Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE (WGC) LIMITED
Company Information for

CHASE (WGC) LIMITED

8 PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE, AL8 6HG,
Company Registration Number
08517553
Private Limited Company
Active

Company Overview

About Chase (wgc) Ltd
CHASE (WGC) LIMITED was founded on 2013-05-07 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Chase (wgc) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHASE (WGC) LIMITED
 
Legal Registered Office
8 PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG
Other companies in E14
 
Previous Names
WILSON RESIDENTIAL LIMITED03/08/2015
Filing Information
Company Number 08517553
Company ID Number 08517553
Date formed 2013-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 09:25:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE (WGC) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASE (WGC) LIMITED

Current Directors
Officer Role Date Appointed
GARY JAMES BARTON
Director 2013-05-07
AMI JAYNE WILSON
Director 2015-05-06
CHARLIE JACK WILSON
Director 2013-05-07
PAUL JOHN WILSON
Director 2013-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY BURROUGHS
Company Secretary 2015-05-06 2016-05-27
PHILIP ANTHONY BURROUGHS
Director 2015-05-06 2016-05-27
ANTHONY JOHN CAREY
Director 2015-05-06 2016-05-27
RICHARD JOHN LOTHERINGTON
Director 2015-05-06 2016-05-27
LAWRENCE PETER MARSH
Director 2015-05-06 2016-05-27
NICOLAS SEAN WARREN
Director 2015-05-06 2016-05-27
AMI JAYNE WILSON
Company Secretary 2014-06-30 2015-05-06
MARK ALAN WILSON
Director 2014-06-24 2015-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BARTON CHASE (BUCKS) LIMITED Director 2016-11-11 CURRENT 2011-10-13 Liquidation
GARY JAMES BARTON WPL (WGC) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY JAMES BARTON LIBERTY HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED Director 2016-04-24 CURRENT 2016-04-24 Dissolved 2017-06-06
GARY JAMES BARTON EMPIRE HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED Director 2016-04-24 CURRENT 2016-04-24 Dissolved 2017-06-06
GARY JAMES BARTON CHASE (IPSWICH) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-09-19
GARY JAMES BARTON TIMES SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GARY JAMES BARTON CHASE STORAGE COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
GARY JAMES BARTON KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2015-05-06 CURRENT 2007-02-09 Active
GARY JAMES BARTON CNH TRADING LIMITED Director 2015-05-06 CURRENT 2013-05-08 Active
GARY JAMES BARTON CHASE NEW HOMES LIMITED Director 2015-04-21 CURRENT 2011-09-16 Active
GARY JAMES BARTON DANBURY PALACE MANAGEMENT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
CHARLIE JACK WILSON CNH TRADING LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
CHARLIE JACK WILSON P WILSON TRADING LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-03-04
CHARLIE JACK WILSON P WILSON INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-03-04
PAUL JOHN WILSON CNH TRADING LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
PAUL JOHN WILSON P WILSON TRADING LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-03-04
PAUL JOHN WILSON P WILSON INVESTMENT LIMITED Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2014-03-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Director's details changed for Mr Gary James Barton on 2023-10-27
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH UPDATES
2022-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-02-28AA01Current accounting period shortened from 31/05/21 TO 31/12/20
2022-02-09APPOINTMENT TERMINATED, DIRECTOR AMI JAYNE WILSON-MYNETT
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR AMI JAYNE WILSON-MYNETT
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH UPDATES
2021-03-18AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES
2020-06-04CH01Director's details changed for Miss Ami Jayne Wilson on 2019-06-10
2020-06-02CH01Director's details changed for Mr Charlie Jack Wilson on 2019-06-10
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-07-22AA01Current accounting period shortened from 31/10/18 TO 31/05/18
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES
2019-06-04CH01Director's details changed for Mr Gary James Barton on 2018-06-20
2018-08-07RP04CS01Second filing of Confirmation Statement dated 22/05/2017
2018-08-07ANNOTATIONClarification
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 300
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES
2018-07-09PSC05Change of details for Wpl (Wgc) Limited as a person with significant control on 2016-06-30
2018-07-06PSC07CESSATION OF WILSON PROPERTIES (LONDON) LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-01-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085175530004
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530006
2017-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530005
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085175530003
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085175530001
2017-11-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085175530002
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-06-19AA01Previous accounting period shortened from 31/12/16 TO 31/10/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 300
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-06-16LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 300
2017-06-16CS0122/05/17 STATEMENT OF CAPITAL GBP 300
2017-06-16CS0122/05/17 STATEMENT OF CAPITAL GBP 300
2017-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/17 FROM Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM 4th Floor Orchard House Mutton Lane Potters Bar Hertfordshire EN6 3AX England
2016-10-21SH10Particulars of variation of rights attached to shares
2016-10-21SH08Change of share class name or designation
2016-10-21RES12VARYING SHARE RIGHTS AND NAMES
2016-10-21RES01ADOPT ARTICLES 14/09/2016
2016-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530004
2016-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2016 FROM 16-18 HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSH
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS WARREN
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOTHERINGTON
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CAREY
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2016-07-05TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BURROUGHS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-23AR0122/05/16 FULL LIST
2016-03-07AA31/05/15 TOTAL EXEMPTION SMALL
2016-01-25RES01ADOPT ARTICLES 30/12/2015
2016-01-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-01-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-12RES12VARYING SHARE RIGHTS AND NAMES
2016-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-09ANNOTATIONClarification
2016-01-09RP04SECOND FILING FOR FORM SH01
2015-08-03RES15CHANGE OF NAME 22/06/2015
2015-08-03CERTNMCOMPANY NAME CHANGED WILSON RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 03/08/15
2015-07-20AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530003
2015-06-03ANNOTATIONOther
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530002
2015-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 085175530001
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BARTON / 06/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JAMES BARTON / 06/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN WILSON / 06/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE JACK WILSON / 06/05/2015
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-22AR0122/05/15 FULL LIST
2015-05-22AP03SECRETARY APPOINTED MR PHILIP ANTHONY BURROUGHS
2015-05-21TM02APPOINTMENT TERMINATED, SECRETARY AMI WILSON
2015-05-21AP01DIRECTOR APPOINTED MISS AMI JAYNE WILSON
2015-05-21SH0106/05/15 STATEMENT OF CAPITAL GBP 300
2015-05-21SH0106/05/15 STATEMENT OF CAPITAL GBP 300
2015-05-19AP01DIRECTOR APPOINTED MR PHILIP ANTHONY BURROUGHS
2015-05-18AP01DIRECTOR APPOINTED MR LAWRENCE PETER MARSH
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2015-05-18AP01DIRECTOR APPOINTED MR RICHARD JOHN LOTHERINGTON
2015-05-18AP01DIRECTOR APPOINTED MR ANTHONY JOHN CAREY
2015-05-18AP01DIRECTOR APPOINTED MR NICOLAS SEAN WARREN
2015-05-15AR0107/05/15 FULL LIST
2015-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2015 FROM MEER & COMPANY SUITE 1 COCHRANE HOUSE ADMIRALS WAY CANARY WHARF YES E14 9UD
2015-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14
2014-06-30AP03SECRETARY APPOINTED MS AMI JAYNE WILSON
2014-06-26AP01DIRECTOR APPOINTED MR MARK ALAN WILSON
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0107/05/14 FULL LIST
2013-05-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-05-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHASE (WGC) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE (WGC) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of CHASE (WGC) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2020-05-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE (WGC) LIMITED

Intangible Assets
Patents
We have not found any records of CHASE (WGC) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE (WGC) LIMITED
Trademarks
We have not found any records of CHASE (WGC) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE (WGC) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CHASE (WGC) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASE (WGC) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE (WGC) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE (WGC) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.