CHIPSAWAY INTERNATIONAL LTD.

Register to unlock more data on OkredoRegister

CHIPSAWAY INTERNATIONAL LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02962763

Incorporation date

26/08/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1994)
dot icon11/09/2025
Satisfaction of charge 029627630008 in full
dot icon04/09/2025
Registration of charge 029627630009, created on 2025-08-28
dot icon19/08/2025
Confirmation statement made on 2025-08-18 with no updates
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon08/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon09/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon09/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/08/2024
Confirmation statement made on 2024-08-18 with no updates
dot icon02/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon02/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon02/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon02/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon22/08/2023
Confirmation statement made on 2023-08-18 with no updates
dot icon11/05/2023
Satisfaction of charge 029627630007 in full
dot icon05/04/2023
Registration of charge 029627630008, created on 2023-04-03
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-18 with no updates
dot icon27/07/2022
Termination of appointment of Brian Joseph Hogan as a director on 2022-07-26
dot icon10/05/2022
Appointment of Mr Brian Jason Hogan as a director on 2022-05-01
dot icon10/03/2022
Termination of appointment of John Christopher Stewart Dent as a director on 2022-03-10
dot icon18/08/2021
Confirmation statement made on 2021-08-18 with no updates
dot icon11/05/2021
Full accounts made up to 2020-12-31
dot icon05/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-08-26 with updates
dot icon03/12/2019
Appointment of Mr Peter John Molloy as a director on 2019-12-02
dot icon10/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon01/03/2019
Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 2019-03-01
dot icon06/09/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon21/09/2017
Full accounts made up to 2016-12-31
dot icon08/09/2017
Confirmation statement made on 2017-08-26 with updates
dot icon26/07/2017
Appointment of Mr John Christopher Stewart Dent as a director on 2017-07-17
dot icon13/04/2017
Satisfaction of charge 6 in full
dot icon29/03/2017
Registration of charge 029627630007, created on 2017-03-22
dot icon15/03/2017
Appointment of Mr Andrew John Mallows as a director on 2017-03-01
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon28/08/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon08/10/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon27/08/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon27/08/2013
Termination of appointment of Lloyd Evans as a director
dot icon27/08/2013
Termination of appointment of Lloyd Evans as a director
dot icon28/06/2013
Full accounts made up to 2012-12-31
dot icon30/08/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon20/04/2012
Termination of appointment of Peter Ball as a director
dot icon16/04/2012
Full accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Timothy John Harris as a director
dot icon15/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon01/04/2011
Full accounts made up to 2010-12-31
dot icon29/03/2011
Termination of appointment of Steven Bignell as a director
dot icon29/03/2011
Termination of appointment of Roger Wild as a director
dot icon24/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon15/09/2009
Return made up to 26/08/09; full list of members
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon28/12/2008
Registered office changed on 28/12/2008 from churston house portsmouth road esher surrey KT10 9AD
dot icon28/12/2008
Return made up to 23/09/08; no change of members
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon08/10/2008
Appointment terminated secretary david venus
dot icon22/09/2008
Director appointed roger eric wild
dot icon22/09/2008
Director appointed steven thomas bignell
dot icon17/09/2008
Appointment terminated director russell o'connell
dot icon17/09/2008
Appointment terminated director steven bignell
dot icon17/09/2008
Appointment terminated director roger wild
dot icon17/09/2008
Resolutions
dot icon02/05/2008
Appointment terminated director ian shipley
dot icon02/05/2008
Director appointed peter james ball
dot icon16/04/2008
Accounting reference date extended from 30/09/2007 to 31/12/2007
dot icon12/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2008
Appointment terminated director simon ritchie
dot icon07/03/2008
Appointment terminated director jonathan jenkins
dot icon06/12/2007
Declaration of assistance for shares acquisition
dot icon26/11/2007
Particulars of mortgage/charge
dot icon26/11/2007
Accounting reference date shortened from 31/12/07 to 30/09/07
dot icon26/11/2007
Registered office changed on 26/11/07 from: chipsaway house, edwin avenue hoo farm kidderminster worcestershire DY11 7RA
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
New director appointed
dot icon26/11/2007
Auditor's resignation
dot icon13/11/2007
New secretary appointed
dot icon29/09/2007
Declaration of satisfaction of mortgage/charge
dot icon03/09/2007
Return made up to 26/08/07; full list of members
dot icon31/08/2007
New director appointed
dot icon28/07/2007
Full accounts made up to 2006-12-31
dot icon26/07/2007
Director resigned
dot icon05/04/2007
Particulars of mortgage/charge
dot icon05/04/2007
Particulars of mortgage/charge
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Resolutions
dot icon01/03/2007
Declaration of assistance for shares acquisition
dot icon22/11/2006
New director appointed
dot icon05/09/2006
Return made up to 26/08/06; full list of members
dot icon05/09/2006
Location of debenture register
dot icon05/09/2006
Location of register of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA
dot icon20/06/2006
Full accounts made up to 2005-12-31
dot icon17/01/2006
Secretary resigned
dot icon17/01/2006
New secretary appointed
dot icon14/12/2005
New secretary appointed
dot icon28/11/2005
Secretary resigned
dot icon19/09/2005
Return made up to 26/08/05; full list of members
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
Secretary resigned
dot icon05/04/2005
Registered office changed on 05/04/05 from: olympus house, arthur drive hoo farm industrial estate, worcester road, kidderminster worcestershire DY11 7RA
dot icon05/04/2005
Miscellaneous
dot icon05/04/2005
Resolutions
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Return made up to 26/08/04; full list of members
dot icon09/07/2004
Director's particulars changed
dot icon09/06/2004
Director's particulars changed
dot icon01/06/2004
Director's particulars changed
dot icon02/02/2004
Secretary resigned
dot icon02/02/2004
New secretary appointed
dot icon24/10/2003
Return made up to 26/08/03; full list of members
dot icon08/10/2003
Auditor's resignation
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Declaration of assistance for shares acquisition
dot icon05/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned;director resigned
dot icon01/10/2003
New secretary appointed;new director appointed
dot icon01/10/2003
New director appointed
dot icon01/10/2003
New director appointed
dot icon25/09/2003
Particulars of mortgage/charge
dot icon25/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
S-div 03/09/98
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon23/09/2003
Resolutions
dot icon01/09/2003
Accounts for a small company made up to 2002-12-31
dot icon30/10/2002
Accounts for a small company made up to 2001-12-31
dot icon15/10/2002
Return made up to 26/08/02; full list of members
dot icon30/11/2001
Accounts for a small company made up to 2000-12-31
dot icon17/10/2001
New director appointed
dot icon12/10/2001
Return made up to 26/08/01; full list of members
dot icon05/10/2001
New director appointed
dot icon15/09/2000
Accounts for a small company made up to 1999-12-31
dot icon14/09/2000
Return made up to 26/08/00; full list of members
dot icon29/09/1999
Return made up to 26/08/99; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1998
Return made up to 26/08/98; full list of members
dot icon09/04/1998
Accounts for a small company made up to 1997-12-31
dot icon05/12/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1997
Return made up to 26/08/97; change of members
dot icon13/09/1996
Return made up to 26/08/96; no change of members
dot icon26/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/09/1995
Return made up to 26/08/95; full list of members
dot icon04/08/1995
Accounting reference date extended from 31/08 to 31/12
dot icon06/06/1995
Ad 01/04/95--------- £ si 2@2=4 £ ic 2/6
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Memorandum and Articles of Association
dot icon09/09/1994
Certificate of change of name
dot icon08/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Director resigned;new director appointed
dot icon08/09/1994
Secretary resigned;new secretary appointed
dot icon08/09/1994
Registered office changed on 08/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon26/08/1994
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
18/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallows, Andrew John
Director
01/03/2017 - Present
46
Harris, Timothy John
Director
17/02/2012 - Present
11
Molloy, Peter John
Director
02/12/2019 - Present
20

Persons with Significant Control

0

No PSC data available.

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 CHIPSAWAY INTERNATIONAL LTD.

CHIPSAWAY INTERNATIONAL LTD. is an(a) Active company incorporated on 26/08/1994 with the registered office located at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF. 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 CHIPSAWAY INTERNATIONAL LTD.?

toggle

CHIPSAWAY INTERNATIONAL LTD. is currently Active. It was registered on 26/08/1994 .

Where is CHIPSAWAY INTERNATIONAL LTD. located?

toggle

CHIPSAWAY INTERNATIONAL LTD. is registered at Ashwood Court Springwood Close, Tytherington Business Park, Macclesfield SK10 2XF.

What does CHIPSAWAY INTERNATIONAL LTD. do?

toggle

CHIPSAWAY INTERNATIONAL LTD. operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHIPSAWAY INTERNATIONAL LTD.?

toggle

The latest filing was on 11/09/2025: Satisfaction of charge 029627630008 in full.