CHASE CASTINGS LIMITED
KATES HILL DUDLEY

Hellopages » West Midlands » Dudley » DY2 7JT

Company number 02037220
Status Active
Incorporation Date 15 July 1986
Company Type Private Limited Company
Address B C STOCKFORD & CO LTD, OLD SCHOOL ST JOHNS ROAD, KATES HILL DUDLEY, DY2 7JT
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 12 . The most likely internet sites of CHASE CASTINGS LIMITED are www.chasecastings.co.uk, and www.chase-castings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Chase Castings Limited is a Private Limited Company. The company registration number is 02037220. Chase Castings Limited has been working since 15 July 1986. The present status of the company is Active. The registered address of Chase Castings Limited is B C Stockford Co Ltd Old School St Johns Road Kates Hill Dudley Dy2 7jt. The company`s financial liabilities are £40.86k. It is £-3.19k against last year. The cash in hand is £3.77k. It is £1.71k against last year. And the total assets are £148.73k, which is £-15.39k against last year. HURFORD, David Roy is a Secretary of the company. HURFORD, David Roy is a Director of the company. HURFORD, Roy Thomas is a Director of the company. Secretary HURFORD, Roy Thomas has been resigned. Director BEVIN, Alan has been resigned. Director PRITCHARD, Michael has been resigned. The company operates in "Aluminium production".


chase castings Key Finiance

LIABILITIES £40.86k
-8%
CASH £3.77k
+82%
TOTAL ASSETS £148.73k
-10%
All Financial Figures

Current Directors

Secretary
HURFORD, David Roy
Appointed Date: 29 June 2001

Director
HURFORD, David Roy
Appointed Date: 31 May 2001
54 years old

Director
HURFORD, Roy Thomas

81 years old

Resigned Directors

Secretary
HURFORD, Roy Thomas
Resigned: 29 June 2001

Director
BEVIN, Alan
Resigned: 31 May 2001
90 years old

Director
PRITCHARD, Michael
Resigned: 07 December 1994
83 years old

Persons With Significant Control

Mr David Roy Hurford
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roy Thomas Hurford
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Hurford
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Michelle Ann Hurford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE CASTINGS LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

24 Jul 2015
Total exemption small company accounts made up to 31 January 2015
22 Dec 2014
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 12

...
... and 80 more events
07 Mar 1988
Director resigned;new director appointed

07 Mar 1988
Registered office changed on 07/03/88 from: 120 dixons green dudley west midlands

26 Jan 1988
Particulars of mortgage/charge

21 Jul 1986
Secretary resigned;new secretary appointed

15 Jul 1986
Certificate of Incorporation

CHASE CASTINGS LIMITED Charges

29 April 2010
Rent security deposit deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Max Industrial LP and Max Industrial Nominee Limited
Description: £2,973.78 see image for full details.
29 April 2010
Rent security deposit deed
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Max Industrial LP and Max Industrial Nominee Limited
Description: £3,271.17 see image for full details.
4 March 2010
Agreement
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC Trading as Hitachi Capital Invoice Finance
Description: All book debts together with the benefit of all rights…
21 April 2004
Rent security deposit deed
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Industrious Mtl (Jersey) General Partner Limited as General Partner on Behalf of Industriousmtl (Jersey) Limited Partnership
Description: The deposit of £2,500.00 in relation to premises at unit 9…
21 April 2004
Rent security deposit deed
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Industrious Mtl (Jersey) General Partner Limited
Description: The deposit of £2,750.00 in relation to premises at unit 10…
19 January 2004
Agreement
Delivered: 24 January 2004
Status: Outstanding
Persons entitled: London Scottish Invoice Finance LTD
Description: All book debts together with the benefit of all rights…
15 January 2001
Rent security deposit deed
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Whithorn Limited
Description: The deposit of £8,250.00 in relation to premises at unit 10…
15 January 2001
Rent security deposit deed
Delivered: 17 January 2001
Status: Outstanding
Persons entitled: Whithorn Limited
Description: The deposit of £7,500 in relation to premises at unit 9…
16 February 2000
Agreement
Delivered: 22 February 2000
Status: Outstanding
Persons entitled: Sygnet Management Services LTD
Description: All the book debts together with the benefit of all rights…
18 January 1988
Debenture
Delivered: 26 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…