UKBizDB.co.uk

ARUNDEL KERR PRODUCE LIMITED

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

This company is commonly known as Arundel Kerr Produce Limited. The company was founded 24 years ago and was given the registration number 03873206. The firm's registered office is in BRIGG. You can find them at Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire. This company's SIC code is 10310 - Processing and preserving of potatoes.

Company Information

Name:ARUNDEL KERR PRODUCE LIMITED
Company Number:03873206
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 November 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10310 - Processing and preserving of potatoes
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire, DN20 0SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Vicarage Lane, Naburn, York, YO19 4RS

Secretary01 July 2003Active
Beech House, Vicarage Lane Naburn, York, YO19 4RS

Director03 November 1999Active
Pegasus House, Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, DN20 0SQ

Director08 January 2021Active
Abby Farm, Hoo, Woodbridge, United Kingdom, IP13 7QY

Director03 November 1999Active
2, Village Farm, Middleton On The Wolds, Driffield, United Kingdom, YO25 9US

Director23 October 2013Active
Pegasus House, Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, DN20 0SQ

Director15 June 2020Active
Beech House, Vicarage Lane Naburn, York, YO19 4RS

Secretary30 November 2000Active
133 Thunder Lane, Thorpe St Andrew, Norwich, NR7 0JG

Secretary03 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 November 1999Active
6, Hughes Stanton Way, Lawford Dale, Manningtree, United Kingdom, CO11 2HQ

Director23 October 2013Active
112, Quayside, Newcastle Upon Tyne, NE1 3DX

Director08 September 2010Active

People with Significant Control

Mr Bruce William Kerr
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Brigg, United Kingdom, DN20 0SQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard David Arundel
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Elsham, United Kingdom, DN20 0SX
Nature of control:
  • Ownership of shares 25 to 50 percent
W. M. Kerr Farms Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Brigg, United Kingdom, DN20 0SQ
Nature of control:
  • Voting rights 25 to 50 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
2024-03-05Accounts

Accounts with accounts type group.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-29Accounts

Accounts with accounts type group.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type group.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Appoint person director company with name date.

Download
2021-04-28Accounts

Accounts with accounts type group.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-02-11Accounts

Accounts with accounts type group.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type group.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-11-15Persons with significant control

Change to a person with significant control.

Download
2018-01-09Accounts

Accounts with accounts type small.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Accounts

Accounts with accounts type small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-02-18Accounts

Accounts with accounts type group.

Download
2016-02-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.