Brimsdown
Enfield
Middlesex
EN3 7PH
Director Name | Mr Matthew Walters |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2003(18 years after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
Director Name | Paul Charles Hill |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2005(19 years, 4 months after company formation) |
Appointment Duration | 19 years |
Role | Sales Director |
Correspondence Address | Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
Director Name | Alan Phillip Ryan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 26 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Mrs Christine Ryan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 10 September 2003) |
Role | Company Director |
Correspondence Address | 26 Mornington Road Woodford Green Essex IG8 0TL |
Director Name | Mrs Lorraine Walters |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 31 March 2012) |
Role | Company Director |
Correspondence Address | Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
Secretary Name | Mrs Lorraine Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(5 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 25 July 2016) |
Role | Company Director |
Correspondence Address | Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
Website | www.chase-packaging.co.uk |
---|
Registered Address | Plaza Business Centre Stockingswater Lane Brimsdown Enfield Middlesex EN3 7PH |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Highway |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Matthew Walters 9.09% Ordinary B |
---|---|
52 at £1 | Graeme Peter Walters 47.27% Ordinary |
24 at £1 | Lorraine Walters 21.82% Ordinary |
24 at £1 | Matthew Walters 21.82% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785,806 |
Cash | £947,624 |
Current Liabilities | £616,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
22 September 1994 | Delivered on: 23 September 1994 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 5 plaza business centre stockingwater lane brimsdown enfield middx EN3 7PH. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|---|
17 December 1990 | Delivered on: 20 December 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 plaza business centre stockingswater lane brimsdown L.B. of enfield. Outstanding |
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
---|---|
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
31 May 2023 | Termination of appointment of Paul Charles Hill as a director on 31 May 2023 (1 page) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
15 July 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
7 February 2022 | Director's details changed for Paul Charles Hill on 7 February 2022 (2 pages) |
1 July 2021 | Appointment of Mr Matthew Walters as a director on 10 December 2003 (3 pages) |
3 June 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
17 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
5 August 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
13 May 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
28 April 2020 | Notification of Cpcp Group Limited as a person with significant control on 30 September 2019 (2 pages) |
28 April 2020 | Cessation of Matthew Walters as a person with significant control on 30 September 2019 (1 page) |
28 April 2020 | Cessation of Graeme Peter Walters as a person with significant control on 30 September 2019 (1 page) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
16 October 2019 | Satisfaction of charge 2 in full (2 pages) |
7 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with updates (5 pages) |
12 February 2019 | Director's details changed for Paul Charles Hill on 12 March 2016 (2 pages) |
11 February 2019 | Change of details for Mr Graeme Peter Walters as a person with significant control on 22 March 2018 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
23 February 2018 | Notification of Matthew Walters as a person with significant control on 16 February 2017 (2 pages) |
23 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Lorraine Walters as a director on 31 March 2012 (1 page) |
16 February 2017 | Termination of appointment of Lorraine Walters as a director on 31 March 2012 (1 page) |
2 August 2016 | Termination of appointment of Lorraine Walters as a secretary on 25 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Lorraine Walters as a secretary on 25 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (7 pages) |
13 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Matthew Walters on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Paul Charles Hill on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mr Graeme Walters on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Matthew Walters on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages) |
13 July 2012 | Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 13 July 2012 (1 page) |
13 July 2012 | Director's details changed for Mr Graeme Walters on 13 July 2012 (2 pages) |
13 July 2012 | Secretary's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Paul Charles Hill on 13 July 2012 (2 pages) |
13 July 2012 | Director's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Director's details changed for Matthew Walters on 31 October 2011 (2 pages) |
20 February 2012 | Director's details changed for Matthew Walters on 31 October 2011 (2 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
2 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (8 pages) |
26 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
26 March 2010 | Statement of capital following an allotment of shares on 5 March 2010
|
16 March 2010 | Resolutions
|
16 March 2010 | Resolutions
|
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
23 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Matthew Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Matthew Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Matthew Walters on 1 October 2009 (2 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 15/02/09; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 15/02/08; no change of members
|
11 March 2008 | Return made up to 15/02/08; no change of members
|
1 November 2007 | Registered office changed on 01/11/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
1 November 2007 | Registered office changed on 01/11/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
16 March 2007 | Return made up to 15/02/07; full list of members
|
16 March 2007 | Return made up to 15/02/07; full list of members
|
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
21 March 2006 | Return made up to 15/02/06; full list of members (8 pages) |
14 June 2005 | New director appointed (1 page) |
14 June 2005 | New director appointed (1 page) |
30 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
30 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Return made up to 15/02/05; full list of members
|
21 February 2005 | Return made up to 15/02/05; full list of members
|
21 February 2005 | Director resigned (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
8 May 2004 | Registered office changed on 08/05/04 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 15/02/04; full list of members (7 pages) |
16 January 2004 | New director appointed (3 pages) |
16 January 2004 | New director appointed (3 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Director resigned (1 page) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 15/02/03; full list of members (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
6 March 2002 | Return made up to 15/02/02; full list of members (7 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (12 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
8 March 2001 | Return made up to 15/02/01; full list of members (7 pages) |
28 March 2000 | Accounts made up to 31 December 1999 (12 pages) |
28 March 2000 | Accounts made up to 31 December 1999 (12 pages) |
9 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
9 March 2000 | Return made up to 15/02/00; full list of members (7 pages) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
4 November 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
19 March 1999 | Accounts made up to 31 December 1998 (12 pages) |
19 March 1999 | Accounts made up to 31 December 1998 (12 pages) |
8 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
8 March 1999 | Return made up to 15/02/99; full list of members (7 pages) |
20 March 1998 | Accounts made up to 31 December 1997 (13 pages) |
20 March 1998 | Accounts made up to 31 December 1997 (13 pages) |
4 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
4 March 1998 | Return made up to 15/02/98; full list of members (7 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: 455 green lanes palmers green london N13 4BT (1 page) |
13 January 1998 | Registered office changed on 13/01/98 from: 455 green lanes palmers green london N13 4BT (1 page) |
17 March 1997 | Accounts made up to 31 December 1996 (14 pages) |
17 March 1997 | Accounts made up to 31 December 1996 (14 pages) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 1997 | Director's particulars changed (1 page) |
28 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
28 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
13 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
13 March 1996 | Return made up to 15/02/96; full list of members (6 pages) |
28 February 1996 | Accounts made up to 31 December 1995 (12 pages) |
28 February 1996 | Accounts made up to 31 December 1995 (12 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
23 March 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
7 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 15/02/95; no change of members (4 pages) |