Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE END DEVELOPMENTS LIMITED
Company Information for

CHASE END DEVELOPMENTS LIMITED

MOOR FARM KINGS LANE, SOTHERTON, BECCLES, SUFFOLK, NR34 8AF,
Company Registration Number
01579935
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chase End Developments Ltd
CHASE END DEVELOPMENTS LIMITED was founded on 1981-08-13 and has its registered office in Beccles. The organisation's status is listed as "Active - Proposal to Strike off". Chase End Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHASE END DEVELOPMENTS LIMITED
 
Legal Registered Office
MOOR FARM KINGS LANE
SOTHERTON
BECCLES
SUFFOLK
NR34 8AF
Other companies in CM6
 
Filing Information
Company Number 01579935
Company ID Number 01579935
Date formed 1981-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-06-30
Account next due 2019-03-31
Latest return 2016-11-10
Return next due 2017-11-24
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-12-09 00:33:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE END DEVELOPMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASE END DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULINE FLORENCE SMITH
Company Secretary 1991-11-10
PAULINE FLORENCE SMITH
Director 1991-11-10
WILLIAM DENNIS SMITH
Director 1991-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE FLORENCE SMITH CHASE END LIMITED Company Secretary 1995-09-08 CURRENT 1993-03-30 Dissolved 2018-04-17
PAULINE FLORENCE SMITH CHASE END LIMITED Director 1995-09-08 CURRENT 1993-03-30 Dissolved 2018-04-17
WILLIAM DENNIS SMITH CHASE END LIMITED Director 1993-03-30 CURRENT 1993-03-30 Dissolved 2018-04-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-25DS01Application to strike the company off the register
2017-07-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/17 FROM 82 High Street Dunmow Essex CM6 1AP
2017-04-12AA01Current accounting period extended from 31/12/16 TO 30/06/17
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0110/11/15 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0110/11/14 ANNUAL RETURN FULL LIST
2014-09-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-01-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0110/11/13 ANNUAL RETURN FULL LIST
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015799350028
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-12AR0110/11/12 ANNUAL RETURN FULL LIST
2012-04-18AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-20AR0110/11/11 ANNUAL RETURN FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-27AR0110/11/10 FULL LIST
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS SMITH / 31/01/2010
2010-12-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FLORENCE SMITH / 31/01/2010
2010-12-27CH03SECRETARY'S CHANGE OF PARTICULARS / PAULINE FLORENCE SMITH / 31/01/2010
2010-09-06AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2010-08-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2009-12-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-15AR0110/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DENNIS SMITH / 02/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FLORENCE SMITH / 02/10/2009
2009-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2008-12-23AA31/12/07 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-08-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2008-01-16395PARTICULARS OF MORTGAGE/CHARGE
2007-11-13363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-27395PARTICULARS OF MORTGAGE/CHARGE
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SUITE 10 ROOD END HOUSE 6 STORTFORD ROAD DUNMOW ESSEX CM6 1DA
2006-11-17363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-03395PARTICULARS OF MORTGAGE/CHARGE
2006-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-10225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2005-11-23363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-11-30363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-07-02AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-12395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2003-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CHASE END DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE END DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-03 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-08-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-01-11 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-02-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-02-26 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED 2002-12-03 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2002-10-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-05 Satisfied SALAHI ISMAIL
DEBENTURE 2001-07-05 Satisfied SALAHI ISMAIL
DEBENTURE 2001-07-05 Satisfied EXCEL SECURITIES PLC
LEGAL CHARGE 2001-07-05 Satisfied EXCEL SECURITIES PLC
MORTGAGE 1997-07-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-08-30 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-12-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-10-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-09-01 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 167,820
Creditors Due Within One Year 2012-01-01 £ 139,556

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE END DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 4,917
Current Assets 2012-01-01 £ 375,067
Debtors 2012-01-01 £ 124,532
Fixed Assets 2012-01-01 £ 93,974
Shareholder Funds 2012-01-01 £ 161,665
Stocks Inventory 2012-01-01 £ 245,618
Tangible Fixed Assets 2012-01-01 £ 93,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASE END DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE END DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHASE END DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE END DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as CHASE END DEVELOPMENTS LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where CHASE END DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE END DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE END DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.