CHASE ALLOYS LIMITED
CANNOCK

Hellopages » Staffordshire » South Staffordshire » WS12 4TR

Company number 02509180
Status Active
Incorporation Date 6 June 1990
Company Type Private Limited Company
Address LITTLETON BUSINESS PARK, LITTLETON DRIVE, CANNOCK, STAFFORDSHIRE, WS12 4TR
Home Country United Kingdom
Nature of Business 46720 - Wholesale of metals and metal ores
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Second filing of the annual return made up to 6 June 2016; Confirmation statement made on 2 March 2017 with updates; Director's details changed for Mr Richard Paul Humphries on 16 February 2017. The most likely internet sites of CHASE ALLOYS LIMITED are www.chasealloys.co.uk, and www.chase-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and four months. The distance to to Rugeley Trent Valley Rail Station is 6.1 miles; to Bloxwich North Rail Station is 6.3 miles; to Bloxwich Rail Station is 6.9 miles; to Bilbrook Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Alloys Limited is a Private Limited Company. The company registration number is 02509180. Chase Alloys Limited has been working since 06 June 1990. The present status of the company is Active. The registered address of Chase Alloys Limited is Littleton Business Park Littleton Drive Cannock Staffordshire Ws12 4tr. . HUMPHRIES, Janet is a Secretary of the company. HUMPHRIES, Janet is a Director of the company. HUMPHRIES, Paul Howard is a Director of the company. HUMPHRIES, Richard Paul is a Director of the company. WRIGHT, Paul Anthony is a Director of the company. Director STUBBS, Simon James has been resigned. The company operates in "Wholesale of metals and metal ores".


Current Directors


Director
HUMPHRIES, Janet

70 years old

Director

Director
HUMPHRIES, Richard Paul
Appointed Date: 01 June 2016
40 years old

Director
WRIGHT, Paul Anthony
Appointed Date: 01 January 2005
51 years old

Resigned Directors

Director
STUBBS, Simon James
Resigned: 01 November 1999
Appointed Date: 01 March 1998
58 years old

Persons With Significant Control

Mr Paul Howard Humphries
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mrs Janet Humphries
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Mr Paul Anthony Wright
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Richard Paul Humphries
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

Chase Alloys Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHASE ALLOYS LIMITED Events

27 Apr 2017
Second filing of the annual return made up to 6 June 2016
10 Mar 2017
Confirmation statement made on 2 March 2017 with updates
16 Feb 2017
Director's details changed for Mr Richard Paul Humphries on 16 February 2017
01 Feb 2017
Total exemption small company accounts made up to 31 July 2016
15 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 27/04/2017.

...
... and 98 more events
23 Jul 1991
Accounting reference date shortened from 30/06 to 06/06
12 Jun 1990
Secretary resigned;new secretary appointed
12 Jun 1990
Secretary resigned;new secretary appointed

06 Jun 1990
Incorporation

06 Jun 1990
Incorporation

CHASE ALLOYS LIMITED Charges

18 November 2013
Charge code 0250 9180 0006
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and premises at littleton busniness park, littleton…
20 August 2012
Mortgage deed
Delivered: 22 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 6 littleton drive business park…
14 November 2006
Debenture
Delivered: 17 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2000
Debenture
Delivered: 28 December 2000
Status: Satisfied on 4 August 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1997
Legal charge
Delivered: 28 October 1997
Status: Satisfied on 2 March 2001
Persons entitled: Tsb Bank PLC
Description: Plots 30 & 31 littleton business park, cocksparrow lane…
22 April 1993
Mortgage debenture
Delivered: 8 May 1993
Status: Satisfied on 21 November 2006
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…