Greenside Way
Greengate Industrial Estate
Chadderton Oldham
M24 1SW
Director Name | Mr Jason Kan Wai Yip |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Park Middleton Greater Manchester M24 1SW |
Director Name | Mr Stewart Kin Kiu Yip |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 18 years, 6 months (resigned 29 June 2016) |
Role | Sales Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
Director Name | Mr Jackon Lui |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 17 December 1997(2 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 21 August 2018) |
Role | Business Administrator |
Country of Residence | England |
Correspondence Address | 34 Ashbourne Grove Whitefield Manchester Lancashire M45 7WL |
Director Name | Mr Graham Hallworth |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2017(19 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | chiyip.co.uk |
---|---|
Telephone | 0161 6553600 |
Telephone region | Manchester |
Registered Address | Treasure House Greenside Way Greengate Industrial Estate Chadderton Oldham M24 1SW |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Chi Yip LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,830 |
Cash | £66,536 |
Current Liabilities | £9,599 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 31 May |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
12 October 1998 | Delivered on: 19 October 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
---|---|
10 February 2020 | Accounts for a small company made up to 31 May 2019 (7 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with updates (4 pages) |
24 January 2019 | Accounts for a small company made up to 31 May 2018 (8 pages) |
23 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
27 September 2018 | Notification of Chi Yip Holdings Limited as a person with significant control on 23 August 2018 (2 pages) |
27 September 2018 | Notification of Fong Ching Yip as a person with significant control on 23 August 2018 (2 pages) |
5 September 2018 | Termination of appointment of Jackon Lui as a director on 21 August 2018 (1 page) |
5 September 2018 | Cessation of Jackon Lui as a person with significant control on 21 August 2018 (1 page) |
9 March 2018 | Appointment of Mr Jason Kan Wai Yip as a director on 1 March 2018 (2 pages) |
9 March 2018 | Termination of appointment of Graham Hallworth as a director on 14 February 2018 (1 page) |
19 February 2018 | Accounts for a small company made up to 31 May 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 May 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
22 May 2017 | Accounts for a small company made up to 31 May 2016 (6 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
26 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 January 2017 | Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page) |
17 January 2017 | Termination of appointment of Stewart Kin Kiu Yip as a director on 29 June 2016 (1 page) |
17 January 2017 | Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages) |
17 January 2017 | Appointment of Mr Graham Hallworth as a director on 17 January 2017 (2 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
4 March 2016 | Accounts for a small company made up to 31 May 2015 (6 pages) |
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
29 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 May 2013 (7 pages) |
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Secretary's details changed for Mrs Dorothy Fong Ching Yip on 1 January 2013 (1 page) |
24 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
24 December 2013 | Director's details changed for Stewart Yip on 1 January 2013 (2 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
26 February 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
24 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
24 December 2010 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (6 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
2 April 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
5 January 2009 | Director's change of particulars / jackson lui / 05/12/2008 (1 page) |
5 January 2009 | Director's change of particulars / jackson lui / 05/12/2008 (1 page) |
5 January 2009 | Return made up to 15/12/08; full list of members (3 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 15/12/07; full list of members (2 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
28 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
22 January 2007 | Return made up to 15/12/06; full list of members (2 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
3 February 2006 | Return made up to 15/12/05; full list of members (2 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
1 February 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
17 February 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 15/12/03; full list of members (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
6 February 2003 | Return made up to 15/12/02; full list of members
|
6 February 2003 | Return made up to 15/12/02; full list of members
|
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 March 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 15/12/01; full list of members (6 pages) |
27 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
27 February 2001 | Accounting reference date extended from 31/03/01 to 31/05/01 (1 page) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 15/12/00; full list of members (6 pages) |
21 December 2000 | Memorandum and Articles of Association (21 pages) |
21 December 2000 | Resolutions
|
21 December 2000 | Resolutions
|
21 December 2000 | Memorandum and Articles of Association (21 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
12 April 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 January 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
18 January 2000 | Return made up to 15/12/99; full list of members (6 pages) |
27 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
27 January 1999 | Return made up to 15/12/98; full list of members (6 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Particulars of mortgage/charge (3 pages) |
9 October 1998 | Accounting reference date extended from 31/05/98 to 31/05/99 (1 page) |
9 October 1998 | Accounting reference date extended from 31/05/98 to 31/05/99 (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | New director appointed (2 pages) |
12 January 1998 | Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page) |
12 January 1998 | Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page) |
12 January 1998 | Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
12 January 1998 | Ad 21/12/97--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
6 January 1998 | Resolutions
|
6 January 1998 | Resolutions
|
30 December 1997 | Memorandum and Articles of Association (24 pages) |
30 December 1997 | Memorandum and Articles of Association (24 pages) |
28 December 1997 | Company name changed waymex LIMITED\certificate issued on 29/12/97 (3 pages) |
28 December 1997 | Company name changed waymex LIMITED\certificate issued on 29/12/97 (3 pages) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london SE19 3HF (1 page) |
23 December 1997 | Registered office changed on 23/12/97 from: 788-790 finchley road london SE19 3HF (1 page) |
15 December 1997 | Incorporation (17 pages) |
15 December 1997 | Incorporation (17 pages) |