Background WavePink WaveYellow Wave

CHIPPERFIELD GARAGE LIMITED (00958245)

CHIPPERFIELD GARAGE LIMITED (00958245) is an active UK company. incorporated on 15 July 1969. with registered office in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHIPPERFIELD GARAGE LIMITED has been registered for 56 years. Current directors include MCLELLAN, Owen John, SMITH, Alex.

Company Number
00958245
Status
active
Type
ltd
Incorporated
15 July 1969
Age
56 years
Address
Lookers House 1st Floor, Lookers Stoke, Stoke-On-Trent, ST4 4GU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MCLELLAN, Owen John, SMITH, Alex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPERFIELD GARAGE LIMITED

CHIPPERFIELD GARAGE LIMITED is an active company incorporated on 15 July 1969 with the registered office located in Stoke-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHIPPERFIELD GARAGE LIMITED was registered 56 years ago.(SIC: 99999)

Status

active

Active since 56 years ago

Company No

00958245

LTD Company

Age

56 Years

Incorporated 15 July 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-On-Trent, ST4 4GU,

Previous Addresses

Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom
From: 11 December 2017To: 4 July 2025
776 Chester Road Stretford Manchester M32 0QH
From: 11 October 2013To: 11 December 2017
Langley Rd, Chipperfield WD4 9JS
From: 15 July 1969To: 11 October 2013
Timeline

30 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jul 69
Director Left
Mar 11
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Jul 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Jul 20
Director Joined
Aug 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jun 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 24
Director Left
Nov 24
Director Joined
Jan 25
Director Left
Apr 25
Capital Update
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

CASSIDY, Oona

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Secretary
Appointed 27 Feb 2026

MCLELLAN, Owen John

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1982
Director
Appointed 01 Oct 2025

SMITH, Alex

Active
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born September 1974
Director
Appointed 23 Jan 2025

HOPKINS, Leonard Carlyle

Resigned
Beggars Roost, BerkhamstedHP4 1NA
Secretary
Appointed N/A
Resigned 19 Oct 1998

HOPKINS, Roger Carlyle

Resigned
Langley Rd,WD4 9JS
Secretary
Appointed 19 Oct 1998
Resigned 20 Feb 2011

KENNY, Philip John

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 20 Dec 2019
Resigned 11 Oct 2023

MACGEEKIE, Glenda

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Secretary
Appointed 22 Apr 2014
Resigned 20 Dec 2019

ADAMS, Neil

Resigned
Langley Rd,WD4 9JS
Born May 1953
Director
Appointed 01 Oct 2006
Resigned 19 Jul 2013

BIELBY, Anna Catherine

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born October 1978
Director
Appointed 19 Feb 2021
Resigned 30 Jun 2021

BREARLEY, James

Resigned
1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU
Born November 1965
Director
Appointed 18 Oct 2024
Resigned 07 Oct 2025

BRUCE, Andrew Campbell

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born May 1965
Director
Appointed 02 Oct 2013
Resigned 31 Dec 2019

CROFT, Michael Spencer

Resigned
4 Smallwood Close, WheathampsteadAL4 8TW
Born February 1953
Director
Appointed 01 May 1994
Resigned 01 May 1995

GREGSON, Robin Anthony

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1960
Director
Appointed 02 Oct 2013
Resigned 05 Jul 2019

HOPKINS, Leonard Carlyle

Resigned
Beggars Roost, BerkhamstedHP4 1NA
Born December 1919
Director
Appointed N/A
Resigned 22 Jun 2005

HOPKINS, Margaret Mary

Resigned
Beggars Roost Alderton Drive, BerkhamstedHP4 1NA
Born April 1924
Director
Appointed N/A
Resigned 05 Apr 2006

HOPKINS, Roger Carlyle

Resigned
Green Meadows Longfield Road, TringHP23 4DF
Born September 1949
Director
Appointed N/A
Resigned 20 Feb 2011

JONES, Peter

Resigned
Chester Road, ManchesterM32 0QH
Born October 1956
Director
Appointed 02 Oct 2013
Resigned 31 Dec 2013

MCPHEE, Duncan Andrew

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born June 1976
Director
Appointed 19 Feb 2021
Resigned 04 Apr 2024

PERRIE, James

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born July 1962
Director
Appointed 13 Jul 2020
Resigned 22 Jan 2021

PRICE, Barbara

Resigned
Chester Road, ManchesterM32 0QH
Born September 1953
Director
Appointed 01 May 2001
Resigned 02 Oct 2013

PRICE, Dorothy Joan

Resigned
Cherry Bounce, Hemel HempsteadHP3 0LU
Born December 1927
Director
Appointed N/A
Resigned 17 Nov 2006

PRICE, Graham

Resigned
Chester Road, ManchesterM32 0QH
Born May 1952
Director
Appointed N/A
Resigned 02 Oct 2013

PRICE, Harold Teasdale

Resigned
Cherry Bounce, Hemel HempsteadHP3 0LU
Born June 1919
Director
Appointed N/A
Resigned 17 Nov 2006

RABAN, Mark Douglas

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1966
Director
Appointed 31 Dec 2019
Resigned 10 Jan 2024

REAY, Martin Paul

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born August 1976
Director
Appointed 10 Jan 2024
Resigned 07 Nov 2024

WALKER, Richard Scott

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 29 Jun 2020

WELBERRY, Glenn

Resigned
95 Kingsland Road, Hemel HempsteadHP1 1QB
Born August 1959
Director
Appointed 01 May 1994
Resigned 12 Jul 2002

WHITAKER, Christopher Trevor

Resigned
3 Etchells Road, AltrinchamWA14 5XS
Born November 1975
Director
Appointed 04 Apr 2024
Resigned 22 Apr 2025

Persons with significant control

1

1st Floor, Lookers Stoke, Stoke-On-TrentST4 4GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Appoint Person Secretary Company With Name Date
5 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
10 September 2025
SH19Statement of Capital
Legacy
9 September 2025
SH20SH20
Legacy
9 September 2025
CAP-SSCAP-SS
Resolution
9 September 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Statement Of Companys Objects
7 April 2021
CC04CC04
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
23 April 2020
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Small
9 January 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Move Registers To Sail Company
18 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
3 March 2011
TM02Termination of Secretary
Termination Director Company With Name
3 March 2011
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2009
AAAnnual Accounts
Legacy
18 December 2009
MG02MG02
Legacy
6 October 2009
MG02MG02
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
14 August 2008
353353
Legacy
14 August 2008
190190
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
2 July 2007
363aAnnual Return
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
12 May 2006
363aAnnual Return
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 March 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
7 September 2004
169169
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Resolution
24 August 2004
RESOLUTIONSResolutions
Resolution
24 August 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 March 2004
AAAnnual Accounts
Legacy
25 April 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
10 March 2003
AAAnnual Accounts
Legacy
20 January 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
14 January 2002
AAAnnual Accounts
Legacy
10 November 2001
395Particulars of Mortgage or Charge
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
5 March 2001
AAMDAAMD
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
9 November 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
13 March 1998
403aParticulars of Charge Subject to s859A
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 November 1997
AAAnnual Accounts
Legacy
8 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Legacy
25 April 1994
288288
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 December 1992
AAAnnual Accounts
Accounts With Made Up Date
13 August 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Resolution
19 March 1991
RESOLUTIONSResolutions
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
24 April 1990
AAAnnual Accounts
Legacy
24 April 1990
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
1 July 1988
288288
Legacy
22 March 1988
PUC 2PUC 2
Accounts With Accounts Type Small
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
288288
Legacy
2 March 1988
363363
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 July 1969
NEWINCIncorporation