Background WavePink WaveYellow Wave

EAMONT CHASE (PENRITH) LIMITED (13514992)

EAMONT CHASE (PENRITH) LIMITED (13514992) is an active UK company. incorporated on 16 July 2021. with registered office in Penrith. The company operates in the Construction sector, engaged in development of building projects. EAMONT CHASE (PENRITH) LIMITED has been registered for 4 years. Current directors include BLUE, John, GORDON, Nicky James.

Company Number
13514992
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 years
Address
Agricola House Cowper Road, Penrith, CA11 9BN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLUE, John, GORDON, Nicky James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAMONT CHASE (PENRITH) LIMITED

EAMONT CHASE (PENRITH) LIMITED is an active company incorporated on 16 July 2021 with the registered office located in Penrith. The company operates in the Construction sector, specifically engaged in development of building projects. EAMONT CHASE (PENRITH) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13514992

LTD Company

Age

4 Years

Incorporated 16 July 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Agricola House Cowper Road Gilwilly Industrial Estate Penrith, CA11 9BN,

Previous Addresses

4 Cowper Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BN United Kingdom
From: 16 July 2021To: 22 March 2023
Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Oct 21
Loan Secured
Nov 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Loan Secured
Dec 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 01 Jul 2022

BLUE, John

Active
Cowper Road, PenrithCA11 9BN
Born June 1989
Director
Appointed 21 Oct 2021

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 16 Jul 2021

ABERNETHY, Joe

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 21 Oct 2021
Resigned 11 Feb 2022

GORDON, Katie

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 01 Apr 2022
Resigned 01 Jul 2022

WARBURTON, Bernadette

Resigned
Gilwilly Industrial Estate, PenrithCA11 9BN
Secretary
Appointed 28 Feb 2022
Resigned 21 Mar 2022

Persons with significant control

1

Cowper Road, PenrithCA11 9BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
2 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 March 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Incorporation Company
16 July 2021
NEWINCIncorporation