UKBizDB.co.uk

CHASE INTERNATIONAL LTD

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

This company is commonly known as Chase International Ltd. The company was founded 41 years ago and was given the registration number 01638714. The firm's registered office is in HEATLEY LYMM. You can find them at Banksia House, Mill Lane, Heatley Lymm, Cheshire. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CHASE INTERNATIONAL LTD
Company Number:01638714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Banksia House, Mill Lane, Heatley Lymm, Cheshire, WA13 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Old Orchard, Timperley, Altrincham, WA15 6EZ

Secretary19 July 2002Active
47, Glebe Avenue, Grappenhall, Warrington, England, WA4 2SQ

Director08 March 2012Active
Banksia House, Mill Lane, Heatley Lymm, WA13 9SG

Director21 October 2016Active
3 The Old Orchard, Timperley, Altrincham, WA15 6EZ

Director21 January 1997Active
3 The Old Orchard, Timperley, Altrincham, WA15 6EZ

Director-Active
16 Agden Park Lane, Lymm, WA13 0TS

Secretary-Active
3, Heath Lane, Lowton, Warrington, England, WA3 1JB

Director08 March 2012Active
16 Agden Park Lane, Lymm, WA13 0TS

Director-Active
16 Agden Park Lane, Lymm, WA13 0TS

Director-Active
38 Adey Road, Lymm, WA13 9QX

Director-Active

People with Significant Control

Mr Brian Galligan Woolley
Notified on:01 August 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:Banksia House, Heatley Lymm, WA13 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Rosalyn Woolley
Notified on:01 August 2016
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:3 The Old Orchard, Timperley, Altrincham, England, WA15 6EZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2023-05-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Persons with significant control

Change to a person with significant control.

Download
2021-09-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-07-13Accounts

Accounts amended with accounts type total exemption full.

Download
2020-02-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-21Officers

Appoint person director company with name date.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-17Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.