The Chase Creative Consultants Limited MANCHESTER


Founded in 1988, The Chase Creative Consultants, classified under reg no. 02245163 is an active company. Currently registered at 2 Commercial Street M15 4RQ, Manchester the company has been in the business for 36 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

There is a single director in the firm at the moment - Robert C., appointed on 31 March 1991. In addition, a secretary was appointed - Matthew C., appointed on 26 March 2013. 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.

The Chase Creative Consultants Limited Address / Contact

Office Address 2 Commercial Street
Town Manchester
Post code M15 4RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02245163
Date of Incorporation Mon, 18th Apr 1988
Industry Artistic creation
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Matthew C.

Position: Secretary

Appointed: 26 March 2013

Robert C.

Position: Director

Appointed: 31 March 1991

Lionel H.

Position: Director

Resigned: 31 December 2017

Beverley H.

Position: Director

Appointed: 16 February 2015

Resigned: 28 February 2021

Paul S.

Position: Director

Appointed: 16 March 2011

Resigned: 08 February 2019

Stephen C.

Position: Director

Appointed: 04 January 2010

Resigned: 26 March 2013

Peter B.

Position: Director

Appointed: 31 March 2006

Resigned: 05 February 2010

Rhoderick H.

Position: Director

Appointed: 21 March 2006

Resigned: 27 September 2011

Catherine K.

Position: Director

Appointed: 07 March 2006

Resigned: 31 December 2009

Beverly H.

Position: Director

Appointed: 12 October 2004

Resigned: 31 July 2007

Carl L.

Position: Director

Appointed: 12 October 2004

Resigned: 01 June 2008

Catherine K.

Position: Secretary

Appointed: 25 June 2001

Resigned: 31 December 2009

Alan H.

Position: Director

Appointed: 12 July 2000

Resigned: 11 November 2005

Richard S.

Position: Director

Appointed: 01 April 1996

Resigned: 04 May 2001

Michael M.

Position: Secretary

Appointed: 20 September 1993

Resigned: 25 June 2001

Michael M.

Position: Director

Appointed: 20 September 1993

Resigned: 25 June 2001

Stephen W.

Position: Director

Appointed: 01 June 1992

Resigned: 31 May 1993

Lionel H.

Position: Secretary

Appointed: 31 March 1991

Resigned: 20 September 1993

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Robert C. This PSC and has 50,01-75% shares.

Robert C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand417 631535 5351 164 7921 415 4981 031 160
Current Assets1 303 6261 544 3752 145 0192 487 2922 782 257
Debtors862 1641 004 938979 3361 053 9931 748 987
Net Assets Liabilities964 142928 2021 102 4031 376 8961 680 841
Other Debtors234 703228 505153 983257 512291 662
Property Plant Equipment138 950123 069122 463129 424210 339
Total Inventories23 8313 90289117 8012 110
Other
Accumulated Amortisation Impairment Intangible Assets767 387767 387767 387767 387 
Accumulated Depreciation Impairment Property Plant Equipment481 951510 768538 053570 450626 554
Additions Other Than Through Business Combinations Property Plant Equipment 13 37628 17339 358137 019
Amounts Owed By Related Parties26 103   734 799
Amounts Owed To Group Undertakings101100101201101
Average Number Employees During Period3031312731
Balances Amounts Owed By Related Parties26 47816 000  26 163
Balances Amounts Owed To Related Parties37560 000330 5631001
Bank Borrowings Overdrafts  45 28035 83325 833
Corporation Tax Payable15 33229 91530 348162 49145 641
Creditors486 836744 97745 28045 33463 179
Dividends Paid    25 000
Fixed Assets139 102123 221122 615129 676210 591
Future Minimum Lease Payments Under Non-cancellable Operating Leases102 375302 200467 306273 357211 932
Increase From Depreciation Charge For Year Property Plant Equipment 29 06528 31332 39756 104
Intangible Assets Gross Cost767 387767 387767 387767 387 
Investments Fixed Assets152152152252252
Investments In Group Undertakings Participating Interests152152152252252
Net Current Assets Liabilities816 790799 3981 024 5401 297 7711 558 076
Other Creditors253 017573 852859 4019 50137 346
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2481 028  
Other Disposals Property Plant Equipment 4401 494  
Other Taxation Social Security Payable110 807127 170197 985178 886243 856
Payments To Acquire Own Shares   -375 000 
Profit Loss  174 201649 493328 945
Property Plant Equipment Gross Cost620 901633 837660 516699 874836 893
Provisions For Liabilities Balance Sheet Subtotal-8 250-5 583-5285 21724 647
Redemption Shares Decrease In Equity   1 649 
Total Assets Less Current Liabilities955 892922 6191 147 1551 427 4471 768 667
Trade Creditors Trade Payables107 57913 94027 924114 05564 987
Trade Debtors Trade Receivables601 358776 433825 353796 481722 526

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, April 2023
Free Download (14 pages)

Company search

Advertisements