About

Registered Number: 00020100
Date of Incorporation: 29/07/1884 (139 years and 9 months ago)
Company Status: Active
Registered Address: 108 New London Road, Chelmsford, CM2 0RG

 

Chelmsford Club Ltd was setup in 1884. The companies directors are Adams, Geoffrey Albert Leonard, Adams, Richard John, Byatt, Peter George Henry, Constable, John, Hargreaves, Janet Elizabeth, Balch, James Learmonth, Bosworth, Frederick Antony, Brosnan, Ronald Arthur, Ford, Geoffrey William, Provan, Graeme David, Rippon, Peter Thomas, Ryder, Barry William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Geoffrey Albert Leonard 05 June 2000 - 1
ADAMS, Richard John 31 July 2020 - 1
BYATT, Peter George Henry 15 March 2010 - 1
CONSTABLE, John 31 July 2020 - 1
HARGREAVES, Janet Elizabeth 06 April 2020 - 1
BALCH, James Learmonth N/A 30 June 2008 1
BOSWORTH, Frederick Antony N/A 10 June 2015 1
BROSNAN, Ronald Arthur 05 June 2000 15 February 2010 1
FORD, Geoffrey William N/A 10 July 2000 1
PROVAN, Graeme David 01 September 2010 31 October 2011 1
RIPPON, Peter Thomas N/A 05 June 2000 1
RYDER, Barry William N/A 02 June 2004 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AP01 - Appointment of director 31 July 2020
AP01 - Appointment of director 31 July 2020
AA - Annual Accounts 07 July 2020
AP01 - Appointment of director 23 April 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 17 July 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 09 August 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 08 September 2016
AAMD - Amended Accounts 18 February 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 29 July 2015
TM01 - Termination of appointment of director 23 June 2015
MR01 - N/A 23 June 2015
AR01 - Annual Return 22 September 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2014
AD04 - Change of location of company records to the registered office 22 September 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 13 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2013
CH01 - Change of particulars for director 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 September 2013
AA - Annual Accounts 31 July 2013
AD01 - Change of registered office address 30 July 2013
CH01 - Change of particulars for director 30 July 2013
AD01 - Change of registered office address 30 July 2013
AD01 - Change of registered office address 30 July 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 August 2012
TM01 - Termination of appointment of director 01 December 2011
AR01 - Annual Return 26 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 September 2011
AA - Annual Accounts 02 August 2011
MG01 - Particulars of a mortgage or charge 03 November 2010
AR01 - Annual Return 28 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
AA - Annual Accounts 30 July 2010
TM01 - Termination of appointment of director 20 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 20 August 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
363s - Annual Return 11 December 2008
AA - Annual Accounts 06 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2008
363s - Annual Return 03 October 2007
AA - Annual Accounts 18 May 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 12 August 2005
288a - Notice of appointment of directors or secretaries 02 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 02 September 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 17 August 2001
363s - Annual Return 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
288a - Notice of appointment of directors or secretaries 18 September 2000
AA - Annual Accounts 07 August 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 25 May 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 22 August 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 02 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 September 1994
AA - Annual Accounts 25 April 1994
363s - Annual Return 17 September 1993
AA - Annual Accounts 13 May 1993
363b - Annual Return 21 September 1992
AA - Annual Accounts 09 June 1992
363b - Annual Return 10 October 1991
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
363 - Annual Return 14 February 1990
288 - N/A 14 February 1990
AA - Annual Accounts 08 February 1990
AA - Annual Accounts 19 January 1989
363 - Annual Return 19 January 1989
287 - Change in situation or address of Registered Office 08 August 1988
AA - Annual Accounts 14 July 1987
363 - Annual Return 14 July 1987
AA - Annual Accounts 16 July 1986
363 - Annual Return 16 July 1986
MEM/ARTS - N/A 10 May 1973
MISC - Miscellaneous document 29 July 1884

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2015 Outstanding

N/A

Mortgage debenture 02 November 2010 Outstanding

N/A

Legal charge 05 June 1972 Fully Satisfied

N/A

Legal charge 01 November 1969 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.