CHIPPERS INTERNATIONAL LIMITED
SNITTERFIELD

Hellopages » Warwickshire » Stratford-on-Avon » CV37 0RB

Company number 02872570
Status Active
Incorporation Date 17 November 1993
Company Type Private Limited Company
Address LOWER WELCOMBE FARM, KINGS LANE, SNITTERFIELD, CV37 0RB
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 March 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 March 2015. The most likely internet sites of CHIPPERS INTERNATIONAL LIMITED are www.chippersinternational.co.uk, and www.chippers-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Hatton (Warks) Rail Station is 5.5 miles; to Warwick Parkway Rail Station is 6.2 miles; to Warwick Rail Station is 7.1 miles; to Danzey Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chippers International Limited is a Private Limited Company. The company registration number is 02872570. Chippers International Limited has been working since 17 November 1993. The present status of the company is Active. The registered address of Chippers International Limited is Lower Welcombe Farm Kings Lane Snitterfield Cv37 0rb. The company`s financial liabilities are £226.59k. It is £2.13k against last year. The cash in hand is £191.6k. It is £-11.23k against last year. And the total assets are £240.44k, which is £-8.02k against last year. SATCHWELL, Eileen is a Secretary of the company. SATCHWELL, Eileen is a Director of the company. SATCHWELL, Graham Peter John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


chippers international Key Finiance

LIABILITIES £226.59k
+0%
CASH £191.6k
-6%
TOTAL ASSETS £240.44k
-4%
All Financial Figures

Current Directors

Secretary
SATCHWELL, Eileen
Appointed Date: 17 November 1993

Director
SATCHWELL, Eileen
Appointed Date: 17 November 1993
77 years old

Director
SATCHWELL, Graham Peter John
Appointed Date: 17 November 1993
78 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 November 1993
Appointed Date: 17 November 1993

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 November 1993
Appointed Date: 17 November 1993

Persons With Significant Control

Mrs Eileen Satchwell
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Graham Peter John Satchwell
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHIPPERS INTERNATIONAL LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 30 March 2016
30 Nov 2016
Confirmation statement made on 17 November 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 March 2015
21 Dec 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

24 Feb 2015
Total exemption small company accounts made up to 30 March 2014
...
... and 49 more events
20 Sep 1995
Accounts for a small company made up to 31 March 1995
13 Mar 1995
Return made up to 17/11/94; full list of members
  • 363(353) ‐ Location of register of members address changed

07 Jun 1994
Accounting reference date notified as 31/03

30 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1993
Incorporation

CHIPPERS INTERNATIONAL LIMITED Charges

30 October 1997
Debenture
Delivered: 4 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 November 1995
Debenture
Delivered: 7 November 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…