Kookaburra Limited CO DURHAM


Founded in 1987, Kookaburra, classified under reg no. 02166411 is an active company. Currently registered at 3 Armstrong Road, North East SR8 5AE, Co Durham the company has been in the business for thirty seven years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 2022/10/31.

The firm has 3 directors, namely Benjamin H., Peter I. and Anthony W.. Of them, Anthony W. has been with the company the longest, being appointed on 1 September 2013 and Benjamin H. has been with the company for the least time - from 26 September 2017. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Geoffrey E. who worked with the the firm until 1 August 1992.

Kookaburra Limited Address / Contact

Office Address 3 Armstrong Road, North East
Office Address2 Ind Est, Peterlee
Town Co Durham
Post code SR8 5AE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166411
Date of Incorporation Thu, 17th Sep 1987
Industry Processing and preserving of poultry meat
End of financial Year 31st October
Company age 37 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Benjamin H.

Position: Director

Appointed: 26 September 2017

Peter I.

Position: Director

Appointed: 23 December 2014

Anthony W.

Position: Director

Appointed: 01 September 2013

Geoffrey E.

Position: Secretary

Resigned: 01 August 1992

Geoffrey H.

Position: Director

Resigned: 29 November 2022

Dean C.

Position: Director

Appointed: 30 October 2012

Resigned: 26 March 2014

Anthony G.

Position: Director

Appointed: 01 July 2009

Resigned: 30 August 2013

Anne T.

Position: Director

Appointed: 01 September 2002

Resigned: 31 January 2005

John M.

Position: Director

Appointed: 15 April 1996

Resigned: 31 July 2020

William R.

Position: Director

Appointed: 15 April 1996

Resigned: 31 October 2009

John M.

Position: Secretary

Appointed: 01 August 1992

Resigned: 31 July 2020

Geoffrey E.

Position: Director

Appointed: 14 August 1991

Resigned: 15 August 1992

Christopher B.

Position: Director

Appointed: 14 August 1991

Resigned: 15 September 1999

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats established, there is Brandmile Limited from Peterlee, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Brandmile Limited

3 Armstrong Road, North East Industrial Estate, Peterlee, SR8 5AE, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Cardiff
Registration number 03777322
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/10/31
filed on: 24th, July 2023
Free Download (20 pages)

Company search

Advertisements