About

Registered Number: 01133141
Date of Incorporation: 07/09/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: 7 Conqueror Court, Spilsby Road, Harold Hill, Essex, RM3 8SB

 

Chisholm & Winch Ltd was registered on 07 September 1973 and has its registered office in Essex, it's status is listed as "Active". We don't currently know the number of employees at this organisation. Castle, Simon James, Winch, Anthony Keith, Chisholm, James Alfred, O'hagan, Paul David, Ohagan, Paul David are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTLE, Simon James 13 January 1997 - 1
WINCH, Anthony Keith N/A - 1
CHISHOLM, James Alfred N/A 06 June 1995 1
O'HAGAN, Paul David 04 January 1994 22 January 1997 1
OHAGAN, Paul David N/A 21 August 1992 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 29 June 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 13 July 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 19 June 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 25 June 2010
AA - Annual Accounts 14 July 2009
363a - Annual Return 10 July 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 06 July 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 13 September 2005
363s - Annual Return 08 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 02 September 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 27 August 2002
363s - Annual Return 23 July 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 22 June 2001
287 - Change in situation or address of Registered Office 23 January 2001
AA - Annual Accounts 02 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 08 March 2000
363s - Annual Return 01 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 29 June 1998
287 - Change in situation or address of Registered Office 05 March 1998
363s - Annual Return 01 July 1997
AA - Annual Accounts 13 June 1997
288b - Notice of resignation of directors or secretaries 16 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 01 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1995
MEM/ARTS - N/A 21 August 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
363s - Annual Return 11 July 1995
AA - Annual Accounts 10 July 1995
169 - Return by a company purchasing its own shares 07 July 1995
288 - N/A 22 June 1995
AUD - Auditor's letter of resignation 11 November 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 15 June 1994
288 - N/A 21 January 1994
363s - Annual Return 20 July 1993
AA - Annual Accounts 15 June 1993
288 - N/A 05 May 1993
395 - Particulars of a mortgage or charge 20 April 1993
288 - N/A 14 September 1992
363a - Annual Return 07 September 1992
AA - Annual Accounts 16 June 1992
395 - Particulars of a mortgage or charge 30 April 1992
288 - N/A 28 July 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
395 - Particulars of a mortgage or charge 16 April 1991
AA - Annual Accounts 11 September 1990
363 - Annual Return 11 September 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
288 - N/A 19 July 1990
288 - N/A 08 May 1990
288 - N/A 08 May 1990
288 - N/A 08 May 1990
288 - N/A 08 May 1990
395 - Particulars of a mortgage or charge 19 April 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1990
RESOLUTIONS - N/A 07 February 1990
RESOLUTIONS - N/A 07 February 1990
123 - Notice of increase in nominal capital 07 February 1990
288 - N/A 07 February 1990
288 - N/A 07 February 1990
88(2)P - N/A 06 February 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 January 1990
PUC3O - N/A 12 January 1990
PUC3O - N/A 12 January 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
288 - N/A 05 June 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
RESOLUTIONS - N/A 07 June 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 June 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 June 1988
123 - Notice of increase in nominal capital 07 June 1988
395 - Particulars of a mortgage or charge 13 May 1988
PUC 3 - N/A 03 May 1988
PUC 3 - N/A 03 May 1988
363 - Annual Return 08 September 1987
AA - Annual Accounts 08 September 1987
AA - Annual Accounts 23 October 1986
363 - Annual Return 23 October 1986

Mortgages & Charges

Description Date Status Charge by
Credit agreement 14 April 1993 Fully Satisfied

N/A

Credit application 15 April 1992 Fully Satisfied

N/A

Credit agreement 05 April 1991 Fully Satisfied

N/A

Credit application 05 April 1990 Fully Satisfied

N/A

Mortgage debenture 28 April 1988 Outstanding

N/A

Legal mortgage 20 January 1981 Outstanding

N/A

Legal mortgage 23 June 1976 Outstanding

N/A

Mortgage 02 December 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.