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
The Chase Hamper Company Limited
The Chase Hamper Company Limited is a dissolved company incorporated on 2 September 2014 with the registered office located in Bristol, Gloucestershire. The Chase Hamper Company Limited was registered 11 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 June 2018
(7 years ago)
Was
3 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
09200142
Private limited company
Age
11 years
Incorporated
2 September 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Chase Hamper Company Limited
Contact
Update Details
Address
Cornerstone House Midland Way
Thornbury
Bristol
BS35 2BS
Same address since
incorporation
Companies in BS35 2BS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
4
Christopher David Voyce
Director • PSC • PSC • British • Lives in UK • Born in Dec 1972
Patricia Margaret Cannon
Director • PSC • British • Lives in UK • Born in May 1951
Miss Angela Glen Fryer
Director • PSC • British • Lives in UK • Born in May 1963
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
Voyce Pullin Markets Limited
Christopher David Voyce is a mutual person.
Active
Voyce Pullin Limited
Christopher David Voyce is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2017)
Period Ended
30 Sep 2017
For period
30 Sep
⟶
30 Sep 2017
Traded for
12 months
Cash in Bank
Unreported
Decreased by £1.88K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.92K
Decreased by £5.8K (-75%)
Total Liabilities
-£1.47K
Decreased by £18.2K (-93%)
Net Assets
£450
Increased by £12.4K (-104%)
Debt Ratio (%)
77%
Decreased by 178.26% (-70%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
7 Years Ago on 19 Jun 2018
Voluntary Gazette Notice
7 Years Ago on 3 Apr 2018
Application To Strike Off
7 Years Ago on 21 Mar 2018
Micro Accounts Submitted
7 Years Ago on 6 Mar 2018
Confirmation Submitted
8 Years Ago on 27 Sep 2017
Small Accounts Submitted
8 Years Ago on 17 May 2017
Confirmation Submitted
9 Years Ago on 15 Sep 2016
Angela Glen Fryer (PSC) Appointed
9 Years Ago on 6 Apr 2016
Patricia Margaret Cannon (PSC) Appointed
9 Years Ago on 6 Apr 2016
Christopher David Voyce (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover The Chase Hamper Company 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
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Jun 2018
First Gazette notice for voluntary strike-off
Submitted on 3 Apr 2018
Application to strike the company off the register
Submitted on 21 Mar 2018
Micro company accounts made up to 30 September 2017
Submitted on 6 Mar 2018
Confirmation statement made on 2 September 2017 with updates
Submitted on 27 Sep 2017
Notification of Christopher David Voyce as a person with significant control on 6 April 2016
Submitted on 27 Sep 2017
Notification of Patricia Margaret Cannon as a person with significant control on 6 April 2016
Submitted on 27 Sep 2017
Notification of Angela Glen Fryer as a person with significant control on 6 April 2016
Submitted on 27 Sep 2017
Total exemption small company accounts made up to 30 September 2016
Submitted on 17 May 2017
Confirmation statement made on 2 September 2016 with updates
Submitted on 15 Sep 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs