About

Registered Number: 03800693
Date of Incorporation: 05/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Glynteg House Station Terrace, Ely, Cardiff, CF5 4AA,

 

Having been setup in 1999, Hudson Chase Ltd have registered office in Cardiff. Currently we aren't aware of the number of employees at the the business. The business has 6 directors listed as Gerrard, Nicholas Charles, John, Elaine Christine, Martin, Julia Margaret, Dyer, Rhys Phillip, Edmunds, Samantha Nichola, Good, Christopher William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GERRARD, Nicholas Charles 01 October 2019 - 1
DYER, Rhys Phillip 03 April 2012 21 December 2016 1
EDMUNDS, Samantha Nichola 03 April 2012 22 December 2017 1
GOOD, Christopher William 05 July 1999 08 February 2001 1
Secretary Name Appointed Resigned Total Appointments
JOHN, Elaine Christine 09 August 2005 01 May 2019 1
MARTIN, Julia Margaret 05 July 1999 01 December 1999 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
RESOLUTIONS - N/A 22 May 2020
RESOLUTIONS - N/A 22 May 2020
MA - Memorandum and Articles 22 May 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 14 November 2019
SH01 - Return of Allotment of shares 12 July 2019
CS01 - N/A 05 July 2019
TM02 - Termination of appointment of secretary 13 May 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 29 January 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 April 2018
AA01 - Change of accounting reference date 22 January 2018
TM01 - Termination of appointment of director 27 December 2017
CS01 - N/A 14 July 2017
AAMD - Amended Accounts 06 February 2017
AA - Annual Accounts 06 February 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 18 August 2015
AD01 - Change of registered office address 18 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 29 September 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
MR04 - N/A 25 March 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 18 June 2013
CERTNM - Change of name certificate 21 February 2013
AA - Annual Accounts 24 October 2012
AD01 - Change of registered office address 16 October 2012
AR01 - Annual Return 11 July 2012
AP01 - Appointment of director 10 April 2012
AP01 - Appointment of director 10 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 18 February 2008
363s - Annual Return 11 September 2007
CERTNM - Change of name certificate 04 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 10 October 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 08 September 2003
AA - Annual Accounts 17 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 18 July 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
395 - Particulars of a mortgage or charge 25 February 2002
363s - Annual Return 19 September 2001
CERTNM - Change of name certificate 17 August 2001
395 - Particulars of a mortgage or charge 03 August 2001
225 - Change of Accounting Reference Date 29 May 2001
AA - Annual Accounts 11 May 2001
288b - Notice of resignation of directors or secretaries 23 February 2001
363s - Annual Return 29 August 2000
225 - Change of Accounting Reference Date 18 April 2000
395 - Particulars of a mortgage or charge 06 March 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 1999
RESOLUTIONS - N/A 13 July 1999
225 - Change of Accounting Reference Date 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
NEWINC - New incorporation documents 05 July 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage of aircraft 14 February 2002 Fully Satisfied

N/A

Mortgage of aircraft 23 July 2001 Fully Satisfied

N/A

Debenture 27 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.