THE CHEFS KITCHEN LIMITED
DONCASTER NUMERO X LIMITED

Hellopages » South Yorkshire » Doncaster » DN4 8DE

Company number 06302677
Status Active
Incorporation Date 4 July 2007
Company Type Private Limited Company
Address THE CHEFS KITCHEN, BALBY COURT BUSINESS CAMPUS, BALBY CARR BANK, DONCASTER, ENGLAND, DN4 8DE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of Mrs Louise Elizabeth Higham as a secretary on 1 April 2017; Confirmation statement made on 12 December 2016 with updates; Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to C/O the Chefs Kitchen Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 19 December 2016. The most likely internet sites of THE CHEFS KITCHEN LIMITED are www.thechefskitchen.co.uk, and www.the-chefs-kitchen.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The Chefs Kitchen Limited is a Private Limited Company. The company registration number is 06302677. The Chefs Kitchen Limited has been working since 04 July 2007. The present status of the company is Active. The registered address of The Chefs Kitchen Limited is The Chefs Kitchen Balby Court Business Campus Balby Carr Bank Doncaster England Dn4 8de. . HIGHAM, Louise Elizabeth is a Secretary of the company. HIGHAM, Mark is a Director of the company. Secretary HIGHAM, Louise Elizabeth has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HIGHAM, Louise Elizabeth
Appointed Date: 01 April 2017

Director
HIGHAM, Mark
Appointed Date: 04 July 2007
51 years old

Resigned Directors

Secretary
HIGHAM, Louise Elizabeth
Resigned: 01 October 2011
Appointed Date: 04 July 2007

Persons With Significant Control

Rwf Holdings Ltd
Notified on: 12 December 2016
Nature of control: Ownership of shares – 75% or more

THE CHEFS KITCHEN LIMITED Events

11 Apr 2017
Appointment of Mrs Louise Elizabeth Higham as a secretary on 1 April 2017
20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
19 Dec 2016
Registered office address changed from C/O Numero Accountants Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE England to C/O the Chefs Kitchen Balby Court Business Campus Balby Carr Bank Doncaster DN4 8DE on 19 December 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Aug 2016
Registration of charge 063026770004, created on 3 August 2016
...
... and 30 more events
13 Jun 2008
Registered office changed on 13/06/2008 from 12 south farm drive skellow doncaster DN6 8SE
05 Mar 2008
Curr sho from 31/07/2008 to 31/12/2007
20 Jul 2007
Secretary's particulars changed
20 Jul 2007
Director's particulars changed
04 Jul 2007
Incorporation

THE CHEFS KITCHEN LIMITED Charges

3 August 2016
Charge code 0630 2677 0004
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: 'I. All freehold or leasehold property of the company with…
14 March 2014
Charge code 0630 2677 0003
Delivered: 18 March 2014
Status: Satisfied on 3 August 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
7 January 2014
Charge code 0630 2677 0002
Delivered: 8 January 2014
Status: Satisfied on 3 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…
24 February 2012
All assets debenture
Delivered: 28 February 2012
Status: Satisfied on 5 August 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…