Company NameChippendale Motors Limited
DirectorIgor Stirbu
Company StatusActive
Company Number03021083
CategoryPrivate Limited Company
Incorporation Date13 February 1995(29 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Igor Stirbu
Date of BirthApril 1980 (Born 44 years ago)
NationalityMoldovan
StatusCurrent
Appointed31 August 2023(28 years, 6 months after company formation)
Appointment Duration7 months
RoleMechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Monument Lane
Pontefract
WF8 2BE
Director NameValerie Anne Hinchcliffe
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleBook Keeper
Correspondence Address6 Bramleigh Grove
Rooms Lane Morley
Leeds
LS27 9PQ
Secretary NameAmanda Jayne Hinchliffe
NationalityBritish
StatusResigned
Appointed13 February 1995(same day as company formation)
RoleSecretary
Correspondence Address27 Badminton View
Leeds
LS10 4UT
Director NameNeil Frederick Chippendale
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(1 year, 3 months after company formation)
Appointment Duration27 years, 3 months (resigned 31 August 2023)
RoleMechanic
Country of ResidenceEngland
Correspondence Address5 Edward Court
Carr Gate
Wakefield
WF2 0SW
Secretary NameKeith Ward
NationalityBritish
StatusResigned
Appointed24 November 2003(8 years, 9 months after company formation)
Appointment Duration13 years, 7 months (resigned 29 June 2017)
RoleCompany Director
Correspondence Address55 The Drive
Carlinghow Batley
Wakefield
West Yorkshire
WF17 8EG
Secretary NameDr Julie Anne Chippendale
StatusResigned
Appointed29 June 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 2023)
RoleCompany Director
Correspondence Address5 Edward Court Lawns Lane
Carr Gate
Wakefield
West Yorkshire
WF2 0SW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitechippendalemotors.co.uk

Location

Registered Address51 Commercial Street
Morley
Leeds
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

2 at £1Neil Frederick Chippendale
100.00%
Ordinary

Financials

Year2014
Net Worth£32,651
Cash£6,837
Current Liabilities£74,019

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Charges

3 June 2011Delivered on: 23 June 2011
Persons entitled: Chippendale Motors Ssas

Classification: Legal charge
Secured details: £30,000 due or to become due from the company to the chargee.
Particulars: Net book debt of £30,000.
Outstanding
4 December 2002Delivered on: 21 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 51 commercial street, morley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2002Delivered on: 5 December 2002
Satisfied on: 13 February 2013
Persons entitled: National Westminster 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.
Fully Satisfied
27 April 1995Delivered on: 5 May 1995
Satisfied on: 13 February 2013
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
4 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
12 July 2018Satisfaction of charge 4 in full (4 pages)
27 June 2018Satisfaction of charge 3 in full (4 pages)
22 June 2018Director's details changed for Neil Frederick Chippendale on 20 June 2018 (2 pages)
22 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
6 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Appointment of Dr Julie Anne Chippendale as a secretary on 29 June 2017 (2 pages)
29 June 2017Appointment of Dr Julie Anne Chippendale as a secretary on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Keith Ward as a secretary on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Keith Ward as a secretary on 29 June 2017 (1 page)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 100
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 80
(3 pages)
1 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 80
(3 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
6 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
12 February 2013Director's details changed for Neil Frederick Chippendale on 12 February 2013 (2 pages)
12 February 2013Director's details changed for Neil Frederick Chippendale on 12 February 2013 (2 pages)
12 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
18 November 2010Director's details changed for Neil Frederick Chippendale on 18 November 2010 (2 pages)
18 November 2010Director's details changed for Neil Frederick Chippendale on 18 November 2010 (2 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
25 March 2009Return made up to 02/02/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 May 2008Return made up to 02/02/08; change of members (6 pages)
28 May 2008Return made up to 02/02/08; change of members (6 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 February 2007Return made up to 02/02/07; full list of members (6 pages)
15 February 2007Return made up to 02/02/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
9 February 2006Return made up to 02/02/06; full list of members (6 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 February 2005Return made up to 13/02/05; full list of members (6 pages)
8 February 2005Return made up to 13/02/05; full list of members (6 pages)
19 August 2004Return made up to 13/02/04; full list of members (6 pages)
19 August 2004Return made up to 13/02/04; full list of members (6 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Secretary resigned (1 page)
12 December 2003New secretary appointed (2 pages)
12 December 2003New secretary appointed (2 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 March 2003Secretary's particulars changed (1 page)
4 March 2003Secretary's particulars changed (1 page)
8 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2003Return made up to 13/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
29 April 2002Return made up to 13/02/02; full list of members (6 pages)
29 April 2002Return made up to 13/02/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 April 2001Return made up to 13/02/01; full list of members (6 pages)
30 April 2001Return made up to 13/02/01; full list of members (6 pages)
26 April 2001Director's particulars changed (1 page)
26 April 2001Director's particulars changed (1 page)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
1 March 2000Return made up to 13/02/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 1999Return made up to 13/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 February 1998Return made up to 13/02/98; no change of members (4 pages)
9 February 1998Return made up to 13/02/98; no change of members (4 pages)
24 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
24 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
28 February 1997Return made up to 13/02/97; no change of members (4 pages)
28 February 1997Return made up to 13/02/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
27 February 1996Return made up to 13/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Return made up to 13/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 1996Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 1996Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 1995Accounting reference date notified as 31/03 (1 page)
2 November 1995Accounting reference date notified as 31/03 (1 page)
5 May 1995Particulars of mortgage/charge (4 pages)
5 May 1995Particulars of mortgage/charge (4 pages)