Chase International Ltd HEATLEY LYMM


Chase International started in year 1982 as Private Limited Company with registration number 01638714. The Chase International company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Heatley Lymm at Banksia House. Postal code: WA13 9SG. Since Thursday 23rd July 2015 Chase International Ltd is no longer carrying the name Chase International (contract Services).

Currently there are 4 directors in the the company, namely Vanessa H., Gemma D. and Anne W. and others. In addition one secretary - Brian W. - is with the firm. As of 24 April 2024, there were 4 ex directors - Tim R., Irene W. and others listed below. There were no ex secretaries.

Chase International Ltd Address / Contact

Office Address Banksia House
Office Address2 Mill Lane
Town Heatley Lymm
Post code WA13 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01638714
Date of Incorporation Fri, 28th May 1982
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Vanessa H.

Position: Director

Appointed: 21 October 2016

Gemma D.

Position: Director

Appointed: 08 March 2012

Brian W.

Position: Secretary

Appointed: 19 July 2002

Anne W.

Position: Director

Appointed: 21 January 1997

Brian W.

Position: Director

Appointed: 31 December 1991

Tim R.

Position: Director

Appointed: 08 March 2012

Resigned: 31 December 2015

Irene W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 2002

David W.

Position: Director

Appointed: 31 December 1991

Resigned: 19 July 2002

Keith W.

Position: Director

Appointed: 31 December 1991

Resigned: 15 November 1994

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is Anne W. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Brian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Anne W.

Notified on 1 August 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Brian W.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Chase International (contract Services) July 23, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand46 891130 1301 457 249760 094713 979
Current Assets2 104 8361 597 4342 243 6701 357 3371 281 488
Debtors1 638 1781 422 552786 421597 243567 509
Net Assets Liabilities151 702208 783566 236643 194678 725
Other Debtors198 334248 099115 29837 94989 169
Property Plant Equipment28 48726 64332 39929 40635 608
Total Inventories419 76744 752   
Other
Accumulated Depreciation Impairment Property Plant Equipment58 81965 01170 90421 50327 853
Average Number Employees During Period  10109
Bank Borrowings Overdrafts 125   
Corporation Tax Payable67 12656 933   
Corporation Tax Recoverable15 51515 515   
Creditors192 640262 2918 415773 673667 988
Current Tax For Period51 61156 933   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-1 898-314   
Fixed Assets64 87063 02668 78265 78971 991
Increase From Depreciation Charge For Year Property Plant Equipment 6 192 6 2866 350
Investment Property36 38336 38336 38336 38336 383
Investment Property Fair Value Model  36 38336 383 
Net Current Assets Liabilities284 315412 577512 025583 664613 500
Number Shares Issued Fully Paid 9 999   
Other Creditors192 640262 2918 41515 61888 536
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   55 687 
Other Disposals Property Plant Equipment   55 687 
Other Taxation Social Security Payable2 5703 00084 40289 32561 433
Par Value Share 1   
Property Plant Equipment Gross Cost87 30691 654103 30350 90963 461
Provisions For Liabilities Balance Sheet Subtotal4 8434 5296 1566 2596 766
Tax Tax Credit On Profit Or Loss On Ordinary Activities49 71356 619   
Total Additions Including From Business Combinations Property Plant Equipment 4 348 3 29312 552
Total Assets Less Current Liabilities349 185475 603580 807649 453685 491
Trade Creditors Trade Payables1 065 529848 6591 612 641668 730518 019
Trade Debtors Trade Receivables1 424 3291 158 938671 123559 294478 340

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, February 2023
Free Download (11 pages)

Company search

Advertisements