Background WavePink WaveYellow Wave

CHIPPINDALE FOODS LIMITED (01580517)

CHIPPINDALE FOODS LIMITED (01580517) is an active UK company. incorporated on 17 August 1981. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46330). CHIPPINDALE FOODS LIMITED has been registered for 44 years. Current directors include DANIEL, Russell, THORNBER, Andrew Edward.

Company Number
01580517
Status
active
Type
ltd
Incorporated
17 August 1981
Age
44 years
Address
Hilmore House, Bradford, BD3 7DL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46330)
Directors
DANIEL, Russell, THORNBER, Andrew Edward
SIC Codes
46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIPPINDALE FOODS LIMITED

CHIPPINDALE FOODS LIMITED is an active company incorporated on 17 August 1981 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46330). CHIPPINDALE FOODS LIMITED was registered 44 years ago.(SIC: 46330)

Status

active

Active since 44 years ago

Company No

01580517

LTD Company

Age

44 Years

Incorporated 17 August 1981

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 27 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 30 October 2023 - 27 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 28 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

CHIPPINDALE (POULTRY EQUIPMENT) LIMITED
From: 17 August 1981To: 23 April 1998
Contact
Address

Hilmore House Gain Lane Bradford, BD3 7DL,

Previous Addresses

York Road York Road Flaxby Knaresborough North Yorkshire HG5 0RP
From: 16 August 2013To: 19 February 2018
Kingsley Poultry Farm Kingsley Road Harrogate HG1 4RF
From: 17 August 1981To: 16 August 2013
Timeline

27 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Aug 81
Director Joined
Dec 11
Loan Secured
Jul 13
Loan Secured
Aug 13
Funding Round
Jul 14
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Oct 18
Director Joined
Dec 20
Director Left
Apr 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Apr 24
Loan Secured
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Oct 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BURKE, Jonathan

Active
Gain Lane, BradfordBD3 7DL
Secretary
Appointed 19 Feb 2018

DANIEL, Russell

Active
Gain Lane, BradfordBD3 7DL
Born February 1983
Director
Appointed 27 Mar 2025

THORNBER, Andrew Edward

Active
Gain Lane, BradfordBD3 7DL
Born June 1974
Director
Appointed 19 Feb 2018

BARNETT, Brandon

Resigned
York Road, KnaresboroughHG5 0RP
Secretary
Appointed 15 Jun 2007
Resigned 19 Feb 2018

CHIPPINDALE, Anne

Resigned
Kingsley Poultry Farm Kingsley Road, HarrogateHG1 4RF
Secretary
Appointed N/A
Resigned 15 Jun 2007

AHERNE, Daniel Thomas

Resigned
Durlston Road, Kingston Upon ThamesKT2 5RR
Born August 1977
Director
Appointed 01 Nov 2011
Resigned 22 Sept 2016

ANDERSON, Claire Elizabeth

Resigned
York Road, KnaresboroughHG5 0RP
Born January 1979
Director
Appointed 21 Jun 2016
Resigned 19 Feb 2018

BARNETT, Brandon

Resigned
York Road, KnaresboroughHG5 0RP
Born January 1959
Director
Appointed 06 Jun 2008
Resigned 19 Feb 2018

BLACKHURST, Darren Anthony

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1966
Director
Appointed 19 Feb 2018
Resigned 17 Oct 2018

CHIGNELL, Peter

Resigned
York Road, KnaresboroughHG5 0RP
Born July 1952
Director
Appointed 15 Jun 2007
Resigned 01 Sept 2017

CHIPPINDALE, Anne

Resigned
Kingsley Poultry Farm Kingsley Road, HarrogateHG1 4RF
Born May 1944
Director
Appointed N/A
Resigned 15 Jun 2007

CHIPPINDALE, Ian Garry

Resigned
Kingsley Poultry Farm Kingsley Road, HarrogateHG1 4RF
Born September 1940
Director
Appointed N/A
Resigned 03 Apr 2008

CHIPPINDALE, Lorna Jane Murphy

Resigned
York Road, KnaresboroughHG5 0RP
Born January 1971
Director
Appointed 01 Aug 2002
Resigned 19 Feb 2018

CHIPPINDALE, Nicholas Mark

Resigned
York Road, KnaresboroughHG5 0RP
Born October 1969
Director
Appointed 01 Dec 1995
Resigned 19 Feb 2018

STITSON, Mark Thomas

Resigned
Gain Lane, BradfordBD3 7DL
Born January 1976
Director
Appointed 19 Feb 2018
Resigned 09 Apr 2021

TAYLOR, Elizabeth Claire

Resigned
Gain Lane, BradfordBD3 7DL
Born July 1980
Director
Appointed 20 Nov 2020
Resigned 28 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Gain Lane, BradfordBD3 7DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2018

Mrs Lorna Jane Murphy Chippindale

Ceased
Gain Lane, BradfordBD3 7DL
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Mr Nicholas Mark Chippindale

Ceased
Gain Lane, BradfordBD3 7DL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

146

Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 August 2018
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
23 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
20 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
26 February 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 February 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Resolution
4 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
16 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Legacy
28 February 2012
MG01MG01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
169169
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
8 November 2007
122122
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
395Particulars of Mortgage or Charge
Resolution
22 May 1998
RESOLUTIONSResolutions
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1994
AAAnnual Accounts
Legacy
12 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
26 October 1992
363aAnnual Return
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
17 October 1991
363b363b
Legacy
23 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
18 November 1988
363363
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Full
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 August 1981
NEWINCIncorporation