KEPAK KIRKHAM LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 2DZ

Company number 05101877
Status Active
Incorporation Date 14 April 2004
Company Type Private Limited Company
Address THE SNACKHOUSE ST. GEORGES PARK, KIRKHAM, PRESTON, ENGLAND, PR4 2DZ
Home Country United Kingdom
Nature of Business 10130 - Production of meat and poultry meat products
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 2 . The most likely internet sites of KEPAK KIRKHAM LIMITED are www.kepakkirkham.co.uk, and www.kepak-kirkham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Kepak Kirkham Limited is a Private Limited Company. The company registration number is 05101877. Kepak Kirkham Limited has been working since 14 April 2004. The present status of the company is Active. The registered address of Kepak Kirkham Limited is The Snackhouse St Georges Park Kirkham Preston England Pr4 2dz. . KEATING, Liam is a Secretary of the company. GROGAN, Robert is a Director of the company. HORGAN, John is a Director of the company. KEATING, Liam is a Director of the company. Secretary DELANEY, Deborah has been resigned. Director DELANEY, Brendan has been resigned. The company operates in "Production of meat and poultry meat products".


Current Directors

Secretary
KEATING, Liam
Appointed Date: 14 April 2004

Director
GROGAN, Robert
Appointed Date: 14 April 2004
65 years old

Director
HORGAN, John
Appointed Date: 14 April 2004
74 years old

Director
KEATING, Liam
Appointed Date: 14 April 2004
56 years old

Resigned Directors

Secretary
DELANEY, Deborah
Resigned: 14 April 2004
Appointed Date: 14 April 2004

Director
DELANEY, Brendan
Resigned: 14 April 2004
Appointed Date: 14 April 2004
75 years old

KEPAK KIRKHAM LIMITED Events

09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
08 Oct 2016
Full accounts made up to 31 December 2015
09 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2

09 Mar 2016
Secretary's details changed for Liam Keating on 29 July 2015
09 Mar 2016
Director's details changed for Liam Keating on 29 July 2015
...
... and 44 more events
12 May 2004
Director resigned
12 May 2004
New secretary appointed;new director appointed
12 May 2004
New director appointed
12 May 2004
New director appointed
14 Apr 2004
Incorporation

KEPAK KIRKHAM LIMITED Charges

13 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Allied Irish Banks PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
15 February 2008
Agreement for set-off of principal and interest
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: All monies from time to time standing to the credit of any…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC (The Security Trustee) as Security Trustee for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2004
Deed of admission
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…