CHASE HEATING LIMITED

Register to unlock more data on OkredoRegister

CHASE HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02108828

Incorporation date

11/03/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Racecourse Road, Pershore, Worcs WR10 2EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1987)
dot icon01/04/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon17/09/2025
Total exemption full accounts made up to 2025-02-28
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-02-29
dot icon25/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon26/04/2023
Micro company accounts made up to 2023-02-28
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon08/08/2022
Micro company accounts made up to 2022-02-28
dot icon24/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon03/12/2021
Cessation of Susan Bryant as a person with significant control on 2021-12-03
dot icon03/12/2021
Cessation of Kenneth Bryant as a person with significant control on 2021-12-03
dot icon03/12/2021
Notification of Fire & Garden Limited as a person with significant control on 2021-12-03
dot icon03/12/2021
Termination of appointment of Kenneth Bryant as a director on 2021-12-03
dot icon03/12/2021
Termination of appointment of Susan Jane Bryant as a secretary on 2021-12-03
dot icon03/12/2021
Appointment of Mr Richard Thomas Langley as a director on 2021-12-03
dot icon03/12/2021
Appointment of Mr Paul Andre Shaw as a director on 2021-12-03
dot icon28/10/2021
Satisfaction of charge 9 in full
dot icon28/10/2021
Satisfaction of charge 10 in full
dot icon28/10/2021
Satisfaction of charge 12 in full
dot icon25/06/2021
Micro company accounts made up to 2021-02-28
dot icon01/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon27/11/2020
Cessation of Relaform Limited as a person with significant control on 2020-11-27
dot icon27/11/2020
Notification of Susan Bryant as a person with significant control on 2020-11-27
dot icon27/11/2020
Notification of Kenneth Bryant as a person with significant control on 2020-11-27
dot icon29/10/2020
Micro company accounts made up to 2020-02-28
dot icon16/06/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-02-28
dot icon19/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon01/03/2019
Appointment of Mr Daniel Jacob Darby as a director on 2019-03-01
dot icon22/01/2019
Satisfaction of charge 021088280013 in full
dot icon23/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon21/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon21/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon05/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon26/05/2016
Registration of charge 021088280013, created on 2016-05-09
dot icon25/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon17/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/05/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon22/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon24/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/05/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon19/06/2009
Registered office changed on 19/06/2009 from william burford house 27 lansdown place lane cheltenham gloucestershire GL50 2LB
dot icon02/06/2009
Return made up to 20/05/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon16/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon18/11/2008
Return made up to 20/05/08; full list of members
dot icon18/11/2008
Registered office changed on 18/11/2008 from william burfurd house 27 lansdowne place lane cheltenham gloucestershire GL50 2LD
dot icon18/11/2008
Return made up to 20/05/07; full list of members
dot icon21/09/2007
Particulars of mortgage/charge
dot icon17/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
New secretary appointed
dot icon18/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/08/2007
Declaration of satisfaction of mortgage/charge
dot icon18/08/2007
Declaration of satisfaction of mortgage/charge
dot icon21/05/2007
Total exemption small company accounts made up to 2007-02-28
dot icon24/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/06/2006
Return made up to 20/05/06; full list of members
dot icon02/09/2005
Total exemption small company accounts made up to 2005-02-28
dot icon06/07/2005
Particulars of mortgage/charge
dot icon18/05/2005
Return made up to 20/05/05; full list of members
dot icon26/07/2004
Total exemption full accounts made up to 2004-02-29
dot icon18/05/2004
Return made up to 20/05/04; full list of members
dot icon22/08/2003
Accounts for a small company made up to 2003-02-28
dot icon03/06/2003
Return made up to 20/05/03; full list of members
dot icon16/05/2003
Particulars of mortgage/charge
dot icon26/03/2003
New director appointed
dot icon26/03/2003
New secretary appointed
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon24/03/2003
Registered office changed on 24/03/03 from: head street pershore WR10 1DA
dot icon20/02/2003
Full accounts made up to 2002-02-28
dot icon29/01/2003
Particulars of mortgage/charge
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon18/06/2002
Return made up to 20/05/02; full list of members
dot icon30/08/2001
New director appointed
dot icon15/08/2001
Particulars of mortgage/charge
dot icon15/08/2001
Particulars of mortgage/charge
dot icon13/08/2001
Declaration of assistance for shares acquisition
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Secretary resigned;director resigned
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon09/08/2001
Declaration of satisfaction of mortgage/charge
dot icon03/08/2001
Declaration of satisfaction of mortgage/charge
dot icon02/07/2001
Declaration of satisfaction of mortgage/charge
dot icon22/06/2001
Accounts for a small company made up to 2001-02-28
dot icon04/06/2001
Return made up to 20/05/01; full list of members
dot icon28/06/2000
Accounts for a small company made up to 2000-02-29
dot icon20/06/2000
Return made up to 20/05/00; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-02-28
dot icon05/06/1999
Return made up to 20/05/99; full list of members
dot icon11/09/1998
Accounts for a small company made up to 1998-02-28
dot icon15/07/1998
Return made up to 20/05/98; no change of members
dot icon12/10/1997
Accounts for a small company made up to 1997-02-28
dot icon30/06/1997
Return made up to 20/05/97; no change of members
dot icon20/05/1997
Registered office changed on 20/05/97 from: tavern works pickersleigh road malvern worcs
dot icon30/08/1996
Accounts for a small company made up to 1996-02-28
dot icon03/07/1996
Return made up to 20/05/96; full list of members
dot icon12/02/1996
Accounts for a small company made up to 1995-02-28
dot icon24/07/1995
Return made up to 20/05/95; no change 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 icon19/09/1994
Accounts for a small company made up to 1994-02-28
dot icon12/06/1994
Return made up to 20/05/94; no change of members
dot icon23/07/1993
Accounts for a small company made up to 1993-02-28
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Secretary resigned
dot icon23/07/1993
Director resigned
dot icon23/07/1993
Return made up to 20/05/93; full list of members
dot icon25/06/1993
Declaration of satisfaction of mortgage/charge
dot icon19/03/1993
New secretary appointed
dot icon23/02/1993
Secretary resigned;director resigned
dot icon24/09/1992
Accounts for a small company made up to 1992-02-29
dot icon19/06/1992
Return made up to 20/05/92; no change of members
dot icon11/06/1992
New director appointed
dot icon11/06/1992
New director appointed
dot icon11/02/1992
Declaration of satisfaction of mortgage/charge
dot icon13/01/1992
Particulars of mortgage/charge
dot icon08/10/1991
Particulars of mortgage/charge
dot icon12/09/1991
Memorandum and Articles of Association
dot icon23/07/1991
Certificate of change of name
dot icon13/06/1991
Accounts for a small company made up to 1991-02-28
dot icon03/06/1991
Return made up to 20/05/91; no change of members
dot icon28/03/1991
Particulars of mortgage/charge
dot icon16/08/1990
Accounts for a small company made up to 1990-02-28
dot icon16/08/1990
Return made up to 14/08/90; full list of members
dot icon03/01/1990
Accounts for a small company made up to 1989-02-28
dot icon03/01/1990
Return made up to 14/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-02-28
dot icon25/01/1989
Return made up to 23/12/88; full list of members
dot icon06/08/1987
Particulars of mortgage/charge
dot icon03/08/1987
Particulars of mortgage/charge
dot icon28/05/1987
Accounting reference date notified as 28/02
dot icon12/03/1987
Secretary resigned
dot icon11/03/1987
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
63.89K
-
0.00
-
-
2022
5
18.29K
-
0.00
-
-
2023
3
115.03K
-
0.00
-
-
2023
3
115.03K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

115.03K £Ascended528.80 % *

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
Shaw, Paul Andre
Director
03/12/2021 - Present
9
Garrod, Paul John
Director
20/08/2001 - 16/03/2003
38
Peak, Roger David
Director
01/06/1992 - 01/06/1992
1
Baker, Andrew Ian
Secretary
16/03/2003 - 06/09/2007
1
Langley, Richard Thomas
Director
03/12/2021 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE HEATING LIMITED

CHASE HEATING LIMITED is an(a) Active company incorporated on 11/03/1987 with the registered office located at Racecourse Road, Pershore, Worcs WR10 2EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE HEATING LIMITED?

toggle

CHASE HEATING LIMITED is currently Active. It was registered on 11/03/1987 .

Where is CHASE HEATING LIMITED located?

toggle

CHASE HEATING LIMITED is registered at Racecourse Road, Pershore, Worcs WR10 2EY.

What does CHASE HEATING LIMITED do?

toggle

CHASE HEATING LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CHASE HEATING LIMITED have?

toggle

CHASE HEATING LIMITED had 3 employees in 2023.

What is the latest filing for CHASE HEATING LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-17 with no updates.