CHASE TEMPLETON LIMITED

Register to unlock more data on OkredoRegister

CHASE TEMPLETON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03299980

Incorporation date

08/01/1997

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire BB3 0FGCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/1997)
dot icon15/04/2026
Termination of appointment of James Yeandle as a director on 2026-04-15
dot icon12/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon25/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon25/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon25/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon25/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon03/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon28/02/2024
Termination of appointment of Robert Laurance Worrell as a director on 2024-02-23
dot icon27/02/2024
Appointment of Mr James Steven Yeandle as a director on 2024-02-23
dot icon15/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon27/11/2023
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2023-10-02
dot icon06/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon06/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon06/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon06/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon11/01/2023
Confirmation statement made on 2023-01-08 with updates
dot icon14/07/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon14/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon14/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/03/2022
Statement of capital on 2022-03-10
dot icon10/03/2022
Statement by Directors
dot icon10/03/2022
Solvency Statement dated 07/03/22
dot icon10/03/2022
Resolutions
dot icon07/03/2022
Termination of appointment of Dean Clarke as a secretary on 2022-02-22
dot icon07/03/2022
Appointment of Ardonagh Corporate Secretary Limited as a secretary on 2022-02-22
dot icon13/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon19/01/2021
Register inspection address has been changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN England to 2 Minster Court London EC3R 7PD
dot icon19/01/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon23/07/2020
Satisfaction of charge 032999800012 in full
dot icon23/07/2020
Satisfaction of charge 032999800010 in full
dot icon23/07/2020
Satisfaction of charge 032999800011 in full
dot icon14/07/2020
Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 2020-07-14
dot icon18/06/2020
Registration of charge 032999800012, created on 2020-06-10
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon08/01/2020
Notification of Ardonagh Advisory Holdings Limited as a person with significant control on 2019-03-06
dot icon08/01/2020
Cessation of Nevada Investments 7 Limited as a person with significant control on 2019-03-06
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Confirmation statement made on 2019-01-08 with updates
dot icon15/01/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon04/01/2019
Appointment of Dean Clarke as a secretary on 2018-12-11
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Registration of charge 032999800011, created on 2018-09-26
dot icon21/09/2018
Termination of appointment of Gemma Harris as a director on 2018-07-30
dot icon21/09/2018
Appointment of Mr Robert Laurance Worrell as a director on 2018-05-21
dot icon26/04/2018
Appointment of Iain Richard Picton Laws as a director on 2018-04-20
dot icon03/04/2018
Termination of appointment of Warren Paul Dickson as a director on 2018-03-31
dot icon03/04/2018
Termination of appointment of James Patrick Mcgivern as a director on 2018-03-31
dot icon28/03/2018
Appointment of Gemma Harris as a director on 2018-03-26
dot icon02/02/2018
Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
dot icon02/02/2018
Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon09/10/2017
Memorandum and Articles of Association
dot icon09/10/2017
Resolutions
dot icon21/09/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon18/08/2017
Resolutions
dot icon14/08/2017
Registration of charge 032999800010, created on 2017-08-07
dot icon20/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon26/06/2017
Cessation of Kevin Amphlett as a person with significant control on 2017-06-22
dot icon26/06/2017
Notification of Nevada Investments 7 Limited as a person with significant control on 2017-06-22
dot icon26/06/2017
Cessation of Palatine Private Equity Llp as a person with significant control on 2017-06-22
dot icon26/06/2017
Cessation of Kevin Amphlett as a person with significant control on 2017-06-22
dot icon23/06/2017
Termination of appointment of Jeffrey Norman Tate as a director on 2017-06-22
dot icon23/06/2017
Termination of appointment of Damien Keeling as a director on 2017-06-22
dot icon23/06/2017
Termination of appointment of Richard Michael Holden as a director on 2017-06-22
dot icon23/06/2017
Termination of appointment of Gemma Harris as a director on 2017-06-22
dot icon23/06/2017
Termination of appointment of Jeffrey Norman Tate as a secretary on 2017-06-22
dot icon23/06/2017
Satisfaction of charge 3 in full
dot icon23/06/2017
Satisfaction of charge 4 in full
dot icon23/06/2017
Satisfaction of charge 5 in full
dot icon23/06/2017
Satisfaction of charge 6 in full
dot icon23/06/2017
Satisfaction of charge 7 in full
dot icon23/06/2017
Satisfaction of charge 032999800008 in full
dot icon23/06/2017
Satisfaction of charge 032999800009 in full
dot icon10/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon09/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon24/02/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon03/08/2015
Full accounts made up to 2014-10-31
dot icon11/06/2015
Registration of charge 032999800009, created on 2015-06-08
dot icon11/06/2015
Registration of charge 032999800008, created on 2015-06-08
dot icon09/01/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon08/08/2014
Full accounts made up to 2013-10-31
dot icon28/05/2014
Appointment of Mr James Patrick Mcgivern as a director
dot icon09/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon31/10/2013
Registered office address changed from Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England on 2013-10-31
dot icon08/10/2013
Registered office address changed from Unit 5 Arkwright Court Darwen Lancashire BB3 0FG England on 2013-10-08
dot icon08/10/2013
Registered office address changed from Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England on 2013-10-08
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon18/03/2013
Appointment of Mr Warren Paul Dickson as a director
dot icon19/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/02/2013
Duplicate mortgage certificatecharge no:7
dot icon13/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 6
dot icon09/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2013
Appointment of Mr Jeffrey Norman Tate as a secretary
dot icon06/02/2013
Termination of appointment of Kevin Amphlett as a director
dot icon06/02/2013
Termination of appointment of Julie Amphlett as a director
dot icon06/02/2013
Termination of appointment of Julie Amphlett as a secretary
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 3
dot icon06/02/2013
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon11/01/2013
Director's details changed for Gemma Harris on 2012-12-01
dot icon11/01/2013
Director's details changed for Mr Richard Michael Holden on 2012-12-01
dot icon11/01/2013
Director's details changed for Mr Jeffrey Norman Tate on 2012-12-01
dot icon21/12/2012
Termination of appointment of Duncan Deaves as a director
dot icon23/03/2012
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ on 2012-03-23
dot icon20/03/2012
Accounts for a small company made up to 2011-10-31
dot icon12/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon11/01/2012
Appointment of Mr Damien Keeling as a director
dot icon15/04/2011
Accounts for a small company made up to 2010-10-31
dot icon20/01/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon12/04/2010
Appointment of Mr Richard Michael Holden as a director
dot icon15/02/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon15/02/2010
Director's details changed for Jeffrey Norman Tate on 2009-12-01
dot icon15/02/2010
Director's details changed for Julie Amphlett on 2009-12-01
dot icon15/02/2010
Director's details changed for Gemma Harris on 2009-12-01
dot icon18/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon22/06/2009
Accounts for a small company made up to 2008-10-31
dot icon28/05/2009
Return made up to 08/01/09; full list of members; amend
dot icon28/04/2009
Director appointed duncan deaves
dot icon26/03/2009
Director appointed gemma harris
dot icon04/02/2009
Return made up to 08/01/09; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon18/01/2008
Return made up to 08/01/08; full list of members
dot icon14/11/2007
Declaration of satisfaction of mortgage/charge
dot icon30/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Total exemption small company accounts made up to 2006-10-31
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon21/01/2007
Return made up to 08/01/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon15/05/2006
Resolutions
dot icon15/05/2006
Resolutions
dot icon20/04/2006
Ad 23/04/04--------- £ si 49795@1
dot icon08/02/2006
Return made up to 08/01/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2004-10-31
dot icon29/09/2005
New secretary appointed
dot icon16/09/2005
Secretary resigned;director resigned
dot icon14/06/2005
Registered office changed on 14/06/05 from: heatley court mill lane lymm cheshire WA13 9SD
dot icon21/01/2005
Return made up to 08/01/05; full list of members
dot icon21/09/2004
Nc inc already adjusted 23/08/04
dot icon21/09/2004
Resolutions
dot icon21/09/2004
Resolutions
dot icon25/08/2004
Accounts for a small company made up to 2003-10-31
dot icon31/03/2004
Return made up to 08/01/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon06/06/2003
Accounting reference date shortened from 31/01/03 to 31/10/02
dot icon10/05/2003
Return made up to 08/01/03; full list of members
dot icon07/05/2003
New secretary appointed
dot icon22/03/2003
Total exemption small company accounts made up to 2002-01-31
dot icon20/03/2003
Accounting reference date shortened from 31/01/04 to 31/10/03
dot icon10/02/2003
Secretary resigned
dot icon20/12/2002
Return made up to 08/01/02; full list of members
dot icon05/11/2002
Director resigned
dot icon10/10/2002
New director appointed
dot icon18/09/2002
New director appointed
dot icon03/09/2002
Certificate of change of name
dot icon03/08/2002
Director resigned
dot icon18/02/2002
Secretary resigned;director resigned
dot icon25/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon14/08/2001
Ad 15/05/01--------- £ si 1@1=1 £ ic 204/205
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon16/07/2001
Resolutions
dot icon29/01/2001
Accounts for a small company made up to 2000-01-31
dot icon28/01/2001
Memorandum and Articles of Association
dot icon28/01/2001
Nc inc already adjusted 15/01/01
dot icon28/01/2001
Ad 15/01/01--------- £ si 34@1=34 £ ic 170/204
dot icon28/01/2001
Ad 15/01/01--------- £ si 70@1=70 £ ic 100/170
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon28/01/2001
Resolutions
dot icon24/01/2001
Return made up to 08/01/01; full list of members
dot icon30/03/2000
Accounts for a small company made up to 1999-01-31
dot icon31/01/2000
Return made up to 08/01/00; full list of members
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Return made up to 08/01/99; full list of members
dot icon03/02/1999
Particulars of mortgage/charge
dot icon17/12/1998
Full accounts made up to 1998-01-31
dot icon24/02/1998
Return made up to 08/01/98; full list of members
dot icon08/01/1997
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
08/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Gemma
Director
18/03/2008 - 22/06/2017
2
Rodgers, Anthony
Director
08/01/1997 - 31/01/2002
-
Mr Kevin Amphlett
Director
01/08/2002 - 05/02/2013
33
Tate, Jeffrey Norman
Secretary
05/02/2013 - 22/06/2017
-
Dundon, Michael John
Secretary
08/01/1997 - 31/01/2003
-

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

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 TEMPLETON LIMITED

CHASE TEMPLETON LIMITED is an(a) Active company incorporated on 08/01/1997 with the registered office located at 5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire BB3 0FG. 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 TEMPLETON LIMITED?

toggle

CHASE TEMPLETON LIMITED is currently Active. It was registered on 08/01/1997 .

Where is CHASE TEMPLETON LIMITED located?

toggle

CHASE TEMPLETON LIMITED is registered at 5 Arkwright Court, Blackburn Interchange, Darwen, Lancashire BB3 0FG.

What does CHASE TEMPLETON LIMITED do?

toggle

CHASE TEMPLETON LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHASE TEMPLETON LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of James Yeandle as a director on 2026-04-15.