Chippendale Builders Limited

General information

Name:

Chippendale Builders Ltd

Office Address:

2 Hamilcar Close Sherburn In Elmet LS25 6QE Leeds

Number: 06568368

Incorporation date: 2008-04-17

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

2008 is the year of the start of Chippendale Builders Limited, the firm which is situated at 2 Hamilcar Close, Sherburn In Elmet in Leeds. That would make sixteen years Chippendale Builders has prospered in the UK, as it was started on 2008-04-17. The Companies House Registration Number is 06568368 and its area code is LS25 6QE. This enterprise's Standard Industrial Classification Code is 43320: Joinery installation. Its most recent accounts cover the period up to 2023-04-30 and the most recent annual confirmation statement was filed on 2023-04-14.

The following business owes its accomplishments and constant progress to four directors, specifically Jamie H., Jane S., Anthony C. and Daniel C., who have been managing the company since October 2017.

Executives who control the firm include: Daniel C. owns 1/2 or less of company shares. Anthony C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jamie H.

Role: Director

Appointed: 11 October 2017

Latest update: 21 January 2024

Jane S.

Role: Director

Appointed: 11 October 2017

Latest update: 21 January 2024

Anthony C.

Role: Director

Appointed: 17 April 2008

Latest update: 21 January 2024

Daniel C.

Role: Director

Appointed: 17 April 2008

Latest update: 21 January 2024

People with significant control

Daniel C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Anthony C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 28 April 2024
Confirmation statement last made up date 14 April 2023
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 11 August 2014
Annual Accounts 8 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 8 September 2015
Annual Accounts 7 September 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 7 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 27 August 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 27 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2nd October 2023. New Address: 2 Hamilcar Close Sherburn in Elmet Leeds LS25 6QE. Previous address: 22 Lennox Gardens Whitkirk Leeds LS15 0PA (AD01)
filed on: 2nd, October 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

22 Lennox Gardens Whitkirk

Post code:

LS15 0PA

City / Town:

Leeds

HQ address,
2014

Address:

22 Lennox Gardens Whitkirk

Post code:

LS15 0PA

City / Town:

Leeds

HQ address,
2015

Address:

22 Lennox Gardens Whitkirk

Post code:

LS15 0PA

City / Town:

Leeds

HQ address,
2016

Address:

22 Lennox Gardens Whitkirk

Post code:

LS15 0PA

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

G L Barker & Co Llp

Address:

49 Austhorpe Road Cross Gates

Post code:

LS15 8BA

City / Town:

Leeds

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
16
Company Age