CHIPPINDALE FOODS LIMITED
Wholesale of dairy products, eggs and edible oils and fats
CHIPPINDALE FOODS LIMITED
Wholesale of dairy products, eggs and edible oils and fats
Previous Company Names
Contact & Details
Contact
Registered Address
Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL England
Full company profile for CHIPPINDALE FOODS LIMITED (01580517), an active supply chain, manufacturing and commerce models company based in Bradford, England. Incorporated 17 Aug 1981. Wholesale of dairy products, eggs and edible oils and fats. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£705.00k
Net Assets
£15.57M
Total Liabilities
£11.25M
Turnover
£104.01M
Employees
90
Debt Ratio
42%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Jonathan Burke | Secretary | Unknown | Unknown | 19 Feb 2018 | Active |
See all 16 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Wm Morrison Supermarkets Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Nicholas Mark Chippindale
Ceased 19 Feb 2018
Lorna Jane Murphy Chippindale
Ceased 19 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit A, Europa 3, 50 Cox Lane, Chessington (KT9 1TJ) KINGSTON UPON THAMES | Leasehold | - | 21 Jan 2020 |
Chippendale Foods, York Road, Flaxby, Knaresborough (HG5 0RP) NORTH YORKSHIRE | Freehold | - | 3 Feb 2012 |
Land on the north side of York Road, Flaxby, Knaresborough NORTH YORKSHIRE | Freehold | - | 3 Feb 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 17 Oct 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 16 Sept 2025 | Confirmation Statement | Confirmation statement made on 2025-09-16 with no updates | |
| 31 Jul 2025 | Accounts | Annual accounts made up to 2024-10-27 | |
| 31 Mar 2025 | Officers | Termination of Elizabeth Claire Taylor as director on 2025-03-28 | |
| 31 Mar 2025 | Officers | Appointment of Russell Daniel as director on 2025-03-27 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 2025-09-16 with no updates
Annual accounts made up to 2024-10-27
Termination of Elizabeth Claire Taylor as director on 2025-03-28
Appointment of Russell Daniel as director on 2025-03-27
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
6 months ago on 17 Oct 2025
Confirmation statement made on 2025-09-16 with no updates
7 months ago on 16 Sept 2025
Annual accounts made up to 2024-10-27
8 months ago on 31 Jul 2025
Termination of Elizabeth Claire Taylor as director on 2025-03-28
1 years ago on 31 Mar 2025
Appointment of Russell Daniel as director on 2025-03-27
1 years ago on 31 Mar 2025
