About

Registered Number: 03684978
Date of Incorporation: 17/12/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Omega Boulevard, Capitol Park Thorne, Doncaster, South Yorkshire, DN8 5TX

 

Based in Doncaster, South Yorkshire, Thomas Chippendale Ltd was established in 1998, it's status is listed as "Active". The current directors of the business are listed as Adam, Richard, Barber, Simon Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADAM, Richard 31 August 2018 11 November 2019 1
BARBER, Simon Keith 31 July 2010 31 August 2018 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 29 December 2019
TM02 - Termination of appointment of secretary 06 December 2019
AA - Annual Accounts 21 September 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 26 September 2018
AP03 - Appointment of secretary 05 September 2018
TM02 - Termination of appointment of secretary 05 September 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 22 September 2017
TM01 - Termination of appointment of director 06 June 2017
CS01 - N/A 23 December 2016
CH01 - Change of particulars for director 16 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 03 January 2014
TM01 - Termination of appointment of director 21 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 12 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AR01 - Annual Return 04 February 2010
AP04 - Appointment of corporate secretary 04 February 2010
AA - Annual Accounts 13 May 2009
395 - Particulars of a mortgage or charge 19 February 2009
RESOLUTIONS - N/A 16 February 2009
395 - Particulars of a mortgage or charge 09 February 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
288a - Notice of appointment of directors or secretaries 31 January 2009
363a - Annual Return 17 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 December 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 28 March 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
363a - Annual Return 12 January 2006
AA - Annual Accounts 21 April 2005
363s - Annual Return 19 January 2005
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 21 October 2002
363s - Annual Return 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 December 2001
CERTNM - Change of name certificate 14 November 2001
AA - Annual Accounts 19 October 2001
363s - Annual Return 10 January 2001
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
RESOLUTIONS - N/A 31 October 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 29 December 1999
288a - Notice of appointment of directors or secretaries 30 December 1998
288a - Notice of appointment of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
288b - Notice of resignation of directors or secretaries 30 December 1998
287 - Change in situation or address of Registered Office 30 December 1998
NEWINC - New incorporation documents 17 December 1998

Mortgages & Charges

Description Date Status Charge by
A group debenture 17 February 2009 Outstanding

N/A

A group debenture 02 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.