Company NameChippendale Roofing Limited
DirectorPaul Chippendale
Company StatusActive
Company Number06819850
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Paul Chippendale
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2011(2 years after company formation)
Appointment Duration13 years, 2 months
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence Address6 Shire Close
Bradford
BD6 2ED
Director NameDarren Chippendale
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleRoofer
Country of ResidenceEngland
Correspondence Address42 Saxton Avenue
Buttershaw
Bradford
W Yorks
BD6 3SP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Secretary NameMr Granville Smith
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleAccountant
Correspondence Address1 - 3 Hougomont
Queensbury
Bradford
West Yorkshire
BD13 1ND
Director NameMrs Christine Chippendale
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2010(11 months, 4 weeks after company formation)
Appointment Duration1 year (resigned 28 February 2011)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address42 Saxton Avenue
Buttershaw
Bradford
West Yorkshire
BD6 3SP

Location

Registered Address6 Shire Close
Buttershaw
Bradford
BD6 2ED
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardRoyds
Built Up AreaWest Yorkshire

Shareholders

30 at £1Paul Chippendale
100.00%
Ordinary

Financials

Year2014
Net Worth£420
Cash£3,270
Current Liabilities£48,724

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Filing History

12 February 2021Director's details changed for Mr Paul Chippendale on 11 February 2021 (2 pages)
12 February 2021Change of details for Mr Paul Chippendale as a person with significant control on 11 February 2021 (2 pages)
16 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
18 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
26 March 2019Confirmation statement made on 16 February 2019 with updates (5 pages)
26 November 2018Registered office address changed from 2 Park Road Park Road Bingley West Yorkshire BD16 4JA England to Hillcrest Hewenden Cullingworth Road Cullingworth Bradford West Yorkshire BD13 5BP on 26 November 2018 (1 page)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
6 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30
(3 pages)
6 May 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 30
(3 pages)
29 December 2015Registered office address changed from 22 Clydesdale Drive Bradford West Yorkshire BD6 2EE to 2 Park Road Park Road Bingley West Yorkshire BD16 4JA on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 22 Clydesdale Drive Bradford West Yorkshire BD6 2EE to 2 Park Road Park Road Bingley West Yorkshire BD16 4JA on 29 December 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30
(3 pages)
29 May 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 30
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30
(3 pages)
2 June 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 30
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
7 July 2012Compulsory strike-off action has been discontinued (1 page)
5 July 2012Termination of appointment of Granville Smith as a secretary (1 page)
5 July 2012Termination of appointment of Darren Chippendale as a director (1 page)
5 July 2012Termination of appointment of Granville Smith as a secretary (1 page)
5 July 2012Termination of appointment of Darren Chippendale as a director (1 page)
5 July 2012Appointment of Mr Paul Chippendale as a director (2 pages)
5 July 2012Appointment of Mr Paul Chippendale as a director (2 pages)
5 July 2012Termination of appointment of Christine Chippendale as a director (1 page)
5 July 2012Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 16 February 2012 with a full list of shareholders (2 pages)
5 July 2012Termination of appointment of Christine Chippendale as a director (1 page)
5 July 2012Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page)
5 July 2012Registered office address changed from Suite 2.5, Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN United Kingdom on 5 July 2012 (1 page)
5 July 2012Annual return made up to 16 February 2012 with a full list of shareholders (2 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Appointment of Mrs Christine Chippendale as a director (2 pages)
18 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
18 May 2010Appointment of Mrs Christine Chippendale as a director (2 pages)
18 May 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from Graphica House Deanstones Lane Bradford West Yorkshire BD13 2AS on 17 May 2010 (1 page)
17 May 2010Registered office address changed from Graphica House Deanstones Lane Bradford West Yorkshire BD13 2AS on 17 May 2010 (1 page)
17 May 2010Director's details changed for Darren Chippendale on 10 February 2010 (2 pages)
17 May 2010Director's details changed for Darren Chippendale on 10 February 2010 (2 pages)
18 June 2009Secretary appointed granville smith (2 pages)
18 June 2009Secretary appointed granville smith (2 pages)
18 June 2009Director appointed darren chippendale (2 pages)
18 June 2009Director appointed darren chippendale (2 pages)
19 February 2009Appointment terminated director barbara kahan (1 page)
19 February 2009Appointment terminated director barbara kahan (1 page)
16 February 2009Incorporation (12 pages)
16 February 2009Incorporation (12 pages)