CHASEBLUE LOANS LTD.

Register to unlock more data on OkredoRegister

CHASEBLUE LOANS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06219078

Incorporation date

19/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 37 Atlantic Business Park Hayes Lane, Sully, Penarth CF64 5XUCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/2007)
dot icon08/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon02/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon06/12/2024
Amended total exemption full accounts made up to 2023-09-30
dot icon12/07/2024
Cessation of Benjamin John Gillespie as a person with significant control on 2017-10-01
dot icon12/07/2024
Change of details for Y3S Group Ltd as a person with significant control on 2017-10-01
dot icon08/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon18/04/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon24/02/2023
Registered office address changed from Unit 1B Palmersvale Business Centre Palmerston Road Barry CF63 2XA to Unit 37 Atlantic Business Park Hayes Lane Sully Penarth CF64 5XU on 2023-02-24
dot icon11/01/2023
Registration of charge 062190780002, created on 2023-01-11
dot icon11/07/2022
Director's details changed for Mr Benjamin John Gillespie on 2017-11-01
dot icon08/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon07/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon07/05/2021
Accounts for a small company made up to 2020-09-30
dot icon10/11/2020
Registration of charge 062190780001, created on 2020-11-06
dot icon30/09/2020
Accounts for a small company made up to 2019-09-30
dot icon28/09/2020
Amended accounts for a small company made up to 2018-09-30
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon30/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon29/10/2018
Termination of appointment of Victoria Kitt Gillespie as a secretary on 2017-09-30
dot icon04/07/2018
Full accounts made up to 2017-09-30
dot icon20/06/2018
Confirmation statement made on 2018-06-14 with updates
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon13/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon14/07/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/03/2015
Registered office address changed from The Basement 50 Holton Road Barry South Glamorgan CF63 4HE to Unit 1B Palmersvale Business Centre Palmerston Road Barry CF63 2XA on 2015-03-03
dot icon27/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/01/2015
Resolutions
dot icon17/12/2014
Resolutions
dot icon01/12/2014
Resolutions
dot icon01/12/2014
Particulars of variation of rights attached to shares
dot icon01/12/2014
Change of share class name or designation
dot icon10/11/2014
Memorandum and Articles of Association
dot icon10/11/2014
Resolutions
dot icon10/11/2014
Cancellation of shares. Statement of capital on 2014-10-10
dot icon10/11/2014
Purchase of own shares.
dot icon18/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon28/02/2013
Registered office address changed from 2Nd Floor Castle House Cardiff Road Taffs Well Cardiff CF15 7RD on 2013-02-28
dot icon11/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon18/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Adrian Whittall as a secretary
dot icon16/06/2011
Director's details changed for Benjamin John Gillespie on 2011-06-16
dot icon16/06/2011
Appointment of Mrs Victoria Kitt Gillespie as a secretary
dot icon17/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Termination of appointment of Adrian Whittall as a director
dot icon27/10/2010
Annual return made up to 2010-06-26
dot icon14/09/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/05/2010
Termination of appointment of Hywel Loveluck as a director
dot icon29/06/2009
Return made up to 14/06/09; no change of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon10/06/2008
Return made up to 17/05/08; full list of members
dot icon12/05/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon23/04/2008
Appointment terminated director simon robins
dot icon26/03/2008
Appointment terminated director jonathan turnbull
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Resolutions
dot icon04/10/2007
Registered office changed on 04/10/07 from: ysguborwen scethrog brecon powys LD3 7EQ
dot icon14/09/2007
Director resigned
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New secretary appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
New director appointed
dot icon06/09/2007
Secretary resigned
dot icon06/09/2007
Ad 23/08/07--------- £ si 159@1=159 £ ic 41/200
dot icon06/09/2007
Ad 23/08/07--------- £ si 40@1=40 £ ic 1/41
dot icon06/09/2007
Resolutions
dot icon09/05/2007
Registered office changed on 09/05/07 from: 30 kilcatten street cardiff CF24 2AN
dot icon19/04/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
424.03K
-
0.00
628.00K
-
2022
21
558.95K
-
0.00
777.24K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittall, Adrian John
Director
19/04/2007 - 31/12/2010
33
Loveluck, Hywel David
Director
23/08/2007 - 13/05/2010
15
Gillespie, Benjamin John
Director
23/08/2007 - Present
9
Gillespie, Benjamin John
Director
23/08/2007 - 23/08/2007
9
Turnbull, Jonathan David
Director
23/08/2007 - 25/03/2008
4

Persons with Significant Control

2
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 CHASEBLUE LOANS LTD.

CHASEBLUE LOANS LTD. is an(a) Active company incorporated on 19/04/2007 with the registered office located at Unit 37 Atlantic Business Park Hayes Lane, Sully, Penarth CF64 5XU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASEBLUE LOANS LTD.?

toggle

CHASEBLUE LOANS LTD. is currently Active. It was registered on 19/04/2007 .

Where is CHASEBLUE LOANS LTD. located?

toggle

CHASEBLUE LOANS LTD. is registered at Unit 37 Atlantic Business Park Hayes Lane, Sully, Penarth CF64 5XU.

What does CHASEBLUE LOANS LTD. do?

toggle

CHASEBLUE LOANS LTD. operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHASEBLUE LOANS LTD.?

toggle

The latest filing was on 08/04/2026: Total exemption full accounts made up to 2025-09-30.