UKBizDB.co.uk

CHICKENS 'R' US LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chickens 'r' Us Limited. The company was founded 28 years ago and was given the registration number 03113537. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, . This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:CHICKENS 'R' US LIMITED
Company Number:03113537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1995
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity V1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL

Secretary09 October 2013Active
Cargill Protein Europe, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director15 May 2020Active
Anglian House, 6 Central Avenue, St Andrews Business Park, Norwich, NR7 0HR

Director02 August 2019Active
Hillfort House, Eaton Bishop, Hereford, HR2 9QG

Secretary28 February 2001Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Secretary01 March 2002Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Secretary21 July 2006Active
Mo-I-Rana, Marden, Hereford, HR1 3DX

Secretary02 April 1998Active
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT

Secretary14 March 2003Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Secretary01 July 2009Active
St Briavels House, St. Briavels, Lydney, GL15 6RG

Secretary14 January 2000Active
Worcester House 140 High Street, Pershore, WR10 1EE

Secretary18 June 1998Active
Worcester House 140 High Street, Pershore, WR10 1EE

Secretary13 October 1995Active
1 Bell Yard, London, WC2A 2JP

Corporate Secretary17 September 1999Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary13 October 1995Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director01 March 2016Active
Upper Hill Cottage, Upper Hill, Leominster, HR6 0JZ

Director13 October 1995Active
Hillfort House, Eaton Bishop, Hereford, HR2 9QG

Director28 February 2001Active
Grandstand Road, Hereford, Herefordshire, HR4 9PB

Director09 October 2013Active
Homelands 33 Elveley Drive, West Ella, Hull, HU10 7RT

Director01 March 2002Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director13 October 1995Active
9 Chemin Des Cotes De Montmoiret, Lausanne 1012, Switzerland, FOREIGN

Director18 June 1998Active
Grandstand Road, Hereford, Herefordshire, HR4 9PB

Director09 October 2013Active
5 St Marys Lane, Burghill, Hereford, HR4 7QL

Director31 May 2006Active
Old School House, Monkland, Leominster, HR6 9DB

Director26 February 2007Active
The Chancel House, Green Lane, Malvern Wells, Malvern, WR14 4HU

Director13 October 1995Active
Yew Tree Cottage, Llangarron, Ross On Wye, HR9 6PH

Director14 January 2000Active
The Maltings, Madeley Road, Ironbridge, Telford, TF8 7QZ

Director18 June 1998Active
Newel Tryst, Ledicot Lane Shobdon, Leominster, HR6 9LT

Director01 June 2005Active
Thorncroft, Thornton Common Road, Thornton Hough, CH63 4JT

Director01 July 2009Active
St Briavels House, St. Briavels, Lydney, GL15 6RG

Director14 January 2000Active
Le Vieux Moulin Ch. De La Geneste, Chateaufort, France, 78117

Director18 June 1998Active
Clerkenleap Barn, Bath Road, Broomhall, Worcester, England, WR5 3HR

Director11 June 2018Active
Grandstand Road, Hereford, Herefordshire, HR4 9PB

Director24 November 2011Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director04 August 2015Active
Worcester House 140 High Street, Pershore, WR10 1EE

Director18 June 1998Active

People with Significant Control

Cargill Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Gazette

Gazette dissolved liquidation.

Download
2023-06-08Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-16Address

Change registered office address company with date old address new address.

Download
2021-12-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-12-16Resolution

Resolution.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Resolution

Resolution.

Download
2020-12-19Accounts

Accounts with accounts type full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Officers

Appoint person director company with name date.

Download
2020-05-19Officers

Termination director company with name termination date.

Download
2020-01-23Accounts

Accounts with accounts type full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-01-23Accounts

Accounts with accounts type full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-07-17Officers

Change person director company with change date.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-02-06Address

Change registered office address company with date old address new address.

Download
2017-11-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.