COUNTRY KITCHENS LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 3JA

Company number 01482306
Status Active
Incorporation Date 29 February 1980
Company Type Private Limited Company
Address 49 CASTLE RISING ROAD, SOUTH WOOTTON, KING'S LYNN, NORFOLK, PE30 3JA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 10,000 . The most likely internet sites of COUNTRY KITCHENS LIMITED are www.countrykitchens.co.uk, and www.country-kitchens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Watlington Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Country Kitchens Limited is a Private Limited Company. The company registration number is 01482306. Country Kitchens Limited has been working since 29 February 1980. The present status of the company is Active. The registered address of Country Kitchens Limited is 49 Castle Rising Road South Wootton King S Lynn Norfolk Pe30 3ja. . EDGLEY, Helen Marie is a Secretary of the company. EDGLEY, James Robert is a Director of the company. EDGLEY, Robert James is a Director of the company. Secretary HANCOCK, David Kenneth has been resigned. Director HANCOCK, David Kenneth has been resigned. Director HANCOCK, Marijke Cornelia has been resigned. Director STEPNIAK, Timothy John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
EDGLEY, Helen Marie
Appointed Date: 29 October 2004

Director
EDGLEY, James Robert
Appointed Date: 29 October 2004
50 years old

Director
EDGLEY, Robert James
Appointed Date: 29 October 2004
72 years old

Resigned Directors

Secretary
HANCOCK, David Kenneth
Resigned: 29 October 2004

Director
HANCOCK, David Kenneth
Resigned: 29 October 2004
87 years old

Director
HANCOCK, Marijke Cornelia
Resigned: 29 October 2004
86 years old

Director
STEPNIAK, Timothy John
Resigned: 01 June 2010
Appointed Date: 21 June 2004
71 years old

Persons With Significant Control

Mr James Robert Edgley
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COUNTRY KITCHENS LIMITED Events

20 Apr 2017
Confirmation statement made on 12 April 2017 with updates
15 Jun 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000

...
... and 76 more events
05 Nov 1986
Return made up to 10/04/86; full list of members

03 May 1986
Accounts for a small company made up to 30 April 1985

15 Mar 1984
Annual return made up to 31/12/83
15 Mar 1984
Accounts made up to 30 April 1983
06 Nov 1982
Accounts made up to 30 April 1982

COUNTRY KITCHENS LIMITED Charges

18 September 1992
Fixed and floating charge
Delivered: 22 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…
6 August 1980
Mortgage
Delivered: 11 August 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 100 norfolk street. King's lynn. Norfolk. Together…