CHIPPERFIELD GARAGE LIMITED

Register to unlock more data on OkredoRegister

CHIPPERFIELD GARAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00958245

Incorporation date

15/07/1969

Size

Dormant

Contacts

Registered address

Registered address

Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GUCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1969)
dot icon09/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon05/03/2026
Appointment of Oona Cassidy as a secretary on 2026-02-27
dot icon15/10/2025
Termination of appointment of James Brearley as a director on 2025-10-07
dot icon06/10/2025
Appointment of Mr Owen John Mclellan as a director on 2025-10-01
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Statement of capital on 2025-09-10
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Solvency Statement dated 04/09/25
dot icon09/09/2025
Statement by Directors
dot icon09/07/2025
Change of details for Chipperfield Holdings Limited as a person with significant control on 2025-07-04
dot icon04/07/2025
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on 2025-07-04
dot icon23/04/2025
Termination of appointment of Christopher Trevor Whitaker as a director on 2025-04-22
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon31/01/2025
Appointment of Mr Alex Smith as a director on 2025-01-23
dot icon11/11/2024
Termination of appointment of Martin Paul Reay as a director on 2024-11-07
dot icon23/10/2024
Appointment of Mr James Brearley as a director on 2024-10-18
dot icon08/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Christopher Trevor Whitaker as a director on 2024-04-04
dot icon10/04/2024
Termination of appointment of Duncan Andrew Mcphee as a director on 2024-04-04
dot icon09/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon19/01/2024
Termination of appointment of Mark Douglas Raban as a director on 2024-01-10
dot icon19/01/2024
Appointment of Mr Martin Paul Reay as a director on 2024-01-10
dot icon19/10/2023
Termination of appointment of Philip John Kenny as a secretary on 2023-10-11
dot icon11/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon12/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/06/2021
Termination of appointment of Anna Catherine Bielby as a director on 2021-06-30
dot icon25/05/2021
Director's details changed for Mr Mark Douglas Raban on 2020-02-05
dot icon19/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon15/04/2021
Confirmation statement made on 2021-04-09 with no updates
dot icon07/04/2021
Statement of company's objects
dot icon18/03/2021
Resolutions
dot icon18/03/2021
Memorandum and Articles of Association
dot icon17/03/2021
Appointment of Ms Anna Catherine Bielby as a director on 2021-02-19
dot icon17/03/2021
Appointment of Mr Duncan Andrew Mcphee as a director on 2021-02-19
dot icon04/02/2021
Termination of appointment of James Perrie as a director on 2021-01-22
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon10/08/2020
Appointment of Mr James Perrie as a director on 2020-07-13
dot icon09/07/2020
Termination of appointment of Richard Scott Walker as a director on 2020-06-29
dot icon23/04/2020
Confirmation statement made on 2020-04-09 with updates
dot icon23/04/2020
Register inspection address has been changed from C/O Ase Plc Rowan Court Concord Business Park Manchester M22 0RR England to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS
dot icon14/02/2020
Termination of appointment of Andrew Campbell Bruce as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Mark Douglas Raban as a director on 2019-12-31
dot icon14/02/2020
Appointment of Mr Richard Scott Walker as a director on 2019-12-31
dot icon14/01/2020
Appointment of Mr Philip John Kenny as a secretary on 2019-12-20
dot icon14/01/2020
Termination of appointment of Glenda Macgeekie as a secretary on 2019-12-20
dot icon04/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/07/2019
Termination of appointment of Robin Anthony Gregson as a director on 2019-07-05
dot icon18/04/2019
Confirmation statement made on 2019-04-09 with no updates
dot icon20/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-04-09 with no updates
dot icon20/02/2018
Change of details for Chipperfield Holdings Limited as a person with significant control on 2017-12-11
dot icon15/02/2018
Director's details changed for Mr Andrew Campbell Bruce on 2017-12-11
dot icon15/02/2018
Director's details changed for Mr Robin Anthony Gregson on 2017-12-11
dot icon11/12/2017
Registered office address changed from 776 Chester Road Stretford Manchester M32 0QH to Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS on 2017-12-11
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-09 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon09/01/2015
Accounts for a small company made up to 2013-12-31
dot icon29/04/2014
Appointment of Glenda Macgeekie as a secretary
dot icon17/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Peter Jones as a director
dot icon19/12/2013
Accounts for a small company made up to 2013-04-30
dot icon05/12/2013
Appointment of Andrew Campbell Bruce as a director
dot icon05/12/2013
Appointment of Robin Anthony Gregson as a director
dot icon05/12/2013
Appointment of Mr Peter Jones as a director
dot icon11/10/2013
Termination of appointment of Graham Price as a director
dot icon11/10/2013
Termination of appointment of Barbara Price as a director
dot icon11/10/2013
Registered office address changed from Langley Rd, Chipperfield WD4 9JS on 2013-10-11
dot icon11/10/2013
Current accounting period shortened from 2014-04-30 to 2013-12-31
dot icon23/07/2013
Termination of appointment of Neil Adams as a director
dot icon01/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon10/05/2012
Director's details changed for Mrs Barbara Price on 2012-04-09
dot icon10/05/2012
Director's details changed for Mr Neil Adams on 2012-04-09
dot icon10/05/2012
Director's details changed for Mr Graham Price on 2012-04-09
dot icon04/01/2012
Accounts for a small company made up to 2011-04-30
dot icon18/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon18/04/2011
Register(s) moved to registered inspection location
dot icon18/04/2011
Register inspection address has been changed
dot icon03/03/2011
Termination of appointment of Roger Hopkins as a secretary
dot icon03/03/2011
Termination of appointment of Roger Hopkins as a director
dot icon26/01/2011
Accounts for a small company made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Mr Roger Carlyle Hopkins on 2010-04-09
dot icon14/05/2010
Director's details changed for Mr Graham Price on 2010-04-09
dot icon14/05/2010
Director's details changed for Mr Roger Carlyle Hopkins on 2010-04-09
dot icon14/05/2010
Director's details changed for Barbara Price on 2010-04-09
dot icon14/05/2010
Director's details changed for Neil Adams on 2010-04-09
dot icon23/12/2009
Accounts for a small company made up to 2009-04-30
dot icon18/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/05/2009
Return made up to 09/04/09; full list of members
dot icon19/11/2008
Full accounts made up to 2008-04-30
dot icon14/08/2008
Return made up to 09/04/08; full list of members
dot icon14/08/2008
Location of register of members
dot icon14/08/2008
Location of debenture register
dot icon04/02/2008
Full accounts made up to 2007-04-30
dot icon02/07/2007
Return made up to 09/04/07; full list of members
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon09/11/2006
New director appointed
dot icon04/08/2006
Declaration of satisfaction of mortgage/charge
dot icon03/08/2006
Particulars of mortgage/charge
dot icon12/05/2006
Return made up to 09/04/06; full list of members
dot icon13/04/2006
Director resigned
dot icon13/04/2006
Director resigned
dot icon02/03/2006
Accounts for a medium company made up to 2005-04-30
dot icon27/05/2005
Return made up to 09/04/05; full list of members
dot icon01/03/2005
Full accounts made up to 2004-04-30
dot icon07/09/2004
£ ic 9000/5500 13/08/04 £ sr 3500@1=3500
dot icon25/08/2004
Declaration of satisfaction of mortgage/charge
dot icon24/08/2004
Resolutions
dot icon24/08/2004
Resolutions
dot icon16/04/2004
Return made up to 09/04/04; full list of members
dot icon03/03/2004
Accounts for a medium company made up to 2003-04-30
dot icon25/04/2003
Return made up to 09/04/03; full list of members
dot icon01/04/2003
Director resigned
dot icon10/03/2003
Accounts for a medium company made up to 2002-04-30
dot icon20/01/2003
Particulars of mortgage/charge
dot icon15/05/2002
Return made up to 09/04/02; full list of members
dot icon15/05/2002
New director appointed
dot icon14/01/2002
Accounts for a medium company made up to 2001-04-30
dot icon10/11/2001
Particulars of mortgage/charge
dot icon26/04/2001
Return made up to 09/04/01; full list of members
dot icon05/03/2001
Amended accounts made up to 2000-04-30
dot icon01/02/2001
Full accounts made up to 2000-04-30
dot icon05/05/2000
Return made up to 09/04/00; full list of members
dot icon22/11/1999
Accounts for a medium company made up to 1999-04-30
dot icon08/04/1999
Return made up to 09/04/99; full list of members
dot icon10/02/1999
Secretary resigned
dot icon10/02/1999
New secretary appointed
dot icon09/11/1998
Accounts for a medium company made up to 1998-04-30
dot icon03/04/1998
Return made up to 09/04/98; no change of members
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Declaration of satisfaction of mortgage/charge
dot icon28/11/1997
Particulars of mortgage/charge
dot icon10/11/1997
Accounts for a medium company made up to 1997-04-30
dot icon08/04/1997
Return made up to 09/04/97; full list of members
dot icon05/11/1996
Accounts for a small company made up to 1996-04-30
dot icon23/04/1996
Return made up to 09/04/96; no change of members
dot icon02/02/1996
Accounts for a small company made up to 1995-04-30
dot icon24/01/1996
Director's particulars changed
dot icon30/03/1995
Return made up to 09/04/95; full list of members
dot icon27/02/1995
Accounts for a small company made up to 1994-04-30
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 icon10/05/1994
Return made up to 09/04/94; no change of members
dot icon25/04/1994
New director appointed
dot icon25/04/1994
New director appointed
dot icon15/12/1993
Accounts for a small company made up to 1993-04-30
dot icon02/04/1993
Return made up to 09/04/93; no change of members
dot icon10/12/1992
Accounts made up to 1992-04-30
dot icon13/08/1992
Accounts made up to 1991-04-30
dot icon05/06/1992
Return made up to 09/04/92; full list of members
dot icon22/07/1991
Return made up to 09/04/91; no change of members
dot icon19/03/1991
Accounts for a small company made up to 1990-04-30
dot icon19/03/1991
Return made up to 11/01/91; no change of members
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon19/03/1991
Resolutions
dot icon13/11/1990
Particulars of mortgage/charge
dot icon13/11/1990
Particulars of mortgage/charge
dot icon24/04/1990
Accounts made up to 1989-04-30
dot icon24/04/1990
Return made up to 09/04/90; full list of members
dot icon07/04/1989
Accounts for a small company made up to 1988-04-30
dot icon07/04/1989
Return made up to 13/02/89; full list of members
dot icon01/07/1988
Director's particulars changed
dot icon22/03/1988
Wd 22/02/88 ad 27/01/87--------- premium £ si 1500@1=1500 £ ic 7500/9000
dot icon02/03/1988
Accounts for a small company made up to 1987-04-30
dot icon02/03/1988
Director's particulars changed
dot icon02/03/1988
Return made up to 31/12/87; full list of members
dot icon21/01/1987
Full accounts made up to 1986-04-30
dot icon21/01/1987
Annual return made up to 31/12/86
dot icon15/07/1969
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brearley, James
Director
18/10/2024 - 07/10/2025
102
Raban, Mark Douglas
Director
31/12/2019 - 10/01/2024
199
Mcphee, Duncan Andrew
Director
19/02/2021 - 04/04/2024
122
Mclellan, Owen John
Director
01/10/2025 - Present
71
Reay, Martin Paul
Director
10/01/2024 - 07/11/2024
123

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+
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 CHIPPERFIELD GARAGE LIMITED

CHIPPERFIELD GARAGE LIMITED is an(a) Active company incorporated on 15/07/1969 with the registered office located at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU. 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 CHIPPERFIELD GARAGE LIMITED?

toggle

CHIPPERFIELD GARAGE LIMITED is currently Active. It was registered on 15/07/1969 .

Where is CHIPPERFIELD GARAGE LIMITED located?

toggle

CHIPPERFIELD GARAGE LIMITED is registered at Lookers House 1st Floor, Lookers Stoke, Bede Road, Stoke-On-Trent ST4 4GU.

What does CHIPPERFIELD GARAGE LIMITED do?

toggle

CHIPPERFIELD GARAGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHIPPERFIELD GARAGE LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-09 with updates.