About

Registered Number: 05395455
Date of Incorporation: 16/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: The Chase Church Lane, Wentbridge, Pontefract, West Yorkshire, WF8 3JH,

 

Founded in 2005, Chase Petroleum Ltd have registered office in Pontefract, it's status at Companies House is "Active". The companies directors are listed as Jervis, Caroline, Mcritchie, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JERVIS, Caroline 25 June 2007 - 1
MCRITCHIE, David William 16 March 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 29 January 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 24 January 2019
CS01 - N/A 23 January 2018
AA - Annual Accounts 13 December 2017
AA01 - Change of accounting reference date 31 October 2017
AD01 - Change of registered office address 06 September 2017
MR04 - N/A 06 September 2017
MR04 - N/A 21 August 2017
MR04 - N/A 21 August 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 21 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 05 February 2014
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 07 March 2012
AD01 - Change of registered office address 11 January 2012
MG01 - Particulars of a mortgage or charge 03 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 28 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 10 December 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 09 January 2006
395 - Particulars of a mortgage or charge 03 August 2005
395 - Particulars of a mortgage or charge 11 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2005
287 - Change in situation or address of Registered Office 28 April 2005
225 - Change of Accounting Reference Date 28 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2005
NEWINC - New incorporation documents 16 March 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 August 2011 Fully Satisfied

N/A

Legal charge 02 August 2011 Fully Satisfied

N/A

Legal charge 26 July 2005 Fully Satisfied

N/A

Deed of charge over credit balances 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.