Chase Packaging Limited ENFIELD


Chase Packaging started in year 1985 as Private Limited Company with registration number 01967398. The Chase Packaging company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Enfield at Plaza Business Centre Stockingswater Lane. Postal code: EN3 7PH.

The firm has 2 directors, namely Matthew W., Graeme W.. Of them, Graeme W. has been with the company the longest, being appointed on 13 February 1991 and Matthew W. has been with the company for the least time - from 10 December 2003. As of 19 April 2024, there were 4 ex directors - Lorraine W., Paul H. and others listed below. There were no ex secretaries.

This company operates within the EN3 7PH postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0216623 . It is located at Unit 4, Plaza Business Centre, Enfield with a total of 2 cars.

Chase Packaging Limited Address / Contact

Office Address Plaza Business Centre Stockingswater Lane
Office Address2 Brimsdown
Town Enfield
Post code EN3 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01967398
Date of Incorporation Mon, 2nd Dec 1985
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 10 December 2003

Graeme W.

Position: Director

Appointed: 13 February 1991

Lorraine W.

Position: Director

Resigned: 31 March 2012

Lorraine W.

Position: Secretary

Resigned: 25 July 2016

Paul H.

Position: Director

Appointed: 05 April 2005

Resigned: 31 May 2023

Alan R.

Position: Director

Appointed: 13 February 1991

Resigned: 10 September 2003

Christine R.

Position: Director

Appointed: 13 February 1991

Resigned: 10 September 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats discovered, there is Cpcp Group Limited from Enfield, United Kingdom. The abovementioned PSC is classified as "a 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. The second entity in the PSC register is Graeme W. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. Moving on, there is Matthew W., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cpcp Group Limited

Plaza Business Centre Stockingswater Lane, Brimsdown, Enfield, Middlesex, EN3 7PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12233383
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights

Matthew W.

Notified on 16 February 2017
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 067 996390 109508 172923 023780 036632 559
Current Assets1 354 5951 270 5051 502 9721 750 0311 700 1421 594 720
Debtors217 024825 532936 850778 077862 888890 694
Net Assets Liabilities1 079 2081 005 0281 064 0951 132 1101 220 6411 264 800
Other Debtors4 181613 6054 60810 4838 044173 037
Property Plant Equipment93 40375 31060 74654 10174 28457 585
Total Inventories69 57554 86457 95048 93157 21871 467
Other
Accumulated Depreciation Impairment Property Plant Equipment122 259140 352154 916155 166145 628158 714
Amounts Owed By Related Parties  694 788559 800559 800559 800
Amounts Owed To Group Undertakings   200 754214 130145 514
Average Number Employees During Period14141316155
Corporation Tax Payable 14 16030 62027 79931 40722 611
Creditors354 504329 601490 884664 054546 907382 740
Dividends Paid 120 20060 100   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 636 636607 698578 760549 822520 884
Increase From Depreciation Charge For Year Property Plant Equipment 18 09314 56411 32010 52213 086
Net Current Assets Liabilities1 000 091940 9041 012 0881 085 9771 153 2351 211 980
Other Creditors112 33955 482188 528170 355116 601108 092
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 07020 060 
Other Disposals Property Plant Equipment   22 48825 88475 887
Other Taxation Social Security Payable31 15357 58037 54373 04937 87226 988
Profit Loss 46 020119 167   
Property Plant Equipment Gross Cost215 662215 662215 662209 267219 912216 299
Provisions For Liabilities Balance Sheet Subtotal14 28611 1868 7397 9686 8784 765
Total Additions Including From Business Combinations Property Plant Equipment   16 09336 52972 274
Total Assets Less Current Liabilities1 093 4941 016 2141 072 8341 140 0781 227 5191 269 565
Trade Creditors Trade Payables211 012216 539234 193192 097146 89779 535
Trade Debtors Trade Receivables212 843211 927237 454207 794295 044157 857
Amount Specific Advance Or Credit Directors20 827609 015    
Amount Specific Advance Or Credit Made In Period Directors12 500761 342    
Amount Specific Advance Or Credit Repaid In Period Directors10 827131 500    
Number Shares Issued Fully Paid 10    
Par Value Share 1    

Transport Operator Data

Unit 4
Address Plaza Business Centre , Stockingswater Lane , Brimsdown
City Enfield
Post code EN3 7PH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, June 2023
Free Download (10 pages)

Company search

Advertisements