UKBizDB.co.uk

HUDSON CHASE LIMITED

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

This company is commonly known as Hudson Chase Limited. The company was founded 24 years ago and was given the registration number 03800693. The firm's registered office is in CARDIFF. You can find them at Glynteg House Station Terrace, Ely, Cardiff, . This company's SIC code is 10860 - Manufacture of homogenized food preparations and dietetic food.

Company Information

Name:HUDSON CHASE LIMITED
Company Number:03800693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10860 - Manufacture of homogenized food preparations and dietetic food
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Glynteg House Station Terrace, Ely, Cardiff, Wales, CF5 4AA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director09 July 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director09 July 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director09 July 2021Active
Ashcombe Court, Woolsack Way, Godalming, England, GU7 1LQ

Director09 July 2021Active
7 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF

Secretary01 December 1999Active
57 Romilly Road, Cardiff, CF5 1FL

Secretary09 August 2005Active
8 Balaclava Road, Cardiff, CF23 5BB

Secretary05 July 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 July 1999Active
Glynteg House, Station Terrace, Ely, Cardiff, Wales, CF5 4AA

Director03 April 2012Active
Glynteg House, Station Terrace, Ely, Cardiff, Wales, CF5 4AA

Director03 April 2012Active
7 Duffryn Crescent, Peterston Super Ely, Cardiff, CF5 6NF

Director08 July 1999Active
Suite 312, Atlas House, Caxton Close, Wigan, England, WN3 6XU

Director01 October 2019Active
9 Clos Y Cwarra, St Fagans, Cardiff, CF5 4QT

Director05 July 1999Active
57 Romilly Road, Canton, Cardiff, CF5 1FL

Director05 July 1999Active

People with Significant Control

The Mothership Group Ltd
Notified on:09 July 2021
Status:Active
Country of residence:England
Address:87, Hains Watts Castle Street, Reading, England, RG1 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Harry Melvyn John
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:Wales
Address:57, Romilly Road, Cardiff, Wales, CF5 1FL
Nature of control:
  • Ownership of shares 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 (7 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
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-26Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-25Resolution

Resolution.

Download
2022-07-25Incorporation

Memorandum articles.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-05-19Address

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

Download
2022-05-17Officers

Termination director company with name termination date.

Download
2022-04-23Accounts

Change account reference date company previous shortened.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Accounts

Change account reference date company previous shortened.

Download
2021-09-10Address

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

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-23Officers

Appoint person director company with name date.

Download
2021-07-22Persons with significant control

Cessation of a person with significant control.

Download
2021-07-22Address

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

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Officers

Termination director company with name termination date.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.