Chippenham Solutions Ltd LEICESTER


Chippenham Solutions started in year 2014 as Private Limited Company with registration number 09315544. The Chippenham Solutions company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leicester at 2a Atkinson Street. Postal code: LE5 3QA. Since Thu, 5th Oct 2023 Chippenham Solutions Ltd is no longer carrying the name Cartforth Eminence.

The firm has one director. Erick R., appointed on 20 June 2023. There are currently no secretaries appointed. As of 25 April 2024, there were 12 ex directors - Neil B., Graham L. and others listed below. There were no ex secretaries.

Chippenham Solutions Ltd Address / Contact

Office Address 2a Atkinson Street
Office Address2 1st Floor Unit
Town Leicester
Post code LE5 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09315544
Date of Incorporation Tue, 18th Nov 2014
Industry Licensed carriers
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 18th Dec 2023 (2023-12-18)
Last confirmation statement dated Sun, 4th Dec 2022

Company staff

Erick R.

Position: Director

Appointed: 20 June 2023

Neil B.

Position: Director

Appointed: 18 May 2020

Resigned: 20 June 2023

Graham L.

Position: Director

Appointed: 25 November 2019

Resigned: 18 May 2020

Jack P.

Position: Director

Appointed: 04 July 2019

Resigned: 25 November 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 04 July 2019

Richard A.

Position: Director

Appointed: 10 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 10 November 2017

Thomas B.

Position: Director

Appointed: 14 June 2016

Resigned: 05 April 2017

Martin C.

Position: Director

Appointed: 18 November 2015

Resigned: 14 June 2016

Farah J.

Position: Director

Appointed: 28 May 2015

Resigned: 18 November 2015

Darren C.

Position: Director

Appointed: 27 April 2015

Resigned: 28 May 2015

Mervyn A.

Position: Director

Appointed: 12 March 2015

Resigned: 27 April 2015

Terence D.

Position: Director

Appointed: 18 November 2014

Resigned: 12 March 2015

People with significant control

The list of PSCs who own or control the company is made up of 7 names. As we established, there is Erick R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Neil B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Graham L., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Erick R.

Notified on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neil B.

Notified on 18 May 2020
Ceased on 20 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graham L.

Notified on 25 November 2019
Ceased on 18 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jack P.

Notified on 4 July 2019
Ceased on 25 November 2019
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 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard A.

Notified on 10 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas B.

Notified on 30 June 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares

Company previous names

Cartforth Eminence October 5, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth1       
Balance Sheet
Current Assets6273 08712211111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors6263 086121     
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Creditors Due Within One Year626       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
On Tue, 20th Jun 2023 new director was appointed.
filed on: 1st, November 2023
Free Download (2 pages)

Company search