CHIBROCO LIMITED

Register to unlock more data on OkredoRegister

CHIBROCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06067078

Incorporation date

25/01/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rotunda Buildings, Montpellier Exchange, Cheltenham GL50 1SXCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2007)
dot icon06/01/2026
Cessation of Chi Hung Yip as a person with significant control on 2026-01-06
dot icon06/01/2026
Notification of Chi Hung Yip as a person with significant control on 2026-01-06
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/09/2025
Satisfaction of charge 060670780005 in full
dot icon02/09/2025
Satisfaction of charge 2 in full
dot icon02/09/2025
Satisfaction of charge 060670780009 in full
dot icon02/09/2025
Satisfaction of charge 060670780007 in full
dot icon02/09/2025
Satisfaction of charge 060670780011 in full
dot icon28/08/2025
Registration of charge 060670780014, created on 2025-08-27
dot icon23/07/2025
Registered office address changed from 9 Hayward Close Abbeymead Gloucester Gloucestershire GL4 4RJ United Kingdom to Rotunda Buildings Montpellier Exchange Cheltenham GL50 1SX on 2025-07-23
dot icon23/07/2025
Change of details for Mr Chi Hung Yip as a person with significant control on 2025-07-23
dot icon23/07/2025
Change of details for Mr Chi Kin Yip as a person with significant control on 2025-07-23
dot icon23/07/2025
Change of details for Mr Chi Shing Yip as a person with significant control on 2025-07-23
dot icon23/07/2025
Secretary's details changed for Mrs Suet Har Yong on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Chi Hung Yip on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Chi Kin Yip on 2025-07-23
dot icon23/07/2025
Director's details changed for Mr Chi Shing Yip on 2025-07-23
dot icon23/07/2025
Director's details changed for Mrs Eleonore Catherine Alette Yip on 2025-07-23
dot icon23/07/2025
Director's details changed for Mrs Yee Fong Yip on 2025-07-23
dot icon23/07/2025
Director's details changed for Mrs Lai Ha Yip on 2025-07-23
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon09/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon08/01/2025
Change of details for Mr Chi Shing Yip as a person with significant control on 2025-01-06
dot icon08/01/2025
Director's details changed for Mrs Eleonore Catherine Alette Yip on 2025-01-06
dot icon08/01/2025
Director's details changed for Mr Chi Shing Yip on 2025-01-06
dot icon08/01/2025
Director's details changed for Mrs Yee Fong Yip on 2025-01-06
dot icon08/01/2025
Director's details changed for Mr Chi Hung Yip on 2025-01-06
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/07/2023
Change of details for Mr Chi Shing Yip as a person with significant control on 2023-07-19
dot icon26/07/2023
Change of details for Mr Chi Kin Yip as a person with significant control on 2023-07-19
dot icon26/07/2023
Secretary's details changed for Mrs Suet Har Yong on 2023-07-19
dot icon26/07/2023
Change of details for Mr Chi Hung Yip as a person with significant control on 2023-07-19
dot icon26/07/2023
Director's details changed for Mrs Eleonore Catherine Alette Yip on 2023-07-19
dot icon26/07/2023
Director's details changed for Mr Chi Shing Yip on 2023-07-19
dot icon26/07/2023
Director's details changed for Mrs Lai Ha Yip on 2023-07-19
dot icon26/07/2023
Director's details changed for Mrs Yee Fong Yip on 2023-07-19
dot icon26/07/2023
Director's details changed for Mr Chi Kin Yip on 2023-07-19
dot icon26/07/2023
Director's details changed for Mr Chi Hung Yip on 2023-07-19
dot icon26/07/2023
Registered office address changed from Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD England to 9 Hayward Close Abbeymead Gloucester Gloucestershire GL4 4RJ on 2023-07-26
dot icon22/05/2023
Satisfaction of charge 060670780003 in full
dot icon19/02/2023
Satisfaction of charge 060670780004 in full
dot icon09/01/2023
Cessation of Lai Ha Yip as a person with significant control on 2023-01-05
dot icon09/01/2023
Cessation of Yee Fong Yip as a person with significant control on 2023-01-05
dot icon09/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon21/12/2022
Appointment of Mrs Suet Har Yong as a secretary on 2022-12-20
dot icon21/12/2022
Appointment of Mrs Eleonore Catherine Alette Yip as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Chi Kin Yip as a secretary on 2022-12-20
dot icon21/12/2022
Registration of charge 060670780013, created on 2022-12-14
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Satisfaction of charge 060670780010 in full
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon21/12/2021
Registered office address changed from 5 Pullman Court Great Western Road Gloucester GL1 3nd England to Epsilon House the Square, Gloucester Business Park Brockworth Gloucester GL3 4AD on 2021-12-21
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Registration of charge 060670780012, created on 2021-02-08
dot icon14/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon28/05/2020
Director's details changed for Mrs Yee Fong Yip on 2020-05-28
dot icon28/05/2020
Director's details changed for Mrs Lai Ha Yip on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Chi Shing Yip on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Chi Kin Yip on 2020-05-28
dot icon28/05/2020
Director's details changed for Mr Chi Hung Yip on 2020-05-28
dot icon28/05/2020
Secretary's details changed for Mr Chi Kin Yip on 2020-05-28
dot icon28/05/2020
Registered office address changed from 9 Hayward Close Abbeymead Gloucester GL4 4RJ England to 5 Pullman Court Great Western Road Gloucester GL1 3nd on 2020-05-28
dot icon15/04/2020
Registration of charge 060670780011, created on 2020-04-09
dot icon27/01/2020
Confirmation statement made on 2020-01-25 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-25 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Registered office address changed from Unit 6a Morelands Trading Estate Bristol Road Gloucester Gloucestershire GL1 5RZ to 9 Hayward Close Abbeymead Gloucester GL4 4RJ on 2018-12-03
dot icon29/01/2018
Confirmation statement made on 2018-01-25 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Registration of charge 060670780010, created on 2017-09-26
dot icon30/01/2017
Confirmation statement made on 2017-01-25 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-25 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Registration of a charge with Charles court order to extend. Charge code 060670780009, created on 2014-12-23
dot icon10/03/2015
Annual return made up to 2015-01-25 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/12/2014
Registration of charge 060670780008, created on 2014-11-25
dot icon11/07/2014
Registration of charge 060670780003, created on 2014-06-30
dot icon11/07/2014
Registration of charge 060670780006, created on 2014-06-30
dot icon11/07/2014
Registration of charge 060670780004, created on 2014-06-30
dot icon11/07/2014
Registration of charge 060670780007, created on 2014-06-30
dot icon11/07/2014
Registration of charge 060670780005, created on 2014-06-30
dot icon25/02/2014
Annual return made up to 2014-01-25 with full list of shareholders
dot icon13/02/2014
Statement of capital following an allotment of shares on 2013-04-01
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/04/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon08/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/09/2011
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon31/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon12/07/2011
Registered office address changed from 19 Home Farm Way Easter Compton Bristol BS35 5SE England on 2011-07-12
dot icon11/07/2011
Appointment of Mrs Yee Fong Yip as a director
dot icon11/07/2011
Appointment of Mrs Lai Ha Yip as a director
dot icon21/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon12/03/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon01/02/2010
Director's details changed for Chi Hung Yip on 2010-01-24
dot icon01/02/2010
Director's details changed for Chi Shing Yip on 2010-01-20
dot icon01/02/2010
Director's details changed for Mr Chi Kin Yip on 2010-01-20
dot icon29/09/2009
Total exemption full accounts made up to 2009-01-31
dot icon04/02/2009
Return made up to 25/01/09; full list of members
dot icon04/02/2009
Director's change of particulars / chi yip / 11/11/2008
dot icon28/10/2008
Total exemption full accounts made up to 2008-01-31
dot icon19/09/2008
Registered office changed on 19/09/2008 from 69 princess victoria street clifton bristol BS8 4DD
dot icon20/02/2008
Return made up to 25/01/08; full list of members
dot icon16/06/2007
Particulars of mortgage/charge
dot icon26/05/2007
Particulars of mortgage/charge
dot icon11/03/2007
New secretary appointed;new director appointed
dot icon02/03/2007
Director's particulars changed
dot icon27/02/2007
Secretary resigned
dot icon27/02/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New director appointed
dot icon25/01/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.17M
-
0.00
1.08M
-
2022
5
2.31M
-
0.00
390.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Chi Kin Yip
Director
25/01/2007 - Present
17
Yip, Lai Ha
Director
01/07/2011 - Present
9
Mr Chi Hung Yip
Director
25/01/2007 - Present
12
Yip, Yee Fong
Director
01/07/2011 - Present
9
Mr Chi Shing Yip
Director
25/01/2007 - Present
12

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIBROCO LIMITED

CHIBROCO LIMITED is an(a) Active company incorporated on 25/01/2007 with the registered office located at Rotunda Buildings, Montpellier Exchange, Cheltenham GL50 1SX. There are currently 7 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 CHIBROCO LIMITED?

toggle

CHIBROCO LIMITED is currently Active. It was registered on 25/01/2007 .

Where is CHIBROCO LIMITED located?

toggle

CHIBROCO LIMITED is registered at Rotunda Buildings, Montpellier Exchange, Cheltenham GL50 1SX.

What does CHIBROCO LIMITED do?

toggle

CHIBROCO LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHIBROCO LIMITED?

toggle

The latest filing was on 06/01/2026: Cessation of Chi Hung Yip as a person with significant control on 2026-01-06.