Background WavePink WaveYellow Wave

CHASE (RICKMANSWORTH) LIMITED (09173261)

CHASE (RICKMANSWORTH) LIMITED (09173261) is an active UK company. incorporated on 13 August 2014. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. CHASE (RICKMANSWORTH) LIMITED has been registered for 11 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
09173261
Status
active
Type
ltd
Incorporated
13 August 2014
Age
11 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE (RICKMANSWORTH) LIMITED

CHASE (RICKMANSWORTH) LIMITED is an active company incorporated on 13 August 2014 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHASE (RICKMANSWORTH) LIMITED was registered 11 years ago.(SIC: 41202)

Status

active

Active since 11 years ago

Company No

09173261

LTD Company

Age

11 Years

Incorporated 13 August 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

16/18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE
From: 13 August 2014To: 5 April 2017
Timeline

26 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Oct 14
Loan Secured
Oct 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Owner Exit
Aug 17
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Feb 22
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 13 Aug 2014

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 13 Aug 2014

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 21 Apr 2015

BURROUGHS, Philip Anthony

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Secretary
Appointed 13 Aug 2014
Resigned 21 Feb 2017

WILSON, Ami Jayne

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 21 Feb 2017
Resigned 15 Jan 2022

BURROUGHS, Philip Anthony

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born October 1955
Director
Appointed 13 Aug 2014
Resigned 21 Feb 2017

CAREY, Anthony John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born March 1972
Director
Appointed 13 Aug 2014
Resigned 21 Feb 2017

LOTHERINGTON, Richard John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born June 1960
Director
Appointed 21 Apr 2015
Resigned 21 Feb 2017

LOTHERINGTON, Richard John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born June 1960
Director
Appointed 13 Aug 2014
Resigned 15 Aug 2014

MARSH, Lawrence Peter

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born October 1961
Director
Appointed 13 Aug 2014
Resigned 19 Sept 2014

WARREN, Nicolas Sean

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born November 1961
Director
Appointed 21 Apr 2015
Resigned 21 Feb 2017

WARREN, Nicolas Sean

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born November 1961
Director
Appointed 13 Aug 2014
Resigned 15 Aug 2014

WILSON, Ami Jayne

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 21 Feb 2017
Resigned 15 Jan 2022

WILSON, Paul John

Resigned
Howard Business Park, Waltham AbbeyEN9 1XE
Born November 1959
Director
Appointed 13 Aug 2014
Resigned 15 Aug 2014

Persons with significant control

2

1 Active
1 Ceased
8 Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017

Wilson Properties (London) Ltd

Ceased
Mutton Lane, Potters BarEN6 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
9 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2019
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
22 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2017
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
3 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 July 2017
SH10Notice of Particulars of Variation
Resolution
26 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 September 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
10 October 2014
SH10Notice of Particulars of Variation
Resolution
10 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 October 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 October 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Incorporation Company
13 August 2014
NEWINCIncorporation