CHESTER STREET INSURANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHESTER STREET INSURANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03406899

Incorporation date

22/07/1997

Size

Full

Contacts

Registered address

Registered address

1 Chamberlain Square Cs, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1997)
dot icon17/12/2025
Full accounts made up to 2024-12-31
dot icon07/08/2025
Second filing for the termination of Benjamin Vincent Michael Strickland as a director
dot icon18/06/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon19/05/2025
Termination of appointment of Benjamin Vincent Michael Strickland as a director on 2025-03-31
dot icon27/03/2025
Appointment of Antony Sherman as a director on 2024-12-31
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon04/10/2023
Full accounts made up to 2022-12-31
dot icon29/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon15/06/2023
Appointment of Mr William Robert Hardy as a director on 2023-06-01
dot icon16/05/2023
Termination of appointment of William John Cain as a director on 2023-05-11
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon21/02/2020
Registered office address changed from Cornwall Court 19 Cornwall Street Birmingham B3 2DT United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2020-02-21
dot icon21/02/2020
Change of details for The Chester Street Employers Association Limited as a person with significant control on 2020-01-23
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon06/06/2019
Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to Cornwall Court 19 Cornwall Street Birmingham B3 2DT on 2019-06-06
dot icon23/11/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon05/12/2017
Full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon10/04/2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 2017-04-10
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon07/10/2013
Accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon27/09/2012
Accounts made up to 2011-12-31
dot icon09/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon21/09/2011
Accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon02/08/2011
Registered office address changed from P.O. Box 67238 10-18 Union Street London SE1P 4DL United Kingdom on 2011-08-02
dot icon01/08/2011
Registered office address changed from 7 More London Place London SE1 2RT on 2011-08-01
dot icon26/04/2011
Registered office address changed from 12 Plumtree Court London EC4A 4HT on 2011-04-26
dot icon16/09/2010
Accounts made up to 2009-12-31
dot icon27/07/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon24/09/2009
Accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 22/07/09; full list of members
dot icon26/11/2008
Resolutions
dot icon07/08/2008
Accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 22/07/08; full list of members
dot icon15/09/2007
Accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 22/07/07; full list of members
dot icon09/10/2006
Accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 22/07/06; full list of members
dot icon09/09/2005
Accounts made up to 2004-12-31
dot icon04/08/2005
Return made up to 22/07/05; full list of members
dot icon11/10/2004
Return made up to 22/07/04; full list of members
dot icon11/10/2004
Accounts made up to 2003-12-31
dot icon10/10/2003
Return made up to 22/07/03; full list of members
dot icon30/06/2003
Accounts made up to 2002-12-31
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Resolutions
dot icon09/12/2002
Return made up to 22/07/02; full list of members
dot icon09/12/2002
Location of register of members
dot icon04/11/2002
New director appointed
dot icon22/10/2002
Accounts made up to 2001-12-31
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon01/11/2001
Accounts made up to 2000-12-31
dot icon22/08/2001
Return made up to 22/07/01; full list of members
dot icon19/07/2001
Registered office changed on 19/07/01 from: clarebell house 5-6 cork street london W1S 3NX
dot icon05/03/2001
Scheme of arrangement - amalgamation
dot icon12/02/2001
Registered office changed on 12/02/01 from: iron trades house 21/24 grosvenor place london SW1X 7JA
dot icon09/10/2000
Secretary resigned
dot icon09/10/2000
New secretary appointed
dot icon02/10/2000
Memorandum and Articles of Association
dot icon15/08/2000
Accounts made up to 1999-12-31
dot icon03/08/2000
Return made up to 22/07/00; full list of members
dot icon05/07/2000
Ad 31/12/97--------- £ si 4999902@1
dot icon05/07/2000
Nc inc already adjusted 31/12/97
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon01/07/2000
Particulars of mortgage/charge
dot icon29/06/2000
Director resigned
dot icon29/06/2000
Director resigned
dot icon09/05/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon22/03/2000
Certificate of change of name
dot icon07/03/2000
Director resigned
dot icon01/03/2000
Particulars of mortgage/charge
dot icon21/10/1999
Return made up to 22/07/99; no change of members
dot icon21/10/1999
New director appointed
dot icon07/07/1999
Accounts made up to 1998-12-31
dot icon01/09/1998
New director appointed
dot icon13/08/1998
Return made up to 22/07/98; full list of members
dot icon15/12/1997
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon09/12/1997
Registered office changed on 09/12/97 from: 35 basinghall street london EC2V 5DB
dot icon09/12/1997
Location of register of members
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon27/11/1997
New director appointed
dot icon26/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon19/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon10/11/1997
New secretary appointed
dot icon03/11/1997
Director resigned
dot icon03/11/1997
Director resigned
dot icon16/10/1997
Memorandum and Articles of Association
dot icon16/10/1997
Resolutions
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon10/10/1997
Certificate of change of name
dot icon22/07/1997
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
18/06/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cain, William John
Director
09/10/1997 - 11/05/2023
37
Beveridge, Robert Erskine
Director
09/08/2002 - Present
14
Hardy, William Robert
Director
08/10/1997 - 18/02/2000
7
Hardy, William Robert
Director
01/06/2023 - Present
7
Strickland, Benjamin Vincent Michael
Director
09/10/1997 - 01/05/2025
2

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 CHESTER STREET INSURANCE HOLDINGS LIMITED

CHESTER STREET INSURANCE HOLDINGS LIMITED is an(a) Active company incorporated on 22/07/1997 with the registered office located at 1 Chamberlain Square Cs, Birmingham B3 3AX. There are currently 3 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 CHESTER STREET INSURANCE HOLDINGS LIMITED?

toggle

CHESTER STREET INSURANCE HOLDINGS LIMITED is currently Active. It was registered on 22/07/1997 .

Where is CHESTER STREET INSURANCE HOLDINGS LIMITED located?

toggle

CHESTER STREET INSURANCE HOLDINGS LIMITED is registered at 1 Chamberlain Square Cs, Birmingham B3 3AX.

What does CHESTER STREET INSURANCE HOLDINGS LIMITED do?

toggle

CHESTER STREET INSURANCE HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHESTER STREET INSURANCE HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Full accounts made up to 2024-12-31.