SPONDON CHEESERY LIMITED
ILKESTON

Hellopages » Derbyshire » Erewash » DE7 8YA
Company number 01331775
Status Active
Incorporation Date 28 September 1977
Company Type Private Limited Company
Address UNIT 4 BIRKDALE CLOSE, MANNERS INDUSTRIAL ESTATE, ILKESTON, DERBYSHIRE, DE7 8YA
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products, 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 1,000 ; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 28 April 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 1,000 . The most likely internet sites of SPONDON CHEESERY LIMITED are www.spondoncheesery.co.uk, and www.spondon-cheesery.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Spondon Cheesery Limited is a Private Limited Company. The company registration number is 01331775. Spondon Cheesery Limited has been working since 28 September 1977. The present status of the company is Active. The registered address of Spondon Cheesery Limited is Unit 4 Birkdale Close Manners Industrial Estate Ilkeston Derbyshire De7 8ya. The company`s financial liabilities are £5.92k. It is £-0.19k against last year. And the total assets are £64.65k, which is £4.4k against last year. SHEFFIELD, Denise Ann is a Secretary of the company. SHEFFIELD, Peter Frederick is a Director of the company. Secretary WARD, Margaret Vere has been resigned. Secretary WARD, Norman Edward has been resigned. Director WARD, Garth David Alec has been resigned. The company operates in "Wholesale of meat and meat products".


spondon cheesery Key Finiance

LIABILITIES £5.92k
-4%
CASH n/a
TOTAL ASSETS £64.65k
+7%
All Financial Figures

Current Directors

Secretary
SHEFFIELD, Denise Ann
Appointed Date: 26 January 1996

Director
SHEFFIELD, Peter Frederick
Appointed Date: 26 January 1996
79 years old

Resigned Directors

Secretary
WARD, Margaret Vere
Resigned: 29 January 1996

Secretary
WARD, Norman Edward
Resigned: 28 April 1993

Director
WARD, Garth David Alec
Resigned: 20 May 2002
94 years old

SPONDON CHEESERY LIMITED Events

25 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000

19 May 2016
Total exemption small company accounts made up to 31 January 2016
02 Jun 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

22 May 2015
Total exemption small company accounts made up to 31 January 2015
14 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000

...
... and 57 more events
26 Jul 1988
Return made up to 24/03/88; full list of members

17 Jul 1987
Return made up to 07/04/87; full list of members

17 Jul 1987
Accounts for a small company made up to 30 November 1986

02 Feb 1987
Return made up to 11/07/86; full list of members

30 Oct 1986
Accounts for a small company made up to 30 November 1985