CHASE COMMODITIES LIMITED - INGATESTONE
Company Profile | Company Filings |
Overview
CHASE COMMODITIES LIMITED is a Private Limited Company from INGATESTONE and has the status: Active.
CHASE COMMODITIES LIMITED was incorporated 18 years ago on 05/08/2005 and has the registered number: 05529056. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
CHASE COMMODITIES LIMITED was incorporated 18 years ago on 05/08/2005 and has the registered number: 05529056. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/04/2024.
CHASE COMMODITIES LIMITED - INGATESTONE
This company is listed in the following categories:
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
46-54 HIGH STREET
INGATESTONE
ESSEX
CM4 9DW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/08/2023 | 15/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GAVIN COWAN | May 1967 | British | Director | 2023-03-09 | CURRENT |
MR DANIEL JAMES CHILVERS | Mar 1975 | British | Director | 2021-02-16 | CURRENT |
MR NEIL CHAMBERS | Sep 1973 | British | Director | 2019-02-26 | CURRENT |
MICHAEL GRAHAM MILTON | Jun 1957 | British | Director | 2019-02-26 UNTIL 2022-07-21 | RESIGNED |
MR MARK GRAHAM FARRANT | Oct 1975 | British | Director | 2009-10-06 UNTIL 2011-07-04 | RESIGNED |
GRAHAM JOHN FARRANT | Aug 1949 | British | Director | 2005-08-05 UNTIL 2020-04-30 | RESIGNED |
MR NEIL CHAPMAN | Oct 1960 | British | Director | 2019-02-26 UNTIL 2022-07-21 | RESIGNED |
MRS PAULA ELIZABETH BELL | Oct 1964 | British | Director | 2019-02-26 UNTIL 2022-07-21 | RESIGNED |
SUSAN JOYCE FARRANT | Sep 1950 | Secretary | 2005-08-05 UNTIL 2007-12-03 | RESIGNED | |
MARK GRAHAM FARRANT | Secretary | 2010-03-23 UNTIL 2015-03-09 | RESIGNED | ||
GRAHAM JOHN FARRANT | Secretary | 2015-03-09 UNTIL 2019-02-26 | RESIGNED | ||
BARRONS LIMITED | Corporate Secretary | 2007-12-03 UNTIL 2010-03-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Thomas Mawer Group Limited | 2019-02-26 | Hull East Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent as trust Right to appoint and remove directors |
|
Graham John Farrant | 2016-04-06 - 2019-02-26 | 8/1949 | Ingatestone |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
CHASE_COMMODITIES_LIMITED - Accounts | 2019-10-30 | 31-07-2019 | £80,370 Cash £72,899 equity |