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 9 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 |
---|
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 |
---|
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 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)