UKBizDB.co.uk

CHIPPERFIELD CANDY MACHINES LIMITED

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

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.

Company Information

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:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
N/A, Forest Road, Orchard Drive, Swanmore, SO32 2PL

Secretary31 December 2003Active
Forest Road, Orchard Drive, Swanmore, SO32 2PL

Director14 December 1999Active
Forest Road, Orchard Drive, Swanmore, United Kingdom, SO32 2PL

Director15 December 2017Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary14 December 1999Active
Stoke, Clewers Hill, Waltham Chase, SO32 2LN

Secretary14 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director14 December 1999Active
7 Burnt Hill, Plaistow Road, Dunsfold, Godalming, GU8 4PG

Director14 December 1999Active
Quay House, 10 High Street, Swanage, BH19 2NT

Director14 December 1999Active
Flat 2, 16 Holmesdale Gardens, Hastings, TN34 1LY

Director14 December 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-15Accounts

Accounts with accounts type total exemption full.

Download
2022-12-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-12-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-14Officers

Change person secretary company with change date.

Download
2020-06-14Officers

Change person secretary company with change date.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-29Accounts

Change account reference date company previous shortened.

Download
2019-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-14Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Persons with significant control

Change to a person with significant control.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Capital

Capital allotment shares.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2017-12-31Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-01-12Accounts

Accounts with accounts type total exemption small.

Download
2015-12-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.