KNOLTON FARMHOUSE CHEESE LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 0LG

Company number 00785438
Status Active
Incorporation Date 20 December 1963
Company Type Private Limited Company
Address KNOLTON FARMHOUSE CHEESE OSWESTRY ROAD, OVERTON-ON-DEE, WREXHAM, CLWYD, UNITED KINGDOM, LL13 0LG
Home Country United Kingdom
Nature of Business 10511 - Liquid milk and cream production
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a medium company made up to 31 March 2016; Satisfaction of charge 10 in full. The most likely internet sites of KNOLTON FARMHOUSE CHEESE LIMITED are www.knoltonfarmhousecheese.co.uk, and www.knolton-farmhouse-cheese.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Gobowen Rail Station is 5.6 miles; to Wrexham General Rail Station is 6.6 miles; to Cefn-y-Bedd Rail Station is 10.2 miles; to Caergwrle Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Knolton Farmhouse Cheese Limited is a Private Limited Company. The company registration number is 00785438. Knolton Farmhouse Cheese Limited has been working since 20 December 1963. The present status of the company is Active. The registered address of Knolton Farmhouse Cheese Limited is Knolton Farmhouse Cheese Oswestry Road Overton On Dee Wrexham Clwyd United Kingdom Ll13 0lg. . LATHAM, Russell Diane is a Secretary of the company. LATHAM, Robert Jonathan is a Director of the company. LATHAM, Scott Alexander Ross is a Director of the company. LATHAM, Stuart Robert Jonathan is a Director of the company. Director LATHAM, Eileen Mary has been resigned. Director LATHAM, Robert has been resigned. Director LATHAM (SNR), Robert has been resigned. Director LUXTON, Ian has been resigned. The company operates in "Liquid milk and cream production".


Current Directors


Director

Director
LATHAM, Scott Alexander Ross
Appointed Date: 12 September 2014
38 years old

Director
LATHAM, Stuart Robert Jonathan
Appointed Date: 16 September 2008
46 years old

Resigned Directors

Director
LATHAM, Eileen Mary
Resigned: 10 August 2000
111 years old

Director
LATHAM, Robert
Resigned: 10 August 2000
71 years old

Director
LATHAM (SNR), Robert
Resigned: 10 August 2000
109 years old

Director
LUXTON, Ian
Resigned: 10 August 2000
Appointed Date: 09 January 1996
65 years old

Persons With Significant Control

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

KNOLTON FARMHOUSE CHEESE LIMITED Events

14 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jan 2017
Accounts for a medium company made up to 31 March 2016
22 Jun 2016
Satisfaction of charge 10 in full
22 Jun 2016
Satisfaction of charge 12 in full
06 May 2016
Secretary's details changed for {officer_name}
...
... and 107 more events
30 Apr 1986
Return made up to 31/12/84; full list of members

30 Apr 1986
Return made up to 31/12/84; full list of members

30 Apr 1986
Return made up to 31/12/85; full list of members

30 Apr 1986
Return made up to 31/12/85; full list of members

20 Dec 1963
Incorporation

KNOLTON FARMHOUSE CHEESE LIMITED Charges

26 November 2015
Charge code 0078 5438 0014
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 February 2004
Chattel mortgage
Delivered: 28 February 2004
Status: Satisfied on 22 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 x new alfa laval seperator serial no 2944217, 1 x new…
15 March 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied on 22 June 2016
Persons entitled: Bank of Scotland
Description: Property k/a land at knolton farm overton on dee wrexham…
15 March 2001
Legal charge
Delivered: 4 April 2001
Status: Satisfied on 22 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Accommodation land at west side of salop road overton on…
15 March 2001
Debenture
Delivered: 4 April 2001
Status: Satisfied on 22 June 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 April 1999
Bill of sale
Delivered: 19 April 1999
Status: Satisfied on 22 May 2013
Persons entitled: Volac International Limited
Description: Two 90,000 litre stainless steel silos, two alfa laval mrpx…
15 August 1996
Legal mortgage
Delivered: 17 August 1996
Status: Satisfied on 22 May 2013
Persons entitled: Bank of Wales PLC
Description: Land at knolton farm overton on dee wrexham t/no. Wa 745071…
25 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 22 May 2013
Persons entitled: Bank of Wales PLC
Description: Land at knolton farm overton on dee wrexham t/no. WA755742…
25 July 1996
Mortgage of life policy
Delivered: 27 July 1996
Status: Satisfied on 22 May 2013
Persons entitled: Bank of Wales PLC
Description: Mortgage of life policy upon the life of :- ian luxton and…
25 July 1996
Mortgage debenture
Delivered: 27 July 1996
Status: Satisfied on 22 May 2013
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1995
Legal charge
Delivered: 20 July 1995
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: Two parcels of land 13-9 acres or thereabouts & 2-6 acres…
15 March 1995
Guarantee and debenture
Delivered: 5 April 1995
Status: Satisfied on 15 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1993
Legal charge
Delivered: 22 April 1993
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: Land lying to the west side of salop road wrexham clwyd t/n…
15 July 1985
Debenture
Delivered: 26 July 1985
Status: Satisfied on 27 July 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…