CHIPPINDALE PLANT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 5PX

Company number 00467731
Status Active
Incorporation Date 26 April 1949
Company Type Private Limited Company
Address PRIMA HOUSE RING ROAD, LOWER WORTLEY, LEEDS, LS12 5PX
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Registration of charge 004677310014, created on 1 March 2017; Full accounts made up to 30 April 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of CHIPPINDALE PLANT LIMITED are www.chippindaleplant.co.uk, and www.chippindale-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. The distance to to Bradford Interchange Rail Station is 5.7 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 8.8 miles; to Burley-in-Wharfedale Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chippindale Plant Limited is a Private Limited Company. The company registration number is 00467731. Chippindale Plant Limited has been working since 26 April 1949. The present status of the company is Active. The registered address of Chippindale Plant Limited is Prima House Ring Road Lower Wortley Leeds Ls12 5px. . CHIPPINDALE, Peter Gordon is a Secretary of the company. ATACK, Antony Charles is a Director of the company. CHIPPINDALE, Nigel Paul is a Director of the company. CHIPPINDALE, Peter Gordon is a Director of the company. ROBINSON, Trevor is a Director of the company. Secretary SAWYER, John Edward has been resigned. Director CHIPPINDALE, Brian Maurice has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
CHIPPINDALE, Peter Gordon
Appointed Date: 01 July 1995

Director
ATACK, Antony Charles
Appointed Date: 12 June 2006
61 years old

Director

Director
CHIPPINDALE, Peter Gordon
Appointed Date: 20 August 1992
62 years old

Director
ROBINSON, Trevor
Appointed Date: 05 July 2004
71 years old

Resigned Directors

Secretary
SAWYER, John Edward
Resigned: 01 July 1995

Director
CHIPPINDALE, Brian Maurice
Resigned: 18 May 1998
92 years old

Persons With Significant Control

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

CHIPPINDALE PLANT LIMITED Events

15 Mar 2017
Registration of charge 004677310014, created on 1 March 2017
08 Oct 2016
Full accounts made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 3 August 2016 with updates
16 Sep 2015
Group of companies' accounts made up to 30 April 2015
19 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 78,088

...
... and 99 more events
29 Aug 1984
Accounts made up to 30 April 1984
13 Sep 1982
Accounts made up to 30 April 1982
08 Sep 1979
Accounts made up to 30 April 1979
05 Apr 1976
Accounts made up to 30 April 1975
26 Apr 1949
Certificate of incorporation

CHIPPINDALE PLANT LIMITED Charges

1 March 2017
Charge code 0046 7731 0014
Delivered: 15 March 2017
Status: Outstanding
Persons entitled: Joy Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Nigel Paul Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Ruth Ann Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme Peter Gordon Chippindale as Trustee of the Chippindale Plant LTD No 3 Retirement Benefit Scheme
Description: Contains fixed charge.
31 October 2011
Chattels mortgage
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD
Description: Item: H3327 serial no.: 16193 description: telehandler 6M…
10 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: Buckle Barton Pensioneer Trustees LTD, Peter G Chippingdale and Nigel P Chippindale
Description: Mixer 8/6 hand start serial no lhs 22826, dumber 3T serial…
13 November 2008
Chattels mortgage
Delivered: 14 November 2008
Status: Satisfied on 16 November 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: Volvo 3 tonne tracked excavator 8119648. volvo 5.5 tonne…
14 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 7 November 2007
Persons entitled: Buckle Barton Pensioneer Trustees Limited,Peter G Chippendale and Nigel P Chippendale
Description: The plant and equipment as described on schedule 1 to the…
20 April 2004
Chattels mortgage
Delivered: 21 April 2004
Status: Satisfied on 7 November 2007
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
7 May 2002
Debenture
Delivered: 8 May 2002
Status: Satisfied on 7 November 2007
Persons entitled: Hsbc Equipment Finance (UK) Limited and Hsbc Asset Finance (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 2002
Debenture
Delivered: 27 April 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2001
Fixed charge over chattels
Delivered: 13 December 2001
Status: Satisfied on 7 November 2007
Persons entitled: Bank of Ireland Business Finance Limited
Description: The property, being the fixed assets. See the mortgage…
16 September 1992
Legal charge
Delivered: 22 September 1992
Status: Satisfied on 7 November 2007
Persons entitled: Midland Bank PLC
Description: F/H land k/a butterbowl works, ring road, lower wortley…
5 September 1985
Legal charge
Delivered: 12 September 1985
Status: Satisfied on 1 March 2002
Persons entitled: Midland Bank PLC
Description: F/H lands hereditaments and premises being:- south side of…
12 April 1984
Charge
Delivered: 18 April 1984
Status: Satisfied on 7 November 2007
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
16 October 1979
Charge
Delivered: 22 October 1979
Status: Satisfied on 7 November 2007
Persons entitled: Midland Bank LTD
Description: L/H 1 acre 3595 sq yds (approx) land at gas works road…
25 April 1967
Charge
Delivered: 1 May 1967
Status: Satisfied on 7 November 2007
Persons entitled: Midland Bank LTD
Description: (See doc 32 for details). Undertaking and all property and…