UKBizDB.co.uk

CHOPPING'S HILL LIMITED

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

This company is commonly known as Chopping's Hill Limited. The company was founded 8 years ago and was given the registration number 09876188. The firm's registered office is in SOUTHWOLD. You can find them at 88 High Street, , Southwold, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.

Company Information

Name:CHOPPING'S HILL LIMITED
Company Number:09876188
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:17 November 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Office Address & Contact

Registered Address:88 High Street, Southwold, England, IP18 6DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88, High Street, Southwold, England, IP18 6DP

Director12 September 2018Active
88, High Street, Southwold, England, IP18 6DP

Director12 September 2018Active
Wren House, Hall Road, Marlesford, Woodbridge, England, IP13 0AX

Director17 November 2015Active
Wren House, Hall Road, Marlesford, Woodbridge, England, IP13 0AX

Director17 November 2015Active
Carlton Park House, Main Road, Carlton, Saxmundham, England, IP17 2NL

Director10 December 2015Active

People with Significant Control

Two Magpies Bakery Limited
Notified on:12 September 2018
Status:Active
Country of residence:England
Address:88, High Street, Southwold, England, IP18 6DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martyn Howard
Notified on:26 February 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Carlton Park House, Main Road, Saxmundham, England, IP17 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lukas Bozik
Notified on:01 July 2016
Status:Active
Date of birth:November 1987
Nationality:Slovak
Country of residence:England
Address:Carlton Park House, Main Road, Saxmundham, England, IP17 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Margaret Yeo Eng Hong
Notified on:01 July 2016
Status:Active
Date of birth:January 1954
Nationality:Malaysian
Country of residence:England
Address:Carlton Park House, Main Road, Saxmundham, England, IP17 2NL
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-10-06Gazette

Gazette notice voluntary.

Download
2020-09-25Dissolution

Dissolution application strike off company.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Address

Change registered office address company with date old address new address.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Persons with significant control

Notification of a person with significant control.

Download
2018-02-26Persons with significant control

Change to a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-01-05Accounts

Change account reference date company previous extended.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Address

Change registered office address company with date old address new address.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.