• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Chase Equipment LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dudley
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Chase Equipment LTD
  • Address
    ******************
  • SIC Codes
    28220
  • SIC Description
    Manufacture of lifting and handling equipment
  • Company Number
    01963631
  • Listing UID
    162039
Google Advert
Location
  • Chase Equipment LTD, Wellington Industrial Estate, Bilston, WV14 9EE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.535117
  • Longitude
    -2.08649
  • Easting
    394230.0
  • Northing
    293030.0
  • Opportunities
    18
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL170347
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, March 28, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    CHASE, Michael Philip
    Appointed On: January 30, 1997
    Occupation: N/A
    Role: director
    Address: 16a Kingswood Creek, Wraysberry, Middlesex, TW19 5EN
    SWEENEY, Derek Joseph
    Appointed On: August 3, 2003
    Occupation: N/A
    Role: director
    Address: 3, Carters Gardens, Kidderminster, Worcestershire, DY11 6LR, England
    DUDLEY, Michelle
    Appointed On: October 5, 2000
    Occupation: N/A
    Role: secretary
    Address: 100 Meldon Drive, Bilston, West Midlands, WV14 8BG
    Resigned On: December 12, 2003
    HUGHES, David Eric
    Appointed On: June 12, 2000
    Occupation: N/A
    Role: secretary
    Address: 7 Barley Court, The Maltings, Leamington Spa, Warwickshire, CV32 5FQ
    Resigned On: October 5, 2000
    LUCKETT, Anne
    Appointed On: December 12, 2003
    Occupation: N/A
    Role: secretary
    Address: 21 Bank Farm Close, Stourbridge, DY9 0TT
    Resigned On: April 28, 2017
    PRESTON, Stephen Leslie
    Appointed On: March 23, 1995
    Occupation: N/A
    Role: secretary
    Address: 16 Mordaunt Drive, Four Oaks, Sutton Coldfield, West Midlands, B75 5PT
    Resigned On: March 8, 1996
    SCHEMBRI, Stephen Loreto
    Appointed On: March 8, 1996
    Occupation: N/A
    Role: secretary
    Address: Senglea, 169 Rosemary Hill Road, Little Aston, West Midlands, B74 4HS
    Resigned On: June 12, 2000
    SCOTT, Philip David
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 13 Worthing Road, Southwater, Horsham, West Sussex, RH13 7BP
    Resigned On: March 23, 1995
    BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wivelscombe, Saltash, Cornwall, PL12 4QY
    Resigned On: June 16, 2000
    BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Wivelscombe, Saltash, Cornwall, PL12 4QY
    Resigned On: March 18, 1992
    CHASE, Philip Robin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Winterfold 24a Cranley Road, Guildford, Surrey, GU1 2JS
    Resigned On: May 16, 2000
    CLIVE, Edward George
    Appointed On: September 16, 2005
    Occupation: N/A
    Role: director
    Address: Whitfield House, Whitfield, Hereford, HR2 9BA
    Resigned On: May 11, 2007
    HICHENS, Antony Peverell
    Appointed On: October 12, 2006
    Occupation: N/A
    Role: director
    Address: Slape Manor, Netherbury, Bridport, Dorset, DT6 5LH
    Resigned On: May 11, 2007
    HOWARD, Robin Ivan
    Appointed On: May 16, 2000
    Occupation: N/A
    Role: director
    Address: Broadacre House, Coningsby Lane, Fifield, Maidenhead, Berkshire, SL6 2PF
    Resigned On: May 11, 2007
    HUGHES, David Eric
    Appointed On: May 16, 2000
    Occupation: N/A
    Role: director
    Address: 7 Barley Court, The Maltings, Leamington Spa, Warwickshire, CV32 5FQ
    Resigned On: June 4, 2003
    SEATON, John Archer
    Appointed On: June 1, 1993
    Occupation: N/A
    Role: director
    Address: 26 St Marys Street, Bridgnorth, Salop, WV16 4DW
    Resigned On: October 28, 1999
    SEDDON, Richard Sherwood
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Ashbourne Henley Road, Marlow, Buckinghamshire, SL7 2BZ
    Resigned On: December 31, 1992
    SHERWOOD, Charles Maxwell
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 Amberley Drive, Woodham, Addlestone, Surrey, KT15 3SN
    Resigned On: December 19, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    total-exemption-full
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CHASE EQUIPMENT LIMITED
    Company Number
    01963631
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    July 24, 2025
    Next Due
    August 7, 2026
    Next Made Up To
    July 24, 2026
    Overdue
    No
    Date Of Creation
    November 22, 1985
    ETag
    9c010a976568d093a925fb9a8b404cec6f301273
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 24, 2015
    Previous Company Names
    Ceased On
    December 17, 1985
    Effective From
    November 22, 1985
    Name
    HOOKCROWN LIMITED
    Registered Office Address
    Address Line 1
    Wellington House Wellington Industrial Estate
    Address Line 2
    Bean Road
    Locality
    Bilston
    Post Code
    WV14 9EE
    Region
    West Midlands
    Type
    ltd

    You May Also Be Interested In

    Saxon Lifts Limited Verified listing

    • Saxon Lifts LTD, Whilton Locks, Daventry, NN11 2NH
    • West Northamptonshire
    • Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    Ability Matters Group LTD Verified listing

    • Carver Care Mobility, High Street, Newport Pagnell, MK16 8AQ
    • Milton Keynes
    • Manufacture of lifting and handling equipment, Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c., Activities of head offices, Other human health activities
    • Carrier, Broker, Dealer

    Sidetracker Engineering LTD Verified listing

    • Sidetracker Engineering LTD, Station Road, Clowne, Chesterfield, S43 4AB
    • Bolsover
    • Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    MHF (UK) LTD Verified listing

    • M H F (UK) LTD, Evesham Road, Worcester, WR7 4LN
    • Wychavon
    • Manufacture of lifting and handling equipment, Sale of other motor vehicles, Renting and leasing of trucks and other heavy vehicles, Renting and leasing of other machinery, equipment and tangible goods n.e.c.
    • Carrier, Dealer

    SMC Euroclamp LTD Verified listing

    • SMC Euroclamp LTD, 37 Albert Road, Bollington, SK10 5HS
    • Cheshire East
    • Manufacture of lifting and handling equipment
    • Carrier, Broker, Dealer

    Stonebridge Inspection & Testing Services LTD Verified listing

    • Unit 5, Parkway Court, Nottingham, NG8 4GN
    • Nottingham
    • Manufacture of lifting and handling equipment, Repair of other equipment, Other engineering activities, Technical testing and analysis
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link