CHIPPINDALE PLANT LIMITED

Register to unlock more data on OkredoRegister

CHIPPINDALE PLANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00467731

Incorporation date

26/04/1949

Size

Full

Contacts

Registered address

Registered address

Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1949)
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with updates
dot icon03/06/2025
Termination of appointment of Antony Charles Atack as a director on 2025-05-30
dot icon07/02/2025
Appointment of Mr Simon Robert Hindley as a director on 2025-01-27
dot icon04/02/2025
Full accounts made up to 2024-04-30
dot icon27/08/2024
Confirmation statement made on 2024-07-30 with updates
dot icon09/08/2024
Termination of appointment of Navneet Ahluwalia as a director on 2024-06-07
dot icon02/08/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon07/05/2024
Termination of appointment of Nigel Paul Chippindale as a director on 2024-04-30
dot icon07/05/2024
Termination of appointment of Peter Gordon Chippindale as a director on 2024-04-30
dot icon19/01/2024
Full accounts made up to 2023-04-30
dot icon19/01/2024
Appointment of Mr Paul Blake as a director on 2024-01-02
dot icon31/07/2023
Confirmation statement made on 2023-07-30 with updates
dot icon07/11/2022
Full accounts made up to 2022-04-30
dot icon22/08/2022
Resolutions
dot icon16/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon16/08/2022
Director's details changed for Antony Charles Atack on 2017-04-01
dot icon16/08/2022
Director's details changed for Mr Nigel Paul Chippindale on 2019-01-01
dot icon05/08/2022
Notification of Aer Rents Limited as a person with significant control on 2022-06-01
dot icon05/08/2022
Cessation of Peter Gordon Chippindale as a person with significant control on 2022-06-01
dot icon05/08/2022
Cessation of Nigel Paul Chippindale as a person with significant control on 2022-06-01
dot icon25/07/2022
Termination of appointment of Peter Gordon Chippindale as a secretary on 2022-06-01
dot icon25/07/2022
Appointment of Ms Siobhan Shaw as a secretary on 2022-06-01
dot icon25/07/2022
Appointment of Mr Gavin John Pitt as a director on 2022-06-01
dot icon25/07/2022
Appointment of Mr Navneet Ahluwalia as a director on 2022-06-01
dot icon25/07/2022
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX to Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 2022-07-25
dot icon25/07/2022
Appointment of Mr Ciaran Mahon as a director on 2022-06-01
dot icon25/07/2022
Statement of company's objects
dot icon22/07/2022
Memorandum and Articles of Association
dot icon22/07/2022
Change of share class name or designation
dot icon10/11/2021
Satisfaction of charge 004677310016 in full
dot icon10/11/2021
Satisfaction of charge 004677310015 in full
dot icon06/10/2021
Full accounts made up to 2021-04-30
dot icon12/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon16/12/2020
Full accounts made up to 2020-04-30
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon23/12/2019
Registration of charge 004677310016, created on 2019-12-11
dot icon27/11/2019
Full accounts made up to 2019-04-30
dot icon27/08/2019
Confirmation statement made on 2019-08-03 with no updates
dot icon01/06/2019
Registration of charge 004677310015, created on 2019-05-13
dot icon23/05/2019
Satisfaction of charge 004677310014 in full
dot icon25/10/2018
Full accounts made up to 2018-04-30
dot icon28/08/2018
Termination of appointment of Trevor Robinson as a director on 2018-08-24
dot icon09/08/2018
Confirmation statement made on 2018-08-03 with no updates
dot icon31/08/2017
Full accounts made up to 2017-04-30
dot icon04/08/2017
Confirmation statement made on 2017-08-03 with no updates
dot icon03/08/2017
Notification of Nigel Paul Chippindale as a person with significant control on 2016-04-06
dot icon31/07/2017
Satisfaction of charge 13 in full
dot icon31/07/2017
Satisfaction of charge 12 in full
dot icon15/03/2017
Registration of charge 004677310014, created on 2017-03-01
dot icon08/10/2016
Full accounts made up to 2016-04-30
dot icon16/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon16/09/2015
Group of companies' accounts made up to 2015-04-30
dot icon19/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon19/08/2015
Registered office address changed from Prima House Ring Road Lower Wortley Leeds LS12 5PX England to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-19
dot icon19/08/2015
Registered office address changed from Butterbowl Works Ring Road Lower Wortley Leeds LS12 5AJ to Prima House Ring Road Lower Wortley Leeds LS12 5PX on 2015-08-19
dot icon09/09/2014
Full accounts made up to 2014-04-30
dot icon15/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-04-30
dot icon28/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon15/01/2013
Full accounts made up to 2012-04-30
dot icon19/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-04-30
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 13
dot icon23/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for Peter Gordon Chippindale on 2011-01-01
dot icon19/10/2010
Full accounts made up to 2010-04-30
dot icon16/08/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon16/08/2010
Director's details changed for Trevor Robinson on 2010-08-03
dot icon16/08/2010
Director's details changed for Antony Charles Atack on 2010-08-03
dot icon01/03/2010
Director's details changed for Antony Charles Atack on 2010-02-01
dot icon01/03/2010
Director's details changed for Trevor Robinson on 2010-02-01
dot icon01/03/2010
Director's details changed for Peter Gordon Chippindale on 2010-02-01
dot icon01/03/2010
Director's details changed for Mr Nigel Paul Chippindale on 2010-02-01
dot icon15/09/2009
Full accounts made up to 2009-04-30
dot icon27/08/2009
Particulars of a mortgage or charge / charge no: 12
dot icon06/08/2009
Return made up to 03/08/09; full list of members
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 11
dot icon27/10/2008
Return made up to 03/08/08; full list of members
dot icon08/10/2008
Full accounts made up to 2008-04-30
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon07/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Full accounts made up to 2007-04-30
dot icon20/08/2007
Return made up to 03/08/07; full list of members
dot icon20/02/2007
Particulars of mortgage/charge
dot icon17/10/2006
Full accounts made up to 2006-04-30
dot icon08/09/2006
New director appointed
dot icon18/08/2006
Return made up to 03/08/06; full list of members
dot icon14/09/2005
Full accounts made up to 2005-04-30
dot icon23/08/2005
Return made up to 03/08/05; full list of members
dot icon06/10/2004
Return made up to 03/08/04; full list of members
dot icon29/07/2004
Full accounts made up to 2004-04-30
dot icon29/07/2004
New director appointed
dot icon21/04/2004
Particulars of mortgage/charge
dot icon29/09/2003
Full accounts made up to 2003-04-30
dot icon29/08/2003
Return made up to 03/08/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-04-30
dot icon18/08/2002
Return made up to 03/08/02; full list of members
dot icon08/05/2002
Particulars of mortgage/charge
dot icon27/04/2002
Particulars of mortgage/charge
dot icon01/03/2002
Declaration of satisfaction of mortgage/charge
dot icon18/02/2002
Ad 04/02/02--------- £ si 200@1=200 £ ic 77888/78088
dot icon18/02/2002
Resolutions
dot icon13/12/2001
Particulars of mortgage/charge
dot icon10/08/2001
Return made up to 03/08/01; full list of members
dot icon01/08/2001
Full accounts made up to 2001-04-30
dot icon30/08/2000
Return made up to 03/08/00; full list of members
dot icon04/08/2000
Accounts for a medium company made up to 2000-04-30
dot icon12/01/2000
Director's particulars changed
dot icon15/10/1999
Accounts for a small company made up to 1999-04-30
dot icon10/09/1999
Return made up to 03/08/99; no change of members
dot icon27/08/1998
Return made up to 03/08/98; full list of members
dot icon13/07/1998
Accounts for a small company made up to 1998-04-30
dot icon29/05/1998
Director resigned
dot icon20/08/1997
Return made up to 03/08/97; full list of members
dot icon10/07/1997
Accounts for a small company made up to 1997-04-30
dot icon10/02/1997
Accounts for a small company made up to 1996-04-30
dot icon17/12/1996
£ ic 83500/77888 19/08/96 £ sr 5612@1=5612
dot icon17/09/1996
Resolutions
dot icon11/08/1996
Return made up to 03/08/96; full list of members
dot icon01/09/1995
Accounts for a small company made up to 1995-04-30
dot icon10/08/1995
Return made up to 03/08/95; full list of members
dot icon18/07/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Accounts for a small company made up to 1994-04-30
dot icon10/08/1994
Return made up to 03/08/94; full list of members
dot icon20/08/1993
Accounts for a small company made up to 1993-04-30
dot icon19/08/1993
Return made up to 03/08/93; full list of members
dot icon12/02/1993
Accounts for a small company made up to 1992-04-30
dot icon22/09/1992
Particulars of mortgage/charge
dot icon15/09/1992
New director appointed
dot icon04/09/1992
Return made up to 03/08/92; full list of members
dot icon20/02/1992
Full accounts made up to 1991-04-30
dot icon20/08/1991
Return made up to 03/08/91; full list of members
dot icon09/08/1990
Accounts for a medium company made up to 1990-04-30
dot icon09/08/1990
Return made up to 03/08/90; full list of members
dot icon16/08/1989
Accounts for a small company made up to 1989-04-30
dot icon16/08/1989
Return made up to 09/08/89; full list of members
dot icon15/08/1989
Resolutions
dot icon04/08/1989
Director resigned;new director appointed
dot icon25/08/1988
Accounts for a small company made up to 1988-04-30
dot icon25/08/1988
Return made up to 02/08/88; full list of members
dot icon18/09/1987
Accounts for a small company made up to 1987-04-30
dot icon18/09/1987
Return made up to 30/07/87; full list of members
dot icon15/08/1986
Accounts for a small company made up to 1986-04-30
dot icon15/08/1986
Return made up to 11/08/86; full list of members
dot icon12/09/1985
Particulars of mortgage/charge
dot icon29/08/1984
Accounts made up to 1984-04-30
dot icon13/09/1982
Accounts made up to 1982-04-30
dot icon08/09/1979
Accounts made up to 1979-04-30
dot icon05/04/1976
Accounts made up to 1975-04-30
dot icon26/04/1949
Miscellaneous
dot icon26/04/1949
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
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chippindale, Peter Gordon
Director
20/08/1992 - 30/04/2024
14
Hindley, Simon Robert
Director
27/01/2025 - Present
27
Ahluwalia, Navneet
Director
01/06/2022 - 07/06/2024
11
Pitt, Gavin John
Director
01/06/2022 - Present
5
Mahon, Ciaran
Director
01/06/2022 - Present
7

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+
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 CHIPPINDALE PLANT LIMITED

CHIPPINDALE PLANT LIMITED is an(a) Active company incorporated on 26/04/1949 with the registered office located at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW. There are currently 4 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 CHIPPINDALE PLANT LIMITED?

toggle

CHIPPINDALE PLANT LIMITED is currently Active. It was registered on 26/04/1949 .

Where is CHIPPINDALE PLANT LIMITED located?

toggle

CHIPPINDALE PLANT LIMITED is registered at Lynwood House, 373-375 Station Road, Harrow, Middlesex HA1 2AW.

What does CHIPPINDALE PLANT LIMITED do?

toggle

CHIPPINDALE PLANT LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for CHIPPINDALE PLANT LIMITED?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2024-12-31.