Company NameHuddersfield Hire Centre Limited
DirectorsNigel Paul Chippindale and Peter Gordon Chippindale
Company StatusActive
Company Number00946587
CategoryPrivate Limited Company
Incorporation Date23 January 1969(55 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nigel Paul Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(35 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameMr Peter Gordon Chippindale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2004(35 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Secretary NameMr Peter Gordon Chippindale
NationalityBritish
StatusCurrent
Appointed31 August 2004(35 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrima House Ring Road
Lower Wortley
Leeds
LS12 5PX
Director NameGeoffrey Carter
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2004)
RoleEngineer
Correspondence AddressNetherfield Banks
Honley
Huddersfield
West Yorkshire
HD7 2NP
Director NameJean Carter
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 August 2004)
RoleHousewife
Correspondence AddressNetherfield Banks
Honley
Huddersfield
West Yorkshire
HD7 2NP
Director NameMrs Eileen Mary Marshall
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleHousewife
Correspondence AddressChapel Garth Cottage
Main Street Hebden
Grassington Skipton
North Yorkshire
BD23 5DX
Director NameMr Peter Clements Marshall
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleEngineer
Correspondence AddressChapel Garth Cottage Main Street
Hebden Grassington
Skipton
North Yorkshire
BD23 5DX
Secretary NameGeoffrey Carter
NationalityBritish
StatusResigned
Appointed24 July 1991(22 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 1995)
RoleCompany Director
Correspondence AddressNetherfield Banks
Honley
Huddersfield
West Yorkshire
HD7 2NP
Secretary NameJean Carter
NationalityBritish
StatusResigned
Appointed07 July 1995(26 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2004)
RoleHousewife
Correspondence AddressNetherfield Banks
Honley
Huddersfield
West Yorkshire
HD7 2NP

Contact

Websitechippindale-plant.co.uk
Email address[email protected]
Telephone0113 2632344
Telephone regionLeeds

Location

Registered AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Chippindale Plant LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

6 September 2004Delivered on: 9 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 August 1981Delivered on: 8 August 1981
Satisfied on: 2 September 2004
Persons entitled: Total Oil Great Britain Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on an account current or stated for goods supplied.
Particulars: Hudderfield hire centre, south west side of hill house lane and the north junction of hill house lane and alder street fartown huddersfield title nos. Ywe 51126 and ywe 48623.
Fully Satisfied
1 August 1979Delivered on: 16 August 1979
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of hill house lane, fartown, huddersfield west yorks.
Fully Satisfied
1 August 1979Delivered on: 16 August 1979
Satisfied on: 2 September 2004
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at the north junction of hill house lane and alder street, fartown, huddersfield, west yorkshire.
Fully Satisfied

Filing History

12 September 2023Cessation of Chippindale Plant Limited as a person with significant control on 1 June 2022 (1 page)
12 September 2023Notification of Peter Chippindale as a person with significant control on 1 June 2022 (2 pages)
12 September 2023Confirmation statement made on 30 July 2023 with updates (4 pages)
12 September 2023Micro company accounts made up to 30 April 2023 (3 pages)
12 September 2023Termination of appointment of Nigel Paul Chippindale as a director on 29 August 2023 (1 page)
4 September 2023Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX to Sanderson House Station Road Horsforth Leeds LS18 5NT on 4 September 2023 (1 page)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
6 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
24 November 2021Satisfaction of charge 4 in full (1 page)
12 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
8 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
8 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
9 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
14 December 2017Micro company accounts made up to 30 April 2017 (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
4 August 2017Confirmation statement made on 3 August 2017 with updates (3 pages)
3 August 2017Notification of Chippindale Plant Limited as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page)
3 August 2017Notification of Chippindale Plant Limited as a person with significant control on 6 April 2016 (1 page)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
8 October 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
16 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(4 pages)
19 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(4 pages)
19 August 2015Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds West Yorkshire LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
19 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(4 pages)
19 August 2015Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 19 August 2015 (1 page)
9 September 2014Full accounts made up to 30 April 2014 (8 pages)
9 September 2014Full accounts made up to 30 April 2014 (8 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
15 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(4 pages)
13 September 2013Full accounts made up to 30 April 2013 (8 pages)
13 September 2013Full accounts made up to 30 April 2013 (8 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(4 pages)
28 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 10,000
(4 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 April 2012 (8 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (2 pages)
27 July 2012Director's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (2 pages)
27 July 2012Secretary's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (1 page)
27 July 2012Director's details changed for Mr Nigel Paul Chippindale on 31 December 2011 (2 pages)
27 July 2012Director's details changed for Mr Nigel Paul Chippindale on 31 December 2011 (2 pages)
27 July 2012Secretary's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (1 page)
8 November 2011Full accounts made up to 30 April 2011 (8 pages)
8 November 2011Full accounts made up to 30 April 2011 (8 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
24 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
17 January 2011Full accounts made up to 30 April 2010 (8 pages)
17 January 2011Full accounts made up to 30 April 2010 (8 pages)
16 August 2010Director's details changed for Mr Nigel Paul Chippindale on 24 July 2010 (2 pages)
16 August 2010Director's details changed for Peter Gordon Chippindale on 24 July 2010 (2 pages)
16 August 2010Director's details changed for Peter Gordon Chippindale on 24 July 2010 (2 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
16 August 2010Director's details changed for Mr Nigel Paul Chippindale on 24 July 2010 (2 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
2 December 2009Total exemption full accounts made up to 30 April 2009 (8 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
6 August 2009Return made up to 24/07/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
8 October 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
7 August 2008Return made up to 24/07/08; full list of members (3 pages)
17 October 2007Full accounts made up to 30 April 2007 (8 pages)
17 October 2007Full accounts made up to 30 April 2007 (8 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
20 August 2007Return made up to 24/07/07; full list of members (2 pages)
12 September 2006Full accounts made up to 30 April 2006 (11 pages)
12 September 2006Full accounts made up to 30 April 2006 (11 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
21 August 2006Return made up to 24/07/06; full list of members (2 pages)
28 September 2005Full accounts made up to 30 April 2005 (16 pages)
28 September 2005Full accounts made up to 30 April 2005 (16 pages)
22 August 2005Return made up to 24/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 August 2005Return made up to 24/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
9 September 2004Particulars of mortgage/charge (3 pages)
9 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Declaration of assistance for shares acquisition (5 pages)
8 September 2004New secretary appointed;new director appointed (2 pages)
8 September 2004Registered office changed on 08/09/04 from: hillhouse lane huddersfield west yorkshire HD1 6JT (1 page)
8 September 2004Registered office changed on 08/09/04 from: hillhouse lane huddersfield west yorkshire HD1 6JT (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004Declaration of assistance for shares acquisition (5 pages)
8 September 2004Director resigned (1 page)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2004Return made up to 24/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 August 2003Return made up to 24/07/03; full list of members (8 pages)
29 August 2003Return made up to 24/07/03; full list of members (8 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
12 August 2002Return made up to 24/07/02; full list of members (8 pages)
12 August 2002Return made up to 24/07/02; full list of members (8 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 July 2001Return made up to 24/07/01; full list of members (7 pages)
28 July 2001Return made up to 24/07/01; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
9 August 2000Return made up to 24/07/00; full list of members (6 pages)
5 August 1999Return made up to 24/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 August 1999Return made up to 24/07/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
21 August 1998Return made up to 24/07/98; full list of members (6 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
16 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 September 1997Return made up to 24/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
2 September 1997Return made up to 24/07/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/09/97
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
20 February 1997Auditor's resignation (4 pages)
20 February 1997Auditor's resignation (4 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
3 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
1 August 1996Return made up to 24/07/96; no change of members
  • 363(287) ‐ Registered office changed on 01/08/96
(4 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
5 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
17 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 1995Return made up to 24/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
9 August 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)