CHESTER HALL PRECISION ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

CHESTER HALL PRECISION ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156177

Incorporation date

10/01/1974

Size

Full

Contacts

Registered address

Registered address

24 Old Bond Street, London W1S 4APCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1974)
dot icon18/04/2026
Resolutions
dot icon18/04/2026
Memorandum and Articles of Association
dot icon14/04/2026
Termination of appointment of Sarah Louise Hoyle as a secretary on 2026-04-04
dot icon14/04/2026
Termination of appointment of Carole Amy Brown as a secretary on 2026-04-04
dot icon14/04/2026
Termination of appointment of Alan Brian Brown as a director on 2026-04-04
dot icon14/04/2026
Termination of appointment of Philip Graham Brown as a director on 2026-04-04
dot icon14/04/2026
Termination of appointment of Carole Amy Brown as a director on 2026-04-04
dot icon14/04/2026
Termination of appointment of Dean David Halsey as a director on 2026-04-04
dot icon14/04/2026
Appointment of Mr Sumedh Shrikant Badve as a director on 2026-04-04
dot icon08/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon02/04/2026
Resolutions
dot icon02/04/2026
Solvency Statement dated 01/04/26
dot icon02/04/2026
Statement of capital on 2026-04-02
dot icon02/04/2026
Statement by Directors
dot icon01/04/2026
Statement of capital following an allotment of shares on 2026-03-28
dot icon23/03/2026
Statement of capital on 2026-03-23
dot icon21/03/2026
Resolutions
dot icon21/03/2026
Solvency Statement dated 20/03/26
dot icon21/03/2026
Statement by Directors
dot icon12/01/2026
Satisfaction of charge 3 in full
dot icon18/06/2025
Full accounts made up to 2024-12-31
dot icon01/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon29/07/2024
Accounts for a medium company made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon31/07/2023
Amended full accounts made up to 2022-12-31
dot icon13/07/2023
Full accounts made up to 2022-12-31
dot icon04/04/2023
Director's details changed for Philip Graham Brown on 2023-03-29
dot icon04/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon12/09/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon22/10/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Change of details for Chester Hall Precision Engineering Holdings Limited as a person with significant control on 2020-10-15
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with updates
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon16/11/2020
Memorandum and Articles of Association
dot icon20/10/2020
Resolutions
dot icon28/09/2020
Statement of capital following an allotment of shares on 2020-08-12
dot icon28/09/2020
Notification of Chester Hall Precision Engineering Holdings Limited as a person with significant control on 2020-08-12
dot icon28/09/2020
Cessation of Brian Alan Brown as a person with significant control on 2020-08-12
dot icon28/09/2020
Cessation of Carole Amy Brown as a person with significant control on 2020-08-12
dot icon03/09/2020
Registered office address changed from , 7th Floor, Dashwood House, 69 Old Broad Street,, London,, EC2M 1QS to 24 Old Bond Street London W1S 4AP on 2020-09-03
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Director's details changed for Philip Graham Brown on 2018-12-14
dot icon04/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon04/04/2019
Director's details changed for Philip Graham Brown on 2018-12-14
dot icon01/11/2018
Appointment of Mrs Sarah Louise Hoyle as a secretary on 2018-11-01
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon02/02/2018
Change of details for Mrs Carole Amy Brown as a person with significant control on 2017-09-29
dot icon02/02/2018
Second filing of Confirmation Statement dated 29/03/2017
dot icon17/01/2018
Change of details for Mr Brian Alan Brown as a person with significant control on 2017-09-29
dot icon17/01/2018
Director's details changed for Dean David Halsey on 2017-11-17
dot icon17/01/2018
Secretary's details changed for Mrs Carole Amy Brown on 2017-09-29
dot icon17/01/2018
Director's details changed for Mrs Carole Amy Brown on 2017-09-29
dot icon17/01/2018
Director's details changed for Mr Brian Alan Brown on 2017-09-29
dot icon02/05/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon27/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon30/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon08/09/2015
Accounts for a medium company made up to 2014-12-31
dot icon12/05/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon05/01/2015
Appointment of Philip Graham Brown as a director on 2015-01-01
dot icon16/10/2014
Registered office address changed from , 3rd Floor, 167 Fleet Street, London, EC4A 2EA to 24 Old Bond Street London W1S 4AP on 2014-10-16
dot icon16/09/2014
Accounts for a medium company made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon21/09/2012
Accounts for a medium company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon09/09/2011
Accounts for a medium company made up to 2010-12-31
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/09/2010
Accounts for a medium company made up to 2009-12-31
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Dean David Halsey on 2010-03-31
dot icon08/04/2010
Director's details changed for Mrs Carole Amy Brown on 2010-03-31
dot icon08/04/2010
Director's details changed for Mr Brian Alan Brown on 2010-03-31
dot icon13/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon01/04/2009
Return made up to 31/03/09; full list of members
dot icon04/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon07/05/2008
Return made up to 31/03/08; no change of members
dot icon29/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon18/04/2007
Return made up to 31/03/07; full list of members
dot icon05/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon03/05/2005
Accounts for a medium company made up to 2004-12-31
dot icon07/04/2005
Return made up to 31/03/05; full list of members
dot icon10/02/2005
Registered office changed on 10/02/05 from: 3 bedford row, london, WC1R 4BU
dot icon29/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon08/04/2004
Return made up to 31/03/04; full list of members
dot icon13/04/2003
Accounts for a medium company made up to 2002-12-31
dot icon12/04/2003
Return made up to 31/03/03; full list of members
dot icon11/04/2002
Accounts for a medium company made up to 2001-12-31
dot icon10/04/2002
Return made up to 31/03/02; full list of members
dot icon11/04/2001
Accounts for a medium company made up to 2000-12-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon10/05/2000
Accounts for a medium company made up to 1999-12-31
dot icon13/04/2000
Return made up to 31/03/00; full list of members
dot icon22/03/2000
Declaration of satisfaction of mortgage/charge
dot icon09/04/1999
Accounts for a medium company made up to 1998-12-31
dot icon09/04/1999
Return made up to 31/03/99; full list of members
dot icon16/04/1998
New director appointed
dot icon08/04/1998
Return made up to 31/03/98; no change of members
dot icon01/04/1998
Accounts for a medium company made up to 1997-12-31
dot icon21/01/1998
Director resigned
dot icon09/04/1997
Accounts for a medium company made up to 1996-12-31
dot icon09/04/1997
Return made up to 31/03/97; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-12-31
dot icon13/04/1996
Return made up to 31/03/96; full list of members
dot icon09/04/1995
Return made up to 31/03/95; change of members
dot icon04/04/1995
Accounts for a small company made up to 1994-12-31
dot icon04/05/1994
Accounts for a small company made up to 1993-12-31
dot icon07/04/1994
Return made up to 31/03/94; no change of members
dot icon15/07/1993
Registered office changed on 15/07/93 from: 18 bedford row, london WC1R 4EJ
dot icon20/04/1993
Accounts for a small company made up to 1992-12-31
dot icon23/03/1993
Return made up to 31/03/93; full list of members
dot icon03/04/1992
Accounts for a medium company made up to 1991-12-31
dot icon23/03/1992
Return made up to 31/03/92; no change of members
dot icon24/04/1991
Accounts for a small company made up to 1990-12-31
dot icon24/04/1991
Return made up to 31/03/91; no change of members
dot icon21/11/1990
Particulars of mortgage/charge
dot icon04/05/1990
Accounts for a small company made up to 1989-12-31
dot icon04/05/1990
Return made up to 02/03/90; full list of members
dot icon21/04/1990
Declaration of satisfaction of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon22/01/1990
Memorandum and Articles of Association
dot icon13/09/1989
Amended accounts made up to 1988-12-31
dot icon10/05/1989
Accounts for a small company made up to 1988-12-31
dot icon10/05/1989
Return made up to 07/03/89; full list of members
dot icon23/05/1988
Accounts for a small company made up to 1987-12-31
dot icon23/05/1988
Return made up to 05/04/88; full list of members
dot icon15/06/1987
Accounts for a small company made up to 1986-12-31
dot icon15/06/1987
Return made up to 10/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/07/1986
Accounts for a small company made up to 1985-12-31
dot icon28/07/1986
Return made up to 06/05/86; full list of members
dot icon11/08/1976
Certificate of change of name
dot icon10/01/1974
Incorporation
dot icon10/01/1974
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

69
2022
change arrow icon0 % *

* during past year

Cash in Bank

£12,557,221.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
69
22.14M
-
15.29M
12.56M
-
2022
69
22.14M
-
15.29M
12.56M
-

Employees

2022

Employees

69 Ascended- *

Net Assets(GBP)

22.14M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

15.29M £Ascended- *

Cash in Bank(GBP)

12.56M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Philip Graham
Director
01/01/2015 - Present
3
Halsey, Dean David
Director
06/04/1998 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

315
BATHGATE SILICA SAND LIMITEDC/O Langtons, The Plaza 100 Old Hall Street, Liverpool L3 9QJ
Active

Category:

Operation of gravel and sand pits; mining of clays and kaolin

Comp. code:

00142987

Reg. date:

11/02/1916

Turnover:

-

No. of employees:

-
ENERGYBUILD LIMITEDAberpergwm Colliery Engine Cottage Site, Glynneath, Neath, West Glamorgan SA11 5AJ
Active

Category:

Deep coal mines

Comp. code:

04770293

Reg. date:

19/05/2003

Turnover:

-

No. of employees:

-
PESECO LIMITEDSuite L1 Badentoy Avenue, Portlethen, Aberdeen AB12 4YB
Active

Category:

Extraction of crude petroleum

Comp. code:

SC190923

Reg. date:

09/11/1998

Turnover:

-

No. of employees:

-
WELLBORE INTEGRITY SOLUTIONS UK LIMITEDC/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

12045071

Reg. date:

11/06/2019

Turnover:

-

No. of employees:

-
ABLEBOX LIMITEDUnit 6 Coldharbour Business Park, Sherborne DT9 4JW
Active

Category:

Manufacture of corrugated paper and paperboard sacks and bags

Comp. code:

02547129

Reg. date:

09/10/1990

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHESTER HALL PRECISION ENGINEERING LIMITED

CHESTER HALL PRECISION ENGINEERING LIMITED is an(a) Active company incorporated on 10/01/1974 with the registered office located at 24 Old Bond Street, London W1S 4AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESTER HALL PRECISION ENGINEERING LIMITED?

toggle

CHESTER HALL PRECISION ENGINEERING LIMITED is currently Active. It was registered on 10/01/1974 .

Where is CHESTER HALL PRECISION ENGINEERING LIMITED located?

toggle

CHESTER HALL PRECISION ENGINEERING LIMITED is registered at 24 Old Bond Street, London W1S 4AP.

What does CHESTER HALL PRECISION ENGINEERING LIMITED do?

toggle

CHESTER HALL PRECISION ENGINEERING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CHESTER HALL PRECISION ENGINEERING LIMITED have?

toggle

CHESTER HALL PRECISION ENGINEERING LIMITED had 69 employees in 2022.

What is the latest filing for CHESTER HALL PRECISION ENGINEERING LIMITED?

toggle

The latest filing was on 18/04/2026: Resolutions.