CHIPPERFIELD HOLDINGS LIMITED
Overview
| Company Name | CHIPPERFIELD HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05490268 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHIPPERFIELD HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHIPPERFIELD HOLDINGS LIMITED located?
| Registered Office Address | Lookers House 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHIPPERFIELD HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHIPPERFIELD HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for CHIPPERFIELD HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of James Brearley as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Owen John Mclellan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Statement of capital on Sep 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Lookers Motor Group Limited as a person with significant control on Jul 04, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Lookers House 3 Etchells Road West Timperley Altrincham WA14 5XS United Kingdom to Lookers House 1st Floor, Lookers Stoke Bede Road Stoke-on-Trent ST4 4GU on Jul 04, 2025 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher Trevor Whitaker as a director on Apr 22, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Smith as a director on Jan 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Paul Reay as a director on Nov 07, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Brearley as a director on Oct 18, 2024 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christopher Trevor Whitaker as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Andrew Mcphee as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Martin Paul Reay as a director on Jan 10, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Douglas Raban as a director on Jan 10, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip John Kenny as a secretary on Oct 11, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Confirmation statement made on Jun 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Who are the officers of CHIPPERFIELD HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCLELLAN, Owen John | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 253903990001 | |||||
| SMITH, Alex | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 331807830001 | |||||
| KENNY, Philip John | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | 266095600001 | |||||||
| MACGEEKIE, Glenda | Secretary | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | British | 187246160001 | ||||||
| PRICE, Graham | Secretary | Chester Road Stretford M32 0QH Manchester 776 England | British | 13258530003 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| BIELBY, Anna Catherine | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 278483950001 | |||||
| BREARLEY, James | Director | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | United Kingdom | British | 328484420001 | |||||
| BRUCE, Andrew Campbell | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 138836960001 | |||||
| GREGSON, Robin Anthony | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | English | 107835250001 | |||||
| JONES, Peter | Director | Chester Road M32 0QH Manchester 776 U | United Kingdom | British | 63556040002 | |||||
| MCPHEE, Duncan Andrew | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 190081580001 | |||||
| PERRIE, James | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 272947250001 | |||||
| PRICE, Barbara | Director | Chester Road Stretford M32 0QH Manchester 776 England | England | British | 101048630001 | |||||
| PRICE, Graham | Director | Chester Road Stretford M32 0QH Manchester 776 England | England | British | 13258530003 | |||||
| RABAN, Mark Douglas | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | England | British | 261262130002 | |||||
| REAY, Martin Paul | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 318222340001 | |||||
| WALKER, Richard Scott | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 65253040003 | |||||
| WHITAKER, Christopher Trevor | Director | 3 Etchells Road West Timperley WA14 5XS Altrincham Lookers House United Kingdom | United Kingdom | British | 319098450001 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CHIPPERFIELD HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lookers Motor Group Limited | Apr 06, 2016 | 1st Floor, Lookers Stoke Bede Road ST4 4GU Stoke-On-Trent Lookers House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0