UKBizDB.co.uk

CHIPPINDALE FOODS LIMITED

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

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.

Company Information

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:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

Registered Address:Hilmore House, Gain Lane, Bradford, West Yorkshire, England, BD3 7DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary19 February 2018Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director20 November 2020Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director19 February 2018Active
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP

Secretary15 June 2007Active
Kingsley Poultry Farm Kingsley Road, Starbeck, Harrogate, HG1 4RF

Secretary-Active
15, Durlston Road, Kingston Upon Thames, Uk, KT2 5RR

Director01 November 2011Active
York Road, York Road, Flaxby, Knaresborough, HG5 0RP

Director21 June 2016Active
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP

Director06 June 2008Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director19 February 2018Active
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP

Director15 June 2007Active
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

Director01 August 2002Active
York Road, York Road, Flaxby, Knaresborough, England, HG5 0RP

Director01 December 1995Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director19 February 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-04-25Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-28Accounts

Change account reference date company previous shortened.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-03Accounts

Change account reference date company current extended.

Download
2018-07-23Capital

Capital name of class of shares.

Download
2018-07-20Resolution

Resolution.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2018-02-26Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.