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 10 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 (7 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (9 months remaining)