This company is commonly known as Chippindale Foods Limited. The company was founded 42 years ago and was given the registration number 01580517. The firm's registered office is in BRADFORD. You can find them at Hilmore House, Gain Lane, Bradford, West Yorkshire. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | CHIPPINDALE FOODS LIMITED |
---|---|---|
Company Number | : | 01580517 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 August 1981 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hilmore House, Gain Lane, Bradford, West Yorkshire, England, BD3 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Secretary | 19 February 2018 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 20 November 2020 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 19 February 2018 | Active |
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP | Secretary | 15 June 2007 | Active |
Kingsley Poultry Farm Kingsley Road, Starbeck, Harrogate, HG1 4RF | Secretary | - | Active |
15, Durlston Road, Kingston Upon Thames, Uk, KT2 5RR | Director | 01 November 2011 | Active |
York Road, York Road, Flaxby, Knaresborough, HG5 0RP | Director | 21 June 2016 | Active |
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP | Director | 06 June 2008 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 19 February 2018 | Active |
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP | Director | 15 June 2007 | Active |
Kingsley Poultry Farm Kingsley Road, Starbeck, Harrogate, HG1 4RF | Director | - | Active |
Kingsley Poultry Farm Kingsley Road, Harrogate, HG1 4RF | Director | - | Active |
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP | Director | 01 August 2002 | Active |
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP | Director | 01 December 1995 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 19 February 2018 | Active |
Wm Morrison Supermarkets Limited | ||
Notified on | : | 19 February 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL |
Nature of control | : |
|
Mrs Lorna Jane Murphy Chippindale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilmore House, Gain Lane, Bradford, England, BD3 7DL |
Nature of control | : |
|
Mr Nicholas Mark Chippindale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hilmore House, Gain Lane, Bradford, England, BD3 7DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
2018-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-03 | Accounts | Change account reference date company current extended. | Download |
2018-07-23 | Capital | Capital name of class of shares. | Download |
2018-07-20 | Resolution | Resolution. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-26 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.