UKBizDB.co.uk

CHIPPENDALE & ALLEN HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chippendale & Allen Holdings Ltd. The company was founded 8 years ago and was given the registration number 09977395. The firm's registered office is in WARRINGTON. You can find them at Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHIPPENDALE & ALLEN HOLDINGS LTD
Company Number:09977395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Abacus House 450 Warrington Road, Culcheth, Warrington, Cheshire, United Kingdom, WA3 5QX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abacus House, 450 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QX

Director29 January 2016Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QX

Director20 March 2024Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QX

Director20 March 2024Active
Abacus House, 450 Warrington Road, Culcheth, Warrington, United Kingdom, WA3 5QX

Director29 January 2016Active

People with Significant Control

Mr Jamie Paul Allen
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 450 Warrington Road, Warrington, United Kingdom, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Steven Alan Chippendale
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:Abacus House, 450 Warrington Road, Warrington, United Kingdom, WA3 5QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Appoint person director company with name date.

Download
2024-04-09Officers

Appoint person director company with name date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Capital

Capital name of class of shares.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-13Capital

Capital allotment shares.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Gazette

Gazette filings brought up to date.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Capital

Capital allotment shares.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download
2017-10-25Accounts

Accounts with accounts type total exemption full.

Download
2017-02-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-05Accounts

Change account reference date company current extended.

Download
2016-01-29Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.