Company NameChelmer Investments Limited
Company StatusActive
Company Number00656652
CategoryPrivate Limited Company
Incorporation Date19 April 1960(64 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Eric Hunnable
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1984(24 years, 7 months after company formation)
Appointment Duration39 years, 6 months
RoleRetired College Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMr Peter Charles Beanland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(31 years, 3 months after company formation)
Appointment Duration32 years, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Heath Farm Lane
Grantham
Lincolnshire
NG31 9EX
Director NameMr Mark Stephen Hunnable
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1994(33 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleFinance Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Secretary NameMr Mark Stephen Hunnable
NationalityBritish
StatusCurrent
Appointed24 March 1994(33 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleRevenue Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
Director NameMr Timothy Clive Hunnable
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1995(35 years, 4 months after company formation)
Appointment Duration28 years, 9 months
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address15 Hookfield
Epsom
Surrey
KT19 8JQ
Director NameGraham Roy Hunnable
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(31 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 May 1995)
RoleProperty Manager
Correspondence AddressThe Penthouse
2 Chichester Terrace
Brighton
BN2 1FG
Secretary NameGraham Roy Hunnable
NationalityBritish
StatusResigned
Appointed29 July 1991(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 March 1994)
RoleCompany Director
Correspondence AddressThe Penthouse
2 Chichester Terrace
Brighton
BN2 1FG

Contact

Websitecaravanclub.co.uk
Telephone01342 326944
Telephone regionEast Grinstead

Location

Registered Address27 Roxwell Road
Chelmsford
Essex
CM1 2LY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardSt Andrews
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Victor Cole
7.84%
Ordinary
1000 at £1Mark Hunnable
6.58%
Ordinary
1000 at £1Philip Hunnable
6.58%
Ordinary
1000 at £1Timothy Hunnable
6.58%
Ordinary
890 at £1Daniel Beanland
5.86%
Ordinary
775 at £1Claire Hunnable
5.10%
Ordinary
4.4k at £1Peter Beanland
29.08%
Ordinary
390 at £1Emma Goldmark
2.57%
Ordinary
2k at £1John Hunnable
13.16%
Ordinary
2k at £1Mrs Pamela Hunnable
13.16%
Ordinary
267 at £1Shaun Cole & Margaret Cole
1.76%
Ordinary
266 at £1Carolyn Niccolls
1.75%
Ordinary

Financials

Year2014
Net Worth£2,629,064
Cash£74,463
Current Liabilities£19,429

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return28 May 2023 (11 months, 2 weeks ago)
Next Return Due11 June 2024 (1 month from now)

Charges

26 November 1962Delivered on: 11 December 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at springfield park lane, chelmsford essex with all fixtures thereon.
Outstanding
26 November 1962Delivered on: 11 December 1962
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Land at gainsborough crescent, springfield, chelmsford, essex with all fixtures thereon.
Outstanding
9 April 1962Delivered on: 11 April 1962
Persons entitled: London & Manchester Assurance Co. LTD

Classification: Mortgage
Secured details: £4,000.
Particulars: 25, 25A, 27 & 27A rothway avenue chelmsford, essex.
Outstanding
11 October 1961Delivered on: 19 October 1961
Persons entitled: Miss C R Hammond

Classification: Legal charge
Secured details: £2,200.
Particulars: 46, hill road chelmsford, essex.
Outstanding
17 January 1961Delivered on: 23 January 1961
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.

Classification: Further charge
Secured details: £800.
Particulars: 44, victoria street, braintree, essex.
Outstanding
31 March 1952Delivered on: 7 November 1960
Persons entitled: Halifax Building Society

Classification: Mortgage
Secured details: £1183-13-10 owing.
Particulars: 42 victoria street, braintree, essex.
Outstanding
26 September 1960Delivered on: 3 October 1960
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.
Mrs D. K. Groom
Mrs D. P. Watson

Classification: Legal charge
Secured details: £1000.
Particulars: 44, victoria street, braintree, essex.
Outstanding
26 September 1960Delivered on: 3 October 1960
Persons entitled: Lilla Nellie Phipps

Classification: Legal charge
Secured details: £1,600.
Particulars: 57, rayne road braintree, essex.
Outstanding
19 February 1982Delivered on: 23 February 1982
Persons entitled: Midland 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 14 head street halstead essex.
Outstanding
30 June 1976Delivered on: 8 July 1976
Persons entitled: W.G. Mosley.

Classification: Mortgage
Secured details: £7,000.
Particulars: 196, 197, 198, 199, 200 and 201 upper bridge road, chelmsford, essex.
Outstanding
9 September 1974Delivered on: 10 September 1974
Persons entitled: Dorothy Kathleen Groom

Classification: Mortgage
Secured details: £1,000.
Particulars: Lyuton 28 grove road, chelmsford essex.
Outstanding
31 October 1973Delivered on: 5 November 1973
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.
Mrs D. K. Groom
Mrs D. P. Watson
T.J.M. Wickens
D.E. Shadrach
R. Lunt.
H.J. Jenkins

Classification: Legal charge
Secured details: £2,000.
Particulars: 3 yarwood road, chelmsford, essex.
Outstanding
28 September 1973Delivered on: 1 October 1973
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.
Mrs D. K. Groom
Mrs D. P. Watson
T.J.M. Wickens
D.E. Shadrach
R. Lunt.
H.J. Jenkins
W.B. Hutley
J.E. Hutley

Classification: Mortgage
Secured details: £500.
Particulars: 5 yarwood road chelmsford essex.
Outstanding
1 March 1973Delivered on: 14 March 1973
Persons entitled: Lilla Nellie Phipps

Classification: Charge
Secured details: £1,600.
Particulars: 1, victoria street braintree essex.
Outstanding
27 January 1969Delivered on: 14 November 1972
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.
Mrs D. K. Groom
Mrs D. P. Watson
T.J.M. Wickens
D.E. Shadrach
R. Lunt.
H.J. Jenkins
W.B. Hutley
J.E. Hutley
S.G. Perkins
O.W. Perkins

Classification: Mortgage
Secured details: £1000.
Particulars: 15 yarwood road, chelmsford essex.
Outstanding
24 February 1967Delivered on: 1 March 1967
Persons entitled:
Mrs D.K. Groom
Mrs. D.P. Watson.
Mrs D. K. Groom
Mrs D. P. Watson
T.J.M. Wickens
D.E. Shadrach
R. Lunt.
H.J. Jenkins
W.B. Hutley
J.E. Hutley
S.G. Perkins
O.W. Perkins
C.J.C. Danish
N.R. Oglethorpe
H.J. Jenkins.
D.E. Shadsack

Classification: Legal charge
Secured details: £2000.
Particulars: 370, coggeshall road, braintree, essex.
Outstanding
31 December 1962Delivered on: 16 June 1963
Persons entitled: Halifax B S

Classification: Mortgage
Secured details: £1000 and any further advances.
Particulars: 73, royal road, braintree, essex.
Outstanding
27 April 1984Delivered on: 8 May 1984
Satisfied on: 5 November 2003
Persons entitled: Midland 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 hillside restaurant east runton, norfolk or in the proceeds of sale thereof.
Fully Satisfied
22 February 1982Delivered on: 26 February 1982
Satisfied on: 5 November 2003
Persons entitled: Midland 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 lands hereditaments and premises being:- seacroft campsite runton road cromer norfolk.
Fully Satisfied
7 June 1960Delivered on: 17 June 1960
Satisfied on: 30 January 2001
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 196 to 210 and 204 to 219 (incl) upper bridge road, chelmsford, essex together with all fixtures present and future.
Fully Satisfied

Filing History

25 September 2020Micro company accounts made up to 30 November 2019 (3 pages)
9 June 2020Confirmation statement made on 28 May 2020 with updates (5 pages)
6 June 2019Confirmation statement made on 28 May 2019 with updates (5 pages)
21 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
11 June 2018Micro company accounts made up to 30 November 2017 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with updates (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
1 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,200
(7 pages)
11 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 15,200
(7 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
2 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 15,200
(7 pages)
2 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 15,200
(7 pages)
24 April 2014Director's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (2 pages)
24 April 2014Secretary's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (1 page)
24 April 2014Director's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (2 pages)
24 April 2014Secretary's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (1 page)
24 April 2014Secretary's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (1 page)
24 April 2014Director's details changed for Mr Mark Stephen Hunnable on 1 October 2009 (2 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
18 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
18 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (9 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
7 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
13 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
9 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
7 August 2010Director's details changed for Peter Charles Beanland on 28 July 2010 (2 pages)
7 August 2010Director's details changed for Timothy Clive Hunnable on 28 July 2010 (2 pages)
7 August 2010Director's details changed for Timothy Clive Hunnable on 28 July 2010 (2 pages)
7 August 2010Director's details changed for Peter Charles Beanland on 28 July 2010 (2 pages)
7 August 2010Director's details changed for Mark Stephen Hunnable on 28 July 2010 (2 pages)
7 August 2010Director's details changed for Mark Stephen Hunnable on 28 July 2010 (2 pages)
12 August 2009Return made up to 28/07/09; full list of members (13 pages)
12 August 2009Return made up to 28/07/09; full list of members (13 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
28 July 2008Return made up to 28/07/08; full list of members (13 pages)
28 July 2008Return made up to 28/07/08; full list of members (13 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 June 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 August 2007Return made up to 29/07/07; full list of members (9 pages)
17 August 2007Return made up to 29/07/07; full list of members (9 pages)
5 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
5 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
23 August 2006Return made up to 29/07/06; full list of members (9 pages)
23 August 2006Return made up to 29/07/06; full list of members (9 pages)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
23 June 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Return made up to 29/07/05; full list of members (9 pages)
17 October 2005Return made up to 29/07/05; full list of members (9 pages)
19 August 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
19 August 2005Total exemption full accounts made up to 30 November 2004 (13 pages)
3 September 2004Return made up to 29/07/04; full list of members (12 pages)
3 September 2004Return made up to 29/07/04; full list of members (12 pages)
23 July 2004Accounts made up to 30 November 2003 (15 pages)
23 July 2004Accounts made up to 30 November 2003 (15 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2003Return made up to 29/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2003Return made up to 29/07/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 June 2003Accounts made up to 30 November 2002 (14 pages)
4 June 2003Accounts made up to 30 November 2002 (14 pages)
13 November 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
13 November 2002Return made up to 29/07/02; full list of members
  • 363(287) ‐ Registered office changed on 13/11/02
  • 363(353) ‐ Location of register of members address changed
(13 pages)
30 September 2002Accounts made up to 30 November 2001 (13 pages)
30 September 2002Accounts made up to 30 November 2001 (13 pages)
7 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 August 2001Return made up to 29/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
16 June 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
16 August 2000Return made up to 29/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
11 July 2000Accounts for a small company made up to 30 November 1999 (6 pages)
12 November 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 November 1999Return made up to 29/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
8 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 October 1998Return made up to 29/07/98; full list of members (6 pages)
29 October 1998Return made up to 29/07/98; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
30 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
3 September 1997Return made up to 29/07/97; full list of members (6 pages)
3 September 1997Return made up to 29/07/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
8 June 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1996Return made up to 29/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
7 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 August 1995Return made up to 29/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 August 1995Return made up to 29/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 July 1963Increase in nominal capital (2 pages)
29 July 1963Increase in nominal capital (2 pages)
19 April 1960Incorporation (12 pages)
19 April 1960Incorporation (12 pages)