Tytherington Business Park
Macclesfield
SK10 2XF
Director Name | Mr Andrew John Mallows |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Peter John Molloy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(16 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Gardens Hedge End Southampton Hampshire SO30 4AT |
Director Name | Nicholas Bicknell |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grasmere Church Meadows Grimley Worcester Worcestershire WR2 6LU |
Secretary Name | Nicholas Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 14 Teasel Way Fernhill Heath Worcester WR3 7LD |
Secretary Name | Jacquetta Clare Lawton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2005) |
Role | Financial Controller |
Correspondence Address | 2 Seabroke Road Gloucester Gloucestershire GL1 3JH Wales |
Secretary Name | Dr Elizabeth Louise Hancox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 28 November 2005) |
Role | Accountant |
Correspondence Address | 3 Gorsemeadow Drive Barnt Green Birmingham B45 8XS |
Secretary Name | Nicholas Bicknell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 18 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grasmere Church Meadows Grimley Worcester Worcestershire WR2 6LU |
Secretary Name | Mr Lloyd Douglas Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Mr Peter Adam Ernest Opperman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2006(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nether Doyley Hurstbourne Tarrant Andover Hampshire SP11 0DW |
Director Name | Mr Lloyd Douglas Evans |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Ashcroft Bridgnorth Shropshire WV16 5PG |
Director Name | Ian Charles Shipley |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(4 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 December 2007) |
Role | Company Director |
Correspondence Address | 16 Woodbine Close Branston Burton On Trent Staffordshire DE14 3FF |
Director Name | Mr Jonathan Maxwell Jenkins |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 College Road Isleworth Middlesex TW7 5DP |
Director Name | Mr Russell O'Connell |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 3 Waynefleet House 7 High Street Esher Surrey KT10 9QS |
Director Name | Simon Laird McNeill Ritchie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Nevinson Close London SW18 2TF |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 03 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Park Road Kingston Upon Thames Surrey KT2 5JZ |
Director Name | Peter James Ball |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2008(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Britannia Square Worcester Worcestershire WR1 3HP |
Director Name | Mr Steven Thomas Bignell |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tudor Gardens Hedge End Southampton Hampshire SO30 4AT |
Director Name | Mr Roger Eric Wild |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Holt Worcester Worcestershire WR6 6NG |
Director Name | Mr John Christopher Stewart Dent |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2017(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | Mr Brian Joseph Hogan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 July 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Website | www.chipsaway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1455118 |
Telephone region | Freephone |
Registered Address | Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Tytherington |
Built Up Area | Macclesfield |
Address Matches | Over 20 other UK companies use this postal address |
11.7k at £0.2 | Franchise Brands Worldwide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £528,644 |
Net Worth | -£43,382 |
Cash | £1,164 |
Current Liabilities | £1,698,977 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 1 August 2024 (3 months, 1 week from now) |
22 March 2017 | Delivered on: 29 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
31 March 2009 | Delivered on: 4 April 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 November 2007 | Delivered on: 26 November 2007 Satisfied on: 17 September 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2007 | Delivered on: 5 April 2007 Satisfied on: 24 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
27 March 2007 | Delivered on: 5 April 2007 Satisfied on: 24 November 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
20 September 2003 | Delivered on: 25 September 2003 Satisfied on: 24 August 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 September 2003 | Delivered on: 25 September 2003 Satisfied on: 6 March 2008 Persons entitled: Barclays Unquoted Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 December 2023 | Notification of Fb Holdings Limited as a person with significant control on 28 December 2023 (2 pages) |
---|---|
28 December 2023 | Cessation of Franchise Brands Plc as a person with significant control on 28 December 2023 (1 page) |
28 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
11 May 2023 | Satisfaction of charge 048477170007 in full (1 page) |
29 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
29 July 2022 | Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page) |
10 May 2022 | Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages) |
10 March 2022 | Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages) |
10 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
1 March 2019 | Registered office address changed from Chipsaway House Edwin Avenue Hoo Farm Kidderminster Worcestershire DY11 7RA to Ashwood Court Springwood Close Tytherington Business Park Macclesfield SK10 2XF on 1 March 2019 (1 page) |
7 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
25 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with updates (5 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages) |
13 April 2017 | Satisfaction of charge 6 in full (1 page) |
13 April 2017 | Satisfaction of charge 6 in full (1 page) |
12 April 2017 | Memorandum and Articles of Association (7 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
12 April 2017 | Memorandum and Articles of Association (7 pages) |
29 March 2017 | Registration of charge 048477170007, created on 22 March 2017 (53 pages) |
16 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
16 March 2017 | Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 August 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
8 August 2013 | Termination of appointment of a director (1 page) |
8 August 2013 | Termination of appointment of a director (1 page) |
8 August 2013 | Termination of appointment of Lloyd Evans as a director (1 page) |
8 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
28 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
28 June 2013 | Full accounts made up to 31 December 2012 (16 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
2 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
20 April 2012 | Termination of appointment of Peter Ball as a director (2 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
16 April 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
6 March 2012 | Appointment of Timothy John Harris as a director (3 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Director's details changed for Lloyd Douglas Evans on 28 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Lloyd Douglas Evans on 28 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter James Ball on 28 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Peter James Ball on 28 July 2011 (2 pages) |
3 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (22 pages) |
29 March 2011 | Termination of appointment of Roger Wild as a director (2 pages) |
29 March 2011 | Termination of appointment of Steven Bignell as a director (2 pages) |
29 March 2011 | Termination of appointment of Roger Wild as a director (2 pages) |
29 March 2011 | Termination of appointment of Steven Bignell as a director (2 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
26 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (15 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
21 May 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
15 September 2009 | Return made up to 28/07/09; full list of members (10 pages) |
15 September 2009 | Return made up to 28/07/09; full list of members (10 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 December 2008 | Return made up to 25/08/08; no change of members (5 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page) |
29 December 2008 | Return made up to 25/08/08; no change of members (5 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
24 October 2008 | Group of companies' accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Appointment terminated secretary david venus (1 page) |
8 October 2008 | Appointment terminated secretary david venus (1 page) |
22 September 2008 | Director appointed lloyd douglas evans (8 pages) |
22 September 2008 | Director appointed lloyd douglas evans (8 pages) |
17 September 2008 | Appointment terminated director russell o'connell (1 page) |
17 September 2008 | Appointment terminate, director arif badrudin virani logged form (1 page) |
17 September 2008 | Appointment terminate, director jon peter pither logged form (1 page) |
17 September 2008 | Appointment terminate, director neal trevor gossage logged form (1 page) |
17 September 2008 | Appointment terminate, director jon peter pither logged form (1 page) |
17 September 2008 | Appointment terminated director russell o'connell (1 page) |
17 September 2008 | Appointment terminate, director neal trevor gossage logged form (1 page) |
17 September 2008 | Appointment terminate, director george robert boot logged form (1 page) |
17 September 2008 | Resolutions
|
17 September 2008 | Director appointed roger eric wild (6 pages) |
17 September 2008 | Appointment terminated director roger wild (1 page) |
17 September 2008 | Director appointed steven thomas bignell (4 pages) |
17 September 2008 | Director appointed roger eric wild (6 pages) |
17 September 2008 | Resolutions
|
17 September 2008 | Appointment terminate, director george robert boot logged form (1 page) |
17 September 2008 | Appointment terminated director roger wild (1 page) |
17 September 2008 | Appointment terminated director steven bignell (1 page) |
17 September 2008 | Director appointed steven thomas bignell (4 pages) |
17 September 2008 | Appointment terminated director steven bignell (1 page) |
17 September 2008 | Appointment terminate, director arif badrudin virani logged form (1 page) |
21 May 2008 | Resolutions
|
21 May 2008 | Resolutions
|
30 April 2008 | Appointment terminated director ian shipley (1 page) |
30 April 2008 | Director appointed peter james ball (2 pages) |
30 April 2008 | Director appointed peter james ball (2 pages) |
30 April 2008 | Appointment terminated director ian shipley (1 page) |
16 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
16 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
4 April 2008 | Memorandum and Articles of Association (5 pages) |
4 April 2008 | Resolutions
|
4 April 2008 | Resolutions
|
12 March 2008 | Appointment terminated director simon ritchie (1 page) |
12 March 2008 | Appointment terminated director simon ritchie (1 page) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 March 2008 | Appointment terminated director jonathan jenkins (1 page) |
7 March 2008 | Appointment terminated director jonathan jenkins (1 page) |
15 January 2008 | Statement of rights variation attached to shares (2 pages) |
15 January 2008 | Statement of rights variation attached to shares (2 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (12 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
6 December 2007 | Declaration of assistance for shares acquisition (8 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | Auditor's resignation (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Particulars of mortgage/charge (8 pages) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Particulars of mortgage/charge (8 pages) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page) |
26 November 2007 | Secretary resigned;director resigned (1 page) |
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | New director appointed (3 pages) |
26 November 2007 | Auditor's resignation (1 page) |
26 November 2007 | Resolutions
|
26 November 2007 | New director appointed (3 pages) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Memorandum and Articles of Association (56 pages) |
4 October 2007 | Memorandum and Articles of Association (56 pages) |
4 October 2007 | Resolutions
|
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
2 August 2007 | Return made up to 28/07/07; full list of members (5 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
28 July 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
5 April 2007 | Particulars of mortgage/charge (5 pages) |
5 April 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (4 pages) |
31 July 2006 | Return made up to 28/07/06; full list of members (4 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
20 June 2006 | Group of companies' accounts made up to 31 December 2005 (21 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | New secretary appointed (1 page) |
18 January 2006 | New secretary appointed (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Memorandum and Articles of Association (112 pages) |
1 December 2005 | Memorandum and Articles of Association (112 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Return made up to 28/07/05; full list of members (4 pages) |
10 August 2005 | New secretary appointed (1 page) |
10 August 2005 | Return made up to 28/07/05; full list of members (4 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: olympus house arthur drive hoo farm industrial estate worcester road kidderminster worcestershire DY11 7RA (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Registered office changed on 05/04/05 from: olympus house arthur drive hoo farm industrial estate worcester road kidderminster worcestershire DY11 7RA (1 page) |
5 April 2005 | Resolutions
|
5 April 2005 | Auditors resignation re S394 (1 page) |
5 April 2005 | Auditors resignation re S394 (1 page) |
1 September 2004 | Return made up to 28/07/04; full list of members (8 pages) |
1 September 2004 | Return made up to 28/07/04; full list of members (8 pages) |
31 August 2004 | Company name changed chipsaway holdings LIMITED\certificate issued on 31/08/04 (3 pages) |
31 August 2004 | Company name changed chipsaway holdings LIMITED\certificate issued on 31/08/04 (3 pages) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
9 June 2004 | Director's particulars changed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | New secretary appointed (1 page) |
11 February 2004 | Secretary resigned (1 page) |
29 January 2004 | Company name changed broomco (3257) LIMITED\certificate issued on 29/01/04 (3 pages) |
29 January 2004 | Company name changed broomco (3257) LIMITED\certificate issued on 29/01/04 (3 pages) |
5 November 2003 | Statement of affairs (106 pages) |
5 November 2003 | Ad 20/09/03--------- £ si [email protected]=1287 £ ic 1535/2822 (4 pages) |
5 November 2003 | Ad 20/09/03--------- £ si [email protected]=1287 £ ic 1535/2822 (4 pages) |
5 November 2003 | Statement of affairs (106 pages) |
22 October 2003 | S-div 20/09/03 (1 page) |
22 October 2003 | S-div 20/09/03 (1 page) |
10 October 2003 | Resolutions
|
10 October 2003 | Resolutions
|
7 October 2003 | Ad 20/09/03--------- £ si [email protected]=1532 £ ic 3/1535 (2 pages) |
7 October 2003 | Nc inc already adjusted 20/09/03 (1 page) |
7 October 2003 | Resolutions
|
7 October 2003 | Ad 20/09/03--------- £ si [email protected]=1532 £ ic 3/1535 (2 pages) |
7 October 2003 | Nc inc already adjusted 20/09/03 (1 page) |
7 October 2003 | Resolutions
|
30 September 2003 | Ad 20/09/03--------- £ si 2@1=2 £ ic 1/3 (4 pages) |
30 September 2003 | Ad 20/09/03--------- £ si 2@1=2 £ ic 1/3 (4 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | Secretary resigned;director resigned (1 page) |
29 September 2003 | New secretary appointed;new director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | Registered office changed on 29/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (3 pages) |
29 September 2003 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
29 September 2003 | Registered office changed on 29/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (8 pages) |
25 September 2003 | Particulars of mortgage/charge (8 pages) |
28 July 2003 | Incorporation (20 pages) |
28 July 2003 | Incorporation (20 pages) |