CHI YIP GROUP LIMITED

Register to unlock more data on OkredoRegister

CHI YIP GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02487941

Incorporation date

02/04/1990

Size

Medium

Contacts

Registered address

Registered address

Treasure House, Greengate Industrial Park, Greenside Way Middleton, Manchester Lancashire M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon17/04/2026
Replacement Filing for the appointment of Mr Jason Kan Wai Yip as a director
dot icon25/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon14/02/2026
Director's details changed for Mrs Dorothy Fong Ching Yip on 2026-02-12
dot icon14/02/2026
Director's details changed for Mrs Fong Ching Yip on 2026-02-12
dot icon12/02/2026
Secretary's details changed for Mrs Dorothy Fong Ching Yip on 2026-02-12
dot icon03/07/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon21/02/2025
Full accounts made up to 2024-05-31
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/01/2024
Full accounts made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/02/2023
Full accounts made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/02/2022
Full accounts made up to 2021-05-31
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon11/03/2021
Full accounts made up to 2020-05-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon14/04/2020
Confirmation statement made on 2019-07-26 with no updates
dot icon17/02/2020
Full accounts made up to 2019-05-31
dot icon29/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon25/02/2019
Full accounts made up to 2018-05-31
dot icon27/09/2018
Notification of Fong Ching Yip as a person with significant control on 2018-08-23
dot icon27/09/2018
Notification of Chi Yip Holdings Limited as a person with significant control on 2018-08-23
dot icon05/09/2018
Termination of appointment of Janice Lui as a director on 2018-08-21
dot icon05/09/2018
Termination of appointment of Jackon Lui as a director on 2018-08-21
dot icon05/09/2018
Cessation of Jackon Lui as a person with significant control on 2018-08-21
dot icon03/09/2018
Registration of charge 024879410008, created on 2018-08-28
dot icon29/08/2018
Satisfaction of charge 6 in full
dot icon29/08/2018
Satisfaction of charge 7 in full
dot icon18/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon09/03/2018
Appointment of Mr Jason Kan Wai Yip as a director on 2018-03-01
dot icon09/03/2018
Termination of appointment of Graham Hallworth as a director on 2018-02-14
dot icon23/02/2018
Full accounts made up to 2017-05-31
dot icon30/05/2017
Accounts for a medium company made up to 2016-05-31
dot icon03/05/2017
Confirmation statement made on 2017-04-02 with updates
dot icon17/01/2017
Appointment of Mr Graham Hallworth as a director on 2017-01-17
dot icon17/01/2017
Termination of appointment of Stewart Kin Kiu Yip as a director on 2016-06-29
dot icon27/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon04/03/2016
Full accounts made up to 2015-05-31
dot icon02/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon12/03/2015
Full accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon26/02/2013
Full accounts made up to 2012-05-31
dot icon10/12/2012
Secretary's details changed for Mrs Dorothy Fong Ching Yip on 2012-06-01
dot icon10/12/2012
Director's details changed for Stewart Yip on 2012-06-01
dot icon10/12/2012
Director's details changed for Mrs Dorothy Fong Ching Yip on 2012-06-01
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/05/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon14/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mrs Janice Lui on 2010-04-02
dot icon14/05/2010
Director's details changed for Mrs Dorothy Fong Ching Yip on 2010-04-02
dot icon01/03/2010
Full accounts made up to 2009-05-31
dot icon06/04/2009
Return made up to 02/04/09; full list of members
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon20/05/2008
Return made up to 02/04/08; full list of members
dot icon19/05/2008
Director's change of particulars / jackson lui / 19/05/2008
dot icon02/04/2008
Group of companies' accounts made up to 2007-05-31
dot icon03/04/2007
Return made up to 02/04/07; full list of members
dot icon28/03/2007
Group of companies' accounts made up to 2006-05-31
dot icon19/06/2006
Return made up to 02/04/06; full list of members
dot icon13/04/2006
Group of companies' accounts made up to 2005-05-31
dot icon19/04/2005
Return made up to 02/04/05; full list of members
dot icon23/02/2005
Group of companies' accounts made up to 2004-05-31
dot icon17/06/2004
Group of companies' accounts made up to 2003-05-31
dot icon16/04/2004
Return made up to 02/04/04; full list of members
dot icon15/12/2003
Certificate of change of name
dot icon24/06/2003
Group of companies' accounts made up to 2002-05-31
dot icon28/04/2003
Return made up to 02/04/03; full list of members
dot icon08/08/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 02/04/02; full list of members
dot icon28/03/2002
Group of companies' accounts made up to 2001-05-31
dot icon10/04/2001
Return made up to 02/04/01; full list of members
dot icon27/02/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon08/02/2001
Particulars of mortgage/charge
dot icon24/11/2000
Full group accounts made up to 2000-03-31
dot icon27/06/2000
Full group accounts made up to 1999-05-30
dot icon12/06/2000
Return made up to 04/04/00; full list of members
dot icon12/04/2000
Accounting reference date shortened from 31/05/00 to 31/03/00
dot icon21/04/1999
Return made up to 02/04/99; no change of members
dot icon16/02/1999
Full accounts made up to 1998-05-31
dot icon31/05/1998
Return made up to 02/04/98; no change of members
dot icon02/02/1998
Full accounts made up to 1997-05-31
dot icon25/04/1997
Return made up to 02/04/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-05-31
dot icon16/10/1996
Particulars of mortgage/charge
dot icon26/03/1996
Return made up to 02/04/96; no change of members
dot icon29/11/1995
Accounts for a medium company made up to 1995-05-31
dot icon04/04/1995
Return made up to 02/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a medium company made up to 1994-05-31
dot icon11/11/1994
Particulars of mortgage/charge
dot icon19/09/1994
Return made up to 02/04/94; full list of members; amend
dot icon28/04/1994
Return made up to 02/04/94; full list of members
dot icon19/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Accounting reference date shortened from 03/06 to 31/05
dot icon06/12/1993
Accounts for a medium company made up to 1993-06-03
dot icon16/11/1993
Ad 22/10/93--------- £ si 24998@1=24998 £ ic 2/25000
dot icon16/11/1993
Resolutions
dot icon16/11/1993
£ nc 1000/25000 22/10/93
dot icon26/04/1993
Return made up to 02/04/93; no change of members
dot icon08/04/1993
Registered office changed on 08/04/93 from: 6-10 west end street oldham greater manchester OL9 6AJ
dot icon06/04/1993
Accounts for a medium company made up to 1992-06-03
dot icon23/09/1992
Particulars of mortgage/charge
dot icon21/04/1992
Return made up to 02/04/92; no change of members
dot icon07/04/1992
Particulars of mortgage/charge
dot icon21/11/1991
Accounts for a medium company made up to 1991-06-03
dot icon11/07/1991
Memorandum and Articles of Association
dot icon11/07/1991
Resolutions
dot icon27/06/1991
Return made up to 02/04/91; full list of members
dot icon19/06/1991
Accounting reference date shortened from 30/04 to 03/06
dot icon21/08/1990
New director appointed
dot icon01/08/1990
Accounting reference date notified as 30/04
dot icon13/07/1990
New director appointed
dot icon13/07/1990
Secretary resigned;new secretary appointed
dot icon24/05/1990
Memorandum and Articles of Association
dot icon21/05/1990
Certificate of change of name
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Director resigned;new director appointed
dot icon21/05/1990
Registered office changed on 21/05/90 from: 2 baches street lower road london N1 6UB
dot icon18/05/1990
Resolutions
dot icon02/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-73 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
71
1.80M
-
0.00
164.81K
-
2022
73
2.30M
-
20.94M
19.31K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yip, Jason Kan Wai
Director
01/03/2018 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHI YIP GROUP LIMITED

CHI YIP GROUP LIMITED is an(a) Active company incorporated on 02/04/1990 with the registered office located at Treasure House, Greengate Industrial Park, Greenside Way Middleton, Manchester Lancashire M24 1SW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHI YIP GROUP LIMITED?

toggle

CHI YIP GROUP LIMITED is currently Active. It was registered on 02/04/1990 .

Where is CHI YIP GROUP LIMITED located?

toggle

CHI YIP GROUP LIMITED is registered at Treasure House, Greengate Industrial Park, Greenside Way Middleton, Manchester Lancashire M24 1SW.

What does CHI YIP GROUP LIMITED do?

toggle

CHI YIP GROUP LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for CHI YIP GROUP LIMITED?

toggle

The latest filing was on 17/04/2026: Replacement Filing for the appointment of Mr Jason Kan Wai Yip as a director.