CHASE ELASTOMER (UK) LIMITED

Register to unlock more data on OkredoRegister

CHASE ELASTOMER (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02651842

Incorporation date

07/10/1991

Size

Dormant

Contacts

Registered address

Registered address

Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1991)
dot icon03/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon22/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Georg Brunstam as a director on 2023-09-01
dot icon25/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon10/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/01/2023
Compulsory strike-off action has been discontinued
dot icon15/01/2023
Termination of appointment of David Andrew Hayes as a secretary on 2022-12-31
dot icon15/01/2023
Appointment of Mr Andrew Bramwell as a secretary on 2022-12-31
dot icon15/01/2023
Confirmation statement made on 2022-10-06 with no updates
dot icon27/12/2022
First Gazette notice for compulsory strike-off
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon16/02/2022
Compulsory strike-off action has been discontinued
dot icon15/02/2022
Confirmation statement made on 2021-10-06 with no updates
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon30/03/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon25/08/2020
Secretary's details changed for David Andrew Hayes on 2020-08-24
dot icon24/08/2020
Director's details changed for Ralph Wolkener on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Carsten Ruter on 2020-08-24
dot icon24/08/2020
Director's details changed for Georg Brunstam on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Joseph Edmund Dowdall on 2020-08-24
dot icon11/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon05/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon13/08/2018
Registered office address changed from Unit 3 Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Industrial Estate Dukinfield Cheshire SK16 4UJ on 2018-08-13
dot icon19/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon06/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon06/01/2016
Accounts for a dormant company made up to 2014-12-31
dot icon09/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon09/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon20/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon25/10/2013
Director's details changed for Ralph Wolkener on 2013-01-01
dot icon22/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon24/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2010-12-31
dot icon15/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/06/2011
Appointment of David Andrew Hayes as a secretary
dot icon27/06/2011
Appointment of Georg Brunstam as a director
dot icon27/06/2011
Appointment of Ralph Wolkener as a director
dot icon27/06/2011
Appointment of Carsten Ruter as a director
dot icon27/06/2011
Appointment of Joseph Edmund Dowdall as a director
dot icon27/06/2011
Termination of appointment of Stephen Chase as a director
dot icon27/06/2011
Termination of appointment of Stephen Chase as a secretary
dot icon27/06/2011
Termination of appointment of Excel Polymers Llc as a director
dot icon26/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/05/2010
Full accounts made up to 2009-12-31
dot icon05/02/2010
Full accounts made up to 2008-12-31
dot icon23/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon23/10/2009
Secretary's details changed for Stephen William Chase on 2009-10-05
dot icon23/10/2009
Director's details changed for Excel Polymers Llc on 2009-10-05
dot icon21/10/2009
Director's details changed for Stephen William Chase on 2009-10-05
dot icon21/10/2009
Director's details changed for Excel Polymers Llc on 2009-10-05
dot icon10/12/2008
Return made up to 06/10/08; full list of members
dot icon10/12/2008
Return made up to 06/10/07; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from unit 3 fifth avenue tameside park dukinfield cheshire SK16 4PP
dot icon10/12/2008
Location of debenture register
dot icon10/12/2008
Location of register of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon25/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Director resigned
dot icon07/02/2008
Secretary resigned;director resigned
dot icon13/11/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon10/10/2007
New secretary appointed;new director appointed
dot icon10/10/2007
New director appointed
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon05/09/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/05/2007
Return made up to 06/10/06; no change of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon06/10/2005
Return made up to 06/10/05; full list of members
dot icon06/10/2005
Location of register of members
dot icon02/11/2004
Particulars of mortgage/charge
dot icon21/10/2004
Return made up to 06/10/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2004-04-30
dot icon23/07/2004
Ad 28/04/04--------- £ si 225000@1=225000 £ ic 275000/500000
dot icon07/01/2004
Ad 10/12/03--------- £ si 100000@1=100000 £ ic 175000/275000
dot icon07/01/2004
Nc inc already adjusted 10/12/03
dot icon07/01/2004
Resolutions
dot icon12/11/2003
Return made up to 06/10/03; full list of members
dot icon05/11/2003
Particulars of mortgage/charge
dot icon21/10/2003
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon04/09/2003
Accounts for a small company made up to 2002-10-31
dot icon17/10/2002
Return made up to 06/10/02; full list of members
dot icon05/09/2002
Accounts for a small company made up to 2001-10-31
dot icon30/11/2001
Return made up to 06/10/01; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon10/04/2001
Accounts for a small company made up to 2000-10-31
dot icon20/10/2000
Return made up to 06/10/00; full list of members
dot icon30/06/2000
Accounts for a small company made up to 1999-10-31
dot icon08/12/1999
Return made up to 06/10/99; full list of members
dot icon16/11/1999
Ad 29/10/99--------- £ si 75000@1=75000 £ ic 100000/175000
dot icon28/10/1999
Nc inc already adjusted 20/10/99
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon23/07/1999
Accounts for a small company made up to 1998-10-31
dot icon04/11/1998
Return made up to 06/10/98; no change of members
dot icon09/09/1998
Particulars of mortgage/charge
dot icon17/08/1998
Registered office changed on 17/08/98 from: unit C4 newton business park talbot road hyde cheshire SK14 4UQ
dot icon16/04/1998
Accounts for a small company made up to 1997-10-31
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon27/11/1997
Return made up to 06/10/97; full list of members
dot icon21/05/1997
Accounts for a small company made up to 1996-10-31
dot icon08/04/1997
New secretary appointed;new director appointed
dot icon08/04/1997
Secretary resigned;director resigned
dot icon20/11/1996
Return made up to 06/10/96; no change of members
dot icon25/10/1996
Auditor's resignation
dot icon14/08/1996
Accounts for a small company made up to 1995-10-31
dot icon04/06/1996
Particulars of mortgage/charge
dot icon10/11/1995
Return made up to 06/10/95; full list of members
dot icon07/07/1995
Registered office changed on 07/07/95 from: unit C4, newton business park talbot road hyde cheshire SK14 4UQ
dot icon18/04/1995
Accounts for a small company made up to 1994-10-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Director resigned
dot icon28/10/1994
Return made up to 06/10/94; full list of members
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon07/06/1994
Resolutions
dot icon24/05/1994
Accounts for a small company made up to 1993-10-31
dot icon29/10/1993
Return made up to 06/10/93; no change of members
dot icon23/06/1993
Accounts for a small company made up to 1992-10-31
dot icon15/01/1993
Secretary resigned;new secretary appointed
dot icon22/10/1992
Return made up to 06/10/92; full list of members
dot icon04/06/1992
Registered office changed on 04/06/92 from: 71 princess street manchester M2 4HL
dot icon01/04/1992
Ad 20/03/92--------- £ si 99998@1=99998 £ ic 2/100000
dot icon01/04/1992
Memorandum and Articles of Association
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
£ nc 100/100000 20/03/92
dot icon25/03/1992
Particulars of mortgage/charge
dot icon27/11/1991
Director resigned;new director appointed
dot icon27/11/1991
New secretary appointed;director resigned;new director appointed
dot icon21/11/1991
Certificate of change of name
dot icon20/11/1991
New director appointed
dot icon07/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCEL POLYMERS LLC
Corporate Director
20/08/2007 - 03/05/2011
-
Chase, Denise Miriam
Director
03/01/1997 - 20/08/2007
2
Ruter, Carsten
Director
03/05/2011 - Present
10
Wolkener, Ralph Joseph
Director
03/05/2011 - Present
6
Dowdall, Joseph Edmund
Director
03/05/2011 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE ELASTOMER (UK) LIMITED

CHASE ELASTOMER (UK) LIMITED is an(a) Active company incorporated on 07/10/1991 with the registered office located at Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJ. There are currently 4 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 ELASTOMER (UK) LIMITED?

toggle

CHASE ELASTOMER (UK) LIMITED is currently Active. It was registered on 07/10/1991 .

Where is CHASE ELASTOMER (UK) LIMITED located?

toggle

CHASE ELASTOMER (UK) LIMITED is registered at Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire SK16 4UJ.

What does CHASE ELASTOMER (UK) LIMITED do?

toggle

CHASE ELASTOMER (UK) LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for CHASE ELASTOMER (UK) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-06 with no updates.