CHITTLEHAMPTON VALUE LTD

Register to unlock more data on OkredoRegister

CHITTLEHAMPTON VALUE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09712005

Incorporation date

31/07/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2015)
dot icon24/03/2026
First Gazette notice for voluntary strike-off
dot icon17/03/2026
Application to strike the company off the register
dot icon22/01/2026
Micro company accounts made up to 2025-07-31
dot icon04/09/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon21/03/2025
Micro company accounts made up to 2024-07-31
dot icon07/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon14/02/2024
Micro company accounts made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-30 with updates
dot icon17/05/2023
Micro company accounts made up to 2022-07-31
dot icon21/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-16
dot icon19/11/2022
Change of details for Mr Mohammed Ayyaz as a person with significant control on 2022-11-19
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-16
dot icon19/11/2022
Director's details changed for Mr Mohammed Ayyaz on 2022-11-19
dot icon09/11/2022
Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2022-11-09
dot icon05/09/2022
Registered office address changed from 5 Darcy Close Scunthorpe DN15 9FA United Kingdom to 191 Washington Street Bradford BD8 9QP on 2022-09-05
dot icon05/09/2022
Notification of Mohammed Ayyaz as a person with significant control on 2022-09-05
dot icon05/09/2022
Appointment of Mr Mohammed Ayyaz as a director on 2022-09-05
dot icon05/09/2022
Cessation of Mitchell Bruce as a person with significant control on 2022-09-05
dot icon05/09/2022
Termination of appointment of Mitchell Bruce as a director on 2022-09-05
dot icon01/08/2022
Confirmation statement made on 2022-07-30 with updates
dot icon18/02/2022
Micro company accounts made up to 2021-07-31
dot icon02/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon04/03/2021
Micro company accounts made up to 2020-07-31
dot icon17/09/2020
Registered office address changed from 54 Scott Hall Road Leeds LS7 3JE United Kingdom to 5 Darcy Close Scunthorpe DN15 9FA on 2020-09-17
dot icon17/09/2020
Notification of Mitchell Bruce as a person with significant control on 2020-09-01
dot icon17/09/2020
Cessation of Simon Turner as a person with significant control on 2020-09-01
dot icon17/09/2020
Appointment of Mr Mitchell Bruce as a director on 2020-09-01
dot icon17/09/2020
Termination of appointment of Simon Turner as a director on 2020-09-01
dot icon27/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-07-31
dot icon15/08/2019
Registered office address changed from 11 Warsop Avenue Manchester M22 4RL England to 54 Scott Hall Road Leeds LS7 3JE on 2019-08-15
dot icon15/08/2019
Notification of Simon Turner as a person with significant control on 2019-07-24
dot icon15/08/2019
Cessation of Kgomotso Caleb Marobani as a person with significant control on 2019-07-24
dot icon15/08/2019
Appointment of Mr Simon Turner as a director on 2019-07-24
dot icon15/08/2019
Termination of appointment of Kgomotso Caleb Marobani as a director on 2019-07-24
dot icon12/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon12/04/2019
Notification of Kgomotso Caleb Marobani as a person with significant control on 2019-04-03
dot icon12/04/2019
Registered office address changed from 3 Howe Bank View Chapel Stile Ambleside LA22 9JF United Kingdom to 11 Warsop Avenue Manchester M22 4RL on 2019-04-12
dot icon12/04/2019
Termination of appointment of Ian Carroll as a director on 2019-04-03
dot icon12/04/2019
Cessation of Ian Carroll as a person with significant control on 2019-04-03
dot icon12/04/2019
Appointment of Mr Kgomotso Caleb Marobani as a director on 2019-04-03
dot icon19/02/2019
Micro company accounts made up to 2018-07-31
dot icon16/08/2018
Director's details changed for Mr Ian Carroll on 2018-06-28
dot icon16/08/2018
Registered office address changed from Langdale Estate Great Langdale Near Ambleside Cumbria LA22 9JD United Kingdom to 3 Howe Bank View Chapel Stile Ambleside LA22 9JF on 2018-08-16
dot icon16/08/2018
Change of details for Mr Ian Carroll as a person with significant control on 2018-06-28
dot icon02/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon12/07/2018
Registered office address changed from Birchwood, the Street, Bergh Apton, Norwich NR15 1BN England to Langdale Estate Great Langdale Near Ambleside Cumbria LA22 9JD on 2018-07-12
dot icon12/07/2018
Appointment of Mr Ian Carroll as a director on 2018-06-27
dot icon12/07/2018
Termination of appointment of William Andrew Kerry as a director on 2018-06-27
dot icon12/07/2018
Cessation of William Andrew Kerry as a person with significant control on 2018-06-27
dot icon12/07/2018
Notification of Ian Carroll as a person with significant control on 2018-06-27
dot icon24/05/2018
Termination of appointment of Terry Dunne as a director on 2018-05-03
dot icon24/05/2018
Cessation of Terry Dunne as a person with significant control on 2018-05-03
dot icon24/05/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon24/05/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Birchwood, the Street, Bergh Apton, Norwich NR15 1BN on 2018-05-24
dot icon24/05/2018
Notification of William Andrew Kerry as a person with significant control on 2018-05-03
dot icon24/05/2018
Cessation of Terence Dunne as a person with significant control on 2018-04-05
dot icon24/05/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon24/05/2018
Termination of appointment of Terence Dunne as a director on 2018-04-05
dot icon24/05/2018
Appointment of Mr William Andrew Kerry as a director on 2018-05-03
dot icon10/04/2018
Micro company accounts made up to 2017-07-31
dot icon04/09/2017
Confirmation statement made on 2017-07-30 with updates
dot icon01/09/2017
Notification of Terence Dunne as a person with significant control on 2017-04-05
dot icon01/09/2017
Cessation of Crispin Orr as a person with significant control on 2016-11-28
dot icon28/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-05
dot icon28/04/2017
Registered office address changed from 37 Blue Mill Paper Mill Yard Norwich NR1 2GG United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-28
dot icon28/04/2017
Termination of appointment of David Lovett as a director on 2017-04-05
dot icon30/03/2017
Micro company accounts made up to 2016-07-31
dot icon06/12/2016
Appointment of David Lovett as a director on 2016-11-28
dot icon06/12/2016
Termination of appointment of Crispin Orr as a director on 2016-11-28
dot icon06/12/2016
Registered office address changed from Roselea Cottage North Road Ambleside LA22 9DT United Kingdom to 37 Blue Mill Paper Mill Yard Norwich NR1 2GG on 2016-12-06
dot icon24/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon28/06/2016
Registered office address changed from Flat 1 Alpine House 25 Pemberton Street Birmingham B18 6NY United Kingdom to Roselea Cottage North Road Ambleside LA22 9DT on 2016-06-28
dot icon28/06/2016
Termination of appointment of Matthew Cureton as a director on 2016-06-21
dot icon28/06/2016
Appointment of Crispin Orr as a director on 2016-06-21
dot icon23/03/2016
Registered office address changed from 37 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT United Kingdom to Flat 1 Alpine House 25 Pemberton Street Birmingham B18 6NY on 2016-03-23
dot icon23/03/2016
Appointment of Matthew Cureton as a director on 2016-03-16
dot icon23/03/2016
Termination of appointment of John Mcgeehan as a director on 2016-03-16
dot icon07/12/2015
Registered office address changed from 12 Warminster Place Sheffield S8 8PU United Kingdom to 37 Lamberts Field Bourton-on-the-Water Cheltenham GL54 2PT on 2015-12-07
dot icon07/12/2015
Appointment of John Mcgeehan as a director on 2015-11-25
dot icon07/12/2015
Termination of appointment of Gavin Stancer as a director on 2015-11-25
dot icon30/09/2015
Termination of appointment of Terence Dunne as a director on 2015-09-22
dot icon30/09/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 12 Warminster Place Sheffield S8 8PU on 2015-09-30
dot icon30/09/2015
Appointment of Gavin Stancer as a director on 2015-09-22
dot icon31/07/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 03/05/2018
3651
Dunne, Terence
Director
05/04/2017 - 05/04/2018
9214
Mcgeehan, John
Director
25/11/2015 - 16/03/2016
-
Cureton, Matthew
Director
16/03/2016 - 21/06/2016
-
Lovett, David
Director
28/11/2016 - 05/04/2017
-

Persons with Significant Control

9
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHITTLEHAMPTON VALUE LTD

CHITTLEHAMPTON VALUE LTD is an(a) Active company incorporated on 31/07/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHITTLEHAMPTON VALUE LTD?

toggle

CHITTLEHAMPTON VALUE LTD is currently Active. It was registered on 31/07/2015 .

Where is CHITTLEHAMPTON VALUE LTD located?

toggle

CHITTLEHAMPTON VALUE LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does CHITTLEHAMPTON VALUE LTD do?

toggle

CHITTLEHAMPTON VALUE LTD operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CHITTLEHAMPTON VALUE LTD?

toggle

The latest filing was on 24/03/2026: First Gazette notice for voluntary strike-off.