CHASE RESEARCH CRYOGENICS LTD

Register to unlock more data on OkredoRegister

CHASE RESEARCH CRYOGENICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04643351

Incorporation date

21/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cool Works, 2 Albion Works, Savile Street, Sheffield S4 7UDCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2003)
dot icon26/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon14/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Resolutions
dot icon18/10/2024
Memorandum and Articles of Association
dot icon29/01/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-21 with updates
dot icon03/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/09/2022
Registered office address changed from Cool Works 2 Albion Works Savile Street Sheffield S4 7UD England to Cool Works, 2 Albion Works Savile Street Sheffield S4 7UD on 2022-09-26
dot icon26/08/2022
Registered office address changed from Cool Works, Unit 2 Neepsend Ind. Est. Parkwood Road Sheffield S3 8AG England to Cool Works 2 Albion Works Savile Street Sheffield S4 7UD on 2022-08-26
dot icon07/02/2022
Change of details for Dr Simon Timothy Chase as a person with significant control on 2022-01-20
dot icon04/02/2022
Confirmation statement made on 2022-01-21 with updates
dot icon04/02/2022
Secretary's details changed for Dr Lee Caroline Kenny on 2022-01-20
dot icon04/02/2022
Director's details changed for Dr Simon Timothy Chase on 2022-02-04
dot icon04/02/2022
Director's details changed for Dr Simon Timothy Chase on 2022-01-20
dot icon04/02/2022
Change of details for Dr Simon Timothy Chase as a person with significant control on 2022-01-20
dot icon30/11/2021
Resolutions
dot icon30/11/2021
Memorandum and Articles of Association
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon24/09/2021
Resolutions
dot icon24/09/2021
Resolutions
dot icon22/06/2021
Secretary's details changed for Dr Lee Caroline Kenny on 2021-06-22
dot icon22/06/2021
Director's details changed for Dr Simon Timothy Chase on 2021-06-22
dot icon22/06/2021
Secretary's details changed for Dr Lee Caroline Kenny on 2021-06-22
dot icon22/06/2021
Director's details changed for Dr Simon Timothy Chase on 2021-06-22
dot icon22/06/2021
Change of details for Dr Simon Timothy Chase as a person with significant control on 2021-06-22
dot icon01/06/2021
Micro company accounts made up to 2021-03-31
dot icon25/01/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon05/06/2020
Micro company accounts made up to 2020-03-31
dot icon24/01/2020
Confirmation statement made on 2020-01-21 with no updates
dot icon15/07/2019
Micro company accounts made up to 2019-03-31
dot icon24/01/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon26/07/2018
Micro company accounts made up to 2018-03-31
dot icon26/04/2018
Registered office address changed from Uplands 140 Manchester Road Sheffield South Yorkshire S10 5DL to Cool Works, Unit 2 Neepsend Ind. Est. Parkwood Road Sheffield S3 8AG on 2018-04-26
dot icon23/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon17/07/2017
Micro company accounts made up to 2017-03-31
dot icon05/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/01/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon10/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/03/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/03/2010
Director's details changed for Dr Simon Timothy Chase on 2010-01-21
dot icon17/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/02/2009
Return made up to 21/01/09; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon22/01/2008
Return made up to 21/01/08; no change of members
dot icon09/02/2007
Return made up to 21/01/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/02/2006
Return made up to 21/01/06; full list of members
dot icon19/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Return made up to 21/01/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/02/2004
Return made up to 21/01/04; full list of members
dot icon20/05/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon20/05/2003
Registered office changed on 20/05/03 from: 35 wostenholm road sheffield south yorkshire S7 1LB
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon04/02/2003
Resolutions
dot icon21/01/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
458.14K
-
0.00
-
-
2023
11
787.76K
-
0.00
403.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chase, Simon Timothy, Dr
Director
21/01/2003 - Present
1
Kenny, Lee Caroline, Dr
Secretary
21/01/2003 - Present
-

Persons with Significant Control

1
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 RESEARCH CRYOGENICS LTD

CHASE RESEARCH CRYOGENICS LTD is an(a) Active company incorporated on 21/01/2003 with the registered office located at Cool Works, 2 Albion Works, Savile Street, Sheffield S4 7UD. 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 RESEARCH CRYOGENICS LTD?

toggle

CHASE RESEARCH CRYOGENICS LTD is currently Active. It was registered on 21/01/2003 .

Where is CHASE RESEARCH CRYOGENICS LTD located?

toggle

CHASE RESEARCH CRYOGENICS LTD is registered at Cool Works, 2 Albion Works, Savile Street, Sheffield S4 7UD.

What does CHASE RESEARCH CRYOGENICS LTD do?

toggle

CHASE RESEARCH CRYOGENICS LTD operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for CHASE RESEARCH CRYOGENICS LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-21 with no updates.