Pontefract
WF8 2BE
Director Name | Valerie Anne Hinchcliffe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Book Keeper |
Correspondence Address | 6 Bramleigh Grove Rooms Lane Morley Leeds LS27 9PQ |
Secretary Name | Amanda Jayne Hinchliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 27 Badminton View Leeds LS10 4UT |
Director Name | Neil Frederick Chippendale |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 31 August 2023) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 5 Edward Court Carr Gate Wakefield WF2 0SW |
Secretary Name | Keith Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | 55 The Drive Carlinghow Batley Wakefield West Yorkshire WF17 8EG |
Secretary Name | Dr Julie Anne Chippendale |
---|---|
Status | Resigned |
Appointed | 29 June 2017(22 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 2023) |
Role | Company Director |
Correspondence Address | 5 Edward Court Lawns Lane Carr Gate Wakefield West Yorkshire WF2 0SW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | chippendalemotors.co.uk |
---|
Registered Address | 51 Commercial Street Morley Leeds LS27 8AG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley South |
Built Up Area | West Yorkshire |
2 at £1 | Neil Frederick Chippendale 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,651 |
Cash | £6,837 |
Current Liabilities | £74,019 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (10 months, 3 weeks from now) |
3 June 2011 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1995 | Delivered 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 |
24 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
---|---|
4 August 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
11 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
17 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
12 July 2018 | Satisfaction of charge 4 in full (4 pages) |
27 June 2018 | Satisfaction of charge 3 in full (4 pages) |
22 June 2018 | Director's details changed for Neil Frederick Chippendale on 20 June 2018 (2 pages) |
22 June 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
6 February 2018 | Confirmation statement made on 2 February 2018 with updates (5 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
29 June 2017 | Appointment of Dr Julie Anne Chippendale as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Appointment of Dr Julie Anne Chippendale as a secretary on 29 June 2017 (2 pages) |
29 June 2017 | Termination of appointment of Keith Ward as a secretary on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Keith Ward as a secretary on 29 June 2017 (1 page) |
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
1 March 2017 | Statement of capital following an allotment of shares on 28 February 2017
|
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Director's details changed for Neil Frederick Chippendale on 12 February 2013 (2 pages) |
12 February 2013 | Director's details changed for Neil Frederick Chippendale on 12 February 2013 (2 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Director's details changed for Neil Frederick Chippendale on 18 November 2010 (2 pages) |
18 November 2010 | Director's details changed for Neil Frederick Chippendale on 18 November 2010 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 May 2008 | Return made up to 02/02/08; change of members (6 pages) |
28 May 2008 | Return made up to 02/02/08; change of members (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
15 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
9 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
8 February 2005 | Return made up to 13/02/05; full list of members (6 pages) |
19 August 2004 | Return made up to 13/02/04; full list of members (6 pages) |
19 August 2004 | Return made up to 13/02/04; full list of members (6 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | Secretary resigned (1 page) |
12 December 2003 | New secretary appointed (2 pages) |
12 December 2003 | New secretary appointed (2 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Secretary's particulars changed (1 page) |
4 March 2003 | Secretary's particulars changed (1 page) |
8 February 2003 | Return made up to 13/02/03; full list of members
|
8 February 2003 | Return made up to 13/02/03; full list of members
|
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
10 September 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
29 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
29 April 2002 | Return made up to 13/02/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
30 April 2001 | Return made up to 13/02/01; full list of members (6 pages) |
26 April 2001 | Director's particulars changed (1 page) |
26 April 2001 | Director's particulars changed (1 page) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
1 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
1 March 2000 | Return made up to 13/02/00; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 May 1999 | Return made up to 13/02/99; full list of members
|
1 May 1999 | Return made up to 13/02/99; full list of members
|
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
9 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
24 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
24 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 13/02/97; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
27 February 1996 | Return made up to 13/02/96; full list of members
|
27 February 1996 | Return made up to 13/02/96; full list of members
|
27 February 1996 | Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 February 1996 | Ad 13/02/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 November 1995 | Accounting reference date notified as 31/03 (1 page) |
2 November 1995 | Accounting reference date notified as 31/03 (1 page) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | Particulars of mortgage/charge (4 pages) |