Chittlehampton Value Ltd LEICESTER


Founded in 2015, Chittlehampton Value, classified under reg no. 09712005 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for nine years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31.

The company has one director. Mohammed A., appointed on 5 September 2022. There are currently no secretaries appointed. As of 29 May 2024, there were 13 ex directors - Mitchell B., Simon T. and others listed below. There were no ex secretaries.

Chittlehampton Value Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09712005
Date of Incorporation Fri, 31st Jul 2015
Industry Other food services
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mohammed A.

Position: Director

Appointed: 05 September 2022

Mitchell B.

Position: Director

Appointed: 01 September 2020

Resigned: 05 September 2022

Simon T.

Position: Director

Appointed: 24 July 2019

Resigned: 01 September 2020

Kgomotso M.

Position: Director

Appointed: 03 April 2019

Resigned: 24 July 2019

Ian C.

Position: Director

Appointed: 27 June 2018

Resigned: 03 April 2019

William K.

Position: Director

Appointed: 03 May 2018

Resigned: 27 June 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 03 May 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 05 April 2018

David L.

Position: Director

Appointed: 28 November 2016

Resigned: 05 April 2017

Crispin O.

Position: Director

Appointed: 21 June 2016

Resigned: 28 November 2016

Matthew C.

Position: Director

Appointed: 16 March 2016

Resigned: 21 June 2016

John M.

Position: Director

Appointed: 25 November 2015

Resigned: 16 March 2016

Gavin S.

Position: Director

Appointed: 22 September 2015

Resigned: 25 November 2015

Terence D.

Position: Director

Appointed: 31 July 2015

Resigned: 22 September 2015

People with significant control

The list of persons with significant control that own or control the company includes 9 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Mitchell B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Simon T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mitchell B.

Notified on 1 September 2020
Ceased on 5 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Simon T.

Notified on 24 July 2019
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kgomotso M.

Notified on 3 April 2019
Ceased on 24 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian C.

Notified on 27 June 2018
Ceased on 3 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

William K.

Notified on 3 May 2018
Ceased on 27 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares

Crispin O.

Notified on 30 June 2016
Ceased on 28 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth1       
Balance Sheet
Current Assets38411011111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors383 9     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year383       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 14th, February 2024
Free Download (5 pages)

Company search