Company NameChase Mobile Radio Limited
DirectorsLorna Margaret Hunter and Michael Gordon Hunter
Company StatusActive
Company Number02044168
CategoryPrivate Limited Company
Incorporation Date6 August 1986(37 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Lorna Margaret Hunter
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Director NameMichael Gordon Hunter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Secretary NameMrs Lorna Margaret Hunter
NationalityBritish
StatusCurrent
Appointed02 June 1997(10 years, 10 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Edge Hill
Darras Hall
Ponteland
NE20 9RW
Director NameEdmund Rimmer
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address2 Sykes Meadow
Edgeley
Stockport
Cheshire
SK3 9RJ
Director NameJames Allen Rimmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(4 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 28 April 1998)
RoleCompany Director
Correspondence AddressKirkby Park Nook
Thrybergh
Rotherham
South Yorkshire
S65 4AD
Secretary NameEdmund Rimmer
NationalityBritish
StatusResigned
Appointed06 March 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 1993)
RoleCompany Director
Correspondence Address2 Sykes Meadow
Edgeley
Stockport
Cheshire
SK3 9RJ
Director NameJohn Anthony Rotherham
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1994)
RoleGeneral Manager
Correspondence Address9 Lennox Avenue
Wallasey
Merseyside
L45 5AL
Secretary NameJohn Anthony Rotherham
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 1994)
RoleGeneral Manager
Correspondence Address9 Lennox Avenue
Wallasey
Merseyside
L45 5AL
Secretary NameJames Allen Rimmer
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressKirkby Park Nook
Thrybergh
Rotherham
South Yorkshire
S65 4AD
Secretary NameJean Richards
NationalityBritish
StatusResigned
Appointed20 September 1995(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1997)
RoleCS
Correspondence Address24 Samuel Street
Heaton Norris
Stockport
Cheshire
SK4 1NG

Contact

Websitesitelink.co.uk
Telephone01506 407727
Telephone regionBathgate

Location

Registered Address18 Bridgewater Road
Hertburn Industrial Estate
Washington
Tyne & Wear
NE37 2SG
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland
Address Matches3 other UK companies use this postal address

Shareholders

41k at £1Sitelink Communications LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

24 June 1997Delivered on: 1 July 1997
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 1992Delivered on: 5 February 1992
Persons entitled: Eagle Star Life Assurance Company Limited

Classification: Mortgage
Secured details: £180,000.00 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings on the south westside of turncroft lane stockport k/a 179HALL street stockport t/no gm 507845 see 395 137 c for full details.
Outstanding
31 January 1992Delivered on: 8 February 1992
Satisfied on: 8 April 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: See 395 140 c 11/2 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 October 1991Delivered on: 24 October 1991
Satisfied on: 10 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 December 1989Delivered on: 23 December 1989
Satisfied on: 10 November 1992
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: 179 hall street stockport cheshire and level and building on the south west side of turncroft lane offerton stockport.
Fully Satisfied
19 December 1986Delivered on: 30 December 1986
Satisfied on: 10 November 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over charge over undertaking and all property and assetpresent and future including bookdebts and uncalled capital.
Fully Satisfied

Filing History

26 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 30 September 2022 (4 pages)
29 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (4 pages)
27 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
10 July 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
20 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 30 September 2019 (4 pages)
7 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
5 July 2019Accounts for a dormant company made up to 30 September 2018 (4 pages)
3 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 30 September 2017 (4 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
27 June 2016Accounts for a dormant company made up to 30 September 2015 (4 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 41,000
(5 pages)
13 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 41,000
(5 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (4 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 41,000
(5 pages)
10 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 41,000
(5 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
25 June 2014Accounts for a dormant company made up to 30 September 2013 (4 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 41,000
(5 pages)
27 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 41,000
(5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (4 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
1 July 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
19 July 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (4 pages)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
27 March 2009Return made up to 21/03/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (4 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
14 April 2008Return made up to 21/03/08; full list of members (3 pages)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
19 April 2007Return made up to 21/03/07; full list of members (7 pages)
19 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
19 April 2007Accounts for a dormant company made up to 30 September 2006 (4 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
11 April 2006Return made up to 21/03/06; full list of members (7 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
11 April 2006Accounts for a dormant company made up to 30 September 2005 (4 pages)
5 April 2005Return made up to 21/03/05; full list of members (7 pages)
5 April 2005Return made up to 21/03/05; full list of members (7 pages)
5 April 2005Full accounts made up to 30 September 2004 (10 pages)
5 April 2005Full accounts made up to 30 September 2004 (10 pages)
21 July 2004Full accounts made up to 30 September 2003 (13 pages)
21 July 2004Full accounts made up to 30 September 2003 (13 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
5 April 2004Return made up to 21/03/04; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
11 April 2003Return made up to 21/03/03; full list of members (7 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 March 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
3 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 April 2002Accounts for a small company made up to 30 September 2001 (8 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
3 April 2002Return made up to 21/03/02; full list of members (6 pages)
22 March 2001Return made up to 21/03/01; full list of members (6 pages)
22 March 2001Return made up to 21/03/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
6 April 2000Return made up to 21/03/00; full list of members (6 pages)
6 April 2000Return made up to 21/03/00; full list of members (6 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (10 pages)
14 April 1999Return made up to 21/03/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 September 1998 (10 pages)
14 April 1999Return made up to 21/03/99; no change of members (4 pages)
1 February 1999Auditor's resignation (1 page)
1 February 1999Auditor's resignation (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
24 April 1998Return made up to 21/03/98; full list of members (6 pages)
24 April 1998Return made up to 21/03/98; full list of members (6 pages)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
16 April 1998Full accounts made up to 30 September 1997 (15 pages)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
8 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Particulars of mortgage/charge (7 pages)
1 July 1997Particulars of mortgage/charge (7 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997New secretary appointed;new director appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 179 hall street stockport cheshire SK1 4JG (1 page)
9 June 1997New director appointed (2 pages)
9 June 1997Accounting reference date shortened from 31/10/97 to 30/09/97 (1 page)
9 June 1997Secretary resigned (1 page)
9 June 1997Registered office changed on 09/06/97 from: 179 hall street stockport cheshire SK1 4JG (1 page)
9 June 1997New secretary appointed;new director appointed (2 pages)
3 April 1997Return made up to 21/03/97; full list of members (6 pages)
3 April 1997Return made up to 21/03/97; full list of members (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (6 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
26 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1996Return made up to 21/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1995Return made up to 21/03/95; full list of members (6 pages)
19 April 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (18 pages)