CHIPPINDALE FOODS LIMITED
KNARESBOROUGH CHIPPINDALE (POULTRY EQUIPMENT) LIMITED

Hellopages » North Yorkshire » Harrogate » HG5 0RP

Company number 01580517
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address YORK ROAD YORK ROAD, FLAXBY, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0RP
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Full accounts made up to 31 July 2016; Termination of appointment of Daniel Thomas Aherne as a director on 22 September 2016; Confirmation statement made on 16 September 2016 with updates. The most likely internet sites of CHIPPINDALE FOODS LIMITED are www.chippindalefoods.co.uk, and www.chippindale-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Chippindale Foods Limited is a Private Limited Company. The company registration number is 01580517. Chippindale Foods Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Chippindale Foods Limited is York Road York Road Flaxby Knaresborough North Yorkshire Hg5 0rp. . BARNETT, Brandon is a Secretary of the company. ANDERSON, Claire Elizabeth is a Director of the company. BARNETT, Brandon is a Director of the company. CHIGNELL, Peter is a Director of the company. CHIPPINDALE, Lorna Jane Murphy is a Director of the company. CHIPPINDALE, Nicholas Mark is a Director of the company. Secretary CHIPPINDALE, Anne has been resigned. Director AHERNE, Daniel Thomas has been resigned. Director CHIPPINDALE, Anne has been resigned. Director CHIPPINDALE, Ian Garry has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
BARNETT, Brandon
Appointed Date: 15 June 2007

Director
ANDERSON, Claire Elizabeth
Appointed Date: 21 June 2016
46 years old

Director
BARNETT, Brandon
Appointed Date: 06 June 2008
66 years old

Director
CHIGNELL, Peter
Appointed Date: 15 June 2007
73 years old

Director
CHIPPINDALE, Lorna Jane Murphy
Appointed Date: 01 August 2002
54 years old

Director
CHIPPINDALE, Nicholas Mark
Appointed Date: 01 December 1995
55 years old

Resigned Directors

Secretary
CHIPPINDALE, Anne
Resigned: 15 June 2007

Director
AHERNE, Daniel Thomas
Resigned: 22 September 2016
Appointed Date: 01 November 2011
48 years old

Director
CHIPPINDALE, Anne
Resigned: 15 June 2007
81 years old

Director
CHIPPINDALE, Ian Garry
Resigned: 03 April 2008
85 years old

Persons With Significant Control

Mr Nicholas Mark Chippindale
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lorna Jane Murphy Chippindale Ma Mc1m
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPPINDALE FOODS LIMITED Events

09 Nov 2016
Full accounts made up to 31 July 2016
28 Sep 2016
Termination of appointment of Daniel Thomas Aherne as a director on 22 September 2016
28 Sep 2016
Confirmation statement made on 16 September 2016 with updates
22 Jun 2016
Appointment of Mrs Claire Elizabeth Anderson as a director on 21 June 2016
07 May 2016
Full accounts made up to 31 July 2015
...
... and 85 more events
11 Mar 1988
Full accounts made up to 31 July 1987

17 Feb 1988
Return made up to 31/12/87; full list of members

15 Jan 1987
Full accounts made up to 31 July 1986

15 Jan 1987
Return made up to 30/12/86; full list of members

17 Aug 1981
Incorporation

CHIPPINDALE FOODS LIMITED Charges

13 August 2013
Charge code 0158 0517 0005
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code 0158 0517 0004
Delivered: 23 July 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: K/A. notification of addition to or amendment of charge.
23 February 2012
Legal charge
Delivered: 28 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of york road, flaxby…
2 October 2006
Chattel mortgage
Delivered: 5 October 2006
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Omnia - XF170 - egg grading & packing machine - no: 17202.
3 June 1998
Mortgage debenture
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…