Company NameCholsey Investments Limited
Company StatusActive
Company Number00632084
CategoryPrivate Limited Company
Incorporation Date7 July 1959(64 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David George Keen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMary Kate Keen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameWilliam Dyer Keen
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameMr David George Keen
StatusCurrent
Appointed31 March 2018(58 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameDeborah Margaret Keen
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration19 years (resigned 19 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Sea View Road
Falmouth
Cornwall
TR11 4EF
Director NameMargaret Mary Madden
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS
Secretary NameMargaret Mary Madden
NationalityBritish
StatusResigned
Appointed29 December 1991(32 years, 6 months after company formation)
Appointment Duration26 years, 3 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJames Cowper Kreston 8th Floor South
Reading Bridge House, George Street
Reading
RG1 8LS

Location

Registered Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Trustees Of T.l. Keen 1969 Settlement
100.00%
Ordinary

Financials

Year2014
Net Worth£3,287,254
Cash£303,252
Current Liabilities£1,497,080

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 3 weeks from now)

Charges

8 March 1982Delivered on: 16 March 1982
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts owing to the company present and future.
Fully Satisfied
19 November 1981Delivered on: 25 November 1981
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land lying to the west of camford road, heywood, rochdale, greater manchester. Title no gm 213264.
Fully Satisfied
4 February 1979Delivered on: 14 February 1979
Satisfied on: 27 February 1995
Persons entitled: M

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
30 November 1977Delivered on: 7 December 1977
Satisfied on: 27 February 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from marine holidays limited to the chargee on any account whatsoever.
Particulars: All such rights & interests (including any lease tenancy licence or other rights whatsoever) penabling the company to occupy to be in receipt on rents in respect of chortex mill, chorley, lancs. & flanshaw lane, wakefield, yorks. Together with all fixtures whatsoever present & future.
Fully Satisfied
16 August 1972Delivered on: 29 August 1972
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or trustees of T.L. keen NO1 deseretionary settlement to bank on any account whatsoever.
Particulars: Anglo american estate oxford rd, tilchurst, reading berkshire.
Fully Satisfied
28 January 1969Delivered on: 18 February 1969
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx 12.51 acres of land at firsland farm, albourne, woodmancote, sussex.
Fully Satisfied
28 January 1969Delivered on: 18 February 1969
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Insts of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firsland farm house, albourne, sussex and 5 farm rd., Albourne.
Fully Satisfied
31 October 1967Delivered on: 14 November 1967
Satisfied on: 25 March 1995
Persons entitled: Martins Bank Ld

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: Land and premises at firsland farm HOUSE5 farm road, albourne, sussex and a weighboring plot of land in woodmancate sussex together with plant machinery fixtures implements and utensils.
Fully Satisfied
12 February 1960Delivered on: 25 February 1960
Satisfied on: 27 February 1995
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Land and packing station in long lane, purley, berks.
Fully Satisfied

Filing History

1 February 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
26 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
13 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
19 April 2018Appointment of Mr David George Keen as a secretary on 31 March 2018 (2 pages)
17 April 2018Termination of appointment of Margaret Mary Madden as a director on 31 March 2018 (1 page)
17 April 2018Termination of appointment of Margaret Mary Madden as a secretary on 31 March 2018 (1 page)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 September 2017Director's details changed for William Dyer Keen on 15 February 2016 (2 pages)
8 September 2017Director's details changed for Margaret Mary Madden on 15 February 2016 (2 pages)
8 September 2017Secretary's details changed for Margaret Mary Madden on 15 February 2016 (1 page)
8 September 2017Director's details changed for Mr David George Keen on 15 February 2016 (2 pages)
8 September 2017Director's details changed for Mary Kate Keen on 15 February 2016 (2 pages)
8 September 2017Director's details changed for William Dyer Keen on 15 February 2016 (2 pages)
8 September 2017Director's details changed for Mr David George Keen on 15 February 2016 (2 pages)
8 September 2017Secretary's details changed for Margaret Mary Madden on 15 February 2016 (1 page)
8 September 2017Director's details changed for Margaret Mary Madden on 15 February 2016 (2 pages)
8 September 2017Director's details changed for Mary Kate Keen on 15 February 2016 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (6 pages)
17 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 17 February 2016 (1 page)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
6 January 2016Accounts for a small company made up to 31 March 2015 (7 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(7 pages)
16 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (7 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(7 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(7 pages)
11 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(7 pages)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Margaret Mary Madden on 15 October 2014 (2 pages)
20 October 2014Director's details changed for William Dyer Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Margaret Mary Madden on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for Mary Kate Keen on 15 October 2014 (2 pages)
20 October 2014Director's details changed for Mary Kate Keen on 15 October 2014 (2 pages)
20 October 2014Secretary's details changed for Margaret Mary Madden on 15 October 2014 (1 page)
20 October 2014Director's details changed for Mr David George Keen on 15 October 2014 (2 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(7 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(7 pages)
12 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
10 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
14 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (7 pages)
19 January 2011Termination of appointment of Deborah Keen as a director (1 page)
19 January 2011Termination of appointment of Deborah Keen as a director (1 page)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (5 pages)
11 December 2009Director's details changed for David George Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David George Keen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for David George Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for William Dyer Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Mary Kate Keen on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Deborah Margaret Keen on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
11 December 2009Director's details changed for Margaret Mary Madden on 1 October 2009 (2 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
29 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
16 December 2008Return made up to 06/12/08; full list of members (5 pages)
16 December 2008Return made up to 06/12/08; full list of members (5 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
3 January 2008Return made up to 06/12/07; no change of members (8 pages)
3 January 2008Return made up to 06/12/07; no change of members (8 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 January 2007Return made up to 06/12/06; full list of members (8 pages)
12 January 2007Return made up to 06/12/06; full list of members (8 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
9 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
3 January 2006Return made up to 06/12/05; full list of members (8 pages)
3 January 2006Return made up to 06/12/05; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (9 pages)
5 January 2005Return made up to 06/12/04; full list of members (8 pages)
5 January 2005Return made up to 06/12/04; full list of members (8 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (9 pages)
19 January 2004Return made up to 06/12/03; full list of members (8 pages)
19 January 2004Return made up to 06/12/03; full list of members (8 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
13 January 2003Accounts for a small company made up to 31 March 2002 (9 pages)
9 December 2002Return made up to 06/12/02; full list of members (8 pages)
9 December 2002Return made up to 06/12/02; full list of members (8 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
2 January 2002Return made up to 06/12/01; full list of members (7 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
21 December 2001Accounts for a small company made up to 31 March 2001 (9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (9 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
17 January 2001Return made up to 06/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/01/01
(8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 06/12/99; full list of members (8 pages)
11 January 2000Return made up to 06/12/99; full list of members (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
17 December 1998Return made up to 06/12/98; no change of members (9 pages)
17 December 1998Return made up to 06/12/98; no change of members (9 pages)
3 February 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 February 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (11 pages)
3 January 1997Return made up to 06/12/96; no change of members (7 pages)
3 January 1997Return made up to 06/12/96; no change of members (7 pages)
6 February 1996Return made up to 06/12/95; no change of members (8 pages)
6 February 1996Return made up to 06/12/95; no change of members (8 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
25 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 October 1977Memorandum and Articles of Association (11 pages)
17 October 1977Memorandum and Articles of Association (11 pages)