CHASE DISTILLERY LIMITED

Register to unlock more data on OkredoRegister

CHASE DISTILLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05972912

Incorporation date

20/10/2006

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2006)
dot icon08/04/2026
Resolutions
dot icon08/04/2026
Appointment of a voluntary liquidator
dot icon08/04/2026
Declaration of solvency
dot icon08/04/2026
Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 2026-04-08
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon23/07/2025
Statement by Directors
dot icon23/07/2025
Solvency Statement dated 21/07/25
dot icon23/07/2025
Resolutions
dot icon23/07/2025
Statement of capital on 2025-07-23
dot icon22/07/2025
Resolutions
dot icon22/07/2025
Solvency Statement dated 21/07/25
dot icon22/07/2025
Statement by Directors
dot icon19/12/2024
Full accounts made up to 2024-06-30
dot icon21/10/2024
Cessation of Chase Distillery (Holdings) Limited as a person with significant control on 2024-04-22
dot icon21/10/2024
Notification of Diageo Great Britain Limited as a person with significant control on 2024-04-22
dot icon21/10/2024
Confirmation statement made on 2024-10-20 with updates
dot icon05/09/2024
Termination of appointment of Lisa Lunoe as a director on 2024-08-22
dot icon05/09/2024
Appointment of Conor Walsh as a director on 2024-08-22
dot icon08/04/2024
Full accounts made up to 2023-06-30
dot icon20/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon14/02/2023
Full accounts made up to 2022-06-30
dot icon21/10/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon08/04/2022
Full accounts made up to 2021-06-30
dot icon21/03/2022
Change of details for Chase Distillery (Holdings) Limited as a person with significant control on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon09/11/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon10/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Satisfaction of charge 059729120008 in full
dot icon03/03/2021
Appointment of Lisa Lunoe as a director on 2021-02-26
dot icon03/03/2021
Cessation of William Leonard Chase as a person with significant control on 2017-09-05
dot icon03/03/2021
Appointment of Ms Kara Elizabeth Major as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mr James Matthew Crayden Edmunds as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of James Matthew Chase as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of William Leonard Chase as a director on 2021-02-26
dot icon03/03/2021
Registered office address changed from Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PG to Lakeside Drive Park Royal London NW10 7HQ on 2021-03-03
dot icon03/03/2021
Termination of appointment of Andrew James Carter as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Judith Penny Adcock as a secretary on 2021-02-26
dot icon03/03/2021
Satisfaction of charge 059729120009 in full
dot icon26/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon25/11/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Termination of appointment of Adrian Lee Jones as a director on 2020-07-03
dot icon02/07/2020
Director's details changed for Mr Andrew James Carter on 2020-07-01
dot icon02/07/2020
Director's details changed for Mr Andrew James Carter on 2020-07-01
dot icon31/10/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Registration of charge 059729120009, created on 2019-08-07
dot icon04/02/2019
Termination of appointment of James Barrington Herbert-Power as a director on 2019-01-18
dot icon24/10/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon04/09/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon17/05/2018
Satisfaction of charge 059729120006 in full
dot icon17/05/2018
Satisfaction of charge 059729120007 in full
dot icon27/04/2018
Appointment of Mr Andrew James Carter as a director on 2018-02-19
dot icon27/04/2018
Termination of appointment of Andrew James Carter as a director on 2018-04-06
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon24/04/2018
Appointment of Mr Andrew James Carter as a director on 2018-04-06
dot icon25/01/2018
Registration of charge 059729120008, created on 2018-01-22
dot icon04/12/2017
Confirmation statement made on 2017-10-20 with updates
dot icon28/09/2017
Termination of appointment of Katherine Jane Chase as a director on 2017-09-04
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon25/09/2017
Particulars of variation of rights attached to shares
dot icon25/09/2017
Change of share class name or designation
dot icon22/09/2017
Cessation of Williams Chase Limited as a person with significant control on 2017-09-05
dot icon22/09/2017
Notification of Chase Distillery (Holdings) Limited as a person with significant control on 2017-09-05
dot icon21/09/2017
Resolutions
dot icon24/08/2017
Satisfaction of charge 4 in full
dot icon10/05/2017
Second filing of Confirmation Statement dated 20/10/2016
dot icon10/05/2017
Appointment of Mr James Barrington Herbert-Power as a director on 2017-05-10
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/11/2016
20/10/16 Statement of Capital gbp 3944.117
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/03/2016
Registration of charge 059729120007, created on 2016-03-24
dot icon17/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon17/03/2016
Resolutions
dot icon23/02/2016
Statement by Directors
dot icon23/02/2016
Statement of capital on 2016-02-23
dot icon23/02/2016
Solvency Statement dated 16/02/16
dot icon23/02/2016
Resolutions
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/12/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon04/11/2014
Registration of charge 059729120006, created on 2014-10-30
dot icon04/11/2014
Satisfaction of charge 5 in full
dot icon22/08/2014
Previous accounting period extended from 2014-03-31 to 2014-07-31
dot icon15/08/2014
Statement of capital following an allotment of shares on 2014-07-31
dot icon09/07/2014
Appointment of Mr Adrian Lee Jones as a director
dot icon08/07/2014
Appointment of Mr James Matthew Chase as a director
dot icon08/07/2014
Appointment of Miss Judith Penny Adcock as a secretary
dot icon08/07/2014
Registered office address changed from Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB on 2014-07-08
dot icon08/07/2014
Termination of appointment of Katherine Chase as a secretary
dot icon08/07/2014
Termination of appointment of George Shropshire as a director
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon11/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon02/09/2013
Sub-division of shares on 2013-08-26
dot icon02/09/2013
Resolutions
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon07/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/12/2011
Accounts for a small company made up to 2011-03-31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Jamie Baxter as a director
dot icon25/10/2011
Director's details changed for Katherine Shropshire on 2011-10-24
dot icon25/10/2011
Secretary's details changed for Katherine Shropshire on 2011-10-24
dot icon26/07/2011
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon04/11/2010
Appointment of Katherine Shropshire as a director
dot icon01/11/2010
Statement of capital following an allotment of shares on 2010-06-21
dot icon25/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon23/06/2010
Registered office address changed from , Rosemaund Farm Preston Wynne, Hereford, HR1 3PG on 2010-06-23
dot icon11/06/2010
Auditor's resignation
dot icon26/02/2010
Appointment of Mr George William Shropshire as a director
dot icon26/02/2010
Appointment of Mr Jamie Alexander Baxter as a director
dot icon04/02/2010
Accounts for a small company made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon22/10/2009
Registered office address changed from , Rosemaund Cottage, Preston Wynne, Hereford, HR1 3PF on 2009-10-22
dot icon22/10/2009
Director's details changed for William Leonard Chase on 2009-10-20
dot icon20/01/2009
Accounts for a small company made up to 2008-03-31
dot icon04/11/2008
Return made up to 20/10/08; full list of members
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/06/2008
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2008
Certificate of change of name
dot icon06/05/2008
Appointment terminated secretary joanne jones
dot icon06/05/2008
Secretary appointed katherine shropshire
dot icon01/05/2008
Full accounts made up to 2007-03-31
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/02/2008
Registered office changed on 12/02/08 from: tyrrells court, stretford bridge, leominster, herefordshire HR6 9DQ
dot icon17/01/2008
Return made up to 20/10/07; full list of members
dot icon10/01/2008
Certificate of change of name
dot icon07/11/2007
Particulars of mortgage/charge
dot icon12/02/2007
Registered office changed on 12/02/07 from: tyrrells court, stretford ridge, leominster, herefordshire HR6 9DQ
dot icon01/12/2006
Nc inc already adjusted 17/11/06
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon01/12/2006
New secretary appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
Registered office changed on 01/12/06 from: one eleven, edmund street, birmingham, west midlands, B3 2HJ
dot icon16/11/2006
Certificate of change of name
dot icon02/11/2006
Certificate of change of name
dot icon20/10/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GW SECRETARIES LIMITED
Corporate Secretary
20/10/2006 - 17/11/2006
503
Adrian Lee Jones
Director
12/05/2014 - 03/07/2020
12
Carter, Andrew James
Director
06/04/2018 - 06/04/2018
21
Carter, Andrew James
Director
19/02/2018 - 26/02/2021
21
Major, Kara Elizabeth
Director
26/02/2021 - Present
67

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE DISTILLERY LIMITED

CHASE DISTILLERY LIMITED is an(a) Liquidation company incorporated on 20/10/2006 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DISTILLERY LIMITED?

toggle

CHASE DISTILLERY LIMITED is currently Liquidation. It was registered on 20/10/2006 .

Where is CHASE DISTILLERY LIMITED located?

toggle

CHASE DISTILLERY LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CHASE DISTILLERY LIMITED do?

toggle

CHASE DISTILLERY LIMITED operates in the Distilling rectifying and blending of spirits (11.01 - SIC 2007) sector.

What is the latest filing for CHASE DISTILLERY LIMITED?

toggle

The latest filing was on 08/04/2026: Resolutions.