UKBizDB.co.uk

CHASE DISTILLERY LIMITED

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

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.

Company Information

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:
  • 11010 - Distilling, rectifying and blending of spirits

Office Address & Contact

Registered Address:Rosemaund Farm, Preston Wynne, Hereford, Herefordshire, HR1 3PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 February 2021Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 February 2021Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director26 February 2021Active
Rosemaund, Chase Distillery Ltd, Rosemaund, Preston Wynne, United Kingdom, HR1 3PG

Secretary12 May 2014Active
Laddin Farm, Little Marcle, Ledbury, HR8 2LB

Secretary05 April 2008Active
The Old Rectory, Garway, HR2 8RH

Secretary17 November 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary20 October 2006Active
Laddin Farm, Little Marcle, Ledbury, HR8 2LB

Director16 February 2010Active
Rosemaund Farm, Preston Wynne, Hereford, HR1 3PG

Director06 April 2018Active
Rosemaund Farm, Preston Wynne, Hereford, HR1 3PG

Director19 February 2018Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director12 May 2014Active
Rosemaund Farm, Preston Wynne, Hereford, United Kingdom, HR1 3PG

Director25 October 2010Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director17 November 2006Active
Chase Distillery, Preston Wynne, Hereford, United Kingdom, HR1 3PG

Director10 May 2017Active
Rosemaund Farm, Preston Wynne, Hereford, United Kingdom,

Director12 May 2014Active
Laddin Farm, Little Marcle, Ledbury, HR8 2LB

Director16 February 2010Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director20 October 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Accounts

Accounts with accounts type full.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Address

Change registered office address company with date old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Change account reference date company previous shortened.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-03-03Officers

Termination secretary company with name termination date.

Download
2021-03-03Mortgage

Mortgage satisfy charge full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.