Company NameChase Polythene Limited
Company StatusActive
Company Number02895813
CategoryPrivate Limited Company
Incorporation Date8 February 1994(30 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graeme Peter Walters
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
Director NameMr Matthew Walters
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(9 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
Director NamePaul Charles Hill
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(11 years, 1 month after company formation)
Appointment Duration19 years
RoleSales Director
Correspondence AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
Director NameAlan Phillip Ryan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameMrs Christine Ryan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Mornington Road
Woodford Green
Essex
IG8 0TL
Director NameMrs Lorraine Walters
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
Secretary NameMrs Lorraine Walters
NationalityBritish
StatusResigned
Appointed08 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Contact

Websitechase-packaging.co.uk

Location

Registered AddressPlaza Business Centre Stockingswater Lane
Brimsdown
Enfield
Middlesex
EN3 7PH
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Matthew Walters
9.09%
Ordinary B
52 at £1Graeme Walters
47.27%
Ordinary
24 at £1Lorraine Walters
21.82%
Ordinary
24 at £1Matthew Walters
21.82%
Ordinary

Financials

Year2014
Net Worth£649,085
Cash£641,099
Current Liabilities£441,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Charges

31 January 2006Delivered on: 1 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3 plaza business centre stockingswater lane enfield middlesex t/n EGL368817. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 January 1998Delivered on: 28 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 3A plaza business centre stockingswater lane brimsdown enfield middlesex EN3. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 February 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
31 May 2023Termination of appointment of Paul Charles Hill as a director on 31 May 2023 (1 page)
8 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
1 July 2021Appointment of Mr Matthew Walters as a director on 10 December 2003 (3 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
17 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 May 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
28 April 2020Cessation of Graeme Peter Walters as a person with significant control on 30 September 2019 (1 page)
28 April 2020Cessation of Matthew Walters as a person with significant control on 30 September 2019 (1 page)
28 April 2020Notification of Cpcp Group Limited as a person with significant control on 30 September 2019 (2 pages)
16 October 2019Satisfaction of charge 2 in full (2 pages)
16 October 2019Satisfaction of charge 1 in full (2 pages)
7 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 February 2019Director's details changed for Paul Charles Hill on 12 March 2016 (2 pages)
12 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
6 February 2019Change of details for Mr Graeme Peter Walters as a person with significant control on 22 March 2018 (2 pages)
21 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
23 February 2018Notification of Matthew Walters as a person with significant control on 9 February 2017 (2 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
16 February 2017Termination of appointment of Lorraine Walters as a director on 31 March 2012 (1 page)
16 February 2017Termination of appointment of Lorraine Walters as a director on 31 March 2012 (1 page)
2 August 2016Termination of appointment of Lorraine Walters as a secretary on 25 July 2016 (1 page)
2 August 2016Termination of appointment of Lorraine Walters as a secretary on 25 July 2016 (1 page)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 110
(7 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 110
(7 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 110
(7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 110
(7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 110
(7 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 110
(7 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 110
(7 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 110
(7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (8 pages)
13 July 2012Director's details changed for Mr Graeme Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Paul Charles Hill on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 13 July 2012 (1 page)
13 July 2012Director's details changed for Paul Charles Hill on 13 July 2012 (2 pages)
13 July 2012Registered office address changed from Cecil House 52 St Andrew Street Hertford Hertfordshire SG14 1JA on 13 July 2012 (1 page)
13 July 2012Secretary's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mr Graeme Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Matthew Walters on 13 July 2012 (2 pages)
13 July 2012Secretary's details changed for Mrs Lorraine Walters on 13 July 2012 (2 pages)
13 July 2012Director's details changed for Matthew Walters on 13 July 2012 (2 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
20 February 2012Director's details changed for Matthew Walters on 31 October 2011 (2 pages)
20 February 2012Director's details changed for Matthew Walters on 31 October 2011 (2 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
2 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (8 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120
(4 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120
(4 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 March 2010Statement of capital following an allotment of shares on 5 March 2010
  • GBP 120
(4 pages)
16 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Matthew Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Matthew Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Matthew Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Paul Charles Hill on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mrs Lorraine Walters on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mr Graeme Walters on 1 October 2009 (2 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
13 March 2009Return made up to 08/02/09; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 November 2007Registered office changed on 01/11/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
1 November 2007Registered office changed on 01/11/07 from: hugill house swanfield road waltham cross hertfordshire EN8 7JR (1 page)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 March 2007Return made up to 08/02/07; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 March 2006Return made up to 08/02/06; full list of members (8 pages)
21 March 2006Return made up to 08/02/06; full list of members (8 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
30 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 March 2005Accounts for a small company made up to 31 December 2004 (7 pages)
21 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2005Return made up to 08/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2004Registered office changed on 08/05/04 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
8 May 2004Registered office changed on 08/05/04 from: avco house 6 albert road barnet hertfordshire EN4 9SH (1 page)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 March 2004Return made up to 08/02/04; full list of members (7 pages)
6 March 2004Return made up to 08/02/04; full list of members (7 pages)
16 January 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 April 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 March 2002Return made up to 08/02/02; full list of members (7 pages)
6 March 2002Return made up to 08/02/02; full list of members (7 pages)
9 April 2001Full accounts made up to 31 December 2000 (10 pages)
9 April 2001Full accounts made up to 31 December 2000 (10 pages)
20 February 2001Return made up to 08/02/01; full list of members (7 pages)
20 February 2001Return made up to 08/02/01; full list of members (7 pages)
27 March 2000Full accounts made up to 31 December 1999 (12 pages)
27 March 2000Full accounts made up to 31 December 1999 (12 pages)
9 March 2000Return made up to 08/02/00; full list of members (7 pages)
9 March 2000Return made up to 08/02/00; full list of members (7 pages)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
4 November 1999Director's particulars changed (1 page)
31 March 1999Secretary's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
31 March 1999Secretary's particulars changed (1 page)
31 March 1999Director's particulars changed (1 page)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
19 March 1999Full accounts made up to 31 December 1998 (11 pages)
8 March 1999Return made up to 08/02/99; full list of members (7 pages)
8 March 1999Return made up to 08/02/99; full list of members (7 pages)
20 March 1998Full accounts made up to 31 December 1997 (12 pages)
20 March 1998Full accounts made up to 31 December 1997 (12 pages)
4 March 1998Return made up to 08/02/98; full list of members (7 pages)
4 March 1998Return made up to 08/02/98; full list of members (7 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Registered office changed on 13/01/98 from: 455 green lanes london N13 4BT (1 page)
13 January 1998Registered office changed on 13/01/98 from: 455 green lanes london N13 4BT (1 page)
19 March 1997Return made up to 08/02/97; full list of members (7 pages)
19 March 1997Return made up to 08/02/97; full list of members (7 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Full accounts made up to 31 December 1996 (12 pages)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
28 February 1997Secretary's particulars changed;director's particulars changed (1 page)
28 February 1996Full accounts made up to 31 December 1995 (9 pages)
28 February 1996Full accounts made up to 31 December 1995 (9 pages)
23 February 1996Return made up to 08/02/96; no change of members (4 pages)
23 February 1996Return made up to 08/02/96; no change of members (4 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
23 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)