CHASE HARDWARE LIMITED

Register to unlock more data on OkredoRegister

CHASE HARDWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01399713

Incorporation date

14/11/1978

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 18 Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter, Staffordshire ST14 8TDCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon09/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon21/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon08/02/2023
Court order
dot icon07/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/02/2022
Confirmation statement made on 2022-02-03 with no updates
dot icon23/12/2021
Registration of charge 013997130009, created on 2021-12-21
dot icon03/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-03 with updates
dot icon14/12/2020
Registration of charge 013997130008, created on 2020-11-26
dot icon15/09/2020
Registration of charge 013997130007, created on 2020-09-07
dot icon11/09/2020
Registration of charge 013997130006, created on 2020-09-10
dot icon10/09/2020
Termination of appointment of Robert Owen Roebuck as a director on 2020-09-07
dot icon10/09/2020
Notification of Jbt Global Limited as a person with significant control on 2020-09-07
dot icon10/09/2020
Cessation of Robert Owen Roebuck as a person with significant control on 2020-09-07
dot icon02/09/2020
Registration of charge 013997130005, created on 2020-08-24
dot icon13/08/2020
Satisfaction of charge 4 in full
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon19/03/2020
Satisfaction of charge 3 in full
dot icon03/02/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/02/2019
Confirmation statement made on 2019-02-03 with updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/02/2018
Confirmation statement made on 2018-02-03 with updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/03/2017
Director's details changed for James Bradley Thomas on 2017-03-17
dot icon13/02/2017
Confirmation statement made on 2017-02-03 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/03/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2015
Director's details changed for James Bradley Thomas on 2015-09-21
dot icon26/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Robert Owen Roebuck on 2015-01-28
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/02/2014
Director's details changed for James Bradley Thomas on 2014-02-01
dot icon19/02/2014
Secretary's details changed for Jean Jones on 2014-02-01
dot icon19/02/2014
Director's details changed for Mr Robert Owen Roebuck on 2014-02-01
dot icon20/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/04/2011
Registered office address changed from Unit 2 Airfield Industrial Estate Newport Road Seighford Stafford Staffordshire ST18 9NR on 2011-04-27
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon30/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon25/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/06/2010
Appointment of James Bradley Thomas as a director
dot icon08/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon15/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 03/02/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 03/02/08; full list of members
dot icon29/02/2008
Registered office changed on 29/02/2008 from 1 ladford covert ladfordfields business park seighford ST18 9QL
dot icon16/11/2007
Director resigned
dot icon20/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/07/2007
New director appointed
dot icon27/02/2007
Return made up to 03/02/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/05/2006
£ ic 140/100 31/03/06 £ sr 40@1=40
dot icon12/04/2006
New secretary appointed
dot icon12/04/2006
Director resigned
dot icon12/04/2006
Secretary resigned
dot icon06/03/2006
Return made up to 03/02/06; full list of members
dot icon11/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 03/02/05; full list of members
dot icon12/10/2004
Accounts for a small company made up to 2003-12-31
dot icon12/10/2004
Director resigned
dot icon04/03/2004
Return made up to 03/02/04; full list of members
dot icon08/10/2003
Director's particulars changed
dot icon05/09/2003
New director appointed
dot icon05/09/2003
Accounting reference date extended from 30/11/03 to 31/12/03
dot icon02/09/2003
Accounts for a small company made up to 2002-11-30
dot icon05/08/2003
Certificate of change of name
dot icon04/02/2003
Return made up to 03/02/03; full list of members
dot icon09/04/2002
Resolutions
dot icon09/04/2002
Resolutions
dot icon15/02/2002
Accounts for a small company made up to 2001-11-30
dot icon15/02/2002
Return made up to 03/02/02; full list of members
dot icon13/04/2001
Return made up to 03/02/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-11-30
dot icon29/02/2000
Accounts for a small company made up to 1999-11-30
dot icon23/02/2000
Return made up to 03/02/00; full list of members
dot icon14/04/1999
Ad 24/03/99--------- £ si 16@1=16 £ ic 124/140
dot icon24/02/1999
Accounts for a small company made up to 1998-11-30
dot icon06/02/1999
Return made up to 03/02/99; full list of members
dot icon25/08/1998
-
dot icon25/08/1998
Rectified The form 88 (2) was removed from the public register on 08/02/2023 pursuant to order of court.
dot icon21/04/1998
Ad 18/02/98--------- £ si 8@1=8 £ ic 116/124
dot icon17/02/1998
Accounts for a small company made up to 1997-11-30
dot icon17/02/1998
Return made up to 03/02/98; full list of members
dot icon05/02/1998
Accounts for a small company made up to 1996-11-30
dot icon31/01/1997
Return made up to 03/02/97; full list of members
dot icon31/01/1997
New secretary appointed
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon28/09/1996
Particulars of mortgage/charge
dot icon29/07/1996
New secretary appointed
dot icon08/07/1996
Ad 16/05/96--------- £ si 7@1=7 £ ic 100/107
dot icon08/07/1996
Resolutions
dot icon08/07/1996
Secretary resigned
dot icon06/06/1996
New director appointed
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
Return made up to 03/02/96; full list of members
dot icon03/04/1996
Accounts for a small company made up to 1995-11-30
dot icon11/09/1995
New director appointed
dot icon12/04/1995
Amended accounts made up to 1994-11-30
dot icon07/03/1995
Return made up to 03/02/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-11-30
dot icon15/11/1994
New secretary appointed
dot icon15/11/1994
New director appointed
dot icon15/11/1994
Director resigned
dot icon15/11/1994
Secretary resigned;director resigned
dot icon05/07/1994
Director resigned
dot icon23/02/1994
Accounts for a small company made up to 1993-11-30
dot icon23/02/1994
Return made up to 03/02/94; no change of members
dot icon24/02/1993
Return made up to 16/02/93; full list of members
dot icon22/02/1993
Accounts for a small company made up to 1992-11-30
dot icon24/02/1992
Accounts for a small company made up to 1991-11-30
dot icon24/02/1992
Return made up to 16/02/92; no change of members
dot icon28/02/1991
Accounts for a small company made up to 1990-11-30
dot icon28/02/1991
Return made up to 16/02/91; no change of members
dot icon06/04/1990
Return made up to 17/03/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1989-11-30
dot icon12/04/1989
Accounts for a small company made up to 1988-11-30
dot icon12/04/1989
Return made up to 01/04/89; full list of members
dot icon29/02/1988
Accounts for a small company made up to 1987-11-30
dot icon29/02/1988
Return made up to 13/02/88; full list of members
dot icon17/02/1988
Registered office changed on 17/02/88 from: 10 chaulden road stafford staffordshire ST16 1UD
dot icon26/03/1987
Accounts for a small company made up to 1986-11-30
dot icon26/03/1987
Return made up to 21/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/05/1986
Accounts for a small company made up to 1985-11-30
dot icon13/05/1986
Return made up to 10/05/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-11 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.60M
-
0.00
99.77K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steward, Richard Russell
Secretary
02/03/1996 - 16/05/1996
-
Roebuck, Robert Owen
Secretary
16/05/1996 - 31/03/2006
1
Thomas, James Bradley
Director
17/06/2010 - Present
12
Graham, Stephen
Director
26/08/2003 - 30/09/2004
5
Bowley, Paul
Director
02/10/2006 - 24/10/2007
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHASE HARDWARE LIMITED

CHASE HARDWARE LIMITED is an(a) Active company incorporated on 14/11/1978 with the registered office located at Unit 18 Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter, Staffordshire ST14 8TD. There are currently 2 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 HARDWARE LIMITED?

toggle

CHASE HARDWARE LIMITED is currently Active. It was registered on 14/11/1978 .

Where is CHASE HARDWARE LIMITED located?

toggle

CHASE HARDWARE LIMITED is registered at Unit 18 Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter, Staffordshire ST14 8TD.

What does CHASE HARDWARE LIMITED do?

toggle

CHASE HARDWARE LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for CHASE HARDWARE LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.