About

Registered Number: 05529056
Date of Incorporation: 05/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 46-54 High Street, Ingatestone, Essex, CM4 9DW

 

Chase Commodities Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Bell, Paula Elizabeth, Chambers, Neil, Farrant, Graham John, Farrant, Mark Graham, Farrant, Susan Joyce, Farrant, Graham John, Farrant, Mark Graham at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Paula Elizabeth 26 February 2019 - 1
CHAMBERS, Neil 26 February 2019 - 1
FARRANT, Graham John 05 August 2005 30 April 2020 1
FARRANT, Mark Graham 06 October 2009 04 July 2011 1
Secretary Name Appointed Resigned Total Appointments
FARRANT, Graham John 09 March 2015 26 February 2019 1
FARRANT, Mark Graham 23 March 2010 09 March 2015 1
FARRANT, Susan Joyce 05 August 2005 03 December 2007 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
MR01 - N/A 26 June 2020
TM01 - Termination of appointment of director 17 June 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 12 July 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
AP01 - Appointment of director 18 March 2019
PSC02 - N/A 18 March 2019
PSC07 - N/A 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
AA01 - Change of accounting reference date 15 March 2019
AA - Annual Accounts 09 October 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
CS01 - N/A 25 July 2018
AP03 - Appointment of secretary 24 July 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 11 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 05 July 2011
TM01 - Termination of appointment of director 04 July 2011
CH01 - Change of particulars for director 08 March 2011
AD01 - Change of registered office address 08 March 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 02 September 2010
AP03 - Appointment of secretary 11 August 2010
AA01 - Change of accounting reference date 06 August 2010
AA - Annual Accounts 30 March 2010
AP01 - Appointment of director 08 October 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 16 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 25 March 2007
363s - Annual Return 21 November 2006
NEWINC - New incorporation documents 05 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.