CHISHOLM & COMPANY (HOLDINGS) LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 9TL

Company number 00063739
Status Active
Incorporation Date 2 October 1899
Company Type Private Limited Company
Address C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS, 43 CASTLE STREET, LIVERPOOL, UNITED KINGDOM, L2 9TL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016. The most likely internet sites of CHISHOLM & COMPANY (HOLDINGS) LIMITED are www.chisholmcompanyholdings.co.uk, and www.chisholm-company-holdings.co.uk. The predicted number of employees is 10 to 20. The company’s age is one hundred and twenty-five years and twelve months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chisholm Company Holdings Limited is a Private Limited Company. The company registration number is 00063739. Chisholm Company Holdings Limited has been working since 02 October 1899. The present status of the company is Active. The registered address of Chisholm Company Holdings Limited is C O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool United Kingdom L2 9tl. The company`s financial liabilities are £194.16k. It is £44.89k against last year. The cash in hand is £386.17k. It is £29.04k against last year. And the total assets are £388.15k, which is £22.58k against last year. BROWNSON, Keith Mckee is a Director of the company. ROY, Niall Andrew Chisholm is a Director of the company. Secretary STEVENS, Denise Ann has been resigned. Director ROY, Allan has been resigned. Director ROY, Margaret Helen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


chisholm & company (holdings) Key Finiance

LIABILITIES £194.16k
+30%
CASH £386.17k
+8%
TOTAL ASSETS £388.15k
+6%
All Financial Figures

Current Directors

Director

Director

Resigned Directors

Secretary
STEVENS, Denise Ann
Resigned: 31 March 2010

Director
ROY, Allan
Resigned: 01 December 2011
114 years old

Director
ROY, Margaret Helen
Resigned: 14 July 2004
Appointed Date: 07 April 1997
109 years old

Persons With Significant Control

Mr Niall Andrew Chisholm Roy Fca
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHISHOLM & COMPANY (HOLDINGS) LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Aug 2016
Registered office address changed from 43 Castle Street Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 24,800

14 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 84 more events
16 Aug 1986
Annual return made up to 06/06/86

08 May 1986
Full accounts made up to 31 March 1985

06 Oct 1979
New secretary appointed
30 Mar 1962
Company name changed\certificate issued on 30/03/62
02 Oct 1899
Incorporation

CHISHOLM & COMPANY (HOLDINGS) LIMITED Charges

4 February 2011
Legal charge
Delivered: 5 February 2011
Status: Satisfied on 22 August 2014
Persons entitled: The Co-Operative Bank PLC
Description: F/H 11 brickfields, huyton, merseyside t/no MS214921 see…
30 June 2003
Legal mortgage
Delivered: 15 July 2003
Status: Outstanding
Persons entitled: Centriforce Products Limited
Description: Land and buildings at errington street t/nos: LA298576…
2 January 1992
Fixed and floating charge
Delivered: 10 January 1992
Status: Satisfied on 15 February 1996
Persons entitled: Midland Bank PLC
Description: Fixed charge over the undertaking of allproperty and assets…
26 December 1991
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 15 February 1996
Persons entitled: Midland Bank PLC
Description: Land and buildings on the west side of field lane sefton…
26 December 1991
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 2 February 2011
Persons entitled: Midland Bank PLC
Description: 70 foregate street chester.
26 December 1991
Legal charge
Delivered: 10 January 1992
Status: Satisfied on 15 February 1996
Persons entitled: Midland Bank PLC
Description: Land and buildings on the south side of errington street…
7 February 1991
Letter charge
Delivered: 20 May 1991
Status: Satisfied on 31 August 1991
Persons entitled: Barclays Bank PLC
Description: All moneys standing to the credit if any accounts held with…
17 January 1980
Legal charge
Delivered: 23 January 1980
Status: Satisfied
Persons entitled: Liverpool City Council
Description: F/H 14/16 derby rd liverpool county of merseyside.
13 February 1978
Mortgage
Delivered: 13 December 1978
Status: Satisfied on 15 February 1996
Persons entitled: Midland Bank PLC
Description: F/H lands, hereditaments & premises being property on the…
2 February 1977
Bank charge form sf 539NX
Delivered: 14 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south side of errington st & on the…
12 August 1976
Floating charge
Delivered: 23 August 1976
Status: Satisfied on 23 September 2009
Persons entitled: Midland Bank PLC
Description: Floating charge on the (for all details see doc 144)…