LUBBORN CHEESE LIMITED - REDHILL
Company Profile | Company Filings |
Overview
LUBBORN CHEESE LIMITED is a Private Limited Company from REDHILL UNITED KINGDOM and has the status: Active.
LUBBORN CHEESE LIMITED was incorporated 45 years ago on 27/10/1978 and has the registered number: 01396553. The accounts status is SMALL and accounts are next due on 30/09/2024.
LUBBORN CHEESE LIMITED was incorporated 45 years ago on 27/10/1978 and has the registered number: 01396553. The accounts status is SMALL and accounts are next due on 30/09/2024.
LUBBORN CHEESE LIMITED - REDHILL
This company is listed in the following categories:
10511 - Liquid milk and cream production
10511 - Liquid milk and cream production
10512 - Butter and cheese production
10519 - Manufacture of other milk products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GROSVENOR HOUSE
REDHILL
SURREY
RH1 1LQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/06/2023 | 30/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS NAIGEE GOPAL | Aug 1962 | British | Director | 2009-06-06 | CURRENT |
MR MICHAEL DAVID JOHN CHATTERS | May 1963 | British | Director | 2020-06-01 | CURRENT |
PRISM COSEC LIMITED | Corporate Secretary | 2018-08-20 | CURRENT | ||
MR HUGUES BERNARD MEAUDRE | May 1967 | French | Director | 2018-07-31 UNTIL 2020-06-01 | RESIGNED |
MRS DEBBORA ANN BALE | Secretary | 1992-08-04 UNTIL 2005-10-14 | RESIGNED | ||
MISS ROSEMARY HELEN NORTHWOOD | Dec 1945 | Secretary | RESIGNED | ||
MR ANDREW JAMES SMITH | May 1955 | British | Secretary | 2009-06-06 UNTIL 2010-01-04 | RESIGNED |
LORD CHRISTOPHER JOHN GRANTCHESTER | Apr 1951 | British | Director | 2003-07-31 UNTIL 2009-06-06 | RESIGNED |
MARK GARFIELD TAYLOR | Sep 1962 | British | Director | 2014-07-14 UNTIL 2018-07-31 | RESIGNED |
ALFRED PATRICK STIRLING | Feb 1936 | British | Director | RESIGNED | |
MARK STRICKLAND | Feb 1962 | British | Director | 2003-07-31 UNTIL 2009-06-06 | RESIGNED |
MR MALCOLM SMITH | Sep 1953 | British | Director | 2003-07-31 UNTIL 2005-05-31 | RESIGNED |
MR ANDREW JAMES SMITH | May 1955 | British | Director | 2009-06-06 UNTIL 2014-07-14 | RESIGNED |
JOHN CRAIG MITCHELL | Jul 1962 | British | Director | 2002-11-01 UNTIL 2004-03-26 | RESIGNED |
MR IAN MAXWELL-SCOTT | Dec 1945 | British | Director | RESIGNED | |
MR PIERS WILLIAM TREHEARN FEILDEN | Jun 1951 | British | Director | RESIGNED | |
RICHARD ANTHONY GARVEY | Aug 1935 | British | Director | 2000-12-01 UNTIL 2003-06-30 | RESIGNED |
MR MICHAEL OSWALD FEILDEN | Sep 1924 | British | Director | RESIGNED | |
JAMES STUART FARNHAM | Sep 1956 | British | Director | 2001-08-22 UNTIL 2003-08-31 | RESIGNED |
MR ANDREW THOMAS COOKSEY | Mar 1963 | British | Director | 2005-08-04 UNTIL 2009-03-31 | RESIGNED |
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2010-01-04 UNTIL 2018-08-20 | RESIGNED | ||
BSDR CORPORATE SERVICES LIMITED | Corporate Secretary | 2005-10-06 UNTIL 2009-06-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lactalis Mclelland Limited | 2016-04-06 | Stranraer Scotland | Ownership of shares 75 to 100 percent |