UKBizDB.co.uk

WM.KERR (FARMS) LIMITED

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

This company is commonly known as Wm.kerr (farms) Limited. The company was founded 69 years ago and was given the registration number 00534749. The firm's registered office is in WOODBRIDGE. You can find them at Farm Office, Abbey Farm Hoo, Woodbridge, Suffolk. This company's SIC code is 01500 - Mixed farming.

Company Information

Name:WM.KERR (FARMS) LIMITED
Company Number:00534749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1954
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:Farm Office, Abbey Farm Hoo, Woodbridge, Suffolk, IP13 7QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gaphouse, Aldeburgh Road, Thorpeness, Leiston, England, IP16 4NR

Director01 January 1998Active
Lodge Farm, Wetheringsett, Stowmarket, England, IP14 5QL

Director19 December 2016Active
Abbey Farm, Hoo, Woodbridge, England, IP13 7QY

Director01 October 2021Active
Carr House Tinkers Lane, Low Road Strumpshaw, Norwich, NR13 4HT

Secretary-Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Secretary02 December 1999Active
Park Cottage, Monewden, Woodbridge, England, IP13 7AL

Secretary18 January 2012Active
Carr House Tinkers Lane, Low Road Strumpshaw, Norwich, NR13 4HT

Director20 July 1992Active
The Farmhouse, Letheringham, Woodbridge, IP13 7RA

Director01 January 1998Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director-Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director-Active
114 Henslow Road, Ipswich, IP4 5EJ

Director14 March 2007Active
Waddingham Grange Farm, Waddingham, Gainsborough, DN21

Director-Active

People with Significant Control

Mr John Kerr
Notified on:06 April 2016
Status:Active
Date of birth:November 1939
Nationality:British
Country of residence:England
Address:Blaxhall Hall, Little Glemham, Woodbridge, England, IP13 0BP
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
Mr Bruce William Kerr
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Gap House, Aldeburgh Road, Leiston, England, IP16 4NR
Nature of control:
  • Significant influence or control

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
2024-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Mortgage

Mortgage charge part both with charge number.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Appoint person director company with name date.

Download
2017-01-25Resolution

Resolution.

Download
2016-07-14Officers

Change person director company with change date.

Download
2016-07-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.