Chase Hardware Ltd was founded on 14 November 1978 and are based in Uttoxeter, Staffordshire, it's status at Companies House is "Active". We do not know the number of employees at Chase Hardware Ltd. There are 12 directors listed for this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMAS, James Bradley | 17 June 2010 | - | 1 |
BOWLEY, Paul | 02 October 2006 | 24 October 2007 | 1 |
DUNN, Jon Paul | 16 May 1996 | 31 March 2006 | 1 |
GRAHAM, Stephen | 26 August 2003 | 30 September 2004 | 1 |
HYSLOP, John Anthony | 02 November 1994 | 31 July 1995 | 1 |
LUNN, Eric | N/A | 02 November 1994 | 1 |
LUNN, Jayne Anita | N/A | 02 November 1994 | 1 |
LUNN, Maureen May | N/A | 15 April 1994 | 1 |
ROEBUCK, Robert Owen | 31 July 1995 | 07 September 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Jean | 31 March 2006 | - | 1 |
HYSLOP, Patrica Ann | 02 November 1994 | 16 May 1996 | 1 |
STEWARD, Richard Russell | 02 March 1996 | 16 May 1996 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 15 September 2020 | |
MR01 - N/A | 11 September 2020 | |
TM01 - Termination of appointment of director | 10 September 2020 | |
PSC02 - N/A | 10 September 2020 | |
PSC07 - N/A | 10 September 2020 | |
MR01 - N/A | 02 September 2020 | |
MR04 - N/A | 13 August 2020 | |
AA - Annual Accounts | 19 March 2020 | |
MR04 - N/A | 19 March 2020 | |
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 07 February 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 06 February 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 17 March 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 16 September 2016 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 30 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
AR01 - Annual Return | 26 February 2015 | |
CH01 - Change of particulars for director | 29 January 2015 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 20 February 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
CH03 - Change of particulars for secretary | 19 February 2014 | |
CH01 - Change of particulars for director | 19 February 2014 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 19 February 2013 | |
AA - Annual Accounts | 19 June 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AD01 - Change of registered office address | 27 April 2011 | |
MG01 - Particulars of a mortgage or charge | 01 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 March 2011 | |
MG01 - Particulars of a mortgage or charge | 26 March 2011 | |
AR01 - Annual Return | 25 February 2011 | |
AA - Annual Accounts | 08 September 2010 | |
AP01 - Appointment of director | 24 June 2010 | |
AR01 - Annual Return | 08 February 2010 | |
AA - Annual Accounts | 15 July 2009 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363s - Annual Return | 08 May 2008 | |
287 - Change in situation or address of Registered Office | 29 February 2008 | |
288b - Notice of resignation of directors or secretaries | 16 November 2007 | |
AA - Annual Accounts | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 20 July 2007 | |
363s - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 04 November 2006 | |
169 - Return by a company purchasing its own shares | 02 May 2006 | |
288a - Notice of appointment of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
288b - Notice of resignation of directors or secretaries | 12 April 2006 | |
363s - Annual Return | 06 March 2006 | |
AA - Annual Accounts | 11 July 2005 | |
363s - Annual Return | 29 March 2005 | |
AA - Annual Accounts | 12 October 2004 | |
288b - Notice of resignation of directors or secretaries | 12 October 2004 | |
363s - Annual Return | 04 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 05 September 2003 | |
225 - Change of Accounting Reference Date | 05 September 2003 | |
AA - Annual Accounts | 02 September 2003 | |
CERTNM - Change of name certificate | 05 August 2003 | |
363s - Annual Return | 04 February 2003 | |
RESOLUTIONS - N/A | 09 April 2002 | |
RESOLUTIONS - N/A | 09 April 2002 | |
363s - Annual Return | 15 February 2002 | |
AA - Annual Accounts | 15 February 2002 | |
363s - Annual Return | 13 April 2001 | |
AA - Annual Accounts | 29 March 2001 | |
AA - Annual Accounts | 29 February 2000 | |
363s - Annual Return | 23 February 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 April 1999 | |
AA - Annual Accounts | 24 February 1999 | |
363s - Annual Return | 06 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 17 February 1998 | |
AA - Annual Accounts | 05 February 1998 | |
363s - Annual Return | 31 January 1997 | |
288a - Notice of appointment of directors or secretaries | 31 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 December 1996 | |
395 - Particulars of a mortgage or charge | 28 September 1996 | |
288 - N/A | 29 July 1996 | |
RESOLUTIONS - N/A | 08 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 July 1996 | |
288 - N/A | 08 July 1996 | |
288 - N/A | 06 June 1996 | |
363s - Annual Return | 16 April 1996 | |
288 - N/A | 16 April 1996 | |
AA - Annual Accounts | 03 April 1996 | |
288 - N/A | 11 September 1995 | |
AAMD - Amended Accounts | 12 April 1995 | |
363s - Annual Return | 07 March 1995 | |
AA - Annual Accounts | 31 January 1995 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 15 November 1994 | |
288 - N/A | 05 July 1994 | |
363s - Annual Return | 23 February 1994 | |
AA - Annual Accounts | 23 February 1994 | |
363s - Annual Return | 24 February 1993 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 24 February 1992 | |
AA - Annual Accounts | 24 February 1992 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
363 - Annual Return | 06 April 1990 | |
AA - Annual Accounts | 27 March 1990 | |
AA - Annual Accounts | 12 April 1989 | |
363 - Annual Return | 12 April 1989 | |
AA - Annual Accounts | 29 February 1988 | |
363 - Annual Return | 29 February 1988 | |
287 - Change in situation or address of Registered Office | 17 February 1988 | |
AA - Annual Accounts | 26 March 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 13 May 1986 | |
363 - Annual Return | 13 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 10 September 2020 | Outstanding |
N/A |
A registered charge | 07 September 2020 | Outstanding |
N/A |
A registered charge | 24 August 2020 | Outstanding |
N/A |
Legal charge | 30 March 2011 | Fully Satisfied |
N/A |
Debenture | 24 March 2011 | Fully Satisfied |
N/A |
Debenture | 16 September 1996 | Fully Satisfied |
N/A |
Mortgage debenture | 18 June 1985 | Fully Satisfied |
N/A |