Company NameC.H.K.(1947)Limited
Company StatusDissolved
Company Number00434601
CategoryPrivate Limited Company
Incorporation Date7 May 1947(77 years ago)
Dissolution Date27 October 2020 (3 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Michael Webb
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration29 years, 10 months (closed 27 October 2020)
RoleInsurance Broker
Correspondence Address16 Harrold Place
Stoke Holy Cross
Norfolk
NR14 8FY
Director NameWilliam Alan Bannister
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 March 1999)
RoleRetired
Correspondence AddressCornard Croft Broom Street
Great Cornard
Sudbury
Suffolk
CO10 0JT
Director NameMr Derek Stuart Gudgin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 April 1992)
RoleInsurance Broker
Correspondence AddressChestnuts 18 St Clare Road
Colchester
Essex
CO3 3SZ
Director NameMrs Hazel Hurst
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence AddressThe Toll House
217 Lexden Road
Colchester
Essex
CO3 4BJ
Director NameMrs Lesley Bannister
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 April 2020)
RoleCompany Director Retired
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMrs Edith Joy Budden
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr Michael Henry Turner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 April 2020)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address8 Collins Close
Eastergate
Chichester
Sussex
PO20 3JT
Secretary NameMrs Edith Joy Budden
NationalityBritish
StatusResigned
Appointed14 December 1990(43 years, 7 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 April 2020)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameRosemary Jacqueline Hurst
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(56 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 April 2020)
RolePhotographer
Correspondence Address66 Rickford Street
London
W6 9HP
Director NameRobina Jennifer Simpkin
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(56 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 14 April 2020)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Contact

Telephone01245 251581
Telephone regionChelmsford

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500 at £1Sandra Grace Webb
6.14%
Ordinary
487 at £1Edith Joy Budden
5.98%
Ordinary
336 at £1Keith Michael Webb
4.12%
Ordinary
300 at £1David John Simpkin
3.68%
Ordinary
2.1k at £1Mrs Lesley Bannister
26.01%
Ordinary
243 at £1Norman Arthur Budden
2.98%
Ordinary
175 at £1Gillian Clare Milner
2.15%
Ordinary
175 at £1Roger Charles Bannister
2.15%
Ordinary
175 at £1Wendy Anne Parker
2.15%
Ordinary
1.3k at £1Ms Rosemary Jacqueline Hurst
15.39%
Ordinary
1.1k at £1Michael Henry Turner
14.10%
Ordinary
1000 at £1Robina Jennifer Simpkin
12.27%
Ordinary
100 at £1Stuart Antony Smith
1.23%
Ordinary
60 at £1James Tomlin Bugden
0.74%
Ordinary
44 at £1Mr Gerald Malcolm Berncastel
0.54%
Ordinary
30 at £1Mr Richard Harvey Mcewen
0.37%
Ordinary

Financials

Year2014
Net Worth£368,051
Cash£71,910
Current Liabilities£2,411

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

18 January 1982Delivered on: 28 January 1982
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 131-133 new london road chelmsford essex CM2 0QZ and 24A george street chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1965Delivered on: 21 May 1965
Persons entitled: Shern Hall (Methodist) Building Society

Classification: Mortgage
Secured details: £1,700.
Particulars: Plot, 19, head lane estate, to be known as 15, perryfield greater cornand, suffolk.
Outstanding

Filing History

9 November 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
14 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
11 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
14 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 8,147
(10 pages)
12 November 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,147
(10 pages)
19 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8,147
(10 pages)
18 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 March 2013Registered office address changed from 131-133 New London Road Chelmsford Essex CM2 0QZ on 28 March 2013 (1 page)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (10 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (10 pages)
11 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Director's details changed for Mr Keith Michael Webb on 14 August 2011 (2 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (10 pages)
23 November 2010Total exemption small company accounts made up to 30 April 2010 (10 pages)
17 August 2010Director's details changed for Michael Henry Turner on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Michael Henry Turner on 2 August 2010 (2 pages)
6 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
14 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (11 pages)
16 September 2009Director's change of particulars / keith webb / 25/08/2009 (1 page)
18 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
15 December 2008Return made up to 14/12/08; full list of members (9 pages)
17 December 2007Return made up to 14/12/07; full list of members (6 pages)
17 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
17 January 2007Return made up to 14/12/06; full list of members (10 pages)
21 December 2006Accounts for a small company made up to 30 April 2006 (8 pages)
10 August 2006Return made up to 14/12/05; full list of members; amend (10 pages)
24 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
18 January 2006Return made up to 14/12/05; full list of members (10 pages)
25 January 2005Accounts for a small company made up to 30 April 2004 (7 pages)
30 December 2004Return made up to 14/12/04; full list of members (11 pages)
13 March 2004New director appointed (1 page)
13 March 2004New director appointed (2 pages)
10 February 2004Location of register of members (1 page)
4 February 2004Accounts for a small company made up to 30 April 2003 (7 pages)
19 December 2003Return made up to 14/12/03; change of members (6 pages)
6 November 2003Director resigned (1 page)
2 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
19 December 2002Return made up to 14/12/02; full list of members (8 pages)
10 January 2002Return made up to 14/12/01; full list of members (8 pages)
10 January 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 January 2001Return made up to 14/12/00; full list of members (8 pages)
4 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
(8 pages)
4 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
23 April 1999Director resigned (1 page)
12 January 1999Accounts for a small company made up to 30 April 1998 (7 pages)
23 December 1998Return made up to 14/12/98; no change of members (7 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
12 January 1998Return made up to 14/12/97; full list of members (8 pages)
7 January 1997Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
4 January 1996Return made up to 14/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)