Get an alert when CHESTER STREET INSURANCE HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-02 (in 2mo)

Last made up 2025-06-18

Watchouts

1 item

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

3

0% vs 2023

Profit before tax

£51M

+82% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. CHESTER STREET INSURANCE HOLDINGS LIMITED 2000-03-23 → present
  2. IRON TRADES HOLDINGS LIMITED 1997-10-10 → 2000-03-23
  3. TRUSHELFCO (NO.2268) LIMITED 1997-07-22 → 1997-10-10

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Gross written premiums
Net earned premiums
Claims incurred £27,900,000£52,100,000
Investment return £3,900,000-£1,100,000
Profit before tax £27,800,000£50,600,000
Net profit £27,800,000£50,600,000
Insurance contract liabilities £1,240,400,000£1,114,400,000
Total assets £90,400,000£79,900,000
Total liabilities £90,400,000£79,900,000
Equity -£2,629,700,000-£2,579,100,000
Average employees 33

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Blick Rothenberg Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“The accounts have been prepared on a break-up basis as the Company is not a going concern, having entered into a Scheme of Arrangement with its creditors under section 425 of the Companies Act 1985 ("the Scheme") on 5 March 2001.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 16 resigned

Name Role Appointed Born Nationality
BEVERIDGE, Robert Erskine Secretary 2000-09-22 British
BEVERIDGE, Robert Erskine Director 2002-08-09 Sep 1941 British
HARDY, William Robert Director 2023-06-01 Jul 1959 British
SHERMAN, Antony Director 2024-12-31 Jan 1958 British
Show 16 resigned officers
Name Role Appointed Resigned
WILSON, Julian Bernard Secretary 1997-10-08 2000-09-22
TRUSEC LIMITED Corporate Nominee Secretary 1997-07-22 1997-10-08
BENNETT, Mark Douglas Director 1997-10-08 1997-10-08
BEVERIDGE, Robert Erskine Director 1997-10-09 2001-12-31
CAIN, William John Director 1997-10-09 2023-05-11
CARSWELL, Gilbert Landell Director 1997-10-09 2000-05-16
GRANT, Philip James Director 2000-04-30 2001-12-31
HARDY, William Robert Director 1997-10-08 2000-02-18
HARES, Phillip Douglas George Director 1997-10-09 1997-12-31
LEE, David Stanley Wilton Director 1997-10-09 1998-12-31
MARKS, Jonathan Andrew David Director 1997-10-08 1997-10-08
ROWE, Drusilla Charlotte Jane Nominee Director 1997-07-22 1997-10-08
STOCKDALE, William, Dr Director 1998-06-25 2001-12-31
STRICKLAND, Benjamin Vincent Michael Director 1997-10-09 2025-05-01
TURNER, David John Director 1997-10-09 2000-04-30
ZUERCHER, Eleanor Jane Nominee Director 1997-07-22 1997-10-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
The Chester Street Employers Association Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2025-12-17 AA accounts Accounts with accounts type full
2025-08-07 RP04TM01 officers Second filing of director termination with name
2025-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-19 TM01 officers Termination director company with name termination date
2025-03-27 AP01 officers Appoint person director company with name date PDF
2024-09-06 AA accounts Accounts with accounts type full
2024-07-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-04 AA accounts Accounts with accounts type full
2023-06-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-15 AP01 officers Appoint person director company with name date PDF
2023-05-16 TM01 officers Termination director company with name termination date PDF
2022-09-21 AA accounts Accounts with accounts type full
2022-06-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-09-27 AA accounts Accounts with accounts type full
2021-06-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-10-06 AA accounts Accounts with accounts type full
2020-06-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-02-21 AD01 address Change registered office address company with date old address new address PDF
2020-02-21 PSC05 persons-with-significant-control Change to a person with significant control PDF
2019-09-30 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page