Background WavePink WaveYellow Wave

CHASE TEMPLETON LIMITED (03299980)

CHASE TEMPLETON LIMITED (03299980) is an active UK company. incorporated on 8 January 1997. with registered office in Darwen. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. CHASE TEMPLETON LIMITED has been registered for 29 years. Current directors include LAWS, Iain Richard Picton, YEANDLE, James.

Company Number
03299980
Status
active
Type
ltd
Incorporated
8 January 1997
Age
29 years
Address
5 Arkwright Court, Darwen, BB3 0FG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LAWS, Iain Richard Picton, YEANDLE, James
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE TEMPLETON LIMITED

CHASE TEMPLETON LIMITED is an active company incorporated on 8 January 1997 with the registered office located in Darwen. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. CHASE TEMPLETON LIMITED was registered 29 years ago.(SIC: 65120, 65202)

Status

active

Active since 29 years ago

Company No

03299980

LTD Company

Age

29 Years

Incorporated 8 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

HEALTH MATTERS INSURANCE CONSULTANTS LIMITED
From: 8 January 1997To: 3 September 2002
Contact
Address

5 Arkwright Court Blackburn Interchange Darwen, BB3 0FG,

Previous Addresses

Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England
From: 8 October 2013To: 31 October 2013
Unit 5 Arkwright Court Darwen Lancashire BB3 0FG England
From: 8 October 2013To: 8 October 2013
Suite 16 Blackburn Enterprise Centre Furthergate Blackburn Lancashire BB1 3HQ England
From: 23 March 2012To: 8 October 2013
Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ
From: 8 January 1997To: 23 March 2012
Timeline

41 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Jan 97
Director Joined
Apr 10
Director Joined
Jan 12
Director Left
Dec 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
May 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Owner Exit
Jun 17
Loan Secured
Aug 17
Director Joined
Mar 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Sept 18
Funding Round
Jan 19
Owner Exit
Jan 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Capital Update
Mar 22
Director Joined
Feb 24
Director Left
Feb 24
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

LAWS, Iain Richard Picton

Active
Arkwright Court, DarwenBB3 0FG
Born October 1968
Director
Appointed 20 Apr 2018

YEANDLE, James

Active
Arkwright Court, DarwenBB3 0FG
Born May 1983
Director
Appointed 23 Feb 2024

AMPHLETT, Julie

Resigned
Templeton House, OnchanIM3 2JQ
Secretary
Appointed 08 Aug 2005
Resigned 05 Feb 2013

CLARKE, Dean

Resigned
Arkwright Court, DarwenBB3 0FG
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

DUNDON, Michael John

Resigned
135 Grangemoor, RuncornWA7 5YD
Secretary
Appointed 08 Jan 1997
Resigned 31 Jan 2003

RODGERS, Anthony

Resigned
26 Heather Way, OldhamOL3 5PZ
Secretary
Appointed 18 Feb 2003
Resigned 08 Aug 2005

TATE, Jeffrey Norman

Resigned
Arkwright Court, DarwenBB3 0FG
Secretary
Appointed 05 Feb 2013
Resigned 22 Jun 2017

AMPHLETT, Julie

Resigned
Templeton House, OnchanIM3 2JQ
Born March 1967
Director
Appointed 12 Jun 2007
Resigned 05 Feb 2013

AMPHLETT, Kevin

Resigned
14 Majestic Drive, OnchanIM3 2JQ
Born September 1958
Director
Appointed 01 Aug 2002
Resigned 05 Feb 2013

DEAVES, Duncan Michael

Resigned
2 Woodland Way, Eastwood, NottinghamNG16 3BU
Born August 1954
Director
Appointed 27 Mar 2009
Resigned 21 Dec 2012

DICKSON, Warren Paul

Resigned
Arkwright Court, DarwenBB3 0FG
Born November 1971
Director
Appointed 04 Mar 2013
Resigned 31 Mar 2018

DUNDON, Michael John

Resigned
135 Grangemoor, RuncornWA7 5YD
Born October 1963
Director
Appointed 08 Jan 1997
Resigned 22 Jul 2002

HARRIS, Gemma

Resigned
Arkwright Court, DarwenBB3 0FG
Born August 1979
Director
Appointed 26 Mar 2018
Resigned 30 Jul 2018

HARRIS, Gemma

Resigned
Arkwright Court, DarwenBB3 0FG
Born August 1979
Director
Appointed 18 Mar 2008
Resigned 22 Jun 2017

HOLDEN, Richard Michael

Resigned
Arkwright Court, DarwenBB3 0FG
Born June 1973
Director
Appointed 01 Apr 2010
Resigned 22 Jun 2017

KEELING, Damien

Resigned
Arkwright Court, DarwenBB3 0FG
Born August 1957
Director
Appointed 05 Nov 2009
Resigned 22 Jun 2017

MCGIVERN, James Patrick

Resigned
Arkwright Court, DarwenBB3 0FG
Born October 1974
Director
Appointed 28 May 2014
Resigned 31 Mar 2018

PEARSON, David

Resigned
4 Alresford Road, ManchesterM24 1WU
Born November 1944
Director
Appointed 08 Jan 1998
Resigned 22 Jul 2002

RODGERS, Anthony

Resigned
26 Heather Way, OldhamOL3 5PZ
Born October 1973
Director
Appointed 22 Jul 2002
Resigned 08 Aug 2005

RODGERS, Anthony

Resigned
7 Wychwood Close, ManchesterM24 1EJ
Born October 1973
Director
Appointed 08 Jan 1997
Resigned 31 Jan 2002

TATE, Jeffrey Norman

Resigned
Arkwright Court, DarwenBB3 0FG
Born May 1960
Director
Appointed 12 Jun 2007
Resigned 22 Jun 2017

WORRELL, Robert Laurence

Resigned
Arkwright Court, DarwenBB3 0FG
Born December 1968
Director
Appointed 21 May 2018
Resigned 23 Feb 2024

Persons with significant control

4

1 Active
3 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2019
4th Floor, LondonW1J 8AJ

Nature of Control

Significant influence or control
Notified 22 Jun 2017
Ceased 06 Mar 2019
26 Spring Gardens, ManchesterM2 1AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2017

Mr Kevin Amphlett

Ceased
Arkwright Court, DarwenBB3 0FG
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2017
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2025
AAAnnual Accounts
Legacy
25 November 2025
PARENT_ACCPARENT_ACC
Legacy
25 November 2025
AGREEMENT2AGREEMENT2
Legacy
25 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2022
AAAnnual Accounts
Legacy
14 July 2022
PARENT_ACCPARENT_ACC
Legacy
14 July 2022
AGREEMENT2AGREEMENT2
Legacy
14 July 2022
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
10 March 2022
SH19Statement of Capital
Legacy
10 March 2022
SH20SH20
Legacy
10 March 2022
CAP-SSCAP-SS
Resolution
10 March 2022
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
7 March 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
7 March 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 January 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
2 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 February 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Memorandum Articles
9 October 2017
MAMA
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 September 2017
AA01Change of Accounting Reference Date
Resolution
18 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
20 July 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Legacy
19 February 2013
MG02MG02
Legacy
14 February 2013
MG01MG01
Legacy
13 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Legacy
9 February 2013
MG01MG01
Appoint Person Secretary Company With Name
6 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Director Company With Name
6 February 2013
TM01Termination of Director
Termination Secretary Company With Name
6 February 2013
TM02Termination of Secretary
Legacy
6 February 2013
MG01MG01
Legacy
6 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
288aAppointment of Director or Secretary
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Resolution
15 May 2006
RESOLUTIONSResolutions
Resolution
15 May 2006
RESOLUTIONSResolutions
Legacy
20 April 2006
88(2)R88(2)R
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2005
AAAnnual Accounts
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
14 June 2005
287Change of Registered Office
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
21 September 2004
123Notice of Increase in Nominal Capital
Resolution
21 September 2004
RESOLUTIONSResolutions
Resolution
21 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
25 August 2004
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Legacy
6 June 2003
225Change of Accounting Reference Date
Legacy
10 May 2003
363aAnnual Return
Legacy
7 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2003
AAAnnual Accounts
Legacy
20 March 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
18 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 2002
288bResignation of Director or Secretary
Legacy
18 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
14 August 2001
88(2)R88(2)R
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Resolution
16 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Memorandum Articles
28 January 2001
MEM/ARTSMEM/ARTS
Legacy
28 January 2001
123Notice of Increase in Nominal Capital
Legacy
28 January 2001
88(2)R88(2)R
Legacy
28 January 2001
88(2)R88(2)R
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Resolution
28 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Incorporation Company
8 January 1997
NEWINCIncorporation