Check the

CHASE HEATING LIMITED

Company
CHASE HEATING LIMITED (02108828)

CHASE HEATING

Phone: 01386 555 333
C⁺ rating

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

Company name
CHASE HEATING LIMITED
Company number
02108828
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Mar 1987
Age - 38 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
71
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
64
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
69
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
79
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
69
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
69
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.