JOHN COULTHURST (EGG PACKERS) LIMITED
PRESTON

Hellopages » Lancashire » Chorley » PR5 6AR

Company number 00607995
Status Active
Incorporation Date 15 July 1958
Company Type Private Limited Company
Address GOUGH LANE, BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6AR
Home Country United Kingdom
Nature of Business 01470 - Raising of poultry, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,200 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of JOHN COULTHURST (EGG PACKERS) LIMITED are www.johncoulthursteggpackers.co.uk, and www.john-coulthurst-egg-packers.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-seven years and three months. John Coulthurst Egg Packers Limited is a Private Limited Company. The company registration number is 00607995. John Coulthurst Egg Packers Limited has been working since 15 July 1958. The present status of the company is Active. The registered address of John Coulthurst Egg Packers Limited is Gough Lane Bamber Bridge Preston Lancashire Pr5 6ar. The company`s financial liabilities are £20.75k. It is £-104.73k against last year. And the total assets are £736.36k, which is £87.68k against last year. COULTHURST, John James is a Director of the company. JALINOOS, Lucy Fiona Natalie is a Director of the company. Secretary COULTHURST, Ethel has been resigned. Director COULTHURST, Ethel has been resigned. The company operates in "Raising of poultry".


john coulthurst (egg packers) Key Finiance

LIABILITIES £20.75k
-84%
CASH n/a
TOTAL ASSETS £736.36k
+13%
All Financial Figures

Current Directors

Director

Director
JALINOOS, Lucy Fiona Natalie
Appointed Date: 28 May 2014
54 years old

Resigned Directors

Secretary
COULTHURST, Ethel
Resigned: 03 June 2011

Director
COULTHURST, Ethel
Resigned: 03 June 2011
106 years old

JOHN COULTHURST (EGG PACKERS) LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,200

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 10,200

19 Jun 2014
Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,200

...
... and 64 more events
23 Aug 1986
Particulars of mortgage/charge

10 Jul 1986
Return made up to 31/12/85; full list of members

12 Jun 1986
Accounts for a dormant company made up to 31 December 1985

12 Jun 1986
Full accounts made up to 31 December 1984

12 Jun 1986
Return made up to 05/06/86; full list of members

JOHN COULTHURST (EGG PACKERS) LIMITED Charges

4 January 1991
Legal charge
Delivered: 12 January 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland.
Description: By way of legal mortgage. All those two plots of f/h land…
20 August 1986
Legal charge
Delivered: 23 August 1986
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land & buildings on the…
11 September 1984
Debenture
Delivered: 15 September 1984
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: (See M46). Fixed and floating charges over the undertaking…
30 October 1983
Legal charge supplemental to a mortgage and debenture dated 1/3/63
Delivered: 4 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Specific charge over of all book & others now due or owing…