CHAUCER HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAUCER HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847982

Incorporation date

25/08/1993

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon06/05/2025
Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30
dot icon06/05/2025
Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01
dot icon07/04/2025
Termination of appointment of Huiqiang Zuo as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr Hang Yin as a director on 2025-04-01
dot icon04/07/2024
Termination of appointment of Robert John Callan as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Richard Thomas Milner as a director on 2024-07-01
dot icon04/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Registration of charge 028479820049, created on 2024-07-01
dot icon01/07/2024
Auditor's resignation
dot icon20/06/2024
Auditor's resignation
dot icon02/11/2023
Satisfaction of charge 028479820044 in full
dot icon02/11/2023
Satisfaction of charge 028479820045 in full
dot icon30/10/2023
Registration of charge 028479820047, created on 2023-10-27
dot icon30/10/2023
Registration of charge 028479820048, created on 2023-10-27
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of John Fowle as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr James Wright as a director on 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon31/01/2023
Satisfaction of charge 028479820041 in full
dot icon31/10/2022
Satisfaction of charge 028479820040 in full
dot icon31/10/2022
Satisfaction of charge 028479820042 in full
dot icon31/10/2022
Satisfaction of charge 028479820043 in full
dot icon28/10/2022
Registration of charge 028479820044, created on 2022-10-27
dot icon28/10/2022
Registration of charge 028479820045, created on 2022-10-27
dot icon28/10/2022
Registration of charge 028479820046, created on 2022-10-27
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon22/04/2021
Change of details for China Re International Holdings Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15
dot icon08/12/2020
Registration of charge 028479820043, created on 2020-12-04
dot icon28/10/2020
Satisfaction of charge 028479820039 in full
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-30 with updates
dot icon29/06/2020
Change of details for The Hanover Insurance International Holdings Limited as a person with significant control on 2019-01-30
dot icon11/11/2019
Registration of charge 028479820040, created on 2019-11-06
dot icon11/11/2019
Registration of charge 028479820041, created on 2019-11-06
dot icon11/11/2019
Registration of charge 028479820042, created on 2019-11-06
dot icon03/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon30/01/2019
Satisfaction of charge 028479820038 in full
dot icon14/01/2019
Appointment of Dr Huiqiang Zuo as a director on 2019-01-02
dot icon07/01/2019
Termination of appointment of Jeffrey Mark Farber as a director on 2018-12-28
dot icon20/12/2018
Registration of charge 028479820039, created on 2018-12-19
dot icon21/11/2018
Satisfaction of charge 028479820036 in full
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon05/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Termination of appointment of Johan Garth Slabbert as a director on 2017-02-20
dot icon09/12/2016
Appointment of Mr Jeffery Mark Farber as a director on 2016-11-22
dot icon02/11/2016
Termination of appointment of Bruce Philip Bartell as a director on 2016-10-01
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon26/08/2016
Termination of appointment of Andrew Scott Robinson as a director on 2016-08-05
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon01/06/2016
Termination of appointment of Robert Arthur Stuchbery as a director on 2016-05-31
dot icon31/05/2016
Appointment of Mr Robert John Callan as a director on 2016-05-20
dot icon17/02/2016
Appointment of Mr John Fowle as a director on 2016-02-12
dot icon25/01/2016
Termination of appointment of David Stanley Mead as a director on 2016-01-19
dot icon20/10/2015
Termination of appointment of David Bruce Greenfield as a director on 2015-10-17
dot icon20/10/2015
Registration of charge 028479820038, created on 2015-10-15
dot icon07/10/2015
Satisfaction of charge 28 in full
dot icon07/10/2015
Satisfaction of charge 30 in full
dot icon07/10/2015
Satisfaction of charge 29 in full
dot icon07/10/2015
Satisfaction of charge 6 in full
dot icon07/10/2015
Satisfaction of charge 23 in full
dot icon07/10/2015
Satisfaction of charge 18 in full
dot icon07/10/2015
Satisfaction of charge 25 in full
dot icon07/10/2015
Satisfaction of charge 24 in full
dot icon06/10/2015
Satisfaction of charge 028479820037 in full
dot icon06/10/2015
Satisfaction of charge 9 in full
dot icon06/10/2015
Satisfaction of charge 14 in full
dot icon06/10/2015
Satisfaction of charge 34 in full
dot icon06/10/2015
Satisfaction of charge 21 in full
dot icon06/10/2015
Satisfaction of charge 33 in full
dot icon06/10/2015
Satisfaction of charge 15 in full
dot icon06/10/2015
Satisfaction of charge 35 in full
dot icon06/10/2015
Satisfaction of charge 7 in full
dot icon06/10/2015
Satisfaction of charge 17 in full
dot icon06/10/2015
Satisfaction of charge 22 in full
dot icon06/10/2015
Satisfaction of charge 1 in full
dot icon02/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon17/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon13/11/2014
Certificate of re-registration from Public Limited Company to Private
dot icon13/11/2014
Re-registration of Memorandum and Articles
dot icon13/11/2014
Resolutions
dot icon13/11/2014
Re-registration from a public company to a private limited company
dot icon31/10/2014
Registration of charge 028479820037, created on 2014-10-29
dot icon29/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon01/07/2014
Accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon23/11/2013
Registration of charge 028479820036
dot icon28/08/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon09/07/2013
Appointment of Mr Johan Garth Slabbert as a director
dot icon27/06/2013
Accounts made up to 2012-12-31
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon04/09/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/09/2012
Director's details changed for Mr. Robert Arthur Stuchbery on 2010-01-01
dot icon03/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2009-12-16
dot icon03/09/2012
Director's details changed for Bruce Philip Bartell on 2009-12-16
dot icon26/06/2012
Accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of David Stanley Mead as a director
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon09/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon21/12/2011
Statement of capital following an allotment of shares on 2011-12-05
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon20/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 34
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 35
dot icon03/12/2011
Particulars of a mortgage or charge / charge no: 33
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon14/11/2011
Statement of capital following an allotment of shares on 2011-11-04
dot icon27/09/2011
Auditor's resignation
dot icon26/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-09
dot icon16/09/2011
Register inspection address has been changed from Equiniti Limited Holm Oak Business Park Martlets Way Goring by Sea Worthing West Sussex BN12 4QY United Kingdom
dot icon16/09/2011
Register(s) moved to registered office address
dot icon17/08/2011
Appointment of Mr Adrian Goodenough as a secretary
dot icon17/08/2011
Termination of appointment of David Turner as a secretary
dot icon04/08/2011
Statement of capital following an allotment of shares on 2011-08-03
dot icon15/07/2011
Statement of capital following an allotment of shares on 2011-07-01
dot icon14/07/2011
Statement of capital following an allotment of shares on 2011-06-29
dot icon12/07/2011
Court order
dot icon08/07/2011
Appointment of David Bruce Greenfield as a director
dot icon08/07/2011
Appointment of Andrew Scott Robinson as a director
dot icon07/07/2011
Termination of appointment of Christopher Stooke as a director
dot icon07/07/2011
Termination of appointment of Martin Gilbert as a director
dot icon07/07/2011
Termination of appointment of Richard Scholes as a director
dot icon07/07/2011
Termination of appointment of Robert Deutsch as a director
dot icon07/07/2011
Termination of appointment of Gregory Wood as a director
dot icon01/07/2011
Statement of capital on 2011-07-01
dot icon01/07/2011
Certificate of reduction of issued capital
dot icon01/07/2011
Reduction of iss capital and minute (oc)
dot icon16/06/2011
Memorandum and Articles of Association
dot icon16/06/2011
Resolutions
dot icon13/06/2011
Resolutions
dot icon31/05/2011
Resolutions
dot icon20/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 32
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon22/10/2010
Director's details changed for Richard Thomas Scholes on 2010-10-01
dot icon30/09/2010
Appointment of Mr Christopher Macdonald Stooke as a director
dot icon17/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon01/09/2010
Appointment of Mr Gregory Mark Wood as a director
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 27
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 29
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 28
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 30
dot icon04/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 26
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 25
dot icon24/05/2010
Resolutions
dot icon06/01/2010
Termination of appointment of Ewen Gilmour as a director
dot icon16/12/2009
Appointment of Mr Kenneth Douglas Curtis as a director
dot icon19/10/2009
Memorandum and Articles of Association
dot icon19/10/2009
Statement of company's objects
dot icon05/10/2009
Register(s) moved to registered inspection location
dot icon05/10/2009
Register inspection address has been changed
dot icon14/09/2009
Return made up to 25/08/09; bulk list available separately
dot icon04/09/2009
Director's change of particulars / robert deutsch / 26/08/2009
dot icon02/09/2009
Director appointed robert victor deutsch
dot icon25/07/2009
Memorandum and Articles of Association
dot icon25/07/2009
Resolutions
dot icon08/07/2009
Appointment terminated director mark graham
dot icon03/07/2009
Director appointed bruce philip bartell
dot icon02/07/2009
Appointment terminated director christopher forbes
dot icon05/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/03/2009
Ad 25/02/09\gbp si [email protected]=49999901.5\gbp ic 87023009.75/137022911.25\
dot icon05/03/2009
Resolutions
dot icon05/03/2009
Gbp nc 114000000/175000000\13/02/09
dot icon10/02/2009
Ad 15/01/09\gbp si [email protected]=25692\gbp ic 86997317.75/87023009.75\
dot icon20/01/2009
Location of register of members
dot icon06/01/2009
Appointment terminated director robert deutsch
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 24
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 22
dot icon27/11/2008
Ad 14/11/08-14/11/08\gbp si [email protected]=330073.75\gbp ic 86667244/86997317.75\
dot icon18/09/2008
Return made up to 25/08/08; bulk list available separately
dot icon13/08/2008
Ad 04/07/08\gbp si [email protected]=359346.5\gbp ic 86307906.5/86667253\
dot icon21/07/2008
Ad 05/06/08\gbp si [email protected]=1096.5\gbp ic 86306810/86307906.5\
dot icon04/06/2008
Resolutions
dot icon03/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/02/2008
Particulars of mortgage/charge
dot icon15/02/2008
Particulars of mortgage/charge
dot icon02/12/2007
Ad 14/11/07--------- £ si [email protected]=7029963 £ ic 79276847/86306810
dot icon21/11/2007
Ad 09/11/07--------- £ si [email protected]=5434 £ ic 79271413/79276847
dot icon04/10/2007
Return made up to 25/08/07; bulk list available separately
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon17/09/2007
Resolutions
dot icon22/08/2007
Ad 05/07/07--------- £ si [email protected]=1074253 £ ic 78196805/79271058
dot icon12/07/2007
Ad 11/06/07--------- £ si [email protected]=80806 £ ic 78115999/78196805
dot icon26/06/2007
Registered office changed on 26/06/07 from: 9 devonshire square london EC2M 4WL
dot icon01/06/2007
Particulars of mortgage/charge
dot icon14/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon15/12/2006
Declaration of satisfaction of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon04/12/2006
Ad 13/11/06-14/11/06 £ si [email protected]=2371352 £ ic 75744647/78115999
dot icon12/10/2006
Memorandum and Articles of Association
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon12/10/2006
Resolutions
dot icon04/10/2006
Return made up to 25/08/06; bulk list available separately
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon07/07/2006
Director resigned
dot icon04/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Secretary resigned
dot icon20/01/2006
Ad 22/12/05--------- £ si [email protected]=1737 £ ic 74368824/74370561
dot icon11/01/2006
Ad 16/12/05--------- £ si [email protected]=8685 £ ic 74360139/74368824
dot icon10/01/2006
Ad 06/12/05--------- £ si [email protected]=2481 £ ic 74357658/74360139
dot icon06/01/2006
Particulars of mortgage/charge
dot icon05/01/2006
Director resigned
dot icon28/12/2005
Ad 18/11/05--------- £ si [email protected]=21232 £ ic 74336426/74357658
dot icon27/11/2005
Ad 18/10/05-18/10/05 £ si [email protected]=115299 £ ic 74221127/74336426
dot icon25/11/2005
Ad 23/11/05-23/11/05 £ si [email protected]=50000 £ ic 74171127/74221127
dot icon28/10/2005
Ad 18/10/05--------- £ si [email protected]=115299 £ ic 74055828/74171127
dot icon22/09/2005
Return made up to 25/08/05; bulk list available separately
dot icon15/09/2005
Ad 11/07/05--------- £ si [email protected]=661 £ ic 73059713/73060374
dot icon06/09/2005
Ad 27/07/05--------- £ si [email protected]=1508 £ ic 73058205/73059713
dot icon26/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon12/08/2005
Ad 01/07/05--------- £ si [email protected]=5654 £ ic 73052551/73058205
dot icon07/07/2005
Ad 08/06/05--------- £ si [email protected]=10607 £ ic 73041944/73052551
dot icon17/06/2005
Ad 18/05/05--------- £ si [email protected]=875 £ ic 73041069/73041944
dot icon22/04/2005
Ad 05/07/04--------- £ si [email protected]
dot icon04/02/2005
Ad 16/12/04--------- £ si [email protected]=6333 £ ic 73034740/73041073
dot icon26/01/2005
Ad 11/01/05--------- £ si [email protected]=1870 £ ic 73032870/73034740
dot icon30/12/2004
Ad 12/11/04--------- £ si [email protected]=5 £ ic 73032865/73032870
dot icon20/10/2004
Return made up to 25/08/04; bulk list available separately
dot icon20/07/2004
Ad 05/07/04--------- £ si [email protected]=4 £ ic 82495094/82495098
dot icon21/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon23/04/2004
Ad 14/04/04--------- £ si [email protected]=12500 £ ic 82482594/82495094
dot icon23/03/2004
Secretary's particulars changed
dot icon04/03/2004
Ad 12/02/04--------- £ si [email protected]=1838 £ ic 82480756/82482594
dot icon25/02/2004
Ad 16/02/04--------- £ si [email protected]=21250 £ ic 82459506/82480756
dot icon06/01/2004
Ad 23/12/03--------- £ si [email protected]=333961 £ ic 82125545/82459506
dot icon06/01/2004
Ad 23/12/03--------- £ si [email protected]=17500 £ ic 82108045/82125545
dot icon08/12/2003
Ad 07/11/03--------- £ si [email protected]=8543 £ ic 82099502/82108045
dot icon27/11/2003
Ad 15/09/03--------- £ si [email protected]=919 £ ic 82098583/82099502
dot icon13/11/2003
Ad 16/10/03--------- £ si [email protected]=413 £ ic 82098170/82098583
dot icon01/11/2003
Resolutions
dot icon09/10/2003
Interim accounts made up to 2003-06-30
dot icon30/09/2003
Return made up to 25/08/03; bulk list available separately
dot icon27/08/2003
Particulars of mortgage/charge
dot icon21/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2003
Ad 03/07/03--------- £ si [email protected]=33587 £ ic 72222173/72255760
dot icon13/06/2003
Ad 12/05/03--------- £ si [email protected]=9896784 £ ic 62325389/72222173
dot icon13/06/2003
Ad 12/05/03--------- £ si [email protected]=23499307 £ ic 38826082/62325389
dot icon01/06/2003
Ad 12/05/03--------- £ si [email protected]=17359 £ ic 38808723/38826082
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
Resolutions
dot icon18/05/2003
£ nc 74000000/114000000 08/05/03
dot icon03/05/2003
Director resigned
dot icon01/05/2003
Ad 09/04/03--------- £ si [email protected]=17483 £ ic 38791240/38808723
dot icon01/05/2003
Ad 14/11/02--------- £ si [email protected]=1473 £ ic 38789767/38791240
dot icon23/04/2003
Listing of particulars
dot icon14/04/2003
Ad 12/03/03--------- £ si [email protected]=16292 £ ic 38773475/38789767
dot icon28/03/2003
New director appointed
dot icon20/03/2003
Director resigned
dot icon26/02/2003
Ad 11/02/03--------- £ si [email protected]=16005 £ ic 38757470/38773475
dot icon20/01/2003
Ad 10/01/03--------- £ si [email protected]=15336 £ ic 38742134/38757470
dot icon15/01/2003
Particulars of mortgage/charge
dot icon30/12/2002
Ad 11/12/02--------- £ si [email protected]=14804 £ ic 38727330/38742134
dot icon16/12/2002
Director resigned
dot icon12/12/2002
Declaration of satisfaction of mortgage/charge
dot icon03/12/2002
Ad 14/11/02--------- £ si [email protected]=240 £ ic 38727090/38727330
dot icon30/11/2002
Ad 09/10/02--------- £ si [email protected]=16969 £ ic 38710121/38727090
dot icon30/11/2002
Ad 12/11/02--------- £ si [email protected]=19504 £ ic 38690617/38710121
dot icon28/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon27/11/2002
Particulars of mortgage/charge
dot icon31/10/2002
Ad 09/10/02--------- £ si [email protected]=22399 £ ic 38668218/38690617
dot icon23/10/2002
Interim accounts made up to 2002-06-30
dot icon04/10/2002
New director appointed
dot icon23/09/2002
Ad 11/09/02--------- £ si [email protected]=22765 £ ic 38645453/38668218
dot icon13/09/2002
Return made up to 25/08/02; bulk list available separately
dot icon10/09/2002
Ad 09/07/02--------- £ si [email protected]=22349 £ ic 38623104/38645453
dot icon30/08/2002
Ad 14/08/02--------- £ si [email protected]=14389923 £ ic 24233181/38623104
dot icon30/08/2002
Ad 14/08/02--------- £ si [email protected]=1054515 £ ic 23178666/24233181
dot icon28/08/2002
Nc inc already adjusted 12/08/02
dot icon28/08/2002
Resolutions
dot icon28/08/2002
Resolutions
dot icon20/08/2002
Ad 09/08/02--------- £ si [email protected]=22238 £ ic 23156428/23178666
dot icon09/08/2002
Particulars of mortgage/charge
dot icon23/07/2002
Listing of particulars
dot icon22/07/2002
Memorandum and Articles of Association
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon22/07/2002
Resolutions
dot icon05/07/2002
Director's particulars changed
dot icon05/07/2002
Ad 13/06/02--------- £ si [email protected]=1643 £ ic 23154785/23156428
dot icon12/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/05/2002
Ad 10/05/02--------- £ si [email protected]=17100 £ ic 23137685/23154785
dot icon13/05/2002
Ad 11/04/02--------- £ si [email protected]=1717 £ ic 23135968/23137685
dot icon07/05/2002
Ad 03/04/01--------- £ si [email protected]
dot icon19/03/2002
Ad 11/03/02--------- £ si [email protected]=1386 £ ic 23134582/23135968
dot icon26/02/2002
Statement of affairs
dot icon26/02/2002
Ad 21/12/01--------- £ si [email protected]=2100000 £ ic 21034582/23134582
dot icon14/02/2002
Ad 11/02/02--------- £ si [email protected]=1075 £ ic 21033507/21034582
dot icon13/02/2002
New director appointed
dot icon18/01/2002
Ad 10/01/02--------- £ si [email protected]=947 £ ic 21032560/21033507
dot icon03/01/2002
Director resigned
dot icon27/12/2001
Ad 11/12/01--------- £ si [email protected]=8692 £ ic 21023868/21032560
dot icon27/10/2001
New director appointed
dot icon01/10/2001
Return made up to 25/08/01; bulk list available separately
dot icon24/07/2001
New director appointed
dot icon26/06/2001
Full group accounts made up to 2000-12-31
dot icon22/06/2001
Statement of affairs
dot icon22/06/2001
Ad 02/04/01--------- £ si [email protected]=1412500 £ ic 16585677/17998177
dot icon25/04/2001
Ad 03/04/01--------- £ si [email protected]=5379182 £ ic 11206495/16585677
dot icon09/04/2001
Memorandum and Articles of Association
dot icon06/04/2001
Nc inc already adjusted 02/04/01
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon06/04/2001
Resolutions
dot icon15/03/2001
Listing of particulars
dot icon13/12/2000
Ad 30/10/00--------- £ si [email protected]=14781 £ ic 11191714/11206495
dot icon23/11/2000
Secretary resigned
dot icon23/11/2000
New secretary appointed
dot icon15/11/2000
Particulars of mortgage/charge
dot icon11/10/2000
Return made up to 25/08/00; bulk list available separately
dot icon27/09/2000
New director appointed
dot icon08/08/2000
Ad 14/07/00--------- £ si [email protected]=106592 £ ic 11085122/11191714
dot icon23/06/2000
Full group accounts made up to 1999-12-31
dot icon09/05/2000
Director resigned
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
New secretary appointed
dot icon17/04/2000
Director resigned
dot icon10/03/2000
Director's particulars changed
dot icon10/03/2000
Director's particulars changed
dot icon06/10/1999
Return made up to 25/08/99; bulk list available separately
dot icon04/10/1999
Location of register of members
dot icon29/09/1999
Location of register of members
dot icon10/09/1999
Location of register of members (non legible)
dot icon01/09/1999
Director's particulars changed
dot icon05/07/1999
Director's particulars changed
dot icon23/06/1999
Full group accounts made up to 1998-12-31
dot icon15/02/1999
Ad 02/02/99--------- £ si [email protected]=100 £ ic 11085022/11085122
dot icon22/01/1999
New secretary appointed
dot icon21/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Particulars of mortgage/charge
dot icon13/01/1999
Statement of affairs
dot icon13/01/1999
Ad 22/07/98--------- £ si [email protected]
dot icon08/01/1999
Secretary resigned
dot icon15/12/1998
Registered office changed on 15/12/98 from: one bow churchyard cheapside london EC4M 9HH
dot icon26/11/1998
Director's particulars changed
dot icon22/10/1998
Secretary resigned
dot icon22/10/1998
New secretary appointed
dot icon28/09/1998
Return made up to 25/08/98; bulk list available separately
dot icon21/09/1998
Full group accounts made up to 1998-03-31
dot icon21/08/1998
Ad 05/08/98--------- £ si [email protected]=970 £ ic 7521551/7522521
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
New director appointed
dot icon14/08/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
Resolutions
dot icon03/08/1998
£ nc 10000000/15500000 22/07/98
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon28/07/1998
Director resigned
dot icon23/07/1998
Certificate of change of name
dot icon01/07/1998
Listing of particulars
dot icon09/02/1998
Registered office changed on 09/02/98 from: 99 charterhouse street london EC1M 6AB
dot icon06/01/1998
Interim accounts made up to 1997-09-30
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon16/10/1997
Certificate of change of name
dot icon03/10/1997
Full group accounts made up to 1997-03-31
dot icon08/09/1997
Return made up to 25/08/97; bulk list available separately
dot icon09/04/1997
Ad 26/03/97--------- £ si [email protected]=21551 £ ic 7500000/7521551
dot icon03/01/1997
Interim accounts made up to 1996-09-30
dot icon26/09/1996
Return made up to 25/08/96; bulk list available separately
dot icon25/09/1996
Resolutions
dot icon10/09/1996
Full group accounts made up to 1996-03-31
dot icon02/01/1996
Interim accounts made up to 1995-09-30
dot icon29/09/1995
Return made up to 25/08/95; bulk list available separately
dot icon25/07/1995
Full group accounts made up to 1995-03-31
dot icon15/05/1995
Director's particulars changed
dot icon31/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/10/1994
Return made up to 25/08/94; bulk list available separately
dot icon20/04/1994
Accounts made up to 1993-11-30
dot icon10/02/1994
Accounting reference date extended from 30/11 to 31/03
dot icon05/02/1994
Ad 08/01/94--------- £ si [email protected]=7500000 £ ic 50000/7550000
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon17/01/1994
Particulars of mortgage/charge
dot icon25/11/1993
S-div 03/11/93
dot icon25/11/1993
Nc inc already adjusted 03/11/93
dot icon25/11/1993
Accounting reference date shortened from 31/01 to 30/11
dot icon16/11/1993
Listing of particulars
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
Resolutions
dot icon16/11/1993
New director appointed
dot icon16/11/1993
Accounting reference date notified as 31/01
dot icon16/11/1993
Notice of intention to trade as an investment co.
dot icon10/11/1993
New director appointed
dot icon09/11/1993
New director appointed
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Secretary resigned;director resigned;new director appointed
dot icon09/11/1993
Director resigned;new director appointed
dot icon09/11/1993
New secretary appointed
dot icon09/11/1993
Registered office changed on 09/11/93 from: 2 baches street london N1 6UB
dot icon02/11/1993
Ad 26/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon01/11/1993
Certificate of authorisation to commence business and borrow
dot icon01/11/1993
Application to commence business
dot icon29/10/1993
Certificate of change of name
dot icon25/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James
Director
30/06/2023 - Present
12
Milner, Richard Thomas
Director
01/07/2024 - Present
9
Fowle, John
Director
12/02/2016 - 30/06/2023
15
Callan, Robert John
Director
20/05/2016 - 01/07/2024
29
Gilmour, Ewen Hamilton
Director
21/07/1998 - 30/12/2009
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER HOLDINGS LIMITED

CHAUCER HOLDINGS LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUCER HOLDINGS LIMITED?

toggle

CHAUCER HOLDINGS LIMITED is currently Active. It was registered on 25/08/1993 .

Where is CHAUCER HOLDINGS LIMITED located?

toggle

CHAUCER HOLDINGS LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CHAUCER HOLDINGS LIMITED do?

toggle

CHAUCER HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAUCER HOLDINGS LIMITED?

toggle

The latest filing was on 09/07/2025: Full accounts made up to 2024-12-31.