CHEROKEE FOODS LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX2 6AD

Company number 01551020
Status Active
Incorporation Date 16 March 1981
Company Type Private Limited Company
Address UNIT 4 STATION INDUSTRIAL PARK, LUDDENDEN FOOT, HALIFAX, W YORKSHIRE, HX2 6AD
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Mrs Dionne Beech as a director on 3 October 2016. The most likely internet sites of CHEROKEE FOODS LIMITED are www.cherokeefoods.co.uk, and www.cherokee-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and seven months. Cherokee Foods Limited is a Private Limited Company. The company registration number is 01551020. Cherokee Foods Limited has been working since 16 March 1981. The present status of the company is Active. The registered address of Cherokee Foods Limited is Unit 4 Station Industrial Park Luddenden Foot Halifax W Yorkshire Hx2 6ad. The company`s financial liabilities are £39.14k. It is £-4.63k against last year. The cash in hand is £10.85k. It is £-8.42k against last year. And the total assets are £45.25k, which is £-8.84k against last year. KITCHEN, Alexandra Glenis is a Secretary of the company. BEECH, Dionne is a Director of the company. KITCHEN, Alexandra Glenis is a Director of the company. KITCHEN, John Anthony is a Director of the company. Secretary FISHER, Susan Marion has been resigned. Secretary KITCHEN, Phillip Lionel Derrick has been resigned. Director BROADBENT, Paul Kevan has been resigned. Director EWIN, David Floyd, Sir has been resigned. Director FISHER, David has been resigned. Director FISHER, Susan Marion has been resigned. Director KITCHEN, Phillip Lionel Derrick has been resigned. The company operates in "Production of meat and poultry meat products".


cherokee foods Key Finiance

LIABILITIES £39.14k
-11%
CASH £10.85k
-44%
TOTAL ASSETS £45.25k
-17%
All Financial Figures

Current Directors

Secretary
KITCHEN, Alexandra Glenis
Appointed Date: 01 January 2004

Director
BEECH, Dionne
Appointed Date: 03 October 2016
50 years old

Director
KITCHEN, Alexandra Glenis
Appointed Date: 01 January 2004
71 years old

Director

Resigned Directors

Secretary
FISHER, Susan Marion
Resigned: 30 November 1992

Secretary
KITCHEN, Phillip Lionel Derrick
Resigned: 06 April 2004
Appointed Date: 01 December 1992

Director
BROADBENT, Paul Kevan
Resigned: 29 August 2006
Appointed Date: 01 June 1998
63 years old

Director
EWIN, David Floyd, Sir
Resigned: 30 November 1992
114 years old

Director
FISHER, David
Resigned: 30 November 1992
74 years old

Director
FISHER, Susan Marion
Resigned: 30 November 1992
74 years old

Director
KITCHEN, Phillip Lionel Derrick
Resigned: 06 April 2004
101 years old

Persons With Significant Control

Mr John Anthony Kitchen
Notified on: 10 October 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHEROKEE FOODS LIMITED Events

25 May 2017
Total exemption small company accounts made up to 30 September 2016
13 Oct 2016
Confirmation statement made on 12 October 2016 with updates
12 Oct 2016
Appointment of Mrs Dionne Beech as a director on 3 October 2016
11 Apr 2016
Total exemption small company accounts made up to 30 September 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 15,000

...
... and 77 more events
29 Apr 1987
Registered office changed on 29/04/87 from: 60 high st luddenden luddendenfoot halifax west yorkshire

10 Jan 1987
Accounts for a small company made up to 30 September 1986

10 Jan 1987
Return made up to 16/12/86; full list of members

24 Nov 1986
Accounts for a small company made up to 30 September 1985

24 Nov 1986
Return made up to 29/12/85; full list of members