UKBizDB.co.uk

W. KERR & SON LIMITED

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

This company is commonly known as W. Kerr & Son Limited. The company was founded 14 years ago and was given the registration number 07041880. The firm's registered office is in BATTLE. You can find them at Lower Jacobs Farm Brede Lane, Sedlescombe, Battle, East Sussex. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:W. KERR & SON LIMITED
Company Number:07041880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2009
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Lower Jacobs Farm Brede Lane, Sedlescombe, Battle, East Sussex, TN33 0PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, United Kingdom, TN33 0PN

Secretary12 July 2012Active
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, England, TN33 0PN

Director14 September 2014Active
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, England, TN33 0PN

Director14 September 2014Active
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, TN33 0PN

Director14 October 2009Active
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, England, TN33 0PN

Director01 September 2015Active
Lower Jacobs Farm, Brede Lane, Sedlescombe, Battle, TN33 0PN

Director14 October 2009Active
Abelands Cottage West, Merston, Bognor Regis, PO20 1DY

Secretary14 October 2009Active
6-8, Underwood Street, London, United Kingdom, N1 7JQ

Corporate Secretary14 October 2009Active
14, Underwood Street, London, United Kingdom, N1 7JQ

Director14 October 2009Active
Bramling Court Farm, Bramling Road, Bramling, Canterbury, CT3 1NA

Director14 October 2009Active
Abelands Cottage West, Merston, Chichester, PO20 1DY

Director14 October 2009Active

People with Significant Control

Mr John Marland
Notified on:01 July 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Lower Jacobs Farm, Brede Lane, Battle, TN33 0PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Margaret Marland
Notified on:01 July 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Lower Jacobs Farm, Brede Lane, Battle, TN33 0PN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Persons with significant control

Cessation of a person with significant control.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-10-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-04Officers

Change person director company with change date.

Download
2015-11-04Officers

Change person director company with change date.

Download
2015-09-07Officers

Appoint person director company with name date.

Download
2015-06-06Accounts

Accounts with accounts type total exemption small.

Download
2014-10-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.