CHASE (WHITEHAVEN) LIMITED

Register to unlock more data on OkredoRegister

CHASE (WHITEHAVEN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04704078

Incorporation date

19/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Chase Hotel, Inkerman, Terrace, Whitehaven, Cumbria CA28 8AACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2003)
dot icon01/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/09/2025
Compulsory strike-off action has been discontinued
dot icon09/09/2025
Compulsory strike-off action has been suspended
dot icon09/09/2025
Confirmation statement made on 2025-05-15 with updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Satisfaction of charge 047040780004 in full
dot icon23/12/2024
Satisfaction of charge 047040780003 in full
dot icon30/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon13/05/2024
Change of details for Mr Brian Robert Proctor as a person with significant control on 2016-04-06
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/06/2023
Confirmation statement made on 2023-05-16 with updates
dot icon26/08/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/06/2021
Confirmation statement made on 2021-05-27 with updates
dot icon26/05/2021
Change of details for Mr Brian Robert Proctor as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Brian Robert Proctor on 2021-05-26
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/05/2020
Director's details changed for Brian Robert Proctor on 2020-05-28
dot icon28/05/2020
Change of details for Mr Brian Robert Proctor as a person with significant control on 2020-05-28
dot icon28/05/2020
Director's details changed for Brian Robert Proctor on 2020-05-28
dot icon19/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon11/12/2018
Registration of a charge with Charles court order to extend. Charge code 047040780004, created on 2017-07-24
dot icon22/06/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/05/2018
Satisfaction of charge 1 in full
dot icon08/05/2018
Satisfaction of charge 2 in full
dot icon27/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon21/04/2017
Registration of charge 047040780003, created on 2017-04-21
dot icon23/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Statement of capital following an allotment of shares on 2016-10-10
dot icon08/11/2016
Statement of company's objects
dot icon08/11/2016
Change of share class name or designation
dot icon08/11/2016
Resolutions
dot icon10/10/2016
Appointment of Mrs Nadtaphat Proctor as a director on 2016-10-10
dot icon01/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon11/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon03/06/2015
Termination of appointment of Carole Ann Proctor as a secretary on 2014-07-24
dot icon21/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/05/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon08/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon08/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Director's details changed for Brian Robert Proctor on 2009-10-01
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/05/2009
Return made up to 19/03/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/04/2008
Return made up to 19/03/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 19/03/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon04/04/2006
Secretary's particulars changed
dot icon29/12/2005
Amended accounts made up to 2004-03-31
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon23/03/2005
Return made up to 19/03/05; full list of members
dot icon10/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon29/04/2004
Return made up to 19/03/04; full list of members
dot icon16/04/2004
Particulars of mortgage/charge
dot icon30/04/2003
Particulars of mortgage/charge
dot icon19/03/2003
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
15/05/2026
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
21
674.24K
-
0.00
99.76K
-
2022
16
689.42K
-
0.00
82.17K
-
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
Proctor, Nadtaphat
Director
10/10/2016 - Present
-
Proctor, Brian Robert
Director
19/03/2003 - 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 (WHITEHAVEN) LIMITED

CHASE (WHITEHAVEN) LIMITED is an(a) Active company incorporated on 19/03/2003 with the registered office located at The Chase Hotel, Inkerman, Terrace, Whitehaven, Cumbria CA28 8AA. 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 (WHITEHAVEN) LIMITED?

toggle

CHASE (WHITEHAVEN) LIMITED is currently Active. It was registered on 19/03/2003 .

Where is CHASE (WHITEHAVEN) LIMITED located?

toggle

CHASE (WHITEHAVEN) LIMITED is registered at The Chase Hotel, Inkerman, Terrace, Whitehaven, Cumbria CA28 8AA.

What does CHASE (WHITEHAVEN) LIMITED do?

toggle

CHASE (WHITEHAVEN) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

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

toggle

The latest filing was on 01/12/2025: Total exemption full accounts made up to 2025-03-31.