Chase Plastics Limited BRANDON


Founded in 1981, Chase Plastics, classified under reg no. 01593735 is an active company. Currently registered at Mile End Works IP27 0NE, Brandon the company has been in the business for fourty four years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 8th Jul 1998 Chase Plastics Limited is no longer carrying the name Greencroft Plastics.

There is a single director in the firm at the moment - David H., appointed on 28 September 2018. In addition, a secretary was appointed - Ashley H., appointed on 28 September 2018. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chase Plastics Limited Address / Contact

Office Address Mile End Works
Office Address2 London Road
Town Brandon
Post code IP27 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01593735
Date of Incorporation Tue, 27th Oct 1981
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

David H.

Position: Director

Appointed: 28 September 2018

Ashley H.

Position: Secretary

Appointed: 28 September 2018

Stephen C.

Position: Director

Resigned: 28 September 2018

Vera C.

Position: Secretary

Resigned: 23 September 1992

Jessica B.

Position: Secretary

Appointed: 31 December 2002

Resigned: 28 September 2018

Jessica B.

Position: Director

Appointed: 01 July 1998

Resigned: 28 September 2018

Susan C.

Position: Secretary

Appointed: 23 September 1992

Resigned: 31 December 2002

Graham C.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 2003

Susan C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2002

Bernard C.

Position: Director

Appointed: 30 November 1991

Resigned: 31 December 2002

Vera C.

Position: Director

Appointed: 30 November 1991

Resigned: 23 January 2003

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Chase Plastics and Recycling Limited from Thetford, England. The abovementioned PSC is classified as "a limited company", 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 Plastics And Recycling Limited

The Red House Hythe Road, Methwold, Thetford, IP26 4PP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 08370548
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Greencroft Plastics July 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand55 14849 188
Current Assets1 652 903940 445
Debtors1 077 941743 987
Net Assets Liabilities196 854-135 947
Property Plant Equipment2 351 5152 164 891
Total Inventories519 814147 270
Other
Accumulated Amortisation Impairment Intangible Assets17 89829 204
Accumulated Depreciation Impairment Property Plant Equipment2 497 2502 807 829
Average Number Employees During Period2824
Bank Borrowings539 158470 088
Creditors2 142 2261 843 477
Disposals Decrease In Depreciation Impairment Property Plant Equipment 17 300
Disposals Property Plant Equipment 17 300
Finance Lease Liabilities Present Value Total60 39296 439
Fixed Assets2 390 1392 192 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 2696 269
Increase From Amortisation Charge For Year Intangible Assets 11 306
Increase From Depreciation Charge For Year Property Plant Equipment 327 879
Intangible Assets38 62427 318
Intangible Assets Gross Cost56 522 
Net Current Assets Liabilities142 135-386 631
Property Plant Equipment Gross Cost4 848 7654 972 720
Provisions For Liabilities Balance Sheet Subtotal193 19498 048
Total Additions Including From Business Combinations Property Plant Equipment 141 255
Total Assets Less Current Liabilities2 532 2741 805 578
Total Borrowings1 091 398977 013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
Free Download (9 pages)

Company search

Advertisements