THE CHASE CREATIVE CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

THE CHASE CREATIVE CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02245163

Incorporation date

18/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Commercial Street, Manchester M15 4RQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1988)
dot icon22/04/2022
Accounts for a small company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon03/04/2021
Purchase of own shares.
dot icon14/03/2021
Resolutions
dot icon13/03/2021
Cancellation of shares. Statement of capital on 2021-02-26
dot icon10/03/2021
Termination of appointment of Beverley Anne Hutchinson as a director on 2021-02-28
dot icon30/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-31 with updates
dot icon25/02/2020
Satisfaction of charge 5 in full
dot icon29/08/2019
Accounts for a small company made up to 2018-12-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon19/02/2019
Termination of appointment of Paul Antony Sanders as a director on 2019-02-08
dot icon01/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon06/02/2018
Termination of appointment of Lionel Hatch as a director on 2017-12-31
dot icon09/08/2017
Accounts for a small company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/05/2016
Accounts for a small company made up to 2015-12-31
dot icon01/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon20/10/2015
Registered office address changed from , 1 North Parade, Parsonage Gardens, Manchester, M3 2NH to 2 Commercial Street Manchester M15 4RQ on 2015-10-20
dot icon22/06/2015
Accounts for a small company made up to 2014-12-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon20/02/2015
Appointment of Mrs Beverley Anne Hutchinson as a director on 2015-02-16
dot icon23/01/2015
Satisfaction of charge 8 in full
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon10/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/03/2013
Appointment of Mr Matthew Peter Chappell as a secretary
dot icon26/03/2013
Termination of appointment of Stephen Collins as a director
dot icon04/07/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon04/10/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/09/2011
Termination of appointment of Rhoderick Hyde as a director
dot icon15/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon12/04/2011
Appointment of Paul Anthony Sanders as a director
dot icon05/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon04/04/2011
Resolutions
dot icon04/04/2011
Resolutions
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon08/04/2010
Appointment of Mr Stephen Philip Collins as a director
dot icon08/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon08/04/2010
Director's details changed for Mr Lionel Hatch on 2010-01-04
dot icon08/04/2010
Director's details changed for Robert Bernard Casey on 2010-01-04
dot icon05/02/2010
Termination of appointment of Peter Bradshaw as a director
dot icon05/02/2010
Termination of appointment of Catherine King as a secretary
dot icon05/02/2010
Termination of appointment of Catherine King as a director
dot icon11/07/2009
Full accounts made up to 2008-12-31
dot icon05/05/2009
Return made up to 31/03/09; full list of members
dot icon27/06/2008
Appointment terminated director carl leek
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 31/03/08; full list of members
dot icon15/11/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon06/09/2007
Director resigned
dot icon05/06/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Return made up to 31/03/07; full list of members
dot icon10/10/2006
Particulars of mortgage/charge
dot icon02/05/2006
Return made up to 31/03/06; full list of members
dot icon25/04/2006
Particulars of mortgage/charge
dot icon19/04/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon12/04/2006
Resolutions
dot icon12/04/2006
Resolutions
dot icon13/03/2006
New director appointed
dot icon23/11/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon21/09/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Return made up to 31/03/05; full list of members
dot icon22/10/2004
New director appointed
dot icon22/10/2004
New director appointed
dot icon12/10/2004
Particulars of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
£ ic 6300/4947 18/05/04 £ sr 1353@1=1353
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon15/04/2004
Return made up to 31/03/04; full list of members
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Return made up to 31/03/03; full list of members
dot icon15/04/2003
Resolutions
dot icon15/04/2003
Resolutions
dot icon22/01/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon30/04/2002
Particulars of mortgage/charge
dot icon16/04/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon10/08/2001
New secretary appointed
dot icon08/07/2001
Secretary resigned;director resigned
dot icon07/07/2001
£ ic 7900/6300 25/06/01 £ sr 1600@1=1600
dot icon15/06/2001
Director resigned
dot icon27/03/2001
Return made up to 31/03/01; full list of members
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/07/2000
New director appointed
dot icon27/04/2000
Return made up to 31/03/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon18/05/1999
Return made up to 31/03/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon11/04/1998
Return made up to 31/03/98; no change of members
dot icon13/11/1997
Accounts for a small company made up to 1997-03-31
dot icon12/06/1997
Return made up to 31/03/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/05/1996
Return made up to 31/03/96; full list of members
dot icon22/05/1996
New director appointed
dot icon11/01/1996
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon05/09/1994
Full group accounts made up to 1994-03-31
dot icon08/05/1994
Return made up to 31/03/94; no change of members
dot icon11/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1993
Full group accounts made up to 1993-03-31
dot icon11/06/1993
Director resigned
dot icon01/04/1993
Return made up to 31/03/93; full list of members
dot icon18/01/1993
Full accounts made up to 1992-03-31
dot icon06/01/1993
£ ic 7800/6900 08/12/92 £ sr 900@1=900
dot icon06/01/1993
Resolutions
dot icon06/07/1992
Memorandum and Articles of Association
dot icon06/07/1992
Resolutions
dot icon17/06/1992
Return made up to 31/03/92; full list of members
dot icon02/06/1992
New director appointed
dot icon03/12/1991
Accounts for a small company made up to 1991-03-31
dot icon30/04/1991
Return made up to 31/03/91; no change of members
dot icon12/04/1991
Resolutions
dot icon19/12/1990
Ad 13/11/90--------- £ si 7722@1=7722 £ ic 2/7724
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Ad 13/11/90--------- £ si 76@1=76 £ ic 7724/7800
dot icon19/12/1990
Resolutions
dot icon19/12/1990
Nc inc already adjusted 13/11/90
dot icon19/12/1990
Resolutions
dot icon19/09/1990
Accounts for a small company made up to 1990-03-31
dot icon19/09/1990
Return made up to 12/09/90; full list of members
dot icon26/01/1990
Accounts for a small company made up to 1989-03-31
dot icon23/01/1990
Return made up to 01/11/89; full list of members
dot icon15/05/1989
Registered office changed on 15/05/89 from: 30 st ann street, manchester
dot icon08/09/1988
Particulars of mortgage/charge
dot icon08/08/1988
Registered office changed on 08/08/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon08/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1988
Certificate of change of name
dot icon19/07/1988
Resolutions
dot icon18/04/1988
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
31/12/2024
dot iconNext confirmation date
31/03/2026
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
27
1.38M
-
0.00
1.42M
-
2022
31
1.68M
-
0.00
1.03M
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Stephen Philip
Director
04/01/2010 - 26/03/2013
20
White, Stephen John
Director
31/05/1992 - 30/05/1993
4
Sanders, Paul Antony
Director
15/03/2011 - 07/02/2019
54
Bradshaw, Peter Nicholas
Director
30/03/2006 - 04/02/2010
30
Hutchinson, Beverley Anne
Director
15/02/2015 - 27/02/2021
2

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 THE CHASE CREATIVE CONSULTANTS LIMITED

THE CHASE CREATIVE CONSULTANTS LIMITED is an(a) Active company incorporated on 18/04/1988 with the registered office located at 2 Commercial Street, Manchester M15 4RQ. 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 THE CHASE CREATIVE CONSULTANTS LIMITED?

toggle

THE CHASE CREATIVE CONSULTANTS LIMITED is currently Active. It was registered on 18/04/1988 .

Where is THE CHASE CREATIVE CONSULTANTS LIMITED located?

toggle

THE CHASE CREATIVE CONSULTANTS LIMITED is registered at 2 Commercial Street, Manchester M15 4RQ.

What does THE CHASE CREATIVE CONSULTANTS LIMITED do?

toggle

THE CHASE CREATIVE CONSULTANTS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for THE CHASE CREATIVE CONSULTANTS LIMITED?

toggle

The latest filing was on 22/04/2022: Accounts for a small company made up to 2021-12-31.