CHESTER STREET INSURANCE HOLDINGS LIMITED
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.
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
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
-
Material uncertainty over going concern
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.
Name history
Renamed 2 times since incorporation
- CHESTER STREET INSURANCE HOLDINGS LIMITED 2000-03-23 → present
- IRON TRADES HOLDINGS LIMITED 1997-10-10 → 2000-03-23
- TRUSHELFCO (NO.2268) LIMITED 1997-07-22 → 1997-10-10
Profit before tax
2-year trend · vs Financials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2023-12-31 | 2024-12-31 |
|---|---|---|---|
| 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 | 3 | 3 |
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
- “The Company entered into an agreement with Iron Trades Management Services Limited ("ITMS") on 18 February 2000... This contract concluded on 18 May 2005, at which point the Scheme Administrators awarded the contract to Capita Insurance Services Limited ("Capita")... On 31 October 2020, the contract with Capita ended, and the Scheme Administrators awarded the new contract to PricewaterhouseCoopers. Business Services Limited...”
- “Following a unanimous vote of the creditors attending and voting at meetings held on 5 February 2001, a Scheme of Arrangement ("the Scheme") was sanctioned by the Court on 28 February 2001 and became effective on 5 March 2001...”
- “In 2007, an application was made to the Court to discharge the Provisional Liquidators from office and this order was granted on 15 August 2007.”
- “On 1 April 2025, Greenback Alan LLP, the Company's auditor, was acquired by Blick Rothenberg Audit LLP...”
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 | |
| 2025-05-19 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-27 | AP01 | officers | Appoint person director company with name date | |
| 2024-09-06 | AA | accounts | Accounts with accounts type full | |
| 2024-07-01 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-04 | AA | accounts | Accounts with accounts type full | |
| 2023-06-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-06-15 | AP01 | officers | Appoint person director company with name date | |
| 2023-05-16 | TM01 | officers | Termination director company with name termination date | |
| 2022-09-21 | AA | accounts | Accounts with accounts type full | |
| 2022-06-24 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2021-09-27 | AA | accounts | Accounts with accounts type full | |
| 2021-06-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-10-06 | AA | accounts | Accounts with accounts type full | |
| 2020-06-30 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2020-02-21 | AD01 | address | Change registered office address company with date old address new address | |
| 2020-02-21 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2019-09-30 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 4
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
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
-
Gross written premiums
—
Not reported
-
Net earned premiums
—
Not reported
-
Profit before tax
+82%
£27,800,000 £50,600,000
-
Equity
+1.9%
-£2,629,700,000 -£2,579,100,000
-
Claims incurred
+86.7%
£27,900,000 £52,100,000
-
Insurance contract liabilities
-10.2%
£1,240,400,000 £1,114,400,000
-
Investment return
-128.2%
£3,900,000 -£1,100,000
-
Employees
0%
3 3
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