Chipsaway International Ltd. MACCLESFIELD


Chipsaway International started in year 1994 as Private Limited Company with registration number 02962763. The Chipsaway International company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Macclesfield at Ashwood Court Springwood Close. Postal code: SK10 2XF. Since September 12, 1994 Chipsaway International Ltd. is no longer carrying the name Factorcost.

The company has 3 directors, namely Peter M., Andrew M. and Timothy H.. Of them, Timothy H. has been with the company the longest, being appointed on 17 February 2012 and Peter M. has been with the company for the least time - from 2 December 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chipsaway International Ltd. Address / Contact

Office Address Ashwood Court Springwood Close
Office Address2 Tytherington Business Park
Town Macclesfield
Post code SK10 2XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02962763
Date of Incorporation Fri, 26th Aug 1994
Industry Activities of head offices
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Peter M.

Position: Director

Appointed: 02 December 2019

Andrew M.

Position: Director

Appointed: 01 March 2017

Timothy H.

Position: Director

Appointed: 17 February 2012

Brian H.

Position: Director

Appointed: 01 May 2022

Resigned: 26 July 2022

John D.

Position: Director

Appointed: 17 July 2017

Resigned: 10 March 2022

Steven B.

Position: Director

Appointed: 04 September 2008

Resigned: 01 April 2010

Roger W.

Position: Director

Appointed: 04 September 2008

Resigned: 01 April 2010

Peter B.

Position: Director

Appointed: 24 January 2008

Resigned: 17 April 2012

Russell O.

Position: Director

Appointed: 06 November 2007

Resigned: 04 September 2008

David V.

Position: Secretary

Appointed: 06 November 2007

Resigned: 03 October 2008

Simon R.

Position: Director

Appointed: 06 November 2007

Resigned: 22 February 2008

Jonathan J.

Position: Director

Appointed: 06 November 2007

Resigned: 22 February 2008

Ian S.

Position: Director

Appointed: 31 July 2007

Resigned: 17 December 2007

Lloyd E.

Position: Director

Appointed: 02 November 2006

Resigned: 31 August 2012

Lloyd E.

Position: Secretary

Appointed: 17 January 2006

Resigned: 06 November 2007

Nicholas B.

Position: Secretary

Appointed: 28 November 2005

Resigned: 17 January 2006

Elizabeth H.

Position: Secretary

Appointed: 01 August 2005

Resigned: 28 November 2005

Jacquetta L.

Position: Secretary

Appointed: 21 January 2004

Resigned: 31 July 2005

Nicholas B.

Position: Director

Appointed: 20 September 2003

Resigned: 30 June 2007

Steven B.

Position: Director

Appointed: 20 September 2003

Resigned: 02 September 2008

Roger W.

Position: Director

Appointed: 20 September 2003

Resigned: 02 September 2008

Nicholas B.

Position: Secretary

Appointed: 20 September 2003

Resigned: 21 January 2004

Stella S.

Position: Director

Appointed: 21 September 2001

Resigned: 20 September 2003

Janet P.

Position: Director

Appointed: 21 September 2001

Resigned: 20 September 2003

Dennis P.

Position: Secretary

Appointed: 26 August 1994

Resigned: 20 September 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 26 August 1994

Resigned: 26 August 1994

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 26 August 1994

Resigned: 25 August 1994

Dennis P.

Position: Director

Appointed: 26 August 1994

Resigned: 20 September 2003

Ivan S.

Position: Director

Appointed: 26 August 1994

Resigned: 20 September 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Franchise Brands Plc from Kidderminster, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Franchise Brands Plc

5 Hoo Farm Industrial Estate, Worcester Road, Kidderminster, DY11 7RA, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10281033
Notified on 15 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Factorcost September 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 2nd, October 2023
Free Download (22 pages)

Company search