Company NameChase Organics (Great Britain) Limited
Company StatusDissolved
Company Number00699325
CategoryPrivate Limited Company
Incorporation Date26 July 1961(62 years, 9 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Michael Andrew Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTerminal House
Shepperton
TW17 8AS
Director NameMr Nicholas David Allan
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal House
Shepperton
TW17 8AS
Director NameMr Stephen Blaney
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressTerminal House
Shepperton
TW17 8AS
Director NameMr Benjamin Frederick Allan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2020(58 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal House
Shepperton
TW17 8AS
Director NameMr Ian Allan
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressOsmanstead Condor Road
Laleham
Staines
Middlesex
TW18 1UG
Director NameMr Roy Dunsmore Fitzsimmons
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 December 2001)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressLondon House
24-26 High Street, Ashwell
Baldock
Herts
SG7 5NW
Director NameMr Richard George Rixson
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration11 years, 11 months (resigned 30 June 2003)
RoleManaging Director
Correspondence Address245 Thameside
Chertsey
Surrey
KT16 8LD
Director NameMr Howard Neil Somerville
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 1994)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressFernside Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HR
Director NameDavid Ian Allan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard
Lime Grove
West Clandon
Surrey
GU4 7UT
Director NameMr Edwin Paul Allan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration28 years, 10 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTerminal House
Shepperton
TW17 8AS
Secretary NameMr John Nicol
NationalityBritish
StatusResigned
Appointed29 July 1991(30 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Station Road
Bagshot
Surrey
GU19 5AS
Director NameMr Anthony James Saunders
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(38 years, 12 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 November 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumberland House 31 Jubilee Road
Waterlooville
Hampshire
PO7 7RD
Secretary NameDerek Arthur Hart
NationalityBritish
StatusResigned
Appointed26 July 2002(41 years after company formation)
Appointment Duration17 years, 8 months (resigned 31 March 2020)
RoleCompany Director
Correspondence Address24 Oak Tree Drive
Hook
Hampshire
RG27 9RN
Director NameMichael Christopher Hedges
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(42 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 September 2018)
RoleManager
Country of ResidenceEngland
Correspondence AddressTerminal House
Shepperton
TW17 8AS

Contact

Websiteorganicgardeningcatalogue.com
Telephone01932 878570
Telephone regionWeybridge

Location

Registered AddressTerminal House
Station Approach
Shepperton
Middlesex
TW17 8AS
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

29k at £1Ian Allen Group LTD
100.00%
Ordinary
1 at £1Ian Allan & Ian Allan Group LTD
0.00%
Ordinary

Financials

Year2014
Turnover£1,321,816
Gross Profit£552,676
Net Worth£1,110,059
Cash£947,614
Current Liabilities£152,705

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

11 September 2017Delivered on: 11 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 July 2011Delivered on: 6 August 2011
Satisfied on: 18 March 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 July 1984Delivered on: 25 July 1984
Satisfied on: 23 February 1990
Persons entitled: R W Silver

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee onder the terms of an agreement of even date.
Particulars: Gibraltar house, shepperton, middlesex. Title no. Sy 484350.
Fully Satisfied

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
4 July 2023Application to strike the company off the register (3 pages)
27 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
11 May 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 May 2023Statement by Directors (1 page)
11 May 2023Solvency Statement dated 02/05/23 (1 page)
11 May 2023Statement of capital on 11 May 2023
  • GBP 1.00
(3 pages)
17 October 2022Director's details changed for Mr Stephen Blaney on 17 October 2022 (2 pages)
17 October 2022Registered office address changed from Terminal House Shepperton TW17 8AS to Terminal House Station Approach Shepperton Middlesex TW17 8AS on 17 October 2022 (1 page)
17 October 2022Director's details changed for Mr Michael Andrew Smith on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Nicholas David Allan on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Benjamin Frederick Allan on 17 October 2022 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
22 April 2022Director's details changed for Mr Benjamin Frederick Allan on 14 April 2022 (2 pages)
24 August 2021Full accounts made up to 30 November 2020 (15 pages)
29 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
2 June 2021Director's details changed for Mr Nicholas David Allan on 1 June 2021 (2 pages)
2 June 2021Director's details changed for Mr Stephen Blaney on 1 June 2021 (2 pages)
17 March 2021Director's details changed for Mr Benjamin Frederick Allan on 16 February 2021 (2 pages)
3 December 2020Director's details changed for Mr Stephen Blaney on 25 November 2020 (2 pages)
11 September 2020Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Terminal House Station Approach Shepperton TW17 8AS (1 page)
3 September 2020Accounts for a small company made up to 30 November 2019 (14 pages)
6 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
15 June 2020Appointment of Mr Michael Andrew Smith as a director on 2 June 2020 (2 pages)
15 June 2020Termination of appointment of David Ian Allan as a director on 2 June 2020 (1 page)
15 June 2020Termination of appointment of Edwin Paul Allan as a director on 2 June 2020 (1 page)
15 June 2020Appointment of Mr Nicholas David Allan as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Stephen Blaney as a director on 2 June 2020 (2 pages)
15 June 2020Appointment of Mr Benjamin Frederick Allan as a director on 2 June 2020 (2 pages)
31 March 2020Termination of appointment of Derek Arthur Hart as a secretary on 31 March 2020 (1 page)
4 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 February 2019Accounts for a small company made up to 30 November 2018 (14 pages)
4 October 2018Termination of appointment of Michael Christopher Hedges as a director on 30 September 2018 (1 page)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 May 2018Register(s) moved to registered inspection location 56 Guildford Street Chertsey KT16 9BE (1 page)
30 May 2018Register inspection address has been changed to 56 Guildford Street Chertsey KT16 9BE (1 page)
8 March 2018Full accounts made up to 30 November 2017
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/06/2018.
(18 pages)
11 September 2017Registration of charge 006993250003, created on 11 September 2017 (32 pages)
11 September 2017Registration of charge 006993250003, created on 11 September 2017 (32 pages)
8 August 2017Full accounts made up to 30 November 2016 (15 pages)
8 August 2017Full accounts made up to 30 November 2016 (15 pages)
30 June 2017Notification of Ian Allan Group Limited as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 June 2017Notification of Ian Allan Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
21 August 2016Accounts for a small company made up to 30 November 2015 (7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 29,000
(7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 29,000
(7 pages)
2 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Edwin Paul Allan on 2 February 2016 (2 pages)
4 August 2015Full accounts made up to 30 November 2014 (15 pages)
4 August 2015Full accounts made up to 30 November 2014 (15 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,000
(6 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 29,000
(6 pages)
18 March 2015Satisfaction of charge 2 in full (1 page)
18 March 2015Satisfaction of charge 2 in full (1 page)
12 August 2014Full accounts made up to 30 November 2013 (15 pages)
12 August 2014Full accounts made up to 30 November 2013 (15 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29,000
(6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 29,000
(6 pages)
29 July 2013Director's details changed for Michael Christopher Hedges on 22 July 2013 (2 pages)
29 July 2013Director's details changed for Michael Christopher Hedges on 22 July 2013 (2 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
5 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
17 April 2013Full accounts made up to 30 November 2012 (13 pages)
17 April 2013Full accounts made up to 30 November 2012 (13 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 30 November 2011 (12 pages)
11 May 2012Full accounts made up to 30 November 2011 (12 pages)
11 August 2011Full accounts made up to 30 November 2010 (13 pages)
11 August 2011Full accounts made up to 30 November 2010 (13 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Michael Christopher Hedges on 29 June 2010 (2 pages)
12 July 2010Director's details changed for Michael Christopher Hedges on 29 June 2010 (2 pages)
1 April 2010Full accounts made up to 30 November 2009 (14 pages)
1 April 2010Full accounts made up to 30 November 2009 (14 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
23 April 2009Full accounts made up to 30 November 2008 (14 pages)
23 April 2009Full accounts made up to 30 November 2008 (14 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
9 July 2008Return made up to 29/06/08; full list of members (4 pages)
16 May 2008Full accounts made up to 30 November 2007 (14 pages)
16 May 2008Full accounts made up to 30 November 2007 (14 pages)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
20 July 2007Full accounts made up to 30 November 2006 (16 pages)
20 July 2007Full accounts made up to 30 November 2006 (16 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2007Return made up to 29/06/07; full list of members (3 pages)
5 July 2006Full accounts made up to 30 November 2005 (16 pages)
5 July 2006Full accounts made up to 30 November 2005 (16 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
4 July 2006Return made up to 29/06/06; full list of members (3 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
4 July 2005Return made up to 29/06/05; full list of members (3 pages)
4 July 2005Return made up to 29/06/05; full list of members (3 pages)
23 June 2005Full accounts made up to 30 November 2004 (14 pages)
23 June 2005Full accounts made up to 30 November 2004 (14 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
9 July 2004Full accounts made up to 30 November 2003 (16 pages)
9 July 2004Full accounts made up to 30 November 2003 (16 pages)
9 July 2004Return made up to 29/06/04; full list of members (8 pages)
9 July 2004Return made up to 29/06/04; full list of members (8 pages)
26 February 2004New director appointed (2 pages)
26 February 2004New director appointed (2 pages)
10 July 2003Full accounts made up to 30 November 2002 (15 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Full accounts made up to 30 November 2002 (15 pages)
10 July 2003Return made up to 29/06/03; full list of members (8 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
6 February 2003Director's particulars changed (1 page)
6 February 2003Director's particulars changed (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002New secretary appointed (1 page)
17 August 2002Secretary resigned (1 page)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 July 2002Full accounts made up to 30 November 2001 (14 pages)
16 July 2002Return made up to 29/06/02; full list of members (8 pages)
16 July 2002Full accounts made up to 30 November 2001 (14 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
13 July 2001Full accounts made up to 30 November 2000 (14 pages)
13 July 2001Full accounts made up to 30 November 2000 (14 pages)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
11 July 2000Full accounts made up to 30 November 1999 (14 pages)
11 July 2000Return made up to 29/06/00; full list of members (7 pages)
11 July 2000Return made up to 29/06/00; full list of members (7 pages)
11 July 2000Full accounts made up to 30 November 1999 (14 pages)
8 July 1999Full accounts made up to 30 November 1998 (14 pages)
8 July 1999Full accounts made up to 30 November 1998 (14 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
8 July 1999Return made up to 29/06/99; full list of members (6 pages)
4 August 1998Full accounts made up to 30 November 1997 (17 pages)
4 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 August 1998Full accounts made up to 30 November 1997 (17 pages)
4 August 1998Return made up to 29/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997Return made up to 29/06/97; no change of members (4 pages)
28 July 1997Full accounts made up to 30 November 1996 (17 pages)
28 July 1997Full accounts made up to 30 November 1996 (17 pages)
5 August 1996Return made up to 29/06/96; full list of members (6 pages)
5 August 1996Full accounts made up to 30 November 1995 (17 pages)
5 August 1996Full accounts made up to 30 November 1995 (17 pages)
5 August 1996Return made up to 29/06/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)