This company is commonly known as Chipperfield Candy Machines Limited. The company was founded 24 years ago and was given the registration number 03894215. The firm's registered office is in POOLE. You can find them at Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset. This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | CHIPPERFIELD CANDY MACHINES LIMITED |
---|---|---|
Company Number | : | 03894215 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 Bourne Gate, 25 Bourne Valley Road, Poole, Dorset, BH12 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
N/A, Forest Road, Orchard Drive, Swanmore, SO32 2PL | Secretary | 31 December 2003 | Active |
Forest Road, Orchard Drive, Swanmore, SO32 2PL | Director | 14 December 1999 | Active |
Forest Road, Orchard Drive, Swanmore, United Kingdom, SO32 2PL | Director | 15 December 2017 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Secretary | 14 December 1999 | Active |
Stoke, Clewers Hill, Waltham Chase, SO32 2LN | Secretary | 14 December 1999 | Active |
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF | Nominee Director | 14 December 1999 | Active |
7 Burnt Hill, Plaistow Road, Dunsfold, Godalming, GU8 4PG | Director | 14 December 1999 | Active |
Quay House, 10 High Street, Swanage, BH19 2NT | Director | 14 December 1999 | Active |
Flat 2, 16 Holmesdale Gardens, Hastings, TN34 1LY | Director | 14 December 1999 | Active |
Mrs Jeannie Chipperfield | ||
Notified on | : | 15 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Road, Orchard Drive, Swanmore, United Kingdom, SO32 2PL |
Nature of control | : |
|
Mr James Henry Chipperfield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Forest Road, Orchard Drive, Swanmore, United Kingdom, SO32 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-14 | Officers | Change person secretary company with change date. | Download |
2020-06-14 | Officers | Change person secretary company with change date. | Download |
2020-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-29 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-16 | Capital | Capital allotment shares. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2017-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.