CHASE FREIGHT LIMITED

Register to unlock more data on OkredoRegister

CHASE FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683663

Incorporation date

03/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

32a Blackmoor Road, Ebblake Industrial Estate, Verwood, Doreset BH31 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1992)
dot icon19/03/2026
Total exemption full accounts made up to 2025-09-30
dot icon18/02/2026
Director's details changed for Mr Graeme Ian Edwards on 2025-05-31
dot icon18/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/04/2025
Director's details changed for Mr Glenn Lesley Henry Edwards on 2024-10-11
dot icon03/02/2025
Confirmation statement made on 2025-02-03 with updates
dot icon23/01/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/11/2024
Termination of appointment of Kenneth Charles Jesty as a director on 2024-10-11
dot icon20/11/2024
Appointment of Mr Graeme Ian Edwards as a director on 2024-10-11
dot icon20/11/2024
Appointment of Mr Glenn Lesley Henry Edwards as a director on 2024-10-11
dot icon20/11/2024
Termination of appointment of Christine Joy Adlem as a secretary on 2024-10-11
dot icon06/08/2024
Memorandum and Articles of Association
dot icon06/08/2024
Resolutions
dot icon01/08/2024
Cessation of Chase Freight (Southern) Limited as a person with significant control on 2024-08-01
dot icon01/08/2024
Notification of Chase Freight Holdings Limited as a person with significant control on 2024-08-01
dot icon19/06/2024
Satisfaction of charge 4 in full
dot icon19/06/2024
Satisfaction of charge 5 in full
dot icon24/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon18/10/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon12/02/2021
Notification of Chase Freight (Southern) Limited as a person with significant control on 2021-02-12
dot icon12/02/2021
Cessation of Kenneth Charles Jesty as a person with significant control on 2021-02-12
dot icon12/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/10/2015
Resolutions
dot icon03/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr Kenneth Charles Jesty on 2010-02-03
dot icon04/02/2010
Director's details changed for Kenneth Charles Jesty on 2006-10-03
dot icon10/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon18/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/02/2008
Return made up to 03/02/08; full list of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/10/2007
Particulars of mortgage/charge
dot icon19/10/2007
Particulars of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Return made up to 03/02/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon22/12/2006
Secretary's particulars changed
dot icon22/12/2006
Director's particulars changed
dot icon10/02/2006
Return made up to 03/02/06; full list of members
dot icon19/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon16/02/2005
Return made up to 03/02/05; full list of members
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon06/03/2004
Return made up to 03/02/04; full list of members
dot icon10/11/2003
Accounts for a small company made up to 2003-03-31
dot icon08/03/2003
Return made up to 03/02/03; no change of members
dot icon30/12/2002
Accounts for a small company made up to 2002-03-31
dot icon05/03/2002
Return made up to 03/02/02; full list of members
dot icon24/10/2001
Registered office changed on 24/10/01 from: unit 2 bessemer close ebblake industrial estate verwood dorset BH31 6AZ
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon04/05/2001
Resolutions
dot icon04/05/2001
Resolutions
dot icon04/05/2001
£ nc 10000/15000 20/12/00
dot icon14/04/2001
Secretary resigned
dot icon10/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Return made up to 03/02/01; full list of members
dot icon28/01/2001
New secretary appointed
dot icon03/10/2000
Accounts for a small company made up to 2000-03-31
dot icon24/02/2000
Return made up to 03/02/00; full list of members
dot icon29/10/1999
Accounts for a small company made up to 1999-03-31
dot icon09/02/1999
Return made up to 03/02/99; no change of members
dot icon27/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/02/1998
Return made up to 03/02/98; full list of members
dot icon19/01/1998
Director resigned
dot icon28/10/1997
Accounts for a small company made up to 1997-03-31
dot icon07/02/1997
Return made up to 03/02/97; no change of members
dot icon11/12/1996
Accounts for a small company made up to 1996-03-31
dot icon29/05/1996
Return made up to 03/02/96; no change of members
dot icon14/09/1995
Accounts for a small company made up to 1995-03-31
dot icon09/02/1995
Return made up to 03/02/95; full list of members
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 icon07/09/1994
Accounts for a small company made up to 1994-03-31
dot icon16/03/1994
Return made up to 03/02/94; full list of members
dot icon01/02/1994
Accounts for a small company made up to 1993-03-31
dot icon16/09/1993
Registered office changed on 16/09/93 from: 6 forest close ebblake industrial estate verwood dorset BH21 6DA
dot icon24/08/1993
Particulars of mortgage/charge
dot icon26/05/1993
Particulars of mortgage/charge
dot icon14/02/1993
Return made up to 03/02/93; full list of members
dot icon23/03/1992
Accounting reference date notified as 31/03
dot icon02/03/1992
Ad 13/02/92--------- £ si 998@1=998 £ ic 2/1000
dot icon02/03/1992
Resolutions
dot icon02/03/1992
£ nc 100/10000 13/02/92
dot icon03/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

39
2022
change arrow icon-82.59 % *

* during past year

Cash in Bank

£138,554.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
1.95M
-
0.00
796.02K
-
2022
39
1.57M
-
0.00
138.55K
-
2022
39
1.57M
-
0.00
138.55K
-

Employees

2022

Employees

39 Ascended11 % *

Net Assets(GBP)

1.57M £Descended-19.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

138.55K £Descended-82.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jesty, Kenneth Charles
Director
03/02/1992 - 11/10/2024
7
Adlem, Christine Joy
Secretary
01/11/2000 - 11/10/2024
-
Edwards, Graeme Ian
Director
11/10/2024 - Present
1
Edwards, Glenn Lesley Henry
Director
11/10/2024 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CHASE FREIGHT LIMITED

CHASE FREIGHT LIMITED is an(a) Active company incorporated on 03/02/1992 with the registered office located at 32a Blackmoor Road, Ebblake Industrial Estate, Verwood, Doreset BH31 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE FREIGHT LIMITED?

toggle

CHASE FREIGHT LIMITED is currently Active. It was registered on 03/02/1992 .

Where is CHASE FREIGHT LIMITED located?

toggle

CHASE FREIGHT LIMITED is registered at 32a Blackmoor Road, Ebblake Industrial Estate, Verwood, Doreset BH31 6BB.

What does CHASE FREIGHT LIMITED do?

toggle

CHASE FREIGHT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CHASE FREIGHT LIMITED have?

toggle

CHASE FREIGHT LIMITED had 39 employees in 2022.

What is the latest filing for CHASE FREIGHT LIMITED?

toggle

The latest filing was on 19/03/2026: Total exemption full accounts made up to 2025-09-30.