Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hazard Chase Limited
Hazard Chase Limited is a liquidation company incorporated on 27 June 1990 with the registered office located in Cambridge, Cambridgeshire. Hazard Chase Limited was registered 35 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
8 months ago
Company No
02516014
Private limited company
Age
35 years
Incorporated
27 June 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Overdue
Confirmation statement overdue by
1858 days
Dated
25 June 2019
(6 years ago)
Next confirmation dated
25 June 2020
Was due on
6 August 2020
(5 years ago)
No changes
occurred since incorporation
Accounts
Overdue
Accounts overdue by
1560 days
For period
1 Sep
⟶
31 Aug 2019
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2020
Was due on
31 May 2021
(4 years ago)
Learn more about Hazard Chase Limited
Contact
Address
PEM
Salisbury House Station Road
Cambridge
CB1 2LA
Same address for the past
5 years
Companies in CB1 2LA
Telephone
01223312400
Email
Available in Endole App
Website
Hazardchase.co.uk
See All Contacts
People
Officers
10
Shareholders
1
Controllers (PSC)
1
Ms Elizabeth ANN Jones
Director • Secretary • Chartered Secretary & Director • British • Lives in England • Born in Apr 1954
Mr Roderick Matthew Duncan Thomson
Director • British • Lives in England • Born in Apr 1954
James Gordon Brown
Director • Artists Manager And Company Di • British • Lives in England • Born in Jul 1962
Susan Helen Collins
Director • British • Lives in UK • Born in Jun 1962
Mrs Julie Joanna Gale
Director • Finance Director • British • Lives in England • Born in May 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Hazard Chase Holdings Limited
Mr Patrick Miles Allen, Mr John Michael Berman, and 4 more are mutual people.
Active
Hazard Chase Property Management Limited
Mr Patrick Miles Allen, Mr John Michael Berman, and 3 more are mutual people.
Active
City Road (Cambridge) LLP
Mr Patrick Miles Allen, Mr John Michael Berman, and 2 more are mutual people.
Active
James Brown Management Limited
Mr Roderick Matthew Duncan Thomson and Mrs Julie Joanna Gale are mutual people.
Active
Cass Allen Associates Limited
Mr Patrick Miles Allen is a mutual person.
Active
Opera Omnia Productions Limited
Mr Patrick Miles Allen is a mutual person.
Active
Sinfonia Smith Square Foundation
Mr John Michael Berman is a mutual person.
Active
Motet Limited
Mr John Michael Berman is a mutual person.
Liquidation
See All Mutual Companies
Brands
James Brown Management
James Brown Management represents classical music artists, including conductors, instrumentalists, and ensembles.
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
31 Aug 2019
For period
31 Aug
⟶
31 Aug 2019
Traded for
12 months
Cash in Bank
£2.85K
Decreased by £8.12K (-74%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 2 (+8%)
Total Assets
£204.55K
Decreased by £9.66K (-5%)
Total Liabilities
-£144.66K
Increased by £6.7K (+5%)
Net Assets
£59.9K
Decreased by £16.35K (-21%)
Debt Ratio (%)
71%
Increased by 6.31% (+10%)
See 10 Year Full Financials
Latest Activity
Liquidator Removed By Court
8 Months Ago on 4 Jan 2025
Voluntary Liquidator Appointed
8 Months Ago on 4 Jan 2025
Registered Address Changed
5 Years Ago on 29 Apr 2020
Voluntary Liquidator Appointed
5 Years Ago on 22 Apr 2020
Full Accounts Submitted
5 Years Ago on 21 Feb 2020
Confirmation Submitted
6 Years Ago on 25 Jun 2019
Full Accounts Submitted
6 Years Ago on 17 Jan 2019
Confirmation Submitted
7 Years Ago on 26 Jun 2018
Peter Cecil How Details Changed
8 Years Ago on 2 Apr 2017
Susan Helen Nicholls Details Changed
15 Years Ago on 1 Oct 2009
Get Alerts
Get Credit Report
Discover Hazard Chase Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 6 April 2025
Submitted on 3 Jun 2025
Appointment of a voluntary liquidator
Submitted on 4 Jan 2025
Removal of liquidator by court order
Submitted on 4 Jan 2025
Liquidators' statement of receipts and payments to 6 April 2024
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 6 April 2024
Submitted on 1 Jun 2024
Liquidators' statement of receipts and payments to 6 April 2023
Submitted on 12 Jun 2023
Liquidators' statement of receipts and payments to 6 April 2022
Submitted on 9 Jun 2022
Liquidators' statement of receipts and payments to 6 April 2021
Submitted on 24 Jun 2021
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 29 Jul 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 30 Apr 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs