UKBizDB.co.uk

CHASE TIMBER PRODUCTS LIMITED

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

This company is commonly known as Chase Timber Products Limited. The company was founded 19 years ago and was given the registration number 05406765. The firm's registered office is in BRANDON. You can find them at Twickenham Avenue, , Brandon, Suffolk. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:CHASE TIMBER PRODUCTS LIMITED
Company Number:05406765
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Twickenham Avenue, Brandon, Suffolk, England, IP27 0PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twickenham Avenue, Brandon, England, IP27 0PD

Secretary30 March 2005Active
Twickenham Avenue, Brandon, England, IP27 0PD

Director30 March 2005Active
Twickenham Avenue, Brandon, England, IP27 0PD

Director30 March 2005Active
Twickenham Avenue, Brandon, England, IP270PD

Director01 November 2022Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary29 March 2005Active
Twickenham Avenue, Brandon, England, IP27 0PD

Director05 October 2016Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director29 March 2005Active

People with Significant Control

Mr Raymond Michael Hatfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:Twickenham Avenue, Brandon, England, IP27 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Lesley Hatfield
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:England
Address:Twickenham Avenue, Brandon, England, IP27 0PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 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
2024-04-12Confirmation statement

Confirmation statement with updates.

Download
2024-03-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Officers

Termination director company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Officers

Appoint person director company with name date.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person secretary company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Mortgage

Mortgage satisfy charge full.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Address

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

Download

Copyright © 2024. All rights reserved.