UKBizDB.co.uk

CHITTLEHAMPTON VALUE LTD

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

This company is commonly known as Chittlehampton Value Ltd. The company was founded 8 years ago and was given the registration number 09712005. The firm's registered office is in SCUNTHORPE. You can find them at 5 Darcy Close, , Scunthorpe, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CHITTLEHAMPTON VALUE LTD
Company Number:09712005
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2015
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:5 Darcy Close, Scunthorpe, United Kingdom, DN15 9FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director05 September 2022Active
5 Darcy Close, Scunthorpe, United Kingdom, DN15 9FA

Director01 September 2020Active
3 Howe Bank View, Chapel Stile, Ambleside, United Kingdom, LA22 9JF

Director27 June 2018Active
Flat 1 Alpine House, 25 Pemberton Street, Birmingham, United Kingdom, B18 6NY

Director16 March 2016Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director31 July 2015Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
Birchwood,, The Street, Bergh Apton,, Norwich, England, NR15 1BN

Director03 May 2018Active
37, Blue Mill, Paper Mill Yard, Norwich, United Kingdom, NR1 2GG

Director28 November 2016Active
11 Warsop Avenue, Manchester, England, M22 4RL

Director03 April 2019Active
37, Lamberts Field, Bourton-On-The-Water, Cheltenham, United Kingdom, GL54 2PT

Director25 November 2015Active
Roselea Cottage, North Road, Ambleside, United Kingdom, LA22 9DT

Director21 June 2016Active
12, Warminster Place, Sheffield, United Kingdom, S8 8PU

Director22 September 2015Active
54 Scott Hall Road, Leeds, United Kingdom, LS7 3JE

Director24 July 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:05 September 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mitchell Bruce
Notified on:01 September 2020
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:5 Darcy Close, Scunthorpe, United Kingdom, DN15 9FA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Turner
Notified on:24 July 2019
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:United Kingdom
Address:54 Scott Hall Road, Leeds, United Kingdom, LS7 3JE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kgomotso Caleb Marobani
Notified on:03 April 2019
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:11 Warsop Avenue, Manchester, England, M22 4RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Carroll
Notified on:27 June 2018
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:United Kingdom
Address:3 Howe Bank View, Chapel Stile, Ambleside, United Kingdom, LA22 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Andrew Kerry
Notified on:03 May 2018
Status:Active
Date of birth:October 1994
Nationality:British
Country of residence:England
Address:Birchwood,, The Street, Bergh Apton,, Norwich, England, NR15 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Crispin Orr
Notified on:30 June 2016
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.