KOOKABURRA LIMITED
CO DURHAM

Hellopages » County Durham » County Durham » SR8 5AE

Company number 02166411
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address 3 ARMSTRONG ROAD, NORTH EAST, IND EST, PETERLEE, CO DURHAM, SR8 5AE
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Satisfaction of charge 7 in full; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of KOOKABURRA LIMITED are www.kookaburra.co.uk, and www.kookaburra.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. Kookaburra Limited is a Private Limited Company. The company registration number is 02166411. Kookaburra Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Kookaburra Limited is 3 Armstrong Road North East Ind Est Peterlee Co Durham Sr8 5ae. . MONKHOUSE, John Graham is a Secretary of the company. HERBERT, Geoffrey is a Director of the company. IRELAND, Peter Ardwin is a Director of the company. MONKHOUSE, John Graham is a Director of the company. WILSON, Anthony Edward is a Director of the company. Secretary ELLIS, Geoffrey has been resigned. Director BOLTON, Christopher has been resigned. Director CORCORAN, Dean Guy has been resigned. Director ELLIS, Geoffrey has been resigned. Director GILROY, Anthony has been resigned. Director RANGELEY, William Richard Dowland has been resigned. Director THORNHILL, Anne Elizabeth has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Secretary
MONKHOUSE, John Graham
Appointed Date: 01 August 1992

Director
HERBERT, Geoffrey

80 years old

Director
IRELAND, Peter Ardwin
Appointed Date: 23 December 2014
61 years old

Director
MONKHOUSE, John Graham
Appointed Date: 15 April 1996
72 years old

Director
WILSON, Anthony Edward
Appointed Date: 01 September 2013
55 years old

Resigned Directors

Secretary
ELLIS, Geoffrey
Resigned: 01 August 1992

Director
BOLTON, Christopher
Resigned: 15 September 1999
82 years old

Director
CORCORAN, Dean Guy
Resigned: 26 March 2014
Appointed Date: 30 October 2012
49 years old

Director
ELLIS, Geoffrey
Resigned: 15 August 1992
91 years old

Director
GILROY, Anthony
Resigned: 30 August 2013
Appointed Date: 01 July 2009
60 years old

Director
RANGELEY, William Richard Dowland
Resigned: 31 October 2009
Appointed Date: 15 April 1996
74 years old

Director
THORNHILL, Anne Elizabeth
Resigned: 31 January 2005
Appointed Date: 01 September 2002
62 years old

Persons With Significant Control

Brandmile Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KOOKABURRA LIMITED Events

23 Jan 2017
Satisfaction of charge 7 in full
22 Aug 2016
Confirmation statement made on 13 August 2016 with updates
27 Jul 2016
Full accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 4,845

30 Jul 2015
Full accounts made up to 31 October 2014
...
... and 103 more events
29 Feb 1988
Secretary resigned;new secretary appointed

29 Feb 1988
Registered office changed on 29/02/88 from: 2 baches street london N1 6UB

16 Feb 1988
Company name changed caterchip LIMITED\certificate issued on 17/02/88

12 Feb 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Sep 1987
Incorporation

KOOKABURRA LIMITED Charges

16 September 2004
Legal charge
Delivered: 28 September 2004
Status: Satisfied on 23 January 2017
Persons entitled: John Graham Monkhouse and Geofrrey Herbert
Description: F/H 102 westmoreland rise peterlee t/no DU107223.
28 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: John Graham Monkhouse and Geoffrey Herbert
Description: The property known as 72 westmoreland rise peterlee t/n…
26 July 2004
Legal charge
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: John Graham Monkhouse and Geoffrey Herbert
Description: 129 cotsford park horden t/n DU165138.
15 September 1999
Legal charge
Delivered: 18 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a 23 armstrong road northeast…
14 August 1992
Legal charge
Delivered: 24 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3A armstrong road, north east industrial estate, peterlee…
30 March 1992
Legal charge
Delivered: 13 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3B armstrong road,north east ind.est.peterlee,durham.
26 July 1988
Debenture
Delivered: 1 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…