Chipperfield Candy Machines Limited POOLE


Founded in 1999, Chipperfield Candy Machines, classified under reg no. 03894215 is an active company. Currently registered at Suite 8 Bourne Gate BH12 1DY, Poole the company has been in the business for 25 years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2022. Since 17th February 2006 Chipperfield Candy Machines Limited is no longer carrying the name Xmas 1999.

At the moment there are 2 directors in the the firm, namely Jeannie C. and James C.. In addition one secretary - Jeannie C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James C. who worked with the the firm until 31 December 2003.

Chipperfield Candy Machines Limited Address / Contact

Office Address Suite 8 Bourne Gate
Office Address2 25 Bourne Valley Road
Town Poole
Post code BH12 1DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03894215
Date of Incorporation Tue, 14th Dec 1999
Industry Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores
End of financial Year 30th March
Company age 25 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Jeannie C.

Position: Director

Appointed: 15 December 2017

Jeannie C.

Position: Secretary

Appointed: 31 December 2003

James C.

Position: Director

Appointed: 14 December 1999

James C.

Position: Secretary

Appointed: 14 December 1999

Resigned: 31 December 2003

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 14 December 1999

Resigned: 14 December 1999

Peter L.

Position: Director

Appointed: 14 December 1999

Resigned: 31 December 2003

Brian W.

Position: Director

Appointed: 14 December 1999

Resigned: 31 December 2003

Richard W.

Position: Director

Appointed: 14 December 1999

Resigned: 31 December 2003

Deansgate Company Formations Limited

Position: Nominee Director

Appointed: 14 December 1999

Resigned: 14 December 1999

People with significant control

The register of PSCs that own or control the company includes 2 names. As we researched, there is James C. The abovementioned PSC and has 25-50% shares. Another one in the PSC register is Jeannie C. This PSC owns 25-50% shares.

James C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Jeannie C.

Notified on 15 December 2017
Nature of control: 25-50% shares

Company previous names

Xmas 1999 February 17, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-12 343-9 578       
Balance Sheet
Cash Bank On Hand 3 3674 4896 3134 8823 61532 93524 20141 986
Current Assets12 06112 86311 50827 38516 94619 50652 21166 85794 972
Debtors5 4453 7213 2696 273-2 5861 1415 3265 40627 986
Net Assets Liabilities -9 578-2 19111 7169 6639 66910 06122 15423 547
Other Debtors   3 412   1 85625 000
Property Plant Equipment 2466671 8502 5121 8861 4153 46117 422
Total Inventories 5 7753 75014 79914 65014 75013 95037 25025 000
Cash Bank In Hand7663 367       
Intangible Fixed Assets11 00010 000       
Net Assets Liabilities Including Pension Asset Liability-12 343-9 578       
Stocks Inventory5 8505 775       
Tangible Fixed Assets330247       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve-12 344-9 579       
Shareholder Funds-12 343-9 578       
Other
Accrued Liabilities   1 3001 3012 6011 3201 3811 380
Accumulated Amortisation Impairment Intangible Assets 10 00011 00012 00013 00014 00015 00016 00017 000
Accumulated Depreciation Impairment Property Plant Equipment 8271 0501 6672 5053 1313 6024 75610 563
Additions Other Than Through Business Combinations Property Plant Equipment  6441 8001 500  3 20019 768
Average Number Employees During Period 11222222
Bank Borrowings 10 9687 8084 26529329321 21616 19011 063
Creditors 10 9687 8084 26529317 36521 21616 19011 063
Finished Goods Goods For Resale 5 7753 75014 79914 65014 75013 95037 25025 000
Fixed Assets11 33010 2479 6679 8509 5127 8866 4157 46120 422
Increase From Amortisation Charge For Year Intangible Assets  1 0001 0001 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  2236178386264711 1545 807
Intangible Assets 10 0009 0008 0007 0006 0005 0004 0003 000
Intangible Assets Gross Cost 20 00020 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities-9 886-8 808-3 9176 4827942 14125 13131 53214 837
Other Creditors 18 80110 25213 7728 44812 87120 00728 88366 770
Prepayments      1 901  
Property Plant Equipment Gross Cost 1 0731 7173 5175 0175 0175 0178 21727 985
Provisions For Liabilities Balance Sheet Subtotal 49133351351358269649649
Taxation Social Security Payable 522 0133 2702 4311 6001 969 6 798
Total Assets Less Current Liabilities1 4441 4395 75016 33210 30610 02731 54638 99335 259
Total Borrowings 10 9687 8084 26529329321 21616 19011 063
Trade Creditors Trade Payables   3182 586    
Trade Debtors Trade Receivables 3 7223 2692 861-2 5861 1413 4253 5502 986
Creditors Due After One Year13 78710 968       
Creditors Due Within One Year21 94721 671       
Instalment Debts Due After5 Years293        
Number Shares Allotted11       
Par Value Share 1       
Provisions For Liabilities Charges 49       
Value Shares Allotted11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, December 2023
Free Download (11 pages)

Company search

Advertisements