ABOUT CHASE HEATING LIMITED
© 2018 Chase Heating Ltd
Note: All products are sold in accordance with the
Chase Heating has a long history within Worcestershire. Explore some photographs and artefacts from our past on this page!
Chase Heating was established in 1969 as Heating Advisory Services, when John Billingham Senior relocated the company from Droitwich to Head Street in Pershore.
Ken Bryant took over the business in August 2001, and then in 2007 relocated to our much larger showroom on Racecourse Road.
John worked in partnership with John Billingham Junior who incorporated Heating Advisory Services into Chase Heating in March 1987.
Take the time to see your product hands-on and talk to our knowledgeable staff about the options available.
Chase Heating
Need help?
We like to talk directly with our customers. If you’d like to find out more about our installations or about any of our products, please give us a ring and we’d be happy to help
We are specialists in range cookers, wood-burning and multi-fuel stoves.
We like to talk directly with our customers to make sure you are getting the correct product. There are so many options that you may need some expert advice. Give us a ring and we’d be happy to help
KEY FINANCES
Year
2017
Assets
£413.62k
▲ £35.52k (9.39 %)
Cash
£0.12k
▼ £-0.36k (-74.90 %)
Liabilities
£463.92k
▲ £226.61k (95.49 %)
Net Worth
£-50.3k
▼ £-191.09k (-135.73 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Wychavon
- Company name
- CHASE HEATING LIMITED
- Company number
- 02108828
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
11 Mar 1987
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.chaseheating.co.uk
- Phones
-
01386 555 333
- Registered Address
- RACECOURSE ROAD,
PERSHORE,
WORCS,
WR10 2EY
ECONOMIC ACTIVITIES
- 47789
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
LAST EVENTS
- 28 Nov 2016
- Total exemption small company accounts made up to 28 February 2016
- 26 May 2016
- Registration of charge 021088280013, created on 9 May 2016
- 25 May 2016
- Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
GBP 100
CHARGES
-
9 May 2016
- Status
- Outstanding
- Delivered
- 26 May 2016
-
Persons entitled
- Mrrt LTD
- Description
- Contains fixed charge…
-
7 September 2007
- Status
- Outstanding
- Delivered
- 21 September 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- F/H property k/a 1-4 woodcote house racecourse road pershaw…
-
7 September 2007
- Status
- Outstanding
- Delivered
- 14 September 2007
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
24 June 2005
- Status
- Outstanding
- Delivered
- 6 July 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
30 April 2003
- Status
- Outstanding
- Delivered
- 16 May 2003
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
14 January 2003
- Status
- Satisfied
on 18 August 2007
- Delivered
- 29 January 2003
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Land at head street pershore worcestershire. Fixed charge…
-
7 August 2001
- Status
- Satisfied
on 18 August 2007
- Delivered
- 15 August 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- The f/h property at head street pershore worcestershire…
-
7 August 2001
- Status
- Satisfied
on 18 August 2007
- Delivered
- 15 August 2001
-
Persons entitled
- The Governor and Company of the Bank of Scotland
- Description
- Fixed and floating charges over the undertaking and all…
-
30 December 1991
- Status
- Satisfied
on 25 June 1993
- Delivered
- 13 January 1992
-
Persons entitled
- Barclays Bank PLC
- Description
- Land and buildings at head street,pershore hereford and…
-
20 September 1991
- Status
- Satisfied
on 2 July 2001
- Delivered
- 8 October 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Former council yard at 92-96 (even nos) newlands pershore…
-
21 March 1991
- Status
- Satisfied
on 3 August 2001
- Delivered
- 28 March 1991
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
3 August 1987
- Status
- Satisfied
on 9 August 2001
- Delivered
- 6 August 1987
-
Persons entitled
- Midland Bank PLC
- Description
- All that land together with the buildings erected thereon &…
-
28 July 1982
- Status
- Satisfied
on 11 February 1992
- Delivered
- 3 August 1987
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed charge on all book debts & other debts owing to the…
See Also
Last update 2018
CHASE HEATING LIMITED DIRECTORS
Susan Jane Bryant
Acting
- Appointed
- 16 August 2007
- Role
- Secretary
- Address
- Craycombe Cottage, Evesham Road Fladbury, Pershore, Worcestershire, WR10 2QT
- Name
- BRYANT, Susan Jane
Kenneth Bryant
Acting
- Appointed
- 07 August 2001
- Occupation
- Heating Engineer
- Role
- Director
- Age
- 72
- Nationality
- British
- Address
- Craycombe Cottage, Evesham Road, Fladbury, Pershore, Worcestershire, WR10 2QT
- Country Of Residence
- England
- Name
- BRYANT, Kenneth
Andrew Ian Baker
Resigned
- Appointed
- 17 March 2003
- Resigned
- 07 September 2007
- Role
- Secretary
- Address
- Orchard Dene, Main Street, Sedgeberrow, Worcestershire, WR11 7UF
- Name
- BAKER, Andrew Ian
Susan Margaret Revell
Resigned
- Resigned
- 07 August 2001
- Role
- Secretary
- Address
- Keepers Cottage, Chase End Hill Bromsberrow, Ledbury, Herefordshire, HR8 1SE
- Name
- REVELL, Susan Margaret
Susan Margaret Revell
Resigned
- Resigned
- 11 February 1993
- Role
- Secretary
- Address
- Keepers Cottage, Chase End Hill Bromsberrow, Ledbury, Herefordshire, HR8 1SE
- Name
- REVELL, Susan Margaret
Barbara Hope Sanders
Resigned
- Appointed
- 07 August 2001
- Resigned
- 17 March 2003
- Role
- Secretary
- Address
- 18a Manbey Park Road, London, E15 1EY
- Name
- SANDERS, Barbara Hope
Andrew Ian Baker
Resigned
- Appointed
- 17 March 2003
- Resigned
- 07 September 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 65
- Nationality
- British
- Address
- Orchard Dene, Main Street, Sedgeberrow, Worcestershire, WR11 7UF
- Name
- BAKER, Andrew Ian
John Patrick Billingham
Resigned
- Resigned
- 07 August 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Keepers Cottage, Chase End Hill Bromsberrow, Ledbury, Herefordshire, HR8 1SE
- Name
- BILLINGHAM, John Patrick
Paul John Garrod
Resigned
- Appointed
- 21 August 2001
- Resigned
- 17 March 2003
- Occupation
- Chartered Accountant
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 163 Harrier Way, London, E6 5YX
- Country Of Residence
- United Kingdom
- Name
- GARROD, Paul John
Roger David Peak
Resigned
- Appointed
- 02 June 1992
- Resigned
- 02 June 1992
- Occupation
- Sales Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 40 Drovers Way, Astwood Farm, Worcester, Worcestershire, WR3 8QD
- Name
- PEAK, Roger David
Susan Margaret Revell
Resigned
- Resigned
- 07 August 2001
- Occupation
- Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Keepers Cottage, Chase End Hill Bromsberrow, Ledbury, Herefordshire, HR8 1SE
- Name
- REVELL, Susan Margaret
Susan Margaret Revell
Resigned
- Resigned
- 02 June 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Keepers Cottage, Chase End Hill Bromsberrow, Ledbury, Herefordshire, HR8 1SE
- Name
- REVELL, Susan Margaret
REVIEWS
Check The Company
Normal according to the company’s financial health.