CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
CHASE CASTINGS LIMITED
Company
CHASE CASTINGS
Phone:
01215 005 437
B⁺
rating
KEY FINANCES
Year
2017
Assets
£130.02k
▼ £-18.71k (-12.58 %)
Cash
£9.1k
▲ £5.33k (141.35 %)
Liabilities
£89.38k
▼ £-18.48k (-17.14 %)
Net Worth
£40.63k
▼ £-0.23k (-0.56 %)
Download Balance Sheet for 2009-2017
REGISTRATION INFO
Check the company
UK
Dudley
Company name
CHASE CASTINGS LIMITED
Company number
02037220
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Jul 1986
Age - 39 years
Home Country
United Kingdom
CONTACTS
Website
chasecastings.co.uk
Phones
01215 005 437
01215 250 587
Registered Address
B C STOCKFORD & CO LTD,
OLD SCHOOL ST JOHNS ROAD,
KATES HILL DUDLEY,
DY2 7JT
ECONOMIC ACTIVITIES
24420
Aluminium production
LAST 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
CHARGES
29 April 2010
Status
Outstanding
Delivered
30 April 2010
Persons entitled
Max Industrial LP and Max Industrial Nominee Limited
Description
£2,973.78 see image for full details.
29 April 2010
Status
Outstanding
Delivered
30 April 2010
Persons entitled
Max Industrial LP and Max Industrial Nominee Limited
Description
£3,271.17 see image for full details.
4 March 2010
Status
Outstanding
Delivered
18 March 2010
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
Status
Outstanding
Delivered
24 April 2004
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
Status
Outstanding
Delivered
24 April 2004
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
Status
Outstanding
Delivered
24 January 2004
Persons entitled
London Scottish Invoice Finance LTD
Description
All book debts together with the benefit of all rights…
15 January 2001
Status
Outstanding
Delivered
17 January 2001
Persons entitled
Whithorn Limited
Description
The deposit of £8,250.00 in relation to premises at unit 10…
15 January 2001
Status
Outstanding
Delivered
17 January 2001
Persons entitled
Whithorn Limited
Description
The deposit of £7,500 in relation to premises at unit 9…
16 February 2000
Status
Outstanding
Delivered
22 February 2000
Persons entitled
Sygnet Management Services LTD
Description
All the book debts together with the benefit of all rights…
18 January 1988
Status
Outstanding
Delivered
26 January 1988
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
CHAS SMITH (SHOPFITTERS) LIMITED
CHAS. BERGER & SON LIMITED
CHASE COURIERS LIMITED
CHASE CRICKET LIMITED
CHASE FREIGHT LIMITED
CHASE GARAGE DOORS LIMITED
Last update 2018
CHASE CASTINGS LIMITED DIRECTORS
David Roy Hurford
Acting
Appointed
29 June 2001
Role
Secretary
Address
10a, Chapel Street, Norton Canes, Cannock, Staffordshire, England, WS11 9NT
Name
HURFORD, David Roy
David Roy Hurford
Acting
PSC
Appointed
31 May 2001
Occupation
Financial Director
Role
Director
Age
54
Nationality
British
Address
10a, Chapel Street, Norton Canes, Cannock, Staffordshire, England, WS11 9NT
Country Of Residence
England
Name
HURFORD, David Roy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Roy Thomas Hurford
Acting
Occupation
Managing Director
Role
Director
Age
82
Nationality
British
Address
The Black & White Farm, 85 Commonside, Norton Canes, Cannock, Staffordshire, England, WS11 9PY
Country Of Residence
England
Name
HURFORD, Roy Thomas
Roy Thomas Hurford
Resigned
PSC
Resigned
29 June 2001
Role
Secretary
Address
10a Chapel Street, Norton Canes, Cannock, Staffordshire, WS11 9NT
Name
HURFORD, Roy Thomas
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Alan Bevin
Resigned
Resigned
31 May 2001
Occupation
Foundry Manager
Role
Director
Age
91
Nationality
British
Address
4 Westmore Way, Tiffany Green, Wednesbury, West Midlands, WS10 0TR
Name
BEVIN, Alan
Michael Pritchard
Resigned
Resigned
07 December 1994
Occupation
Company Director
Role
Director
Age
83
Nationality
British
Address
62 Alexandra Crescent, West Bromwich, West Midlands, B71 3AQ
Name
PRITCHARD, Michael
REVIEWS
Check The Company
Very good according to the company’s financial health.