CHASE & SONS LIMITED

Register to unlock more data on OkredoRegister

CHASE & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05519155

Incorporation date

26/07/2005

Size

Group

Contacts

Registered address

Registered address

505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TUCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2005)
dot icon03/12/2025
Group of companies' accounts made up to 2024-08-30
dot icon28/08/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon28/07/2025
Director's details changed for Eric Thomas Conley on 2024-10-24
dot icon17/03/2025
Appointment of Mark Hanekom as a director on 2025-02-20
dot icon12/02/2025
Termination of appointment of David Greenman as a director on 2025-01-22
dot icon01/10/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon26/09/2024
Appointment of David Greenman as a director on 2024-08-09
dot icon26/09/2024
Appointment of Jeffrey D. Haigh as a director on 2024-08-09
dot icon26/09/2024
Appointment of Maria Santos Hough as a director on 2024-08-09
dot icon26/09/2024
Appointment of Eric Thomas Conley as a director on 2024-07-08
dot icon26/09/2024
Termination of appointment of Peter Richards Chase as a director on 2024-03-11
dot icon26/09/2024
Termination of appointment of Adam Peter Chase as a director on 2024-07-08
dot icon16/04/2024
Full accounts made up to 2023-08-31
dot icon27/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon10/06/2023
Full accounts made up to 2022-08-31
dot icon12/08/2022
Full accounts made up to 2021-08-31
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon02/08/2022
Change of details for Chase Corporation as a person with significant control on 2022-02-02
dot icon26/07/2021
Confirmation statement made on 2021-07-26 with updates
dot icon11/06/2021
Full accounts made up to 2020-08-31
dot icon04/03/2021
Statement of capital following an allotment of shares on 2020-08-12
dot icon03/03/2021
Resolutions
dot icon09/11/2020
Full accounts made up to 2019-08-31
dot icon20/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon29/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon13/06/2019
Full accounts made up to 2018-08-31
dot icon09/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon21/06/2018
Full accounts made up to 2017-08-31
dot icon26/07/2017
Confirmation statement made on 2017-07-26 with updates
dot icon26/07/2017
Change of details for Chase Corporation as a person with significant control on 2016-09-01
dot icon25/07/2017
Auditor's resignation
dot icon20/03/2017
Full accounts made up to 2016-08-31
dot icon13/09/2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon10/08/2016
Register(s) moved to registered inspection location 21 Holborn Viaduct London EC1A 2DY
dot icon09/08/2016
Register inspection address has been changed to 21 Holborn Viaduct London EC1A 2DY
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon06/06/2016
Full accounts made up to 2015-08-31
dot icon13/01/2016
Director's details changed for Mr Adam Peter Chase on 2015-07-01
dot icon13/01/2016
Director's details changed for Peter Richards Chase on 2015-07-01
dot icon29/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/06/2015
Full accounts made up to 2014-08-31
dot icon03/02/2015
Director's details changed for Mr Adam Peter Chase on 2015-01-01
dot icon05/09/2014
Appointment of Mr Adam Peter Chase as a director on 2014-08-31
dot icon02/09/2014
Termination of appointment of Kenneth Lanseigne Dumas as a director on 2014-08-31
dot icon01/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon05/06/2014
Full accounts made up to 2013-08-31
dot icon14/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon12/06/2013
Auditor's resignation
dot icon10/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon22/05/2013
Auditor's resignation
dot icon31/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-08-31
dot icon01/02/2012
Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY on 2012-02-01
dot icon01/02/2012
Director's details changed for Kenneth Lanseigne Dumas on 2011-12-01
dot icon01/02/2012
Director's details changed for Peter Richards Chase on 2011-12-01
dot icon10/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon27/07/2011
Full accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon30/07/2010
Register inspection address has been changed
dot icon05/07/2010
Director's details changed for Kenneth Lanseigne Dumas on 2010-03-15
dot icon05/07/2010
Director's details changed for Peter Richards Chase on 2010-03-15
dot icon02/06/2010
Full accounts made up to 2009-08-31
dot icon18/08/2009
Return made up to 26/07/09; full list of members
dot icon01/07/2009
Full accounts made up to 2008-08-31
dot icon22/08/2008
Return made up to 26/07/08; full list of members
dot icon22/07/2008
Full accounts made up to 2007-08-31
dot icon09/08/2007
Return made up to 26/07/07; full list of members
dot icon05/06/2007
Full accounts made up to 2006-08-31
dot icon30/05/2007
Director's particulars changed
dot icon14/08/2006
Return made up to 26/07/06; full list of members
dot icon03/03/2006
Resolutions
dot icon03/03/2006
Resolutions
dot icon03/03/2006
Resolutions
dot icon14/12/2005
Ad 13/10/05--------- £ si 100000@1=100000 £ ic 2500000/2600000
dot icon14/12/2005
Nc inc already adjusted 11/10/05
dot icon14/12/2005
Resolutions
dot icon14/12/2005
Resolutions
dot icon25/10/2005
Accounting reference date extended from 31/07/06 to 31/08/06
dot icon15/08/2005
Registered office changed on 15/08/05 from: alasan house, 2C albany park, frimley road, camberley, surrey GU16 7PH
dot icon26/07/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SISEC LIMITED
Corporate Secretary
26/07/2005 - Present
225
Chase, Adam Peter
Director
31/08/2014 - 08/07/2024
6
Chase, Peter Richards
Director
26/07/2005 - 11/03/2024
6
Dumas, Kenneth Lanseigne
Director
26/07/2005 - 31/08/2014
6
Greenman, David
Director
09/08/2024 - 22/01/2025
7

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 & SONS LIMITED

CHASE & SONS LIMITED is an(a) Active company incorporated on 26/07/2005 with the registered office located at 505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TU. There are currently 5 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 & SONS LIMITED?

toggle

CHASE & SONS LIMITED is currently Active. It was registered on 26/07/2005 .

Where is CHASE & SONS LIMITED located?

toggle

CHASE & SONS LIMITED is registered at 505 Eskdale Road, Winnersh, Wokingham, Berkshire RG41 5TU.

What does CHASE & SONS LIMITED do?

toggle

CHASE & SONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHASE & SONS LIMITED?

toggle

The latest filing was on 03/12/2025: Group of companies' accounts made up to 2024-08-30.