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

CHASENAME LIMITED

2nd Floor Stratus House Emperor Way, Exeter Business Park, Exeter, DEVON, EX1 3QS,
Company Registration Number
02488766
Private Limited Company
Active

Company Overview

About Chasename Ltd
CHASENAME LIMITED was founded on 1990-04-04 and has its registered office in Exeter. The organisation's status is listed as "Active". Chasename Limited is a Private Limited Company registered in 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
CHASENAME LIMITED
 
Legal Registered Office
2nd Floor Stratus House Emperor Way
Exeter Business Park
Exeter
DEVON
EX1 3QS
Other companies in EX1
 
Filing Information
Company Number 02488766
Company ID Number 02488766
Date formed 1990-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-04-04
Return next due 2024-04-18
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-28 10:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASENAME 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.
Companies with same name CHASENAME LIMITED
The following companies were found which have the same name as CHASENAME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASENAME SERVICES LIMITED 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter DEVON EX1 3QS Active Company formed on the 2004-03-31

Company Officers of CHASENAME LIMITED

Current Directors
Officer Role Date Appointed
RACHEL TUCKER
Company Secretary 2012-07-20
MARCUS NEWTON TUCKER
Director 1998-07-18
RACHEL TUCKER
Director 2016-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUIS NEWTON TUCKER
Company Secretary 2003-01-23 2012-07-20
VANESSA LAURA TUCKER
Company Secretary 2000-01-01 2003-01-23
SARAH TUCKER
Company Secretary 1998-08-31 2000-01-01
NICHOLAS NEWTON TUCKER
Company Secretary 1991-04-03 1998-08-31
NICHOLAS NEWTON TUCKER
Director 1991-04-03 1998-08-31
ALAN ALFRED WEBSTER JACKSON
Director 1991-04-03 1998-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS NEWTON TUCKER DOG ROSE CIDER LTD Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MARCUS NEWTON TUCKER CHASENAME SERVICES LIMITED Director 2004-03-31 CURRENT 2004-03-31 Active
MARCUS NEWTON TUCKER SWEEPMAIN LIMITED Director 2002-04-26 CURRENT 1997-07-30 Active

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
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-11CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-03-05AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2019-01-30AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 40000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-02-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 40000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04AP01DIRECTOR APPOINTED MRS RACHEL TUCKER
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 40000
2016-04-13AR0104/04/16 ANNUAL RETURN FULL LIST
2016-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS RACHEL WALLIS on 2014-05-31
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-16AR0104/04/15 ANNUAL RETURN FULL LIST
2014-10-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS RACHEL TUCKER on 2014-05-31
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-24AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-02AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-26AP03Appointment of Miss Rachel Tucker as company secretary
2012-09-26TM02APPOINTMENT TERMINATED, SECRETARY LOUIS TUCKER
2012-07-02AR0104/04/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX
2011-04-12AR0104/04/11 FULL LIST
2011-03-29AA30/06/10 TOTAL EXEMPTION FULL
2010-04-14AR0104/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS NEWTON TUCKER / 04/04/2010
2010-03-25AA30/06/09 TOTAL EXEMPTION FULL
2009-05-20363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-04-24AA30/06/08 TOTAL EXEMPTION FULL
2008-07-02AA30/06/07 TOTAL EXEMPTION FULL
2008-04-15363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-07-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-05-17363sRETURN MADE UP TO 04/04/07; NO CHANGE OF MEMBERS
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: 10 CHARTERHOUSE SQUARE LONDON EC1M 6LQ
2006-09-22AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-09363sRETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS
2005-04-29363sRETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-17363aRETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS
2003-07-17363aRETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-02-09288bSECRETARY RESIGNED
2003-02-09288aNEW SECRETARY APPOINTED
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-16363sRETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2000-10-24SRES0940000 @£1 19/10/00
2000-05-09363sRETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS
2000-04-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-03-31288bSECRETARY RESIGNED
2000-03-31288aNEW SECRETARY APPOINTED
1999-11-05AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-29363sRETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS
1999-05-04AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-03-16AUDAUDITOR'S RESIGNATION
1998-09-09169£ IC 160000/80000 29/08/98 £ SR 80000@1=80000
1998-09-08288aNEW SECRETARY APPOINTED
1998-09-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-24287REGISTERED OFFICE CHANGED ON 24/07/98 FROM: C/O JACKSON NUGENT VINTNERS 60 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5EE
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-24SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 14/07/98
1998-07-24288bDIRECTOR RESIGNED
1998-07-24173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1998-05-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-24363sRETURN MADE UP TO 04/04/98; FULL LIST OF MEMBERS
1998-04-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-10363sRETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS
1997-04-16AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-06-12363sRETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHASENAME 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 CHASENAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2000-04-27 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2000-04-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1990-08-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-08-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-08-07 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-07-31 Outstanding LLOYDS BANK PLC
MORTGAGE 1990-07-31 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHASENAME LIMITED

Intangible Assets
Patents
We have not found any records of CHASENAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASENAME LIMITED
Trademarks
We have not found any records of CHASENAME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASENAME 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 (41100 - Development of building projects) as CHASENAME LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHASENAME 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 CHASENAME 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 CHASENAME 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.