CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHASESTEAD LIMITED
Company
CHASESTEAD
Phone:
01462 480 048
A
rating
KEY FINANCES
Year
2016
Assets
£2185.32k
▼ £-159.61k (-6.81 %)
Cash
£333.61k
▼ £-234.55k (-41.28 %)
Liabilities
£1599.12k
▼ £-188.56k (-10.55 %)
Net Worth
£586.2k
▲ £28.95k (5.20 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
North Hertfordshire
Company name
CHASESTEAD LIMITED
Company number
00764976
Status
Active
Categroy
Private Limited Company
Date of Incorporation
21 Jun 1963
Age - 62 years
Home Country
United Kingdom
CONTACTS
Website
www.chasestead.co.uk
Phones
01462 480 048
01462 682 778
Registered Address
CHASESTEAD LIMITED,
ICKNIELD WAY,
LETCHWORTH,
HERTS,
SG6 1JX
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
06 Apr 2017
Confirmation statement made on 30 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
19 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 130
CHARGES
10 August 2012
Status
Outstanding
Delivered
21 August 2012
Persons entitled
John Mason Stoddard
Description
Cash deposit of £2,125.00 or the sum standing from time to…
29 June 2007
Status
Outstanding
Delivered
4 July 2007
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Trumph laser serial no: 240288 model: tlc 1005 lasercell…
6 October 2006
Status
Outstanding
Delivered
12 October 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charges over the undertaking and all…
23 July 2004
Status
Satisfied on 22 June 2011
Delivered
11 August 2004
Persons entitled
David Kim Smallridge and Jane Elizabeth Smallridge, Pensions Management Limited and Thetrustees of Smallridge Self Administered Pesnion Scheme
Description
Machining centre 1 s/no 003255 machine type vmc 1600 ag…
12 June 2000
Status
Outstanding
Delivered
15 June 2000
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
1 September 1993
Status
Satisfied on 12 January 2000
Delivered
17 September 1993
Persons entitled
Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…
28 March 1991
Status
Satisfied on 5 August 1992
Delivered
4 April 1991
Persons entitled
T S B Bank PLC
Description
Factory premises at icknield way letchworth, hertfordshire…
28 March 1991
Status
Satisfied on 3 August 1999
Delivered
4 April 1991
Persons entitled
T S B Bank PLC
Description
Unit 4 factory 2 icknield way letchworth herts.
1 June 1982
Status
Satisfied on 12 January 2000
Delivered
17 June 1982
Persons entitled
Barclays Bank PLC
Description
Leasehold premises at icknield way in the garden city…
See Also
CHASE VANS LIMITED
CHASE WINDOW COMPANY LIMITED
CHASEVILLE MOTOR COMPANY LIMITED
CHASH THE FINE TEA COMPANY LIMITED
CHASSIS DEVELOPMENT SERVICES LIMITED
CHASSIS ENGINEERING LIMITED
Last update 2018
CHASESTEAD LIMITED DIRECTORS
Louise Ann Primett
Acting
Appointed
31 December 1996
Role
Secretary
Address
Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX
Name
PRIMETT, Louise Ann
Robin Nicholas Moore
Acting
Appointed
01 September 2013
Occupation
Engineer
Role
Director
Age
49
Nationality
British
Address
Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX
Country Of Residence
England
Name
MOORE, Robin Nicholas
Louise Ann Primett
Acting
Appointed
01 June 2013
Occupation
Director And Company Secretary
Role
Director
Age
58
Nationality
British
Address
Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX
Country Of Residence
England
Name
PRIMETT, Louise Ann
Justin Jo Sedgwick
Acting
Appointed
01 September 2013
Occupation
Engineer
Role
Director
Age
55
Nationality
British
Address
Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX
Country Of Residence
England
Name
SEDGWICK, Justin Jo
Richard Clive Wilson
Acting
Appointed
04 September 2006
Occupation
Managing Director
Role
Director
Age
60
Nationality
British
Address
Chasestead Limited, Icknield Way, Letchworth, Herts, SG6 1JX
Country Of Residence
England
Name
WILSON, Richard Clive
Jane Elizabeth Smallridge
Resigned
Resigned
31 December 1996
Role
Secretary
Address
Linden House Church End, Eversholt, Milton Keynes, Bedfordshire, MK17 9DU
Name
SMALLRIDGE, Jane Elizabeth
Ethel Mary Allum
Resigned
Resigned
31 December 1996
Occupation
Company Director
Role
Director
Age
113
Nationality
British
Address
Orchard Chalet, Over Compton, Sherborne, Dorset, DT9 4QS
Name
ALLUM, Ethel Mary
Derek James Moss
Resigned
Appointed
01 December 1999
Resigned
04 June 2008
Occupation
Engineering
Role
Director
Age
72
Nationality
British
Address
10 Pear Tree Dell, Letchworth Garden City, Hertfordshire, United Kingdom, SG6 2SW
Country Of Residence
United Kingdom
Name
MOSS, Derek James
David Kim Smallridge
Resigned
Resigned
28 April 2009
Occupation
Chairman
Role
Director
Age
79
Nationality
British
Address
Linden House, Church End Eversholt, Milton Keynes, Bedfordshire, MK17 9DU
Country Of Residence
United Kingdom
Name
SMALLRIDGE, David Kim
Jane Elizabeth Smallridge
Resigned
Resigned
31 October 2006
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Linden House Church End, Eversholt, Milton Keynes, Bedfordshire, MK17 9DU
Country Of Residence
United Kingdom
Name
SMALLRIDGE, Jane Elizabeth
REVIEWS
Check The Company
Excellent according to the company’s financial health.