CHASE INTERNATIONAL LTD

Register to unlock more data on OkredoRegister

CHASE INTERNATIONAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01638714

Incorporation date

28/05/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Banksia House, Mill Lane, Heatley Lymm, Cheshire WA13 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1982)
dot icon19/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon02/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon18/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon02/09/2021
Change of details for Mr Brian Galligan Woolley as a person with significant control on 2016-08-01
dot icon02/09/2021
Notification of Anne Rosalyn Woolley as a person with significant control on 2016-08-01
dot icon08/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon13/07/2020
Amended total exemption full accounts made up to 2018-12-31
dot icon13/07/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon11/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon04/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with no updates
dot icon01/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon15/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon01/03/2017
Total exemption small company accounts made up to 2016-12-31
dot icon20/01/2017
Registration of charge 016387140015, created on 2017-01-16
dot icon20/01/2017
Registration of charge 016387140014, created on 2017-01-16
dot icon21/10/2016
Appointment of Miss Vanessa Holt as a director on 2016-10-21
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon17/05/2016
Satisfaction of charge 016387140013 in full
dot icon01/02/2016
Termination of appointment of Tim Rodwell as a director on 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon26/10/2015
Satisfaction of charge 016387140012 in full
dot icon26/10/2015
Satisfaction of charge 016387140011 in full
dot icon19/10/2015
Registration of charge 016387140013, created on 2015-10-02
dot icon13/10/2015
Current accounting period extended from 2015-07-31 to 2015-12-31
dot icon14/09/2015
Satisfaction of charge 016387140010 in full
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon01/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/01/2015
Director's details changed for Ms Gemma Louise Dowler on 2013-09-07
dot icon05/08/2014
Registration of charge 016387140011, created on 2014-08-04
dot icon05/08/2014
Registration of charge 016387140012, created on 2014-08-04
dot icon04/07/2014
Registration of charge 016387140010
dot icon30/05/2014
Satisfaction of charge 8 in full
dot icon30/05/2014
Satisfaction of charge 9 in full
dot icon26/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon22/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/03/2012
Appointment of Mr Tim Rodwell as a director
dot icon28/03/2012
Appointment of Ms Gemma Louise Dowler as a director
dot icon20/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon10/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 8
dot icon13/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon21/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon21/01/2010
Director's details changed for Anne Rosalyn Woolley on 2010-01-01
dot icon18/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon05/05/2007
Declaration of satisfaction of mortgage/charge
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon07/03/2006
Particulars of mortgage/charge
dot icon16/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/01/2004
Return made up to 31/12/03; full list of members
dot icon10/10/2003
Accounts for a small company made up to 2003-07-31
dot icon26/08/2003
Accounts for a small company made up to 2002-07-31
dot icon27/03/2003
Return made up to 31/12/02; full list of members
dot icon08/08/2002
New secretary appointed
dot icon07/08/2002
Secretary resigned;director resigned
dot icon07/08/2002
Director resigned
dot icon18/02/2002
Accounts for a small company made up to 2001-07-31
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon28/02/2001
Accounts for a small company made up to 2000-07-31
dot icon27/12/2000
Return made up to 31/12/00; full list of members
dot icon03/03/2000
Accounts for a small company made up to 1999-07-31
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon17/06/1999
Accounts for a small company made up to 1998-07-31
dot icon28/01/1999
Return made up to 31/12/98; full list of members
dot icon17/03/1998
Director's particulars changed
dot icon17/03/1998
Return made up to 31/12/97; full list of members
dot icon10/02/1998
Accounts for a small company made up to 1997-07-31
dot icon10/02/1998
Director's particulars changed
dot icon26/02/1997
Accounts for a small company made up to 1996-07-31
dot icon04/02/1997
New director appointed
dot icon22/01/1997
Return made up to 31/12/96; no change of members
dot icon17/01/1996
Return made up to 31/12/95; no change of members
dot icon20/12/1995
Accounts for a small company made up to 1995-07-31
dot icon04/07/1995
Return made up to 31/12/94; full list of members
dot icon03/07/1995
Accounts for a small company made up to 1994-07-31
dot icon03/07/1995
Director resigned
dot icon22/02/1995
Registered office changed on 22/02/95 from: banksia house mill lane heatley lymm cheshire WA13 9SG
dot icon26/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Director resigned
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon25/11/1994
Declaration of satisfaction of mortgage/charge
dot icon04/10/1994
Particulars of mortgage/charge
dot icon20/09/1994
Registered office changed on 20/09/94 from: orchard chase 12 stag lane oughtrington lymm cheshire WA13 9JB
dot icon14/09/1994
Particulars of mortgage/charge
dot icon13/07/1994
Accounts for a small company made up to 1993-07-31
dot icon02/02/1994
Return made up to 31/12/93; no change of members
dot icon25/05/1993
Accounts for a small company made up to 1992-07-31
dot icon23/03/1993
Return made up to 31/12/92; no change of members
dot icon04/02/1992
Return made up to 31/12/91; full list of members
dot icon29/01/1992
Accounts for a small company made up to 1991-07-31
dot icon01/08/1991
Return made up to 31/12/90; full list of members
dot icon13/06/1991
Accounts for a small company made up to 1990-07-31
dot icon18/07/1990
Accounts for a small company made up to 1989-07-31
dot icon18/07/1990
Return made up to 31/12/89; full list of members
dot icon04/07/1990
Registered office changed on 04/07/90 from: 32 greenway road timperley cheshire WA15 6BJ
dot icon05/06/1990
Particulars of mortgage/charge
dot icon17/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/05/1990
Particulars of mortgage/charge
dot icon03/10/1989
Return made up to 31/03/88; full list of members
dot icon03/04/1989
New director appointed
dot icon03/03/1989
Accounts for a small company made up to 1988-07-31
dot icon03/03/1989
Accounts for a small company made up to 1987-07-31
dot icon21/08/1987
Return made up to 03/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/12/1986
Accounts for a small company made up to 1986-07-31
dot icon29/09/1986
Accounts for a small company made up to 1985-07-31
dot icon29/09/1986
Return made up to 07/02/86; full list of members
dot icon28/05/1982
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£713,979.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
9
678.73K
-
0.00
713.98K
-
2021
9
678.73K
-
0.00
713.98K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

678.73K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

713.98K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodwell, Tim
Director
08/03/2012 - 31/12/2015
3
Davenport, Gemma Louise
Director
08/03/2012 - Present
-
Mrs Anne Rosalyn Woolley
Director
21/01/1997 - Present
3
Woolley, Brian Galligan
Secretary
19/07/2002 - Present
-
Holt, Vanessa
Director
21/10/2016 - Present
-

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

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 INTERNATIONAL LTD

CHASE INTERNATIONAL LTD is an(a) Active company incorporated on 28/05/1982 with the registered office located at Banksia House, Mill Lane, Heatley Lymm, Cheshire WA13 9SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE INTERNATIONAL LTD?

toggle

CHASE INTERNATIONAL LTD is currently Active. It was registered on 28/05/1982 .

Where is CHASE INTERNATIONAL LTD located?

toggle

CHASE INTERNATIONAL LTD is registered at Banksia House, Mill Lane, Heatley Lymm, Cheshire WA13 9SG.

What does CHASE INTERNATIONAL LTD do?

toggle

CHASE INTERNATIONAL LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does CHASE INTERNATIONAL LTD have?

toggle

CHASE INTERNATIONAL LTD had 9 employees in 2021.

What is the latest filing for CHASE INTERNATIONAL LTD?

toggle

The latest filing was on 19/05/2025: Confirmation statement made on 2025-05-18 with no updates.