This company is commonly known as Chase Distillery Limited. The company was founded 17 years ago and was given the registration number 05972912. The firm's registered office is in HEREFORD. You can find them at Rosemaund Farm, Preston Wynne, Hereford, Herefordshire. This company's SIC code is 11010 - Distilling, rectifying and blending of spirits.
Name | : | CHASE DISTILLERY LIMITED |
---|---|---|
Company Number | : | 05972912 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 2006 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rosemaund Farm, Preston Wynne, Hereford, Herefordshire, HR1 3PG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 26 February 2021 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 26 February 2021 | Active |
16, Great Marlborough Street, London, United Kingdom, W1F 7HS | Director | 26 February 2021 | Active |
Rosemaund, Chase Distillery Ltd, Rosemaund, Preston Wynne, United Kingdom, HR1 3PG | Secretary | 12 May 2014 | Active |
Laddin Farm, Little Marcle, Ledbury, HR8 2LB | Secretary | 05 April 2008 | Active |
The Old Rectory, Garway, HR2 8RH | Secretary | 17 November 2006 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 20 October 2006 | Active |
Laddin Farm, Little Marcle, Ledbury, HR8 2LB | Director | 16 February 2010 | Active |
Rosemaund Farm, Preston Wynne, Hereford, HR1 3PG | Director | 06 April 2018 | Active |
Rosemaund Farm, Preston Wynne, Hereford, HR1 3PG | Director | 19 February 2018 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 12 May 2014 | Active |
Rosemaund Farm, Preston Wynne, Hereford, United Kingdom, HR1 3PG | Director | 25 October 2010 | Active |
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ | Director | 17 November 2006 | Active |
Chase Distillery, Preston Wynne, Hereford, United Kingdom, HR1 3PG | Director | 10 May 2017 | Active |
Rosemaund Farm, Preston Wynne, Hereford, United Kingdom, | Director | 12 May 2014 | Active |
Laddin Farm, Little Marcle, Ledbury, HR8 2LB | Director | 16 February 2010 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Director | 20 October 2006 | Active |
Chase Distillery (Holdings) Limited | ||
Notified on | : | 05 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Great Marlborough Street, London, United Kingdom, W1F 7HS |
Nature of control | : |
|
Williams Chase Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rosemaund Farm, Preston Wynne, Hereford, England, HR1 3PG |
Nature of control | : |
|
Mr William Leonard Chase | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Rosemaund Farm, Preston Wynne, Hereford, England, HR1 3PG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Accounts | Accounts with accounts type full. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-21 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-19 | Accounts | Accounts with accounts type full. | Download |
2021-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-03-03 | Officers | Termination director company with name termination date. | Download |
2021-03-03 | Officers | Termination secretary company with name termination date. | Download |
2021-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
2020-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.