UKBizDB.co.uk

THE KERFOOT GROUP LIMITED

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

This company is commonly known as The Kerfoot Group Limited. The company was founded 43 years ago and was given the registration number 01501275. The firm's registered office is in NORTHALLERTON. You can find them at The Olive House Standard Way Industrial Estate, Darlington Road, Northallerton, North Yorkshire. This company's SIC code is 10410 - Manufacture of oils and fats.

Company Information

Name:THE KERFOOT GROUP LIMITED
Company Number:01501275
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10410 - Manufacture of oils and fats

Office Address & Contact

Registered Address:The Olive House Standard Way Industrial Estate, Darlington Road, Northallerton, North Yorkshire, DL6 2XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oleon Nv, Assenedestraat 2, Evergem (Ertvelde), Belgium, B9940

Director16 June 2023Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director01 April 2016Active
Oleon Nv, Assenedestraat 2, Evergem (Ertvelde), Belgium, B-9940

Director16 June 2023Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director07 November 2022Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director01 April 2022Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director01 January 2017Active
Ainderby Manor, Ainderby Steeple, Northallerton, DL7 9PY

Secretary-Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director03 April 2018Active
Avril Pole Vegetal Sas, 11 Rue De Monceau, 75008 Paris, France,

Director31 July 2015Active
Avril Pole Vegetal Sas, 11 Rue De Monceau, 75008, France,

Director31 July 2015Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director31 March 2017Active
Avril Pole Vegetal Sas, 11 Rue De Monceau, 75008 Paris, France,

Director31 July 2015Active
Groupe Avril, 11 Rue Monceau, 75 008 Paris, France,

Director01 September 2018Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director01 March 2011Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director01 March 2011Active
Ainderby Manor, Ainderby Steeple, Northallerton, DL7 9PY

Director-Active
Ainderby Manor, Ainderby Steeple, Northallerton, DL7 9PY

Director-Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director01 March 2011Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director01 March 2011Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director01 March 2011Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director02 January 2018Active
Lesieur, 29 Quai Aulagnier, 92665 Asnieres Sur Seine - Cedex, France,

Director31 July 2015Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director25 January 2016Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director30 March 2012Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton,

Director01 March 2011Active
The Olive House, Standard Way Industrial Estate, Darlington Road, Northallerton, DL6 2XA

Director01 January 2017Active

People with Significant Control

Oleon Nv
Notified on:01 January 2024
Status:Active
Country of residence:Belgium
Address:Oleon Nv, Assenedestraat 2, Evergem (Ertvelde), Belgium, B-8780
Nature of control:
  • Ownership of shares 75 to 100 percent
Avril Pole Vegetal Sas
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:11-13, Rue De Monceau, Paris, France,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with updates.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Change of name

Certificate change of name company.

Download
2024-01-31Change of name

Change of name notice.

Download
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.