CHASE (WGC) LIMITED

Register to unlock more data on OkredoRegister

CHASE (WGC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08517553

Incorporation date

07/05/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2013)
dot icon09/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Director's details changed for Mr Paul John Wilson on 2024-11-20
dot icon04/06/2025
Confirmation statement made on 2025-05-22 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon15/02/2024
Director's details changed for Mr Gary James Barton on 2023-10-27
dot icon27/12/2023
Accounts for a small company made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-05-22 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-05-22 with updates
dot icon31/05/2022
Accounts for a small company made up to 2020-12-31
dot icon28/02/2022
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon09/02/2022
Termination of appointment of Ami Jayne Wilson-Mynett as a director on 2022-01-15
dot icon14/06/2021
Confirmation statement made on 2021-05-22 with updates
dot icon18/03/2021
Full accounts made up to 2020-05-31
dot icon05/06/2020
Confirmation statement made on 2020-05-22 with updates
dot icon04/06/2020
Director's details changed for Miss Ami Jayne Wilson on 2019-06-10
dot icon02/06/2020
Director's details changed for Mr Charlie Jack Wilson on 2019-06-10
dot icon03/03/2020
Full accounts made up to 2019-05-31
dot icon15/10/2019
Full accounts made up to 2018-05-31
dot icon22/07/2019
Current accounting period shortened from 2018-10-31 to 2018-05-31
dot icon07/06/2019
Confirmation statement made on 2019-05-22 with updates
dot icon04/06/2019
Director's details changed for Mr Paul John Wilson on 2018-06-27
dot icon04/06/2019
Director's details changed for Mr Charlie Jack Wilson on 2018-06-20
dot icon04/06/2019
Director's details changed for Miss Ami Jayne Wilson on 2018-06-20
dot icon04/06/2019
Director's details changed for Mr Gary James Barton on 2018-06-20
dot icon07/08/2018
Second filing of Confirmation Statement dated 22/05/2017
dot icon18/07/2018
Confirmation statement made on 2018-05-22 with updates
dot icon09/07/2018
Change of details for Wpl (Wgc) Limited as a person with significant control on 2016-06-30
dot icon06/07/2018
Cessation of Wilson Properties (London) Ltd as a person with significant control on 2016-06-30
dot icon04/07/2018
Accounts for a small company made up to 2017-10-31
dot icon02/01/2018
Satisfaction of charge 085175530004 in full
dot icon22/12/2017
Registration of charge 085175530006, created on 2017-12-21
dot icon22/12/2017
Registration of charge 085175530005, created on 2017-12-21
dot icon09/11/2017
Satisfaction of charge 085175530002 in full
dot icon09/11/2017
Satisfaction of charge 085175530001 in full
dot icon09/11/2017
Satisfaction of charge 085175530003 in full
dot icon21/08/2017
Accounts for a small company made up to 2016-10-31
dot icon19/06/2017
Previous accounting period shortened from 2016-12-31 to 2016-10-31
dot icon16/06/2017
22/05/17 Statement of Capital gbp 300
dot icon04/04/2017
Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 2017-04-04
dot icon24/10/2016
Registered office address changed from 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 2016-10-24
dot icon21/10/2016
Particulars of variation of rights attached to shares
dot icon21/10/2016
Change of share class name or designation
dot icon21/10/2016
Resolutions
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Registration of charge 085175530004, created on 2016-09-21
dot icon05/07/2016
Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX on 2016-07-05
dot icon05/07/2016
Termination of appointment of Lawrence Peter Marsh as a director on 2016-05-27
dot icon05/07/2016
Termination of appointment of Nicolas Sean Warren as a director on 2016-05-27
dot icon05/07/2016
Termination of appointment of Richard John Lotherington as a director on 2016-05-27
dot icon05/07/2016
Termination of appointment of Anthony John Carey as a director on 2016-05-27
dot icon05/07/2016
Termination of appointment of Philip Anthony Burroughs as a director on 2016-05-27
dot icon05/07/2016
Termination of appointment of Philip Anthony Burroughs as a secretary on 2016-05-27
dot icon23/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon07/03/2016
Total exemption small company accounts made up to 2015-05-31
dot icon25/01/2016
Resolutions
dot icon25/01/2016
Particulars of variation of rights attached to shares
dot icon12/01/2016
Change of share class name or designation
dot icon12/01/2016
Resolutions
dot icon09/01/2016
Second filing of SH01 previously delivered to Companies House
dot icon03/08/2015
Certificate of change of name
dot icon20/07/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon05/06/2015
Registration of charge 085175530003, created on 2015-05-29
dot icon02/06/2015
Registration of charge 085175530001, created on 2015-05-27
dot icon02/06/2015
Registration of charge 085175530002, created on 2015-05-29
dot icon26/05/2015
Director's details changed for Mr Gary James Barton on 2015-05-06
dot icon26/05/2015
Director's details changed for Mr Gary James Barton on 2015-05-06
dot icon26/05/2015
Director's details changed for Mr Paul John Wilson on 2015-05-06
dot icon26/05/2015
Director's details changed for Mr Charlie Jack Wilson on 2015-05-06
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon22/05/2015
Appointment of Mr Philip Anthony Burroughs as a secretary on 2015-05-06
dot icon21/05/2015
Termination of appointment of Ami Jayne Wilson as a secretary on 2015-05-06
dot icon21/05/2015
Appointment of Miss Ami Jayne Wilson as a director on 2015-05-06
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-05-06
dot icon19/05/2015
Appointment of Mr Philip Anthony Burroughs as a director on 2015-05-06
dot icon18/05/2015
Appointment of Mr Lawrence Peter Marsh as a director on 2015-05-06
dot icon18/05/2015
Termination of appointment of Mark Alan Wilson as a director on 2015-05-06
dot icon18/05/2015
Appointment of Mr Richard John Lotherington as a director on 2015-05-06
dot icon18/05/2015
Appointment of Mr Anthony John Carey as a director on 2015-05-06
dot icon18/05/2015
Appointment of Mr Nicolas Sean Warren as a director on 2015-05-06
dot icon15/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon15/05/2015
Registered office address changed from Meer & Company Suite 1 Cochrane House Admirals Way Canary Wharf Yes E14 9UD to 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE on 2015-05-15
dot icon12/01/2015
Accounts made up to 2014-05-31
dot icon30/06/2014
Appointment of Ms Ami Jayne Wilson as a secretary on 2014-06-30
dot icon26/06/2014
Appointment of Mr Mark Alan Wilson as a director on 2014-06-24
dot icon09/05/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon07/05/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£325.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/05/2026
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
4
300.00
-
0.00
325.00
-
2021
4
300.00
-
0.00
325.00
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

300.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Gary James
Director
07/05/2013 - Present
56
Wilson, Charlie Jack
Director
07/05/2013 - Present
74
Wilson, Paul John
Director
07/05/2013 - Present
60

Persons with Significant Control

0

No PSC data available.

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 (WGC) LIMITED

CHASE (WGC) LIMITED is an(a) Active company incorporated on 07/05/2013 with the registered office located at 8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE (WGC) LIMITED?

toggle

CHASE (WGC) LIMITED is currently Active. It was registered on 07/05/2013 .

Where is CHASE (WGC) LIMITED located?

toggle

CHASE (WGC) LIMITED is registered at 8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HG.

What does CHASE (WGC) LIMITED do?

toggle

CHASE (WGC) LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does CHASE (WGC) LIMITED have?

toggle

CHASE (WGC) LIMITED had 4 employees in 2021.

What is the latest filing for CHASE (WGC) LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2024-12-31.