Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KOOKABURRA LIMITED
Company Information for

KOOKABURRA LIMITED

3 ARMSTRONG ROAD, NORTH EAST, IND EST, PETERLEE, CO DURHAM, SR8 5AE,
Company Registration Number
02166411
Private Limited Company
Active

Company Overview

About Kookaburra Ltd
KOOKABURRA LIMITED was founded on 1987-09-17 and has its registered office in Co Durham. The organisation's status is listed as "Active". Kookaburra Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KOOKABURRA LIMITED
 
Legal Registered Office
3 ARMSTRONG ROAD, NORTH EAST
IND EST, PETERLEE
CO DURHAM
SR8 5AE
Other companies in SR8
 
Telephone01915180850
 
Filing Information
Company Number 02166411
Company ID Number 02166411
Date formed 1987-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB496080423  
Last Datalog update: 2024-04-06 08:59:28
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KOOKABURRA LIMITED
The following companies were found which have the same name as KOOKABURRA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KOOKABURRA COFFEE LTD 10 CHURCH RISE FINSTOCK CHIPPING NORTON OXFORDSHIRE OX7 3DH Active Company formed on the 2011-01-04
KOOKABURRA ASSOCIATES LIMITED THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ Active Company formed on the 2010-06-21
KOOKABURRA CONSULTANCY LIMITED 9 THE FAIRWAY NORTHWOOD MIDDLESEX HA6 3DZ Dissolved Company formed on the 2007-12-12
KOOKABURRA CONSULTING LIMITED 213 GRANGE GARDENS 1 HAVEN WAY 1 HAVEN WAY LONDON SE1 3FJ Dissolved Company formed on the 2013-06-12
KOOKABURRA CONTRACTING LIMITED 5 THEALE LAKES BUSINESS PARK, MOULDEN WAY SULHAMSTEAD READING BERKSHIRE RG7 4GB Active - Proposal to Strike off Company formed on the 2004-04-19
KOOKABURRA ENTERPRISES LIMITED UNIT 5 BROADWAY BARNS THE BROADWAY SCARNING DEREHAM NORFOLK NR19 2LQ Active - Proposal to Strike off Company formed on the 2008-04-30
KOOKABURRA FENCING LTD. 8 CHURCH LANE STETCHWORTH NEWMARKET SUFFOLK CB8 9TN Active - Proposal to Strike off Company formed on the 2003-01-07
KOOKABURRA INVESTMENTS LTD 27 HATCHLANDS ROAD REDHILL SURREY ENGLAND RH1 6RW Dissolved Company formed on the 2013-04-25
KOOKABURRA IT LIMITED WEST HILL HOUSE ALLERTON HILL CHAPEL ALLERTON LEEDS WEST YORKSHIRE LS7 3QB Active Company formed on the 2008-06-24
KOOKABURRA KITCHENS & BATHROOMS LIMITED UNIT 4 METAL & ORES TRADING ESTATE HANBURY ROAD STOKE PRIOR BROMSGROVE WORCS B60 4JZ Active Company formed on the 2009-09-16
KOOKABURRA PARTNERSHIP FORESTERSEAT BY FORFAR ANGUS Active Company formed on the 2002-03-04
KOOKABURRA READER LIMITED 3 BRAKEY ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5LU Active Company formed on the 1988-02-24
KOOKABURRA SOLUTIONS LIMITED 5 BLENHEIM CLOSE HADFIELD GLOSSOP DERBYSHIRE SK13 1QY Active Company formed on the 1998-08-18
KOOKABURRA SPORT LIMITED 3 BRAKEY ROAD WELDON NORTH INDUSTRIAL ESTATE CORBY NORTHAMPTONSHIRE NN17 5LU Active Company formed on the 1988-02-24
KOOKABURRA SYSTEMS LTD 7 REGENT STREET KINGSWOOD KINGSWOOD BRISTOL BS15 8JX Dissolved Company formed on the 1997-01-22
KOOKABURRA TREE SERVICES LTD 19 Cresta View Houghton Le Spring TYNE AND WEAR DH5 8BY Active - Proposal to Strike off Company formed on the 2013-07-04
KOOKABURRA INNS LTD 9, BYFORD COURT CROCKATT ROAD HADLEIGH IPSWICH SUFFOLK IP7 6RD Active - Proposal to Strike off Company formed on the 2005-01-06
KOOKABURRA TRADERS LIMITED BEECH HOUSE, 78, RANELAGH, DUBLIN 6. Dissolved Company formed on the 1987-03-05
KOOKABURRA INVESTMENTS LIMITED Ordnance House 31 Pier Road St Helier Jersey JE4 8PW Live Company formed on the 2012-10-31
KOOKABURRA HOLDINGS, LLC 95 ALLENS CREEK ROAD SUITE 103 ROCHESTER NY 14618 Active Company formed on the 2005-09-15

Company Officers of KOOKABURRA LIMITED

Current Directors
Officer Role Date Appointed
JOHN GRAHAM MONKHOUSE
Company Secretary 1992-08-01
BENJAMIN WILLIAM HERBERT
Director 2017-09-26
GEOFFREY HERBERT
Director 1991-08-14
PETER ARDWIN IRELAND
Director 2014-12-23
JOHN GRAHAM MONKHOUSE
Director 1996-04-15
ANTHONY EDWARD WILSON
Director 2013-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN GUY CORCORAN
Director 2012-10-30 2014-03-26
ANTHONY GILROY
Director 2009-07-01 2013-08-30
WILLIAM RICHARD DOWLAND RANGELEY
Director 1996-04-15 2009-10-31
ANNE ELIZABETH THORNHILL
Director 2002-09-01 2005-01-31
CHRISTOPHER BOLTON
Director 1991-08-14 1999-09-15
GEOFFREY ELLIS
Director 1991-08-14 1992-08-15
GEOFFREY ELLIS
Company Secretary 1991-08-14 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GRAHAM MONKHOUSE BRANDMILE LIMITED Company Secretary 1999-06-03 CURRENT 1999-05-26 Active
GEOFFREY HERBERT BROLGA LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
GEOFFREY HERBERT BRANDMILE LIMITED Director 1999-06-03 CURRENT 1999-05-26 Active
JOHN GRAHAM MONKHOUSE BRANDMILE LIMITED Director 1999-06-03 CURRENT 1999-05-26 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Quality Assurance OperativePeterleeWorking in a Food Manufacturing environment on a weekly shift rotation (06:00 14:00, 08:00 16:00, 14:00 22:00 or 16:00 00:00). Predominately Monday to2016-07-07

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-08-15CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-07-24FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-21APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HERBERT
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-06-10AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH NO UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-08-05TM02Termination of appointment of John Graham Monkhouse on 2020-07-31
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRAHAM MONKHOUSE
2020-07-30AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-07-25AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-09-26AP01DIRECTOR APPOINTED MR BENJAMIN WILLIAM HERBERT
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 4845
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 4845
2015-08-19AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-12-23AP01DIRECTOR APPOINTED MR PETER ARDWIN IRELAND
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 4845
2014-08-13AR0113/08/14 ANNUAL RETURN FULL LIST
2014-07-28AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CORCORAN
2013-12-10RES01ADOPT ARTICLES 10/12/13
2013-09-02AP01DIRECTOR APPOINTED MR ANTHONY EDWARD WILSON
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GILROY
2013-08-13AR0113/08/13 ANNUAL RETURN FULL LIST
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-30AP01DIRECTOR APPOINTED MR DEAN GUY CORCORAN
2012-08-13AR0113/08/12 ANNUAL RETURN FULL LIST
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-08-17AR0113/08/11 FULL LIST
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-13AR0113/08/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RANGELEY
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD DOWLAND RANGELEY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM MONKHOUSE / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GILROY / 01/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HERBERT / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN GRAHAM MONKHOUSE / 01/10/2009
2009-09-21363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-07-08288aDIRECTOR APPOINTED ANTHONY GILROY
2008-08-13363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-05-08AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-09-03363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-07-31AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-08-21363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-08-26190LOCATION OF DEBENTURE REGISTER
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-08-26363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-26287REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 3A ARMSTRONG ROAD NORTH EAST IND EST PETERLEE CO DURHAM SR8 5AE
2005-08-15AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-02-16288bDIRECTOR RESIGNED
2004-09-28395PARTICULARS OF MORTGAGE/CHARGE
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-26363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2004-07-30395PARTICULARS OF MORTGAGE/CHARGE
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-08-11AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-10-03288aNEW DIRECTOR APPOINTED
2002-08-29AAFULL ACCOUNTS MADE UP TO 31/10/01
2002-08-29363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-09-12363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-03-23AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-07363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-10-15169£ IC 7125/4845 15/09/99 £ SR 2280@1=2280
1999-09-29AUDAUDITOR'S RESIGNATION
1999-09-28WRES13PURCHASE AGREEMENT 15/09/99
1999-09-2788(2)RAD 15/09/99--------- £ SI 1425@1=1425 £ IC 5700/7125
1999-09-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
1999-09-21288bDIRECTOR RESIGNED
1999-09-21AUDAUDITOR'S RESIGNATION
1999-09-21WRES13FINANCIAL ASS.APPROVE 15/09/99
1999-09-21WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/09/99
1999-09-18395PARTICULARS OF MORTGAGE/CHARGE
1999-08-23363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/98
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10120 - Processing and preserving of poultry meat




Licences & Regulatory approval
We could not find any licences issued to KOOKABURRA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KOOKABURRA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-09-28 Satisfied JOHN GRAHAM MONKHOUSE AND GEOFRREY HERBERT
LEGAL CHARGE 2004-07-30 Outstanding JOHN GRAHAM MONKHOUSE AND GEOFFREY HERBERT
LEGAL CHARGE 2004-07-30 Outstanding JOHN GRAHAM MONKHOUSE AND GEOFFREY HERBERT
LEGAL CHARGE 1999-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-08-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-08-01 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of KOOKABURRA LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

KOOKABURRA LIMITED owns 1 domain names.

kokaburra-uk.com  

Trademarks
We have not found any records of KOOKABURRA LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KOOKABURRA LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2011-04-15 GBP £5,438 Food & Drink
Leeds City Council 2011-03-25 GBP £5,775 Food & Drink
Leeds City Council 2011-02-09 GBP £5,352 Food & Drink
Leeds City Council 2011-01-28 GBP £5,775 Food & Drink
Leeds City Council 2011-01-14 GBP £5,775 Food & Drink
Leeds City Council 2011-01-07 GBP £5,439 Food & Drink
Leeds City Council 2010-12-29 GBP £5,505 Food & Drink
Leeds City Council 2010-12-15 GBP £2,400 Food & Drink
Leeds City Council 2010-12-10 GBP £12,525 Food & Drink
Leeds City Council 2010-12-10 GBP £5,775 Food & Drink

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KOOKABURRA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KOOKABURRA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-02-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KOOKABURRA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KOOKABURRA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SR8 5AE