About

Registered Number: 01399713
Date of Incorporation: 14/11/1978 (45 years and 5 months ago)
Company Status: Active
Registered Address: Unit 18 Bramshall Industrial Estate, Stone Road Bramshall, Uttoxeter, Staffordshire, ST14 8TD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.