Company NameChalkwell Lodge Limited
Company StatusActive
Company Number00628289
CategoryPrivate Limited Company
Incorporation Date15 May 1959(64 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Bernard Woolf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(41 years after company formation)
Appointment Duration23 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMelvyn Victor Rosehill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(43 years, 5 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMrs Helene Rosehill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(50 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMrs Kerry Lyn Tricker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2013(54 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMrs Kerry Lyn Tricker
StatusCurrent
Appointed05 October 2013(54 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address60 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameMrs Helene Rosehill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years after company formation)
Appointment Duration11 years, 4 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMelvyn Victor Rosehill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameCheryl Janice Woolf
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years after company formation)
Appointment Duration22 years, 4 months (resigned 05 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address30 Berkeley Gardens
Leigh On Sea
Essex
SS9 2TE
Secretary NameCheryl Janice Woolf
NationalityBritish
StatusResigned
Appointed30 May 1991(32 years after company formation)
Appointment Duration22 years, 4 months (resigned 05 October 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Cosgrove Road
Leigh-On-Sea
Essex
Director NameJack Woolf
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(33 years after company formation)
Appointment Duration5 years, 3 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressGoldstar Residebtial Homes Ltd
1 Platts Lane Corner Finchley Road
London
NW3 7NP

Contact

Telephone01702 346136
Telephone regionSouthend-on-Sea

Location

Registered Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

37.5k at £1J D Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,273,114
Cash£215,710
Current Liabilities£530,345

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

24 September 1971Delivered on: 1 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vine farm, wivenhoe, essex. Comprised in a conveyance dated 30/04/60.
Outstanding
8 May 1962Delivered on: 10 May 1962
Persons entitled: A T Symes LTD.

Classification: Mortgage
Secured details: £100000.
Particulars: Land at london road, westcliff on sea, essex.
Outstanding
11 November 1961Delivered on: 16 November 1961
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due. Etc.
Particulars: Land in london road, westcliff on sea, essex.
Outstanding
6 November 1961Delivered on: 14 November 1961
Persons entitled: National Provincial Bank LTD

Classification: Memo. Of deposit
Secured details: All monies due etc.,.
Particulars: Land at wivenhoe near colchester.
Outstanding
11 July 1961Delivered on: 21 July 1961
Persons entitled: National Provincial Bank LTD.

Classification: Memorandum of deposit of deeds
Secured details: All moneys due etc.,.
Particulars: Freehold land at wivenhoe, near colchester.
Outstanding
9 June 1960Delivered on: 28 June 1960
Persons entitled: National Provincial Bank LTD.

Classification: Memorandum of deposit
Secured details: All monies due etc.,.
Particulars: Vine farm estate, wivenhoe.
Outstanding
20 July 1959Delivered on: 29 July 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.,.
Particulars: Land having a frontage of 506 feet to the south side of head lane, great cornard sudbury, suffolk and a depth therefrom of 151 feet.
Outstanding
20 July 1959Delivered on: 29 July 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.,.
Particulars: Land having a frontage of 80 feet to head grove, great cornard, sudbury, suffolk. (Approx. 10.71 acres).
Outstanding
29 September 1971Delivered on: 19 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ground rents in london road westcliff-on-sea. 113 flats on 199 year leases.
Outstanding
29 September 1971Delivered on: 19 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at wivenhoe, essex forming part of vine farm and adjoining elmstead road conveyance dated 29/09/71.
Outstanding
24 September 1971Delivered on: 1 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vine farm, wivenhoe, essex comprised in a conveyance dated 30TH june 1961.
Outstanding
24 September 1971Delivered on: 1 October 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vine farm wivenhoe, essex comprised in a conveyance dated 27TH october 1961.
Outstanding
20 July 1959Delivered on: 29 July 1959
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.,.
Particulars: Land having a frontage of 129 feet to head lane, great cornard, sudbury, suffolk.
Outstanding

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 May 2021Director's details changed for Mrs Kerry Lyn Tricker on 19 March 2014 (2 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
26 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
4 January 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
29 May 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (7 pages)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
14 June 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 37,500
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 37,500
(7 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
26 May 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 37,500
(7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 37,500
(7 pages)
27 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
27 June 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 37,500
(7 pages)
20 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 37,500
(7 pages)
9 October 2013Appointment of Mrs Kerry Lyn Tricker as a secretary (2 pages)
9 October 2013Termination of appointment of Cheryl Woolf as a secretary (1 page)
9 October 2013Appointment of Mrs Kerry Lyn Tricker as a secretary (2 pages)
9 October 2013Termination of appointment of Cheryl Woolf as a director (1 page)
9 October 2013Appointment of Mrs Kerry Lyn Tricker as a director (2 pages)
9 October 2013Termination of appointment of Cheryl Woolf as a secretary (1 page)
9 October 2013Appointment of Mrs Kerry Lyn Tricker as a director (2 pages)
9 October 2013Termination of appointment of Cheryl Woolf as a director (1 page)
5 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 5 April 2013 (11 pages)
15 May 2013Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
15 May 2013Secretary's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
14 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Melvyn Victor Rosehill on 13 March 2010 (2 pages)
17 May 2010Director's details changed for Melvyn Victor Rosehill on 13 March 2010 (2 pages)
12 October 2009Appointment of Mrs Helene Rosehill as a director (2 pages)
12 October 2009Appointment of Mrs Helene Rosehill as a director (2 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
15 May 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
21 May 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
21 May 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 5 April 2006 (5 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 May 2006Return made up to 14/05/06; full list of members (2 pages)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
25 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
18 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
17 May 2005Secretary's particulars changed;director's particulars changed (1 page)
6 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
6 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
20 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
14 May 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
7 June 2002Return made up to 30/05/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
21 May 2002Total exemption small company accounts made up to 5 April 2002 (4 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
4 June 2001Return made up to 30/05/01; full list of members (7 pages)
21 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
21 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
21 May 2001Accounts for a small company made up to 5 April 2001 (4 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
4 September 2000Accounts for a small company made up to 5 April 2000 (4 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
9 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 June 2000Return made up to 30/05/00; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
9 August 1999Accounts for a small company made up to 5 April 1999 (5 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
25 September 1998Full accounts made up to 5 April 1998 (10 pages)
25 September 1998Full accounts made up to 5 April 1998 (10 pages)
25 September 1998Full accounts made up to 5 April 1998 (10 pages)
12 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 June 1998Return made up to 30/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1998Registered office changed on 30/04/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
30 April 1998Registered office changed on 30/04/98 from: kingsridge house 601 london road westcliff-on-sea essex SS0 9PE (1 page)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
12 January 1998Accounts for a small company made up to 5 April 1997 (6 pages)
1 July 1997Return made up to 30/05/97; no change of members (4 pages)
1 July 1997Return made up to 30/05/97; no change of members (4 pages)
22 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 December 1995Accounts for a small company made up to 5 April 1995 (7 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)
14 June 1989Accounts for a small company made up to 5 April 1988 (4 pages)
14 June 1989Accounts for a small company made up to 5 April 1988 (4 pages)
14 June 1989Accounts for a small company made up to 5 April 1988 (4 pages)