64 West Stockwell Street
Colchester
Essex
CO1 1HE
Director Name | Mr Eric Roy Bailey |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 January 1997) |
Role | Chartered Accountant |
Correspondence Address | 200 Brent Street Hendon London NW4 1BQ |
Director Name | Mr Dennis Alfred Gambier |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 April 2008) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Shipha Penny Greenlands Lane Prestwood Great Missenden Buckinghamshire HP16 9QU |
Director Name | Mr Peter Henry Harding |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 02 April 2008) |
Role | Insurance Broker |
Correspondence Address | 77 Kimbolton Road Bedford Bedfordshire MK41 9DL |
Director Name | Mr Alexander Philip Hendry |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 16 September 2002) |
Role | Insurance Broker |
Correspondence Address | 70 Ruffs Furze Oakley Bedford Bedfordshire MK43 7RS |
Director Name | Mr Trevor David Janes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Jasmine Cottage Bridge End, Radwell Bedford MK43 7HU |
Director Name | Mr Michael Alan King |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 30 September 2006) |
Role | Insurance Broker |
Correspondence Address | 21 Fox Lease Bedford Bedfordshire MK41 8AP |
Director Name | Mr Alan Peter Sanders |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Lorraine Road Wootton Bedford Bedfordshire MK43 9DN |
Secretary Name | Mr Dennis Alfred Gambier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(26 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shipha Penny Greenlands Lane Prestwood Great Missenden Buckinghamshire HP16 9QU |
Secretary Name | Mr Michael Alan King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(29 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 30 September 2006) |
Role | Insurance Broker |
Correspondence Address | 21 Fox Lease Bedford Bedfordshire MK41 8AP |
Director Name | Mr Stuart Peter Harding |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(33 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 September 2006) |
Role | Life Assurance |
Country of Residence | England |
Correspondence Address | 5 Parkland Bromham Bedford MK43 8HT |
Director Name | Stuart Gambier |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(38 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 April 2012) |
Role | Commercial Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 85 Longbrooke Houghton Regis Dunstable Bedfordshire LU5 5QY |
Director Name | Roy Stephen Rance |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2012) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 304 Chartridge Lane Chesham Buckinghamshire HP5 2SQ |
Secretary Name | Roy Stephen Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(41 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chesham House 47 Bromham Road Bedford MK40 2AA |
Director Name | Mrs Carol Ann Scott |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(49 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Spectacle Lodge Spectacle Lane Moulton Northampton NN3 7SH |
Website | www.chesham-insurance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01234 218111 |
Telephone region | Bedford |
Registered Address | Whittles The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
7.9k at £1 | Chesham Holding LTD 90.00% Ordinary B |
---|---|
878 at £1 | Chesham Holding LTD 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £266,775 |
Cash | £3,794,034 |
Current Liabilities | £5,052,398 |
Latest Accounts | 30 September 2018 (5 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
21 December 2017 | Delivered on: 8 January 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
23 May 2012 | Delivered 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 2008 | Delivered 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 1985 | Delivered 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 1981 | Delivered 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 1976 | Delivered 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 1974 | Delivered 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 1974 | Delivered 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 |
20 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
---|---|
13 February 2017 | Full accounts made up to 30 September 2016 (23 pages) |
8 March 2016 | Full accounts made up to 30 September 2015 (23 pages) |
7 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
6 July 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Carol Ann Scott as a director on 20 February 2015 (1 page) |
18 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
25 February 2015 | Amended total exemption small company accounts made up to 30 September 2014 (8 pages) |
28 January 2015 | Appointment of Mrs Carol Ann Scott as a director on 1 December 2014 (2 pages) |
28 January 2015 | Appointment of Mrs Carol Ann Scott as a director on 1 December 2014 (2 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
5 January 2015 | Termination of appointment of Roy Stephen Rance as a secretary on 28 November 2014 (1 page) |
8 August 2014 | Registration of charge 008571340008, created on 31 July 2014 (5 pages) |
14 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Roy Stephen Rance on 14 February 2014 (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 November 2013 | Satisfaction of charge 7 in full (3 pages) |
15 November 2013 | Resolutions
|
15 November 2013 | Memorandum and Articles of Association (11 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 May 2012 | Appointment of Thomas Anthony Bartleet as a director (2 pages) |
23 May 2012 | Termination of appointment of Roy Rance as a director (1 page) |
18 May 2012 | Termination of appointment of Alan Sanders as a director (1 page) |
18 May 2012 | Termination of appointment of Stuart Gambier as a director (1 page) |
18 May 2012 | Termination of appointment of Trevor Janes as a director (1 page) |
10 April 2012 | Total exemption small company accounts made up to 30 September 2011 (9 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (8 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (9 pages) |
7 December 2010 | Auditor's resignation (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (16 pages) |
11 May 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (17 pages) |
10 June 2009 | Return made up to 10/02/09; full list of members (8 pages) |
12 March 2009 | Full accounts made up to 30 September 2008 (21 pages) |
13 August 2008 | Full accounts made up to 30 September 2007 (21 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director dennis gambier (1 page) |
9 April 2008 | Resolutions
|
9 April 2008 | Appointment terminated director peter harding (1 page) |
9 April 2008 | Declaration of assistance for shares acquisition (5 pages) |
4 March 2008 | Capitals not rolled up (2 pages) |
4 March 2008 | Capitals not rolled up (2 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
12 February 2008 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 10/02/07; full list of members (11 pages) |
1 March 2007 | Full accounts made up to 30 September 2006 (21 pages) |
5 October 2006 | Secretary resigned;director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New secretary appointed (2 pages) |
22 February 2006 | Return made up to 10/02/06; full list of members (12 pages) |
20 February 2006 | Full accounts made up to 30 September 2005 (22 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (12 pages) |
25 January 2005 | Full accounts made up to 30 September 2004 (21 pages) |
24 January 2005 | Ad 01/01/05--------- £ si 1@1=1 £ ic 8900/8901 (2 pages) |
11 January 2005 | New director appointed (2 pages) |
18 February 2004 | Return made up to 10/02/04; full list of members (11 pages) |
28 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
15 December 2003 | Ad 01/10/03--------- £ si 100@1=100 £ ic 8800/8900 (2 pages) |
12 November 2003 | New director appointed (2 pages) |
14 July 2003 | £ ic 9800/8800 10/06/03 £ sr 1000@1=1000 (1 page) |
27 February 2003 | Return made up to 10/02/03; full list of members (11 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (19 pages) |
2 October 2002 | Director resigned (1 page) |
18 June 2002 | £ ic 10000/9800 28/05/02 £ sr 200@1=200 (1 page) |
15 February 2002 | Return made up to 10/02/02; full list of members (10 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
23 February 2001 | Return made up to 10/02/01; full list of members
|
26 January 2001 | Full accounts made up to 30 September 2000 (17 pages) |
16 May 2000 | Full accounts made up to 30 September 1999 (15 pages) |
29 March 2000 | Return made up to 10/02/00; full list of members (10 pages) |
24 February 1999 | Return made up to 10/02/99; full list of members (8 pages) |
13 January 1999 | Full accounts made up to 30 September 1998 (15 pages) |
10 November 1998 | New director appointed (2 pages) |
10 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 April 1998 | Full accounts made up to 30 September 1997 (16 pages) |
16 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Return made up to 10/02/97; no change of members
|
9 May 1996 | Resolutions
|
9 May 1996 | Resolutions
|
20 February 1996 | Return made up to 10/02/96; full list of members (8 pages) |
29 January 1996 | Full accounts made up to 30 September 1995 (16 pages) |
2 January 1996 | Registered office changed on 02/01/96 from: 127 broad street chesham bucks HP5 3EF (1 page) |
19 June 1995 | Full accounts made up to 30 September 1994 (16 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 November 1989 | Ad 01/05/88--------- £ si 548@1 (2 pages) |
19 August 1965 | Incorporation (20 pages) |