CHASE PLASTICS AND RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CHASE PLASTICS AND RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08370548

Incorporation date

22/01/2013

Size

Unaudited abridged

Contacts

Registered address

Registered address

Mile End Works, London Road, Brandon IP27 0NECopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2013)
dot icon26/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-10 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-10 with no updates
dot icon28/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon19/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon27/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon15/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon20/05/2021
Registration of charge 083705480003, created on 2021-05-07
dot icon08/03/2021
Registration of charge 083705480002, created on 2021-03-03
dot icon14/09/2020
Confirmation statement made on 2020-09-10 with updates
dot icon14/09/2020
Change of details for Uk Polythene Recycling Limited as a person with significant control on 2020-09-14
dot icon24/07/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-10 with updates
dot icon07/08/2019
Satisfaction of charge 083705480001 in full
dot icon22/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon01/10/2018
Notification of Uk Polythene Recycling Limited as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of Jessica Joan Baker as a person with significant control on 2018-09-28
dot icon01/10/2018
Cessation of Stephen William Graham Chase as a person with significant control on 2018-09-28
dot icon01/10/2018
Appointment of Ashley Harris as a secretary on 2018-09-28
dot icon01/10/2018
Appointment of Mr David William Harris as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Stephen William Graham Chase as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Jessica Joan Baker as a director on 2018-09-28
dot icon01/10/2018
Termination of appointment of Jessica Joan Baker as a secretary on 2018-09-28
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon07/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon05/10/2017
Registered office address changed from The Red House 1 Hythe Road Methwold Thetford Norfolk IP25 4PP to Mile End Works London Road Brandon IP27 0NE on 2017-10-05
dot icon11/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon20/04/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon10/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon22/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/03/2014
Previous accounting period shortened from 2014-01-31 to 2013-12-31
dot icon06/03/2014
Registered office address changed from Dencora Court 2 Meridian Way Norwich Norfolk NR7 0TA on 2014-03-06
dot icon24/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon19/09/2013
Registration of charge 083705480001
dot icon29/07/2013
Appointment of Jessica Joan Baker as a director
dot icon26/02/2013
Statement of capital following an allotment of shares on 2013-02-16
dot icon12/02/2013
Appointment of Stephen William Graham Chase as a director
dot icon12/02/2013
Appointment of Jessica Joan Baker as a secretary
dot icon24/01/2013
Termination of appointment of Barbara Kahan as a director
dot icon22/01/2013
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
10/09/2026
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David William
Director
28/09/2018 - Present
75

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE PLASTICS AND RECYCLING LIMITED

CHASE PLASTICS AND RECYCLING LIMITED is an(a) Active company incorporated on 22/01/2013 with the registered office located at Mile End Works, London Road, Brandon IP27 0NE. There is currently 1 active director 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 PLASTICS AND RECYCLING LIMITED?

toggle

CHASE PLASTICS AND RECYCLING LIMITED is currently Active. It was registered on 22/01/2013 .

Where is CHASE PLASTICS AND RECYCLING LIMITED located?

toggle

CHASE PLASTICS AND RECYCLING LIMITED is registered at Mile End Works, London Road, Brandon IP27 0NE.

What does CHASE PLASTICS AND RECYCLING LIMITED do?

toggle

CHASE PLASTICS AND RECYCLING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHASE PLASTICS AND RECYCLING LIMITED?

toggle

The latest filing was on 26/09/2025: Unaudited abridged accounts made up to 2024-12-31.