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.
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 | : |
|
Registered Address | : | Farm Office, Abbey Farm Hoo, Woodbridge, Suffolk, IP13 7QY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gaphouse, Aldeburgh Road, Thorpeness, Leiston, England, IP16 4NR | Director | 01 January 1998 | Active |
Lodge Farm, Wetheringsett, Stowmarket, England, IP14 5QL | Director | 19 December 2016 | Active |
Abbey Farm, Hoo, Woodbridge, England, IP13 7QY | Director | 01 October 2021 | Active |
Carr House Tinkers Lane, Low Road Strumpshaw, Norwich, NR13 4HT | Secretary | - | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Secretary | 02 December 1999 | Active |
Park Cottage, Monewden, Woodbridge, England, IP13 7AL | Secretary | 18 January 2012 | Active |
Carr House Tinkers Lane, Low Road Strumpshaw, Norwich, NR13 4HT | Director | 20 July 1992 | Active |
The Farmhouse, Letheringham, Woodbridge, IP13 7RA | Director | 01 January 1998 | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | - | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | - | Active |
114 Henslow Road, Ipswich, IP4 5EJ | Director | 14 March 2007 | Active |
Waddingham Grange Farm, Waddingham, Gainsborough, DN21 | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Mortgage | Mortgage charge part both with charge number. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-27 | Officers | Appoint person director company with name date. | Download |
2017-01-25 | Resolution | Resolution. | Download |
2016-07-14 | Officers | Change person director company with change date. | Download |
2016-07-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.