About

Registered Number: 01884441
Date of Incorporation: 08/02/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Warden Houe, 37 Manor Road, Colchester, Essex, CO3 3LX,

 

Established in 1985, Chief Industries U.K. Ltd are based in Colchester, Essex, it's status in the Companies House registry is set to "Active". There are 9 directors listed for this company in the Companies House registry. This business currently employs 11-20 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EIHUSEN, D J 11 November 2010 - 1
OSTDIEK, David John 11 November 2010 - 1
EIHUSEN, Robert N/A 15 November 2010 1
EIHUSEN, Virgil N/A 12 June 1993 1
FROST, Alan Charles N/A 15 November 2010 1
TATLOW, Peter Richard 18 April 2002 29 September 2004 1
WATSON, Roderick Donaghue Brodie 23 November 2010 19 October 2018 1
Secretary Name Appointed Resigned Total Appointments
OSTDIEK, David John 19 October 2018 - 1
WATSON, Roderick Donaghue Brodie 25 October 2004 19 October 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 20 December 2018
AP03 - Appointment of secretary 19 October 2018
TM02 - Termination of appointment of secretary 19 October 2018
TM01 - Termination of appointment of director 19 October 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 05 December 2017
MR01 - N/A 05 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 08 September 2016
MR01 - N/A 20 January 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 15 July 2014
CH01 - Change of particulars for director 14 July 2014
CH01 - Change of particulars for director 14 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 16 December 2011
CH01 - Change of particulars for director 16 December 2011
AR01 - Annual Return 08 September 2011
RESOLUTIONS - N/A 28 July 2011
SH01 - Return of Allotment of shares 28 July 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
AP01 - Appointment of director 30 November 2010
TM01 - Termination of appointment of director 29 November 2010
TM01 - Termination of appointment of director 29 November 2010
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
MG01 - Particulars of a mortgage or charge 16 October 2009
AA - Annual Accounts 25 September 2009
225 - Change of Accounting Reference Date 24 September 2009
395 - Particulars of a mortgage or charge 21 July 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 08 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 07 December 2004
395 - Particulars of a mortgage or charge 18 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
395 - Particulars of a mortgage or charge 15 September 2004
395 - Particulars of a mortgage or charge 09 March 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 12 December 2003
288a - Notice of appointment of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 26 April 2002
363s - Annual Return 18 January 2002
363s - Annual Return 09 February 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 02 December 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 08 October 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 05 December 1997
AA - Annual Accounts 14 March 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 02 May 1996
363s - Annual Return 06 December 1995
AA - Annual Accounts 28 March 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 24 May 1994
363s - Annual Return 22 February 1994
395 - Particulars of a mortgage or charge 01 September 1993
395 - Particulars of a mortgage or charge 01 September 1993
287 - Change in situation or address of Registered Office 28 June 1993
288 - N/A 23 June 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 04 January 1993
AA - Annual Accounts 16 December 1991
363a - Annual Return 16 December 1991
363 - Annual Return 18 December 1990
AA - Annual Accounts 17 October 1990
287 - Change in situation or address of Registered Office 27 February 1990
363 - Annual Return 27 February 1990
AA - Annual Accounts 29 January 1990
288 - N/A 31 August 1989
AA - Annual Accounts 04 July 1989
288 - N/A 01 September 1988
363 - Annual Return 01 September 1988
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
395 - Particulars of a mortgage or charge 12 June 1987
288 - N/A 29 May 1987
AA - Annual Accounts 27 May 1987
363 - Annual Return 06 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 June 1986
287 - Change in situation or address of Registered Office 21 May 1986
MISC - Miscellaneous document 21 May 1985
CERTNM - Change of name certificate 15 March 1985
MISC - Miscellaneous document 08 February 1985
NEWINC - New incorporation documents 08 February 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 October 2017 Outstanding

N/A

A registered charge 12 January 2016 Outstanding

N/A

Charge over account 12 October 2009 Outstanding

N/A

Deed of charge over credit balances 14 July 2009 Outstanding

N/A

Deed of charge over credit balances 03 September 2008 Outstanding

N/A

Legal charge 12 November 2004 Outstanding

N/A

Deed of charge over credit balances 10 September 2004 Outstanding

N/A

Deed of charge over credit balances 27 February 2004 Outstanding

N/A

Debenture 31 August 1993 Outstanding

N/A

Legal charge 31 August 1993 Outstanding

N/A

Letter of charge 28 May 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.