Charles David Lindsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2002(65 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2014)
RoleEngineer Consultanting
Country of ResidenceEngland
Correspondence Address90 Muswell Road
London
N10 2BE
Director NameMr Robin Matthew Heinze
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(80 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Way
Severalls Park
Colchester
Essex
CO4 9QW
Director NameMrs Sarah Smy
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2016(80 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrunel Way
Severalls Park
Colchester
Essex
CO4 9QW
Director NameMrs Stephanie Louise Brooking
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2017(81 years, 2 months after company formation)
Appointment Duration2 days (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunel Way
Severalls Park
Colchester
Essex
CO4 9QW

Contact

Websitewww.chlindsey.com

Location

Registered AddressC/O Cvr Global Llp Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

38 at £1Christopher James Lindsey
67.86%
Ordinary
18 at £1Richard Kendall Pearce
32.14%
Ordinary

Financials

Year2014
Turnover£9,469,493
Gross Profit£1,622,427
Net Worth£1,498,449
Cash£514,370
Current Liabilities£2,191,490

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

4 August 2015Delivered on: 10 August 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 10 August 2015
Persons entitled: Gable Insurance Ag

Classification: A registered charge
Outstanding
19 May 1998Delivered on: 27 May 1998
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

Filing History

16 November 2017Satisfaction of charge 003167410002 in full (1 page)
16 November 2017All of the property or undertaking has been released and no longer forms part of charge 003167410002 (1 page)
16 November 2017Satisfaction of charge 003167410003 in full (1 page)
6 October 2017Termination of appointment of Richard Kendal Pearce as a director on 3 October 2017 (1 page)
18 September 2017Termination of appointment of Stephanie Louise Brooking as a director on 6 September 2017 (1 page)
4 September 2017Appointment of Mrs Stephanie Louise Brooking as a director on 4 September 2017 (2 pages)
14 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
3 November 2016Full accounts made up to 31 March 2016 (30 pages)
23 September 2016Appointment of Mrs Sarah Smy as a director on 23 September 2016 (2 pages)
23 September 2016Appointment of Mr Robin Matthew Heinze as a director on 23 September 2016 (2 pages)
3 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 56
(5 pages)
10 January 2016Full accounts made up to 31 March 2015 (24 pages)
10 August 2015Registration of charge 003167410003, created on 4 August 2015 (12 pages)
10 August 2015Registration of charge 003167410002, created on 4 August 2015 (9 pages)
10 August 2015Registration of charge 003167410002, created on 4 August 2015 (9 pages)
10 August 2015Registration of charge 003167410003, created on 4 August 2015 (12 pages)
1 April 2015Change of share class name or designation (2 pages)
5 March 2015Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages)
5 March 2015Director's details changed for Christopher James Lindsey on 5 February 2015 (2 pages)
5 March 2015Termination of appointment of Charles David Lindsey as a director on 31 October 2014 (1 page)
5 March 2015Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page)
5 March 2015Termination of appointment of Charles David Lindsey as a director on 31 October 2014 (1 page)
5 March 2015Secretary's details changed for Christopher James Lindsey on 5 February 2015 (1 page)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 56
(4 pages)
5 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 56
(4 pages)
5 March 2015Director's details changed for Richard Kendal Pearce on 5 February 2015 (2 pages)
5 January 2015Full accounts made up to 31 March 2014 (24 pages)
10 December 2014Purchase of own shares. (3 pages)
28 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 November 2014Cancellation of shares. Statement of capital on 31 October 2014
  • GBP 56
(4 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 76
(6 pages)
28 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 76
(6 pages)
11 September 2013Full accounts made up to 31 March 2013 (21 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
1 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 March 2012 (21 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Charles David Lindsey on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Christopher James Lindsey on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 March 2011 (21 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Charles David Lindsey on 4 March 2011 (2 pages)
4 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
4 March 2011Director's details changed for Charles David Lindsey on 4 March 2011 (2 pages)
12 August 2010Full accounts made up to 31 March 2010 (21 pages)
2 March 2010Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard Kendal Pearce on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Christopher James Lindsey on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Charles David Lindsey on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Charles David Lindsey on 2 March 2010 (2 pages)
28 September 2009Full accounts made up to 31 March 2009 (22 pages)
3 March 2009Return made up to 05/02/09; full list of members (4 pages)
14 October 2008Full accounts made up to 31 March 2008 (21 pages)
3 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 January 2008Full accounts made up to 31 March 2007 (20 pages)
23 March 2007Return made up to 05/02/07; full list of members (8 pages)
3 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 February 2006Return made up to 05/02/06; full list of members (8 pages)
13 December 2005Full accounts made up to 31 March 2005 (19 pages)
5 May 2005£ sr 24@1 29/03/04 (1 page)
15 March 2005Return made up to 05/02/05; full list of members (8 pages)
5 October 2004Full accounts made up to 31 March 2004 (19 pages)
15 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2004£ nc 20000/19976 29/03/04 (1 page)
25 January 2004Return made up to 05/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 October 2003Full accounts made up to 31 March 2003 (18 pages)
27 February 2003Return made up to 05/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 December 2002Full accounts made up to 31 March 2002 (17 pages)
7 November 2002New director appointed (2 pages)
11 March 2002Return made up to 05/02/02; full list of members
  • 363(287) ‐ Registered office changed on 11/03/02
(7 pages)
5 December 2001Full accounts made up to 31 March 2001 (16 pages)
12 October 2001Director resigned (1 page)
16 February 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2000Full accounts made up to 31 March 2000 (16 pages)
18 February 2000Return made up to 05/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 August 1999Full group accounts made up to 31 March 1999 (21 pages)
2 March 1999Return made up to 05/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1998Full group accounts made up to 31 March 1998 (22 pages)
19 May 1998Ad 05/03/98--------- £ si 24@1=24 £ ic 76/100 (2 pages)
6 May 1998£ ic 13636/76 05/03/98 £ sr 13560@1=13560 (1 page)
29 April 1998Memorandum and Articles of Association (5 pages)
29 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 April 1998Secretary resigned;director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New director appointed (2 pages)
24 April 1998New secretary appointed;new director appointed (2 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
14 April 1998Return made up to 05/02/98; no change of members (6 pages)
6 November 1997Full group accounts made up to 31 March 1997 (16 pages)
6 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
18 February 1997Return made up to 05/02/97; no change of members (6 pages)
1 October 1996Full group accounts made up to 31 March 1996 (16 pages)
23 February 1996Return made up to 05/02/96; full list of members (8 pages)
16 November 1995Full group accounts made up to 31 March 1995 (17 pages)
20 June 1995Particulars of contract relating to shares (4 pages)
20 June 1995Ad 31/03/95--------- £ si 8500@1 (2 pages)
1 June 1995Ad 31/03/95--------- £ si 8500@1=8500 £ ic 5136/13636 (2 pages)
1 June 1995£ nc 10000/20000 31/03/95 (1 page)