Chaseblue Loans Ltd. PENARTH


Chaseblue Loans started in year 2007 as Private Limited Company with registration number 06219078. The Chaseblue Loans company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Penarth at Unit 37 Atlantic Business Park Hayes Lane. Postal code: CF64 5XU.

At the moment 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.

Chaseblue Loans Ltd. Address / Contact

Office Address Unit 37 Atlantic Business Park Hayes Lane
Office Address2 Sully
Town Penarth
Post code CF64 5XU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06219078
Date of Incorporation Thu, 19th Apr 2007
Industry Financial intermediation not elsewhere classified
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Victoria G.

Position: Secretary

Appointed: 31 December 2010

Resigned: 30 September 2017

Benjamin G.

Position: Director

Appointed: 23 August 2007

Resigned: 23 August 2007

Adrian W.

Position: Secretary

Appointed: 23 August 2007

Resigned: 31 December 2010

Hywel L.

Position: Director

Appointed: 23 August 2007

Resigned: 13 May 2010

Simon R.

Position: Director

Appointed: 23 August 2007

Resigned: 21 April 2008

Jonathan T.

Position: Director

Appointed: 23 August 2007

Resigned: 25 March 2008

Christy W.

Position: Secretary

Appointed: 19 April 2007

Resigned: 23 August 2007

Adrian W.

Position: Director

Appointed: 19 April 2007

Resigned: 31 December 2010

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Benjamin G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Y3S Group Ltd that put Cardiff, Wales as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Benjamin G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Y3s Group Ltd

9 Neptune Court, Vanguard Way, Cardiff, CF24 5PJ, Wales

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Wales
Place registered Companies House
Registration number 06743601
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand  402 472386 164508 543628 003777 239482 801
Current Assets101 490254 725525 443514 337587 498724 415856 981522 728
Debtors17 58671 844122 971128 17378 95596 41279 74239 927
Net Assets Liabilities  337 783396 368469 975424 034558 949497 411
Other Debtors  122 971128 17378 95592 97177 21134 418
Property Plant Equipment  16 83513 1849 7466 7075 576386 785
Cash Bank In Hand83 904182 881      
Net Assets Liabilities Including Pension Asset Liability80 793147 189      
Tangible Fixed Assets1 8278 430      
Reserves/Capital
Called Up Share Capital200200      
Profit Loss Account Reserve80 593146 989      
Other
Accrued Liabilities Deferred Income  39 56251 70067 94764 26552 49742 779
Accumulated Amortisation Impairment Intangible Assets  4 9745 0995 8516 6047 9838 421
Accumulated Depreciation Impairment Property Plant Equipment  50 82257 28562 91367 40269 06659 310
Additions Other Than Through Business Combinations Property Plant Equipment   2 812 1 4501 805396 710
Amounts Owed By Related Parties      2 5202 520
Amounts Owed To Group Undertakings  1 38222 1989 5841 1841 082993
Average Number Employees During Period  292924182121
Bank Borrowings Overdrafts     166 667126 699210 941
Corporation Tax Payable  114 96424 53137 80529 48766 95226 043
Corporation Tax Recoverable     1111 
Creditors  202020166 687126 719248 955
Deferred Income      5 000 
Dividends Paid  402 678127 223    
Dividends Paid On Shares  3 447     
Finance Lease Liabilities Present Value Total       4 969
Fixed Assets  20 28216 50612 3168 5246 014386 785
Future Minimum Lease Payments Under Non-cancellable Operating Leases  79 20057 60036 00014 400  
Increase From Amortisation Charge For Year Intangible Assets   125 7531 379438
Increase From Depreciation Charge For Year Property Plant Equipment   6 463 4 4892 93615 011
Intangible Assets  3 4473 3222 5701 817438 
Intangible Assets Gross Cost  8 421 8 4218 4218 421 
Net Current Assets Liabilities78 966138 759339 362396 959460 416584 486681 133387 221
Other Creditors  202020202038 014
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 27224 767
Other Disposals Property Plant Equipment      1 27225 257
Other Provisions Balance Sheet Subtotal  18 87414 9491 1771 177  
Payments Received On Account  16 455     
Profit Loss  492 425185 808    
Property Plant Equipment Gross Cost  67 65770 46972 65974 10974 642446 095
Provisions    2 7372 2891 479 
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 9672 1281 5601 1121 47927 640
Total Assets Less Current Liabilities  359 644413 465472 732593 010687 147774 006
Trade Creditors Trade Payables  9 88815 9589 9539 2787 4708 342
Trade Debtors Trade Receivables     3 430 2 989
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment       -1 490
Capital Employed80 793147 189      
Creditors Due Within One Year22 524115 966      
Number Shares Allotted 40      
Par Value Share 1      
Share Capital Allotted Called Up Paid4040      
Tangible Fixed Assets Additions 8 921      
Tangible Fixed Assets Cost Or Valuation36 26045 181      
Tangible Fixed Assets Depreciation34 43336 751      
Tangible Fixed Assets Depreciation Charged In Period 2 318      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 26th, June 2023
Free Download (10 pages)

Company search