Company NameChesham Insurance Service Limited
Company StatusDissolved
Company Number00857134
CategoryPrivate Limited Company
Incorporation Date19 August 1965(58 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Thomas Anthony Bartleet
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2012(46 years, 8 months after company formation)
Appointment Duration7 years (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhittles The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director NameMr Eric Roy Bailey
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 1997)
RoleChartered Accountant
Correspondence Address200 Brent Street
Hendon
London
NW4 1BQ
Director NameMr Dennis Alfred Gambier
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 April 2008)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressShipha Penny
Greenlands Lane Prestwood
Great Missenden
Buckinghamshire
HP16 9QU
Director NameMr Peter Henry Harding
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 02 April 2008)
RoleInsurance Broker
Correspondence Address77 Kimbolton Road
Bedford
Bedfordshire
MK41 9DL
Director NameMr Alexander Philip Hendry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 16 September 2002)
RoleInsurance Broker
Correspondence Address70 Ruffs Furze
Oakley
Bedford
Bedfordshire
MK43 7RS
Director NameMr Trevor David Janes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine Cottage
Bridge End, Radwell
Bedford
MK43 7HU
Director NameMr Michael Alan King
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2006)
RoleInsurance Broker
Correspondence Address21 Fox Lease
Bedford
Bedfordshire
MK41 8AP
Director NameMr Alan Peter Sanders
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address81 Lorraine Road
Wootton
Bedford
Bedfordshire
MK43 9DN
Secretary NameMr Dennis Alfred Gambier
NationalityBritish
StatusResigned
Appointed20 January 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShipha Penny
Greenlands Lane Prestwood
Great Missenden
Buckinghamshire
HP16 9QU
Secretary NameMr Michael Alan King
NationalityBritish
StatusResigned
Appointed01 October 1994(29 years, 1 month after company formation)
Appointment Duration12 years (resigned 30 September 2006)
RoleInsurance Broker
Correspondence Address21 Fox Lease
Bedford
Bedfordshire
MK41 8AP
Director NameMr Stuart Peter Harding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(33 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2006)
RoleLife Assurance
Country of ResidenceEngland
Correspondence Address5 Parkland
Bromham
Bedford
MK43 8HT
Director NameStuart Gambier
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(38 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 30 April 2012)
RoleCommercial Insurance
Country of ResidenceUnited Kingdom
Correspondence Address85 Longbrooke
Houghton Regis
Dunstable
Bedfordshire
LU5 5QY
Director NameRoy Stephen Rance
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address304 Chartridge Lane
Chesham
Buckinghamshire
HP5 2SQ
Secretary NameRoy Stephen Rance
NationalityBritish
StatusResigned
Appointed01 October 2006(41 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChesham House
47 Bromham Road
Bedford
MK40 2AA
Director NameMrs Carol Ann Scott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(49 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSpectacle Lodge Spectacle Lane
Moulton
Northampton
NN3 7SH

Contact

Websitewww.chesham-insurance.co.uk/
Email address[email protected]
Telephone01234 218111
Telephone regionBedford

Location

Registered AddressWhittles The Old Exchange
64 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

7.9k at £1Chesham Holding LTD
90.00%
Ordinary B
878 at £1Chesham Holding LTD
10.00%
Ordinary A

Financials

Year2014
Net Worth£266,775
Cash£3,794,034
Current Liabilities£5,052,398

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

21 December 2017Delivered on: 8 January 2018
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding
31 July 2014Delivered on: 8 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 May 2012Delivered on: 25 May 2012
Satisfied on: 30 November 2013
Persons entitled: Roy Rance

Classification: Debenture
Secured details: All monies due or to become due from the company to the mortgagee trevor janes alan sanders and stuart gambier on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the proceeds of sale 27 broad street chesham t/no BM342879,their proceeds of sale,all interests in the present and future rights,licences,guarantees rents deposits contract covenants and warranties see image for full details.
Fully Satisfied
28 July 2008Delivered on: 2 August 2008
Satisfied on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
31 July 1985Delivered on: 12 August 1985
Satisfied on: 27 March 2012
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 38A st.peters street,bedford; bd 409953.
Fully Satisfied
25 November 1981Delivered on: 11 December 1981
Satisfied on: 10 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 7 north view,brischam,devon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1976Delivered on: 28 April 1976
Satisfied on: 27 March 2012
Persons entitled: Norwich General Trust LTD

Classification: Further charge
Secured details: £6000.
Particulars: Land/blds 38 st.peter's street,bedford.
Fully Satisfied
31 October 1974Delivered on: 21 November 1974
Persons entitled: Bradford and Bingley Building Society

Classification: Legal charge
Secured details: £14,000.
Particulars: F/Hold 21 high st,chesham,buckingham.
Fully Satisfied
27 June 1974Delivered on: 1 July 1974
Satisfied on: 27 March 2012
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £33,000.
Particulars: F/Hold land/blds - 38 st peter's st,bedford,bedfordshire.
Fully Satisfied

Filing History

20 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
13 February 2017Full accounts made up to 30 September 2016 (23 pages)
8 March 2016Full accounts made up to 30 September 2015 (23 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,776
(4 pages)
6 July 2015Registered office address changed from Chesham House 47 Bromham Road Bedford MK40 2AA to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 6 July 2015 (1 page)
6 July 2015Registered office address changed from Chesham House 47 Bromham Road Bedford MK40 2AA to Mw House 1 Penman Way Grove Park Enderby Leicester LE19 1SY on 6 July 2015 (1 page)
23 March 2015Termination of appointment of Carol Ann Scott as a director on 20 February 2015 (1 page)
18 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 8,776
(5 pages)
25 February 2015Amended total exemption small company accounts made up to 30 September 2014 (8 pages)
28 January 2015Appointment of Mrs Carol Ann Scott as a director on 1 December 2014 (2 pages)
28 January 2015Appointment of Mrs Carol Ann Scott as a director on 1 December 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 January 2015Termination of appointment of Roy Stephen Rance as a secretary on 28 November 2014 (1 page)
8 August 2014Registration of charge 008571340008, created on 31 July 2014 (5 pages)
14 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 8,776
(4 pages)
14 February 2014Secretary's details changed for Roy Stephen Rance on 14 February 2014 (1 page)
23 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 November 2013Satisfaction of charge 7 in full (3 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 November 2013Memorandum and Articles of Association (11 pages)
11 March 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 May 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 May 2012Appointment of Thomas Anthony Bartleet as a director (2 pages)
23 May 2012Termination of appointment of Roy Rance as a director (1 page)
18 May 2012Termination of appointment of Alan Sanders as a director (1 page)
18 May 2012Termination of appointment of Stuart Gambier as a director (1 page)
18 May 2012Termination of appointment of Trevor Janes as a director (1 page)
10 April 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (8 pages)
11 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (8 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
7 December 2010Auditor's resignation (1 page)
1 July 2010Full accounts made up to 30 September 2009 (16 pages)
11 May 2010Annual return made up to 10 February 2010 with a full list of shareholders (17 pages)
10 June 2009Return made up to 10/02/09; full list of members (8 pages)
12 March 2009Full accounts made up to 30 September 2008 (21 pages)
13 August 2008Full accounts made up to 30 September 2007 (21 pages)
2 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
9 April 2008Appointment terminated director dennis gambier (1 page)
9 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 April 2008Appointment terminated director peter harding (1 page)
9 April 2008Declaration of assistance for shares acquisition (5 pages)
4 March 2008Capitals not rolled up (2 pages)
4 March 2008Capitals not rolled up (2 pages)
12 February 2008Return made up to 10/02/08; full list of members (5 pages)
12 February 2008Director's particulars changed (1 page)
14 March 2007Return made up to 10/02/07; full list of members (11 pages)
1 March 2007Full accounts made up to 30 September 2006 (21 pages)
5 October 2006Secretary resigned;director resigned (1 page)
5 October 2006Director resigned (1 page)
5 October 2006New secretary appointed (2 pages)
22 February 2006Return made up to 10/02/06; full list of members (12 pages)
20 February 2006Full accounts made up to 30 September 2005 (22 pages)
9 March 2005Return made up to 10/02/05; full list of members (12 pages)
25 January 2005Full accounts made up to 30 September 2004 (21 pages)
24 January 2005Ad 01/01/05--------- £ si 1@1=1 £ ic 8900/8901 (2 pages)
11 January 2005New director appointed (2 pages)
18 February 2004Return made up to 10/02/04; full list of members (11 pages)
28 January 2004Full accounts made up to 30 September 2003 (19 pages)
15 December 2003Ad 01/10/03--------- £ si 100@1=100 £ ic 8800/8900 (2 pages)
12 November 2003New director appointed (2 pages)
14 July 2003£ ic 9800/8800 10/06/03 £ sr 1000@1=1000 (1 page)
27 February 2003Return made up to 10/02/03; full list of members (11 pages)
8 February 2003Full accounts made up to 30 September 2002 (19 pages)
2 October 2002Director resigned (1 page)
18 June 2002£ ic 10000/9800 28/05/02 £ sr 200@1=200 (1 page)
15 February 2002Return made up to 10/02/02; full list of members (10 pages)
12 February 2002Full accounts made up to 30 September 2001 (18 pages)
23 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 2001Full accounts made up to 30 September 2000 (17 pages)
16 May 2000Full accounts made up to 30 September 1999 (15 pages)
29 March 2000Return made up to 10/02/00; full list of members (10 pages)
24 February 1999Return made up to 10/02/99; full list of members (8 pages)
13 January 1999Full accounts made up to 30 September 1998 (15 pages)
10 November 1998New director appointed (2 pages)
10 June 1998Declaration of satisfaction of mortgage/charge (2 pages)
1 April 1998Full accounts made up to 30 September 1997 (16 pages)
16 July 1997Full accounts made up to 30 September 1996 (16 pages)
20 March 1997Director resigned (1 page)
20 March 1997Return made up to 10/02/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(3 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 February 1996Return made up to 10/02/96; full list of members (8 pages)
29 January 1996Full accounts made up to 30 September 1995 (16 pages)
2 January 1996Registered office changed on 02/01/96 from: 127 broad street chesham bucks HP5 3EF (1 page)
19 June 1995Full accounts made up to 30 September 1994 (16 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
3 November 1989Ad 01/05/88--------- £ si 548@1 (2 pages)
19 August 1965Incorporation (20 pages)