Lower Wortley
Leeds
LS12 5PX
Director Name | Mr Peter Gordon Chippindale |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2004(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Ring Road Lower Wortley Leeds LS12 5PX |
Secretary Name | Mr Peter Gordon Chippindale |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2004(35 years, 7 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prima House Ring Road Lower Wortley Leeds LS12 5PX |
Director Name | Geoffrey Carter |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2004) |
Role | Engineer |
Correspondence Address | Netherfield Banks Honley Huddersfield West Yorkshire HD7 2NP |
Director Name | Jean Carter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2004) |
Role | Housewife |
Correspondence Address | Netherfield Banks Honley Huddersfield West Yorkshire HD7 2NP |
Director Name | Mrs Eileen Mary Marshall |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Housewife |
Correspondence Address | Chapel Garth Cottage Main Street Hebden Grassington Skipton North Yorkshire BD23 5DX |
Director Name | Mr Peter Clements Marshall |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Engineer |
Correspondence Address | Chapel Garth Cottage Main Street Hebden Grassington Skipton North Yorkshire BD23 5DX |
Secretary Name | Geoffrey Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 July 1995) |
Role | Company Director |
Correspondence Address | Netherfield Banks Honley Huddersfield West Yorkshire HD7 2NP |
Secretary Name | Jean Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 August 2004) |
Role | Housewife |
Correspondence Address | Netherfield Banks Honley Huddersfield West Yorkshire HD7 2NP |
Website | chippindale-plant.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2632344 |
Telephone region | Leeds |
Registered Address | Sanderson House Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Chippindale Plant LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
6 September 2004 | Delivered 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 1981 | Delivered 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 1979 | Delivered 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 1979 | Delivered 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 |
12 September 2023 | Cessation of Chippindale Plant Limited as a person with significant control on 1 June 2022 (1 page) |
---|---|
12 September 2023 | Notification of Peter Chippindale as a person with significant control on 1 June 2022 (2 pages) |
12 September 2023 | Confirmation statement made on 30 July 2023 with updates (4 pages) |
12 September 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
12 September 2023 | Termination of appointment of Nigel Paul Chippindale as a director on 29 August 2023 (1 page) |
4 September 2023 | Registered 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 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
6 January 2022 | Micro company accounts made up to 30 April 2021 (3 pages) |
24 November 2021 | Satisfaction of charge 4 in full (1 page) |
12 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
4 August 2017 | Confirmation statement made on 3 August 2017 with updates (3 pages) |
3 August 2017 | Notification of Chippindale Plant Limited as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Cessation of Peter Gordon Chippindale as a person with significant control on 6 April 2016 (1 page) |
3 August 2017 | Notification of Chippindale Plant Limited as a person with significant control on 6 April 2016 (1 page) |
8 October 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 October 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
16 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
19 August 2015 | Registered 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 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered 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 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered 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 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Registered 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 2014 | Full accounts made up to 30 April 2014 (8 pages) |
9 September 2014 | Full accounts made up to 30 April 2014 (8 pages) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
13 September 2013 | Full accounts made up to 30 April 2013 (8 pages) |
13 September 2013 | Full accounts made up to 30 April 2013 (8 pages) |
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
15 January 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Director's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (1 page) |
27 July 2012 | Director's details changed for Mr Nigel Paul Chippindale on 31 December 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Nigel Paul Chippindale on 31 December 2011 (2 pages) |
27 July 2012 | Secretary's details changed for Mr Peter Gordon Chippindale on 31 December 2011 (1 page) |
8 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
8 November 2011 | Full accounts made up to 30 April 2011 (8 pages) |
24 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
24 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
17 January 2011 | Full accounts made up to 30 April 2010 (8 pages) |
16 August 2010 | Director's details changed for Mr Nigel Paul Chippindale on 24 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Gordon Chippindale on 24 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Peter Gordon Chippindale on 24 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
16 August 2010 | Director's details changed for Mr Nigel Paul Chippindale on 24 July 2010 (2 pages) |
16 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
2 December 2009 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (3 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 24/07/08; full list of members (3 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
17 October 2007 | Full accounts made up to 30 April 2007 (8 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 24/07/07; full list of members (2 pages) |
12 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
12 September 2006 | Full accounts made up to 30 April 2006 (11 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
21 August 2006 | Return made up to 24/07/06; full list of members (2 pages) |
28 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
28 September 2005 | Full accounts made up to 30 April 2005 (16 pages) |
22 August 2005 | Return made up to 24/07/05; full list of members
|
22 August 2005 | Return made up to 24/07/05; full list of members
|
21 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 January 2005 | Resolutions
|
21 January 2005 | Resolutions
|
21 January 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: hillhouse lane huddersfield west yorkshire HD1 6JT (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: hillhouse lane huddersfield west yorkshire HD1 6JT (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Declaration of assistance for shares acquisition (5 pages) |
8 September 2004 | Director resigned (1 page) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2004 | Return made up to 24/07/04; full list of members
|
17 August 2004 | Return made up to 24/07/04; full list of members
|
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
29 August 2003 | Return made up to 24/07/03; full list of members (8 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
12 August 2002 | Return made up to 24/07/02; full list of members (8 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
21 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
28 July 2001 | Return made up to 24/07/01; full list of members (7 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 August 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
5 August 1999 | Return made up to 24/07/99; no change of members
|
5 August 1999 | Return made up to 24/07/99; no change of members
|
10 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
21 August 1998 | Return made up to 24/07/98; full list of members (6 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 June 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 November 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 September 1997 | Return made up to 24/07/97; no change of members
|
2 September 1997 | Return made up to 24/07/97; no change of members
|
20 February 1997 | Auditor's resignation (4 pages) |
20 February 1997 | Auditor's resignation (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
1 August 1996 | Return made up to 24/07/96; no change of members
|
1 August 1996 | Return made up to 24/07/96; no change of members
|
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 August 1995 | Return made up to 24/07/95; full list of members
|
17 August 1995 | Return made up to 24/07/95; full list of members
|
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |