CHIPPENDALE BUILDERS LIMITED

Register to unlock more data on OkredoRegister

CHIPPENDALE BUILDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568368

Incorporation date

17/04/2008

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Hamilcar Close, Sherburn In Elmet, Leeds LS25 6QECopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon11/09/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon12/05/2025
Confirmation statement made on 2025-04-14 with updates
dot icon23/04/2025
Termination of appointment of Anthony Paul Michael Chippendale as a director on 2023-12-05
dot icon23/04/2025
Cessation of Anthony Paul Michael Chippendale as a person with significant control on 2023-12-05
dot icon23/04/2025
Cessation of Daniel Paul Chippendale as a person with significant control on 2023-12-05
dot icon23/04/2025
Notification of Chippendale Projects Limited as a person with significant control on 2023-12-05
dot icon04/09/2024
Unaudited abridged accounts made up to 2024-04-30
dot icon16/04/2024
Confirmation statement made on 2024-04-14 with updates
dot icon02/10/2023
Registered office address changed from 22 Lennox Gardens Whitkirk Leeds LS15 0PA to 2 Hamilcar Close Sherburn in Elmet Leeds LS25 6QE on 2023-10-02
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon08/09/2023
Purchase of own shares.
dot icon08/09/2023
Purchase of own shares.
dot icon08/09/2023
Purchase of own shares.
dot icon08/09/2023
Cancellation of shares. Statement of capital on 2023-08-25
dot icon06/09/2023
Unaudited abridged accounts made up to 2023-04-30
dot icon24/04/2023
Director's details changed for Mrs Jane Louise Stapleton on 2023-04-13
dot icon24/04/2023
Director's details changed for Mr Daniel Paul Chippendale on 2023-04-13
dot icon24/04/2023
Director's details changed for Mr Jamie Dean Hacker on 2023-04-13
dot icon24/04/2023
Director's details changed for Mr Anthony Paul Michael Chippendale on 2023-04-13
dot icon24/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon28/03/2023
Change of details for Mr Anthony Paul Michael Chippendale as a person with significant control on 2023-03-13
dot icon27/03/2023
Change of details for Mr Anthony Paul Chippendale as a person with significant control on 2023-03-13
dot icon27/03/2023
Director's details changed for Mr Anthony Paul Chippendale on 2023-03-13
dot icon27/03/2023
Change of details for Mr Daniel Paul Chippendale as a person with significant control on 2023-03-13
dot icon27/03/2023
Director's details changed for Mrs Jane Louise Stapleton on 2023-03-13
dot icon27/03/2023
Director's details changed for Mr Jamie Dean Hacker on 2023-03-13
dot icon27/03/2023
Director's details changed for Mr Daniel Paul Chippendale on 2023-03-13
dot icon10/08/2022
Unaudited abridged accounts made up to 2022-04-30
dot icon15/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon25/08/2021
Director's details changed for Mrs Jane Louise Stapleton on 2021-08-25
dot icon03/07/2021
Statement of capital following an allotment of shares on 2021-06-01
dot icon14/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon24/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with updates
dot icon25/07/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon15/04/2019
Confirmation statement made on 2019-04-14 with updates
dot icon19/12/2018
Change of details for Mr Daniel Paul Chippendale as a person with significant control on 2018-12-19
dot icon19/12/2018
Director's details changed for Mr Daniel Paul Chippendale on 2018-12-19
dot icon27/09/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon16/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon12/10/2017
Appointment of Mrs Jane Louise Stapleton as a director on 2017-10-11
dot icon11/10/2017
Appointment of Mr Jamie Dean Hacker as a director on 2017-10-11
dot icon20/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon20/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/04/2016
Annual return made up to 2016-04-14
dot icon01/04/2016
Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA
dot icon14/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-14
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon14/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon15/04/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon16/04/2012
Register(s) moved to registered office address
dot icon16/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/04/2011
Register(s) moved to registered inspection location
dot icon14/04/2011
Register inspection address has been changed
dot icon14/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon27/04/2010
Director's details changed for Mr Anthony Paul Chippendale on 2010-04-17
dot icon27/04/2010
Director's details changed for Mr Daniel Chippendale on 2010-04-17
dot icon27/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon31/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 17/04/09; full list of members
dot icon14/08/2008
Director's change of particulars / daniel chippendale / 13/08/2008
dot icon06/05/2008
Location of register of members
dot icon17/04/2008
Incorporation
dot icon17/04/2008
Appointment terminated secretary mtm secretary LIMITED
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

18
2023
change arrow icon+7.26 % *

* during past year

Cash in Bank

£623,722.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
664.91K
-
0.00
354.81K
-
2022
17
834.81K
-
0.00
581.53K
-
2023
18
1.02M
-
0.00
623.72K
-
2023
18
1.02M
-
0.00
623.72K
-

Employees

2023

Employees

18 Ascended6 % *

Net Assets(GBP)

1.02M £Ascended21.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

623.72K £Ascended7.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chippendale, Daniel Paul
Director
17/04/2008 - Present
1
Chippendale, Anthony Paul Michael
Director
17/04/2008 - 05/12/2023
-
Stapleton, Jane Louise
Director
11/10/2017 - Present
-
Hacker, Jamie Dean
Director
11/10/2017 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CHIPPENDALE BUILDERS LIMITED

CHIPPENDALE BUILDERS LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at 2 Hamilcar Close, Sherburn In Elmet, Leeds LS25 6QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CHIPPENDALE BUILDERS LIMITED?

toggle

CHIPPENDALE BUILDERS LIMITED is currently Active. It was registered on 17/04/2008 .

Where is CHIPPENDALE BUILDERS LIMITED located?

toggle

CHIPPENDALE BUILDERS LIMITED is registered at 2 Hamilcar Close, Sherburn In Elmet, Leeds LS25 6QE.

What does CHIPPENDALE BUILDERS LIMITED do?

toggle

CHIPPENDALE BUILDERS LIMITED operates in the Joinery installation (43.32 - SIC 2007) sector.

How many employees does CHIPPENDALE BUILDERS LIMITED have?

toggle

CHIPPENDALE BUILDERS LIMITED had 18 employees in 2023.

What is the latest filing for CHIPPENDALE BUILDERS LIMITED?

toggle

The latest filing was on 11/09/2025: Unaudited abridged accounts made up to 2025-04-30.