About

Registered Number: 05006995
Date of Incorporation: 06/01/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Beesleys Farm, Mill Lane Goosnargh, Preston, PR3 2FL

 

Having been setup in 2004, Mrs Kirkhams Lancashire Cheese Ltd has its registered office in Preston, it has a status of "Active". Mrs Kirkhams Lancashire Cheese Ltd has 3 directors listed as Kirkham, Graham, Kirkham, John James, Kirkham, Ruth. Currently we aren't aware of the number of employees at the Mrs Kirkhams Lancashire Cheese Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKHAM, Graham 06 January 2004 - 1
KIRKHAM, John James 06 January 2004 - 1
KIRKHAM, Ruth 06 January 2004 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 20 December 2017
PSC04 - N/A 12 September 2017
CH01 - Change of particulars for director 12 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2016
AA - Annual Accounts 21 November 2015
MR01 - N/A 02 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 28 December 2011
CH01 - Change of particulars for director 26 May 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 22 December 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 09 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 30 January 2009
363a - Annual Return 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 January 2007
363a - Annual Return 19 January 2007
395 - Particulars of a mortgage or charge 05 May 2006
363s - Annual Return 09 February 2006
225 - Change of Accounting Reference Date 28 October 2005
395 - Particulars of a mortgage or charge 12 August 2005
AA - Annual Accounts 12 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 July 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 21 July 2004
225 - Change of Accounting Reference Date 12 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
NEWINC - New incorporation documents 06 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2015 Outstanding

N/A

Legal charge 02 May 2006 Outstanding

N/A

Debenture 10 August 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.