Chase Equipment Limited BILSTON


Founded in 1985, Chase Equipment, classified under reg no. 01963631 is an active company. Currently registered at Wellington House Wellington Industrial Estate WV14 9EE, Bilston the company has been in the business for 39 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Derek S., Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 30 January 1997 and Derek S. has been with the company for the least time - from 3 August 2003. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chase Equipment Limited Address / Contact

Office Address Wellington House Wellington Industrial Estate
Office Address2 Bean Road
Town Bilston
Post code WV14 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01963631
Date of Incorporation Fri, 22nd Nov 1985
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Derek S.

Position: Director

Appointed: 03 August 2003

Michael C.

Position: Director

Appointed: 30 January 1997

Antony H.

Position: Director

Appointed: 12 October 2006

Resigned: 11 May 2007

Edward C.

Position: Director

Appointed: 16 September 2005

Resigned: 11 May 2007

Anne L.

Position: Secretary

Appointed: 12 December 2003

Resigned: 28 April 2017

Michelle D.

Position: Secretary

Appointed: 05 October 2000

Resigned: 12 December 2003

David H.

Position: Secretary

Appointed: 12 June 2000

Resigned: 05 October 2000

David H.

Position: Director

Appointed: 16 May 2000

Resigned: 04 June 2003

Robin H.

Position: Director

Appointed: 16 May 2000

Resigned: 11 May 2007

Stephen S.

Position: Secretary

Appointed: 08 March 1996

Resigned: 12 June 2000

Stephen P.

Position: Secretary

Appointed: 23 March 1995

Resigned: 08 March 1996

Simon B.

Position: Director

Appointed: 24 July 1993

Resigned: 16 June 2000

John S.

Position: Director

Appointed: 01 June 1993

Resigned: 28 October 1999

Richard S.

Position: Director

Appointed: 24 July 1992

Resigned: 31 December 1992

Simon B.

Position: Director

Appointed: 24 July 1992

Resigned: 18 March 1992

Philip S.

Position: Secretary

Appointed: 24 July 1992

Resigned: 23 March 1995

Charles S.

Position: Director

Appointed: 24 July 1992

Resigned: 19 December 1997

Philip C.

Position: Director

Appointed: 24 July 1992

Resigned: 16 May 2000

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we researched, there is Chase Loading Ramps Limited from Cosely, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chase Loading Ramps Limited

Wellington House Wellington Industrial Estate, Cosely, West Midlands, WV14 9EE, England

Legal authority Campanies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 07743773
Notified on 1 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand454 434719 971225 809278 113833 240460 621413 688
Current Assets1 102 3161 685 4691 126 2491 443 2892 012 7561 781 2121 650 062
Debtors455 913708 734597 465915 970927 046908 384544 255
Net Assets Liabilities509 865736 281384 532504 156656 871613 379395 734
Other Debtors63 66798 207195 25540 61270 68525 500 
Property Plant Equipment31 89926 71326 08521 08216 30626 351141 528
Total Inventories191 969256 764239 170249 206252 470412 207596 769
Other
Accumulated Depreciation Impairment Property Plant Equipment355 705366 327381 433390 331390 33373 42898 886
Additions Other Than Through Business Combinations Property Plant Equipment 5 43714 4773 8952 94016 515140 635
Amounts Owed By Related Parties   135 21020 01027 88513 227
Average Number Employees During Period  2934384137
Bank Borrowings Overdrafts     166 667126 667
Corporation Tax Payable33103 18 75859 238  
Creditors674 775970 826703 997922 6041 298 703166 667180 652
Current Asset Investments     100 21695 350
Future Minimum Lease Payments Under Non-cancellable Operating Leases  72 538504 404431 716281 036235 802
Increase From Depreciation Charge For Year Property Plant Equipment 10 62315 1068 8987 7166 41325 458
Net Current Assets Liabilities427 541714 643386 052520 685714 053834 125531 393
Number Shares Issued Fully Paid 245 000     
Other Creditors150 603236 548176 708221 795262 060295 23353 985
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 714323 318 
Other Disposals Property Plant Equipment    7 714323 375 
Other Investments Other Than Loans     100 21695 350
Other Provisions Balance Sheet Subtotal  27 60533 60570 39075 423 
Other Taxation Social Security Payable101 414139 058130 181119 217375 048183 37294 280
Par Value Share 1     
Property Plant Equipment Gross Cost387 604393 041407 518411 413406 63999 779240 414
Provisions  27 60537 61173 48880 43096 535
Provisions For Liabilities Balance Sheet Subtotal-50 4255 07527 60537 61173 48880 43096 535
Taxation Including Deferred Taxation Balance Sheet Subtotal   4 0063 0985 00721 112
Total Assets Less Current Liabilities459 440741 356412 137541 767730 359860 476672 921
Trade Creditors Trade Payables422 725595 117397 108562 834661 595435 149725 066
Trade Debtors Trade Receivables392 246610 527466 015740 148836 351854 999531 028

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (12 pages)

Company search

Advertisements