ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Village Chippy Limited

The Village Chippy Limited is an active company incorporated on 15 April 2016 with the registered office located in Stockport, Greater Manchester. The Village Chippy Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10125965
Private limited company
Age
9 years
Incorporated 15 April 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (6 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (2 months remaining)
Address
Mynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
England
Address changed on 19 Apr 2024 (1 year 6 months ago)
Previous address was 76 Manchester Road Denton Manchester M34 3PS England
Telephone
07734759058
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in UK • Born in Oct 1966
Director • British • Lives in England • Born in Mar 1997
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bennett's Potatoes (Manchester) Limited
Mr Stuart Graham Ford is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£38.73K
Increased by £544 (+1%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£204.29K
Increased by £16.7K (+9%)
Total Liabilities
-£190.67K
Increased by £4.54K (+2%)
Net Assets
£13.62K
Increased by £12.17K (+837%)
Debt Ratio (%)
93%
Decreased by 5.89% (-6%)
Latest Activity
Mr Adam Graham Ford Appointed
5 Months Ago on 19 May 2025
Confirmation Submitted
6 Months Ago on 25 Apr 2025
Full Accounts Submitted
9 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year 6 Months Ago on 23 Apr 2024
Mr Stuart Graham Ford (PSC) Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Mr Stuart Graham Ford Details Changed
1 Year 6 Months Ago on 19 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Apr 2024
Mr Stuart Graham Ford (PSC) Details Changed
2 Years 7 Months Ago on 7 Apr 2023
Gary Thomas Jackson (PSC) Resigned
3 Years Ago on 7 Apr 2022
Get Credit Report
Discover The Village Chippy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of share class name or designation
Submitted on 13 Oct 2025
Statement of capital following an allotment of shares on 30 September 2025
Submitted on 8 Oct 2025
Appointment of Mr Adam Graham Ford as a director on 19 May 2025
Submitted on 19 May 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 25 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 17 Jan 2025
Total exemption full accounts made up to 30 April 2023
Submitted on 23 Apr 2024
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 19 April 2024
Submitted on 19 Apr 2024
Director's details changed for Mr Stuart Graham Ford on 19 April 2024
Submitted on 19 Apr 2024
Change of details for Mr Stuart Graham Ford as a person with significant control on 19 April 2024
Submitted on 19 Apr 2024
Confirmation statement made on 14 April 2024 with updates
Submitted on 15 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year