CHIPIONA PRODUCE LIMITED

Register to unlock more data on OkredoRegister

CHIPIONA PRODUCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03835359

Incorporation date

02/09/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 The Close, Norwich, Norfolk NR1 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1999)
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Resolutions
dot icon14/02/2026
Memorandum and Articles of Association
dot icon11/02/2026
Resolutions
dot icon11/02/2026
Solvency Statement dated 04/02/26
dot icon11/02/2026
Statement by Directors
dot icon11/02/2026
Statement of capital on 2026-02-11
dot icon31/10/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon31/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon01/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon04/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/10/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/09/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon29/11/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon30/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon28/11/2017
Compulsory strike-off action has been discontinued
dot icon27/11/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/11/2017
First Gazette notice for compulsory strike-off
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon02/08/2017
Registered office address changed from Home Farm Bradcar Road Shropham Attleborough Norfolk NR17 1EQ England to 7 the Close Norwich Norfolk NR1 4DJ on 2017-08-02
dot icon23/05/2017
Director's details changed for Mr Paul William Knights on 2017-04-19
dot icon17/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon06/10/2016
Termination of appointment of John Hunter as a secretary on 2016-09-30
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/08/2016
Registered office address changed from Watton Produce Hargham Road Shropham Attleborough Norfolk NR17 1DT to Home Farm Bradcar Road Shropham Attleborough Norfolk NR17 1EQ on 2016-08-09
dot icon04/12/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon04/08/2014
Termination of appointment of John Lindsay Hunter as a director on 2014-07-25
dot icon04/08/2014
Appointment of Mr Paul William Knights as a director on 2014-07-25
dot icon20/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon17/09/2013
Auditor's resignation
dot icon06/09/2013
Group of companies' accounts made up to 2012-11-30
dot icon27/08/2013
Auditor's resignation
dot icon06/12/2012
Group of companies' accounts made up to 2011-11-30
dot icon23/10/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon23/10/2012
Registered office address changed from Watton Produce Hargham Road Shropham Attleborough Norfolk NR17 1DT England on 2012-10-23
dot icon23/10/2012
Registered office address changed from Manor Farm Castle Acre Kings Lynn Norfolk PE32 2BJ on 2012-10-23
dot icon19/03/2012
Director's details changed for Mr John Hunter on 2012-03-19
dot icon19/03/2012
Secretary's details changed for Mr John Hunter on 2012-03-19
dot icon19/03/2012
Register inspection address has been changed
dot icon14/02/2012
Group of companies' accounts made up to 2010-11-30
dot icon20/10/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon23/11/2010
Current accounting period extended from 2010-06-30 to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon17/08/2010
Group of companies' accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 02/09/09; full list of members
dot icon16/05/2009
Appointment terminated director paul knights
dot icon16/05/2009
Director appointed john hunter
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/05/2009
Accounts for a medium company made up to 2008-06-30
dot icon24/09/2008
Return made up to 02/09/08; full list of members
dot icon24/09/2008
Director's change of particulars / paul knights / 20/06/2008
dot icon03/09/2008
Accounts for a medium company made up to 2007-06-30
dot icon30/05/2008
Registered office changed on 30/05/2008 from field dalling hall field dalling holt norfolk NR25 7AS
dot icon19/09/2007
Return made up to 02/09/07; no change of members
dot icon11/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/04/2007
Accounts for a medium company made up to 2006-06-30
dot icon06/10/2006
Return made up to 02/09/06; full list of members
dot icon05/05/2006
Accounts for a small company made up to 2005-06-30
dot icon22/09/2005
Return made up to 02/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon12/10/2004
Return made up to 02/09/04; full list of members
dot icon14/05/2004
Particulars of mortgage/charge
dot icon12/05/2004
Nc inc already adjusted 11/03/04
dot icon05/05/2004
Ad 15/03/04--------- £ si 100@1=100 £ ic 100/200
dot icon05/05/2004
Memorandum and Articles of Association
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon23/04/2004
Registered office changed on 23/04/04 from: hargham road shropham attleborough norfolk NR17 1DT
dot icon21/04/2004
Accounts for a small company made up to 2003-06-30
dot icon03/04/2004
Auditor's resignation
dot icon31/03/2004
Particulars of mortgage/charge
dot icon26/03/2004
New director appointed
dot icon26/03/2004
New secretary appointed
dot icon26/03/2004
Director resigned
dot icon26/03/2004
Secretary resigned
dot icon26/03/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon13/02/2004
Director resigned
dot icon23/09/2003
Return made up to 02/09/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon26/09/2002
Particulars of mortgage/charge
dot icon25/09/2002
Return made up to 02/09/02; full list of members
dot icon27/02/2002
Accounts for a small company made up to 2001-06-30
dot icon07/09/2001
Return made up to 02/09/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon02/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/09/2000
Return made up to 02/09/00; full list of members
dot icon20/12/1999
Accounting reference date shortened from 30/09/00 to 30/06/00
dot icon20/12/1999
Ad 30/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon20/12/1999
Registered office changed on 20/12/99 from: 2 the close norwich norfolk NR1 4DJ
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New director appointed
dot icon07/12/1999
New secretary appointed
dot icon06/12/1999
Secretary resigned
dot icon06/12/1999
Director resigned
dot icon02/09/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.22M
-
0.00
-
-
2022
0
1.22M
-
0.00
-
-
2022
0
1.22M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.22M £Descended-0.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knights, Paul William
Director
25/07/2014 - Present
24
Knights, Paul William
Director
11/03/2004 - 11/05/2009
24
Hunter, John Lindsay
Director
11/05/2009 - 25/07/2014
11
Negus, Mervyn Elwyn James
Director
02/09/1999 - 11/03/2004
5
COMPANY DIRECTORS LIMITED
Nominee Director
02/09/1999 - 02/09/1999
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIPIONA PRODUCE LIMITED

CHIPIONA PRODUCE LIMITED is an(a) Active company incorporated on 02/09/1999 with the registered office located at 7 The Close, Norwich, Norfolk NR1 4DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPIONA PRODUCE LIMITED?

toggle

CHIPIONA PRODUCE LIMITED is currently Active. It was registered on 02/09/1999 .

Where is CHIPIONA PRODUCE LIMITED located?

toggle

CHIPIONA PRODUCE LIMITED is registered at 7 The Close, Norwich, Norfolk NR1 4DJ.

What does CHIPIONA PRODUCE LIMITED do?

toggle

CHIPIONA PRODUCE LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for CHIPIONA PRODUCE LIMITED?

toggle

The latest filing was on 14/02/2026: Resolutions.