Background WavePink WaveYellow Wave

CHASE DISTILLERY LIMITED (05972912)

CHASE DISTILLERY LIMITED (05972912) is an active UK company. incorporated on 20 October 2006. with registered office in London. The company operates in the Manufacturing sector, engaged in distilling, rectifying and blending of spirits. CHASE DISTILLERY LIMITED has been registered for 19 years. Current directors include EDMUNDS, James Matthew Crayden, MAJOR, Kara Elizabeth, WALSH, Conor.

Company Number
05972912
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Manufacturing
Business Activity
Distilling, rectifying and blending of spirits
Directors
EDMUNDS, James Matthew Crayden, MAJOR, Kara Elizabeth, WALSH, Conor
SIC Codes
11010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE DISTILLERY LIMITED

CHASE DISTILLERY LIMITED is an active company incorporated on 20 October 2006 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in distilling, rectifying and blending of spirits. CHASE DISTILLERY LIMITED was registered 19 years ago.(SIC: 11010)

Status

active

Active since 19 years ago

Company No

05972912

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

WILLIAMS CHASE DISTILLERY LIMITED
From: 10 January 2008To: 6 June 2008
TYRRELLS DISTILLERS LIMITED
From: 16 November 2006To: 10 January 2008
TYRRELLS DISTILLERIES LIMITED
From: 2 November 2006To: 16 November 2006
ENSCO 539 LIMITED
From: 20 October 2006To: 2 November 2006
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London NW10 7HQ United Kingdom
From: 3 March 2021To: 21 March 2022
Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PG
From: 8 July 2014To: 3 March 2021
Laddin Farm Little Marcle Ledbury Herefordshire HR8 2LB
From: 23 June 2010To: 8 July 2014
, Rosemaund Farm Preston Wynne, Hereford, HR1 3PG
From: 22 October 2009To: 23 June 2010
, Rosemaund Cottage, Preston Wynne, Hereford, HR1 3PF
From: 20 October 2006To: 22 October 2009
Timeline

43 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Joined
Feb 10
Funding Round
Oct 10
Director Joined
Nov 10
Director Left
Oct 11
Share Issue
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Funding Round
Aug 14
Loan Secured
Nov 14
Loan Cleared
Nov 14
Capital Update
Feb 16
Funding Round
Mar 16
Loan Secured
Mar 16
Director Joined
May 17
Loan Cleared
Aug 17
Owner Exit
Sept 17
Funding Round
Sept 17
Director Left
Sept 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Director Left
Feb 19
Loan Secured
Aug 19
Director Left
Jul 20
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
May 21
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Capital Update
Jul 25
7
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 26 Feb 2021

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 26 Feb 2021

WALSH, Conor

Active
Great Marlborough Street, LondonW1F 7HS
Born July 1984
Director
Appointed 22 Aug 2024

ADCOCK, Judith Penny

Resigned
Chase Distillery Ltd, Preston WynneHR1 3PG
Secretary
Appointed 12 May 2014
Resigned 26 Feb 2021

CHASE, Katherine

Resigned
Little Marcle, LedburyHR8 2LB
Secretary
Appointed 05 Apr 2008
Resigned 12 May 2014

JONES, Joanne Jennifer

Resigned
GarwayHR2 8RH
Secretary
Appointed 17 Nov 2006
Resigned 05 Apr 2008

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 20 Oct 2006
Resigned 17 Nov 2006

BAXTER, Jamie Alexander

Resigned
Little Marcle, LedburyHR8 2LB
Born October 1962
Director
Appointed 16 Feb 2010
Resigned 01 Dec 2010

CARTER, Andrew James

Resigned
Preston Wynne, HerefordHR1 3PG
Born October 1968
Director
Appointed 06 Apr 2018
Resigned 06 Apr 2018

CARTER, Andrew James

Resigned
Preston Wynne, HerefordHR1 3PG
Born October 1968
Director
Appointed 19 Feb 2018
Resigned 26 Feb 2021

CHASE, James Matthew

Resigned
Park Royal, LondonNW10 7HQ
Born February 1990
Director
Appointed 12 May 2014
Resigned 26 Feb 2021

CHASE, Katherine Jane

Resigned
Preston Wynne, HerefordHR1 3PG
Born July 1976
Director
Appointed 25 Oct 2010
Resigned 04 Sept 2017

CHASE, William Leonard

Resigned
Park Royal, LondonNW10 7HQ
Born June 1960
Director
Appointed 17 Nov 2006
Resigned 26 Feb 2021

HERBERT-POWER, James Barrington

Resigned
Preston Wynne, HerefordHR1 3PG
Born January 1975
Director
Appointed 10 May 2017
Resigned 18 Jan 2019

JONES, Adrian Lee

Resigned
Preston Wynne, Hereford
Born July 1973
Director
Appointed 12 May 2014
Resigned 03 Jul 2020

LUNOE, Lisa

Resigned
Great Marlborough Street, LondonW1F 7HS
Born June 1980
Director
Appointed 26 Feb 2021
Resigned 22 Aug 2024

SHROPSHIRE, George William

Resigned
Little Marcle, LedburyHR8 2LB
Born August 1980
Director
Appointed 16 Feb 2010
Resigned 12 May 2014

HBJGW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 20 Oct 2006
Resigned 17 Nov 2006

Persons with significant control

4

1 Active
3 Ceased
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Apr 2024
Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2017
Ceased 22 Apr 2024

Mr William Leonard Chase

Ceased
Preston Wynne, HerefordHR1 3PG
Born June 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2017
Preston Wynne, HerefordHR1 3PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Sept 2017
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
23 July 2025
SH19Statement of Capital
Resolution
23 July 2025
RESOLUTIONSResolutions
Legacy
23 July 2025
CAP-SSCAP-SS
Legacy
23 July 2025
SH20SH20
Legacy
22 July 2025
SH20SH20
Legacy
22 July 2025
CAP-SSCAP-SS
Resolution
22 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
3 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 September 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
25 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 September 2017
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 September 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 August 2017
MR04Satisfaction of Charge
Legacy
10 May 2017
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Legacy
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2016
MR01Registration of a Charge
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Legacy
23 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 February 2016
SH19Statement of Capital
Legacy
23 February 2016
CAP-SSCAP-SS
Resolution
23 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 November 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
22 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
8 July 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 July 2014
TM02Termination of Secretary
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Capital Alter Shares Subdivision
2 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
2 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Accounts With Accounts Type Small
22 December 2011
AAAnnual Accounts
Legacy
7 December 2011
MG02MG02
Legacy
30 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
25 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Capital Allotment Shares
1 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Auditors Resignation Company
11 June 2010
AUDAUD
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
26 June 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
18 March 2008
395Particulars of Mortgage or Charge
Legacy
12 February 2008
287Change of Registered Office
Legacy
17 January 2008
363aAnnual Return
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
12 February 2007
287Change of Registered Office
Legacy
1 December 2006
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Legacy
1 December 2006
225Change of Accounting Reference Date
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288bResignation of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
1 December 2006
287Change of Registered Office
Certificate Change Of Name Company
16 November 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 2006
NEWINCIncorporation