CHI YIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHI YIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06235211

Incorporation date

02/05/2007

Size

Small

Contacts

Registered address

Registered address

Treasure House Greenside Way, Greengate Industrial Park, Middleton, Manchester M24 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/2007)
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 small 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 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
Accounts for a small company made up to 2024-05-31
dot icon02/07/2024
Registered office address changed from Tresure House, Greenside Way Greengate Industrial Park Middleton Manchester M24 1SW to Treasure House Greenside Way, Greengate Industrial Park Middleton Manchester M24 1SW on 2024-07-02
dot icon02/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon04/01/2024
Accounts for a small company made up to 2023-05-31
dot icon05/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon19/02/2023
Accounts for a small company made up to 2022-05-31
dot icon14/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon24/02/2022
Accounts for a small company made up to 2021-05-31
dot icon29/07/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon04/03/2021
Accounts for a small company made up to 2020-05-31
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon08/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon11/02/2020
Accounts for a small company made up to 2019-05-31
dot icon05/08/2019
Second filing of Confirmation Statement dated 02/05/2019
dot icon20/06/2019
Confirmation statement made on 2019-05-02 with updates
dot icon25/02/2019
Group of companies' accounts made up to 2018-05-31
dot icon23/10/2018
Satisfaction of charge 2 in full
dot icon27/09/2018
Notification of Fong Ching Yip 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 icon04/09/2018
Statement of capital following an allotment of shares on 2018-08-21
dot icon04/09/2018
Notification of Yip & Sons Limited as a person with significant control on 2018-08-21
dot icon30/08/2018
Registration of charge 062352110004, created on 2018-08-28
dot icon29/08/2018
Satisfaction of charge 1 in full
dot icon22/08/2018
Registration of charge 062352110003, created on 2018-08-21
dot icon18/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon08/03/2018
Appointment of Mr Jason Kan Wai Yip as a director on 2018-03-01
dot icon08/03/2018
Termination of appointment of Stephen Songtien Lui as a director on 2018-03-01
dot icon08/03/2018
Termination of appointment of Graham Hallworth as a director on 2018-02-14
dot icon05/03/2018
Group of companies' accounts made up to 2017-05-31
dot icon30/05/2017
Group of companies' accounts made up to 2016-05-31
dot icon03/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon03/03/2017
Appointment of Dr Stephen Songtien Lui as a director on 2017-03-03
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 2016-05-02 with full list of shareholders
dot icon04/03/2016
Group of companies' accounts made up to 2015-05-31
dot icon02/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon12/03/2015
Group of companies' accounts made up to 2014-05-31
dot icon15/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon04/03/2014
Group of companies' accounts made up to 2013-05-31
dot icon08/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon26/02/2013
Group of companies' 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
Secretary's details changed for Mrs Dorothy Fong Ching Yip on 2012-06-01
dot icon10/12/2012
Director'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 icon02/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/02/2012
Group of companies' accounts made up to 2011-05-31
dot icon06/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon01/03/2011
Group of companies' accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon01/03/2010
Group of companies' accounts made up to 2009-05-31
dot icon23/06/2009
Return made up to 02/05/09; full list of members
dot icon02/04/2009
Group of companies' accounts made up to 2008-05-31
dot icon08/07/2008
Return made up to 02/05/08; full list of members
dot icon07/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon18/06/2007
Ad 03/05/07--------- £ si 24999@1=24999 £ ic 1/25000
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon04/05/2007
Secretary resigned
dot icon04/05/2007
Director resigned
dot icon02/05/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
Small
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
2
510.17K
-
0.00
-
-
2022
2
510.17K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yip, Dorothy Fong Ching
Director
03/05/2007 - Present
6
Yip, Jason Kan Wai
Director
01/03/2018 - Present
8
Yip, Fong Ching
Secretary
03/05/2007 - Present
2

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHI YIP HOLDINGS LIMITED

CHI YIP HOLDINGS LIMITED is an(a) Active company incorporated on 02/05/2007 with the registered office located at Treasure House Greenside Way, Greengate Industrial Park, Middleton, Manchester M24 1SW. There are currently 3 active directors 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 HOLDINGS LIMITED?

toggle

CHI YIP HOLDINGS LIMITED is currently Active. It was registered on 02/05/2007 .

Where is CHI YIP HOLDINGS LIMITED located?

toggle

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

What does CHI YIP HOLDINGS LIMITED do?

toggle

CHI YIP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHI YIP HOLDINGS LIMITED?

toggle

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