UKBizDB.co.uk

CHASE COMMODITIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chase Commodities Limited. The company was founded 18 years ago and was given the registration number 05529056. The firm's registered office is in INGATESTONE. You can find them at 46-54 High Street, , Ingatestone, Essex. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.

Company Information

Name:CHASE COMMODITIES LIMITED
Company Number:05529056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:46-54 High Street, Ingatestone, Essex, CM4 9DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, Philpott House, Station Road, Rayleigh, England, SS6 7HH

Director26 February 2019Active
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF

Director16 February 2021Active
Chariot House, 56-57 Carr Lane, Kingston Upon Hull, United Kingdom, HU1 3RF

Director09 March 2023Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary09 March 2015Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Secretary23 March 2010Active
318 The Chase, Thundersley, SS7 3DN

Secretary05 August 2005Active
Monometer House, Rectory Grove, Leigh On Sea, SS9 2HN

Corporate Secretary03 December 2007Active
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF

Director26 February 2019Active
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF

Director26 February 2019Active
46-54, High Street, Ingatestone, United Kingdom, CM4 9DW

Director05 August 2005Active
Apartment 104, 10 Hosier Lane, London, United Kingdom, EC1A 9LJ

Director06 October 2009Active
Thomas Mawer Group Ltd, Chariot House, 56-57 Carr Lane, Hull, United Kingdom, HU1 3RF

Director26 February 2019Active

People with Significant Control

Thomas Mawer Group Limited
Notified on:26 February 2019
Status:Active
Country of residence:England
Address:The Old Coaching House, 3 Union Street, Hull, England, HU2 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
Graham John Farrant
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:46-54, High Street, Ingatestone, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-13Accounts

Legacy.

Download
2024-02-13Other

Legacy.

Download
2024-02-13Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-28Accounts

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-04-28Other

Legacy.

Download
2023-04-13Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-29Other

Legacy.

Download
2022-04-29Other

Legacy.

Download
2022-04-25Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.