About

Registered Number: 01963631
Date of Incorporation: 22/11/1985 (38 years and 5 months ago)
Company Status: Active
Registered Address: Wellington House Wellington Industrial Estate, Bean Road, Bilston, West Midlands, WV14 9EE

 

Having been setup in 1985, Chase Equipment Ltd have registered office in Bilston, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Chase Equipment Ltd. There are 15 directors listed as Chase, Michael Philip, Sweeney, Derek Joseph, Dudley, Michelle, Luckett, Anne, Preston, Stephen Leslie, Schembri, Stephen Loreto, Scott, Philip David, Boyd, Simon Donald Rupert Neville, The Viscount Boyd Of Merton, Chase, Philip Robin, Clive, Edward George, Hichens, Antony Peverell, Hughes, David Eric, Seaton, John Archer, Seddon, Richard Sherwood, Sherwood, Charles Maxwell for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHASE, Michael Philip 30 January 1997 - 1
SWEENEY, Derek Joseph 03 August 2003 - 1
BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton N/A 16 June 2000 1
CHASE, Philip Robin N/A 16 May 2000 1
CLIVE, Edward George 16 September 2005 11 May 2007 1
HICHENS, Antony Peverell 12 October 2006 11 May 2007 1
HUGHES, David Eric 16 May 2000 04 June 2003 1
SEATON, John Archer 01 June 1993 28 October 1999 1
SEDDON, Richard Sherwood N/A 31 December 1992 1
SHERWOOD, Charles Maxwell N/A 19 December 1997 1
Secretary Name Appointed Resigned Total Appointments
DUDLEY, Michelle 05 October 2000 12 December 2003 1
LUCKETT, Anne 12 December 2003 28 April 2017 1
PRESTON, Stephen Leslie 23 March 1995 08 March 1996 1
SCHEMBRI, Stephen Loreto 08 March 1996 12 June 2000 1
SCOTT, Philip David N/A 23 March 1995 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 29 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 September 2019
PSC02 - N/A 17 January 2019
PSC09 - N/A 17 January 2019
RESOLUTIONS - N/A 14 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 03 July 2018
RESOLUTIONS - N/A 18 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 January 2018
SH19 - Statement of capital 18 January 2018
CAP-SS - N/A 18 January 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 01 August 2017
TM02 - Termination of appointment of secretary 14 June 2017
SH19 - Statement of capital 18 January 2017
RESOLUTIONS - N/A 30 December 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 December 2016
CAP-SS - N/A 30 December 2016
AA - Annual Accounts 28 September 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 01 October 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 October 2015
SH19 - Statement of capital 01 October 2015
CAP-SS - N/A 01 October 2015
CH01 - Change of particulars for director 15 September 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 03 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 November 2014
SH19 - Statement of capital 03 November 2014
CAP-SS - N/A 03 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 August 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 03 September 2013
RESOLUTIONS - N/A 20 June 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 June 2013
SH19 - Statement of capital 20 June 2013
CAP-SS - N/A 20 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 24 August 2012
RESOLUTIONS - N/A 11 June 2012
SH19 - Statement of capital 11 June 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 June 2012
CAP-SS - N/A 11 June 2012
RESOLUTIONS - N/A 03 April 2012
SH19 - Statement of capital 03 April 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 April 2012
CAP-SS - N/A 03 April 2012
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 04 August 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 03 October 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AD01 - Change of registered office address 03 September 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 25 August 2009
363a - Annual Return 06 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 May 2009
RESOLUTIONS - N/A 19 February 2009
AA - Annual Accounts 02 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
RESOLUTIONS - N/A 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 25 October 2006
363s - Annual Return 01 September 2006
RESOLUTIONS - N/A 20 January 2006
RESOLUTIONS - N/A 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2006
288a - Notice of appointment of directors or secretaries 01 December 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 30 August 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 17 August 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
123 - Notice of increase in nominal capital 19 February 2004
AA - Annual Accounts 04 February 2004
RESOLUTIONS - N/A 20 January 2004
RESOLUTIONS - N/A 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
363s - Annual Return 05 November 2003
395 - Particulars of a mortgage or charge 10 January 2003
AA - Annual Accounts 13 November 2002
363s - Annual Return 29 August 2002
363s - Annual Return 27 July 2001
AA - Annual Accounts 21 June 2001
395 - Particulars of a mortgage or charge 07 June 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
RESOLUTIONS - N/A 17 April 2001
123 - Notice of increase in nominal capital 17 April 2001
288b - Notice of resignation of directors or secretaries 17 October 2000
288a - Notice of appointment of directors or secretaries 09 October 2000
AA - Annual Accounts 08 September 2000
363s - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288b - Notice of resignation of directors or secretaries 10 November 1999
363s - Annual Return 09 November 1999
AA - Annual Accounts 01 November 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 15 October 1998
363s - Annual Return 27 August 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 05 September 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 21 July 1996
288 - N/A 14 March 1996
288 - N/A 14 March 1996
287 - Change in situation or address of Registered Office 07 March 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 29 September 1995
288 - N/A 09 April 1995
363s - Annual Return 17 August 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 01 September 1993
AA - Annual Accounts 25 August 1993
RESOLUTIONS - N/A 08 July 1993
RESOLUTIONS - N/A 08 July 1993
169 - Return by a company purchasing its own shares 08 July 1993
288 - N/A 09 June 1993
288 - N/A 12 January 1993
363b - Annual Return 01 September 1992
363(287) - N/A 01 September 1992
363b - Annual Return 28 August 1992
AA - Annual Accounts 28 August 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 24 October 1991
AA - Annual Accounts 20 August 1991
363b - Annual Return 20 August 1991
363 - Annual Return 06 September 1990
AA - Annual Accounts 05 September 1990
288 - N/A 03 August 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 17 January 1990
RESOLUTIONS - N/A 07 August 1989
RESOLUTIONS - N/A 07 August 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1989
123 - Notice of increase in nominal capital 13 July 1989
288 - N/A 01 February 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 03 August 1988
AA - Annual Accounts 29 July 1987
363 - Annual Return 29 July 1987
395 - Particulars of a mortgage or charge 30 October 1986
288 - N/A 27 August 1986
RESOLUTIONS - N/A 10 February 1986
395 - Particulars of a mortgage or charge 31 January 1986
395 - Particulars of a mortgage or charge 31 January 1986
NEWINC - New incorporation documents 22 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 2003 Fully Satisfied

N/A

Debenture 23 May 2001 Fully Satisfied

N/A

Debenture 23 October 1986 Fully Satisfied

N/A

Debenture 22 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.