Company NameEdwin Investments Limited
Company StatusActive
Company Number04847717
CategoryPrivate Limited Company
Incorporation Date28 July 2003(20 years, 9 months ago)
Previous NameChipsaway Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Timothy John Harris
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2012(8 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Andrew John Mallows
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(13 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Peter John Molloy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameNicholas Bicknell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmere Church Meadows
Grimley
Worcester
Worcestershire
WR2 6LU
Secretary NameNicholas Bicknell
NationalityBritish
StatusResigned
Appointed20 September 2003(1 month, 3 weeks after company formation)
Appointment Duration4 months (resigned 21 January 2004)
RoleCompany Director
Correspondence Address14 Teasel Way
Fernhill Heath
Worcester
WR3 7LD
Secretary NameJacquetta Clare Lawton
NationalityBritish
StatusResigned
Appointed21 January 2004(5 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2005)
RoleFinancial Controller
Correspondence Address2 Seabroke Road
Gloucester
Gloucestershire
GL1 3JH
Wales
Secretary NameDr Elizabeth Louise Hancox
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 November 2005)
RoleAccountant
Correspondence Address3 Gorsemeadow Drive
Barnt Green
Birmingham
B45 8XS
Secretary NameNicholas Bicknell
NationalityBritish
StatusResigned
Appointed28 November 2005(2 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 18 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrasmere Church Meadows
Grimley
Worcester
Worcestershire
WR2 6LU
Secretary NameMr Lloyd Douglas Evans
NationalityBritish
StatusResigned
Appointed18 January 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameMr Peter Adam Ernest Opperman
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNether Doyley
Hurstbourne Tarrant
Andover
Hampshire
SP11 0DW
Director NameMr Lloyd Douglas Evans
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ashcroft
Bridgnorth
Shropshire
WV16 5PG
Director NameIan Charles Shipley
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(4 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 December 2007)
RoleCompany Director
Correspondence Address16 Woodbine Close
Branston
Burton On Trent
Staffordshire
DE14 3FF
Director NameMr Jonathan Maxwell Jenkins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 College Road
Isleworth
Middlesex
TW7 5DP
Director NameMr Russell O'Connell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 3 months after company formation)
Appointment Duration10 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address3 Waynefleet House
7 High Street
Esher
Surrey
KT10 9QS
Director NameSimon Laird McNeill Ritchie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Nevinson Close
London
SW18 2TF
Secretary NameMr David Anthony Venus
NationalityBritish
StatusResigned
Appointed06 November 2007(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NamePeter James Ball
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Britannia Square
Worcester
Worcestershire
WR1 3HP
Director NameMr Steven Thomas Bignell
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tudor Gardens
Hedge End
Southampton
Hampshire
SO30 4AT
Director NameMr Roger Eric Wild
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Holt
Worcester
Worcestershire
WR6 6NG
Director NameMr John Christopher Stewart Dent
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(13 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameMr Brian Joseph Hogan
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2022(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 July 2003(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitewww.chipsaway.co.uk
Email address[email protected]
Telephone0800 1455118
Telephone regionFreephone

Location

Registered AddressAshwood Court Springwood Close
Tytherington Business Park
Macclesfield
SK10 2XF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

11.7k at £0.2Franchise Brands Worldwide LTD
100.00%
Ordinary

Financials

Year2014
Turnover£528,644
Net Worth-£43,382
Cash£1,164
Current Liabilities£1,698,977

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

22 March 2017Delivered on: 29 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
31 March 2009Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

28 December 2023Notification of Fb Holdings Limited as a person with significant control on 28 December 2023 (2 pages)
28 December 2023Cessation of Franchise Brands Plc as a person with significant control on 28 December 2023 (1 page)
28 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
11 May 2023Satisfaction of charge 048477170007 in full (1 page)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
29 July 2022Termination of appointment of Brian Joseph Hogan as a director on 26 July 2022 (1 page)
10 May 2022Appointment of Mr Brian Jason Hogan as a director on 1 May 2022 (2 pages)
10 March 2022Termination of appointment of John Christopher Stewart Dent as a director on 10 March 2022 (1 page)
11 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 December 2019Appointment of Mr Peter John Molloy as a director on 2 December 2019 (2 pages)
10 September 2019Full accounts made up to 31 December 2018 (18 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
1 March 2019Registered 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 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
25 May 2018Full accounts made up to 31 December 2017 (18 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
21 September 2017Full accounts made up to 31 December 2016 (17 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
28 July 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
26 July 2017Appointment of Mr John Christopher Stewart Dent as a director on 17 July 2017 (2 pages)
13 April 2017Satisfaction of charge 6 in full (1 page)
13 April 2017Satisfaction of charge 6 in full (1 page)
12 April 2017Memorandum and Articles of Association (7 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 April 2017Memorandum and Articles of Association (7 pages)
29 March 2017Registration of charge 048477170007, created on 22 March 2017 (53 pages)
16 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
16 March 2017Appointment of Mr Andrew John Mallows as a director on 1 March 2017 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,925
(3 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2,925
(3 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
8 September 2014Full accounts made up to 31 December 2013 (17 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,925
(3 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,925
(3 pages)
8 August 2013Termination of appointment of Lloyd Evans as a director (1 page)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Termination of appointment of a director (1 page)
8 August 2013Termination of appointment of a director (1 page)
8 August 2013Termination of appointment of Lloyd Evans as a director (1 page)
8 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
28 June 2013Full accounts made up to 31 December 2012 (16 pages)
28 June 2013Full accounts made up to 31 December 2012 (16 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
20 April 2012Termination of appointment of Peter Ball as a director (2 pages)
16 April 2012Full accounts made up to 31 December 2011 (18 pages)
16 April 2012Full accounts made up to 31 December 2011 (18 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
6 March 2012Appointment of Timothy John Harris as a director (3 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
3 August 2011Director's details changed for Lloyd Douglas Evans on 28 July 2011 (2 pages)
3 August 2011Director's details changed for Lloyd Douglas Evans on 28 July 2011 (2 pages)
3 August 2011Director's details changed for Peter James Ball on 28 July 2011 (2 pages)
3 August 2011Director's details changed for Peter James Ball on 28 July 2011 (2 pages)
3 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
1 April 2011Full accounts made up to 31 December 2010 (22 pages)
1 April 2011Full accounts made up to 31 December 2010 (22 pages)
29 March 2011Termination of appointment of Roger Wild as a director (2 pages)
29 March 2011Termination of appointment of Steven Bignell as a director (2 pages)
29 March 2011Termination of appointment of Roger Wild as a director (2 pages)
29 March 2011Termination of appointment of Steven Bignell as a director (2 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
26 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (15 pages)
21 May 2010Full accounts made up to 31 December 2009 (20 pages)
21 May 2010Full accounts made up to 31 December 2009 (20 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
4 November 2009Full accounts made up to 31 December 2008 (18 pages)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
17 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 September 2009Return made up to 28/07/09; full list of members (10 pages)
15 September 2009Return made up to 28/07/09; full list of members (10 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 December 2008Return made up to 25/08/08; no change of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page)
29 December 2008Return made up to 25/08/08; no change of members (5 pages)
29 December 2008Registered office changed on 29/12/2008 from churston house portsmouth road esher surrey KT10 9AD (1 page)
24 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
24 October 2008Group of companies' accounts made up to 31 December 2007 (22 pages)
8 October 2008Appointment terminated secretary david venus (1 page)
8 October 2008Appointment terminated secretary david venus (1 page)
22 September 2008Director appointed lloyd douglas evans (8 pages)
22 September 2008Director appointed lloyd douglas evans (8 pages)
17 September 2008Appointment terminated director russell o'connell (1 page)
17 September 2008Appointment terminate, director arif badrudin virani logged form (1 page)
17 September 2008Appointment terminate, director jon peter pither logged form (1 page)
17 September 2008Appointment terminate, director neal trevor gossage logged form (1 page)
17 September 2008Appointment terminate, director jon peter pither logged form (1 page)
17 September 2008Appointment terminated director russell o'connell (1 page)
17 September 2008Appointment terminate, director neal trevor gossage logged form (1 page)
17 September 2008Appointment terminate, director george robert boot logged form (1 page)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2008Director appointed roger eric wild (6 pages)
17 September 2008Appointment terminated director roger wild (1 page)
17 September 2008Director appointed steven thomas bignell (4 pages)
17 September 2008Director appointed roger eric wild (6 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 September 2008Appointment terminate, director george robert boot logged form (1 page)
17 September 2008Appointment terminated director roger wild (1 page)
17 September 2008Appointment terminated director steven bignell (1 page)
17 September 2008Director appointed steven thomas bignell (4 pages)
17 September 2008Appointment terminated director steven bignell (1 page)
17 September 2008Appointment terminate, director arif badrudin virani logged form (1 page)
21 May 2008Resolutions
  • RES13 ‐ Repay loans/enter accession/acquisition 06/11/2007
(13 pages)
21 May 2008Resolutions
  • RES13 ‐ Repay loans/enter accession/acquisition 06/11/2007
(13 pages)
30 April 2008Appointment terminated director ian shipley (1 page)
30 April 2008Director appointed peter james ball (2 pages)
30 April 2008Director appointed peter james ball (2 pages)
30 April 2008Appointment terminated director ian shipley (1 page)
16 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
16 April 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page)
4 April 2008Memorandum and Articles of Association (5 pages)
4 April 2008Memorandum and Articles of Association (5 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
4 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2008Appointment terminated director simon ritchie (1 page)
12 March 2008Appointment terminated director simon ritchie (1 page)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 March 2008Appointment terminated director jonathan jenkins (1 page)
7 March 2008Appointment terminated director jonathan jenkins (1 page)
15 January 2008Statement of rights variation attached to shares (2 pages)
15 January 2008Statement of rights variation attached to shares (2 pages)
6 December 2007Declaration of assistance for shares acquisition (12 pages)
6 December 2007Declaration of assistance for shares acquisition (12 pages)
6 December 2007Declaration of assistance for shares acquisition (8 pages)
6 December 2007Declaration of assistance for shares acquisition (8 pages)
26 November 2007Registered office changed on 26/11/07 from: chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA (1 page)
26 November 2007Registered office changed on 26/11/07 from: chipsaway house edwin avenue hoo farm kidderminster worcestershire DY11 7RA (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007Auditor's resignation (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Particulars of mortgage/charge (8 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Particulars of mortgage/charge (8 pages)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
26 November 2007Secretary resigned;director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 November 2007New director appointed (3 pages)
26 November 2007Auditor's resignation (1 page)
26 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
26 November 2007New director appointed (3 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
4 October 2007Memorandum and Articles of Association (56 pages)
4 October 2007Memorandum and Articles of Association (56 pages)
4 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
12 September 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
31 August 2007New director appointed (2 pages)
31 August 2007New director appointed (2 pages)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
24 August 2007Declaration of satisfaction of mortgage/charge (1 page)
2 August 2007Return made up to 28/07/07; full list of members (5 pages)
2 August 2007Return made up to 28/07/07; full list of members (5 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
28 July 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
5 April 2007Particulars of mortgage/charge (5 pages)
5 April 2007Particulars of mortgage/charge (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
31 July 2006Return made up to 28/07/06; full list of members (4 pages)
31 July 2006Return made up to 28/07/06; full list of members (4 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
23 May 2006New director appointed (2 pages)
23 May 2006New director appointed (2 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006New secretary appointed (1 page)
18 January 2006New secretary appointed (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
1 December 2005Memorandum and Articles of Association (112 pages)
1 December 2005Memorandum and Articles of Association (112 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
16 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005Return made up to 28/07/05; full list of members (4 pages)
10 August 2005New secretary appointed (1 page)
10 August 2005Return made up to 28/07/05; full list of members (4 pages)
5 April 2005Registered 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 2005Resolutions
  • RES13 ‐ Remove auditor 21/01/05
(1 page)
5 April 2005Registered 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 2005Resolutions
  • RES13 ‐ Remove auditor 21/01/05
(1 page)
5 April 2005Auditors resignation re S394 (1 page)
5 April 2005Auditors resignation re S394 (1 page)
1 September 2004Return made up to 28/07/04; full list of members (8 pages)
1 September 2004Return made up to 28/07/04; full list of members (8 pages)
31 August 2004Company name changed chipsaway holdings LIMITED\certificate issued on 31/08/04 (3 pages)
31 August 2004Company name changed chipsaway holdings LIMITED\certificate issued on 31/08/04 (3 pages)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
9 June 2004Director's particulars changed (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004New secretary appointed (1 page)
11 February 2004Secretary resigned (1 page)
29 January 2004Company name changed broomco (3257) LIMITED\certificate issued on 29/01/04 (3 pages)
29 January 2004Company name changed broomco (3257) LIMITED\certificate issued on 29/01/04 (3 pages)
5 November 2003Statement of affairs (106 pages)
5 November 2003Ad 20/09/03--------- £ si [email protected]=1287 £ ic 1535/2822 (4 pages)
5 November 2003Ad 20/09/03--------- £ si [email protected]=1287 £ ic 1535/2822 (4 pages)
5 November 2003Statement of affairs (106 pages)
22 October 2003S-div 20/09/03 (1 page)
22 October 2003S-div 20/09/03 (1 page)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 October 2003Ad 20/09/03--------- £ si [email protected]=1532 £ ic 3/1535 (2 pages)
7 October 2003Nc inc already adjusted 20/09/03 (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
7 October 2003Ad 20/09/03--------- £ si [email protected]=1532 £ ic 3/1535 (2 pages)
7 October 2003Nc inc already adjusted 20/09/03 (1 page)
7 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
30 September 2003Ad 20/09/03--------- £ si 2@1=2 £ ic 1/3 (4 pages)
30 September 2003Ad 20/09/03--------- £ si 2@1=2 £ ic 1/3 (4 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New secretary appointed;new director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Registered office changed on 29/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 September 2003Director resigned (1 page)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (3 pages)
29 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
29 September 2003Registered office changed on 29/09/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (3 pages)
25 September 2003Particulars of mortgage/charge (8 pages)
25 September 2003Particulars of mortgage/charge (8 pages)
28 July 2003Incorporation (20 pages)
28 July 2003Incorporation (20 pages)