Company NameFayrefield Foods Limited
Company StatusActive
Company Number01639747
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Previous NamesSequinlynn Limited and John Douglas Kerr Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr John Douglas Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleDairy Products Executive
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr David Neil McFarlane
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(9 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Timothy Marcus Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1995(13 years, 4 months after company formation)
Appointment Duration28 years, 6 months
RoleDairy Products Executive
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Daniel David Harper
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2003(21 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleDairy Products Executive
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Niel John Douglas Kerr
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(27 years, 6 months after company formation)
Appointment Duration14 years, 4 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Secretary NameMr Philip Anthony Austin
StatusCurrent
Appointed01 May 2013(30 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Leslie John Wright
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2014(32 years after company formation)
Appointment Duration9 years, 10 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMrs Michelle Fenney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(33 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Ashley Clinton Darrel Weaver
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(34 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameMr Alastair Ian Lyon
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NamePoppy Catherine Moulton
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(41 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEnglesea House Barthomley Road
Crewe
Cheshire
CW1 5UF
Director NameJames Sadler
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 September 2001)
RoleChartered Accountant
Correspondence AddressBromfield 11 Chester Avenue
Whitchurch
Salop
SY13 1NE
Wales
Director NameGeorge Hilary Birchall Scott
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 January 2000)
RoleDairy Products Executive
Correspondence AddressTelpyns Wantz Road
Margaretting
Ingatestone
Essex
CM4 0EP
Director NameChristopher Martyn Swire
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration16 years, 12 months (resigned 19 September 2008)
RoleDairy Products Executive
Country of ResidenceWales
Correspondence Address9 Church View
Llangattock
Crickhowell
Powys
NP8 1PQ
Wales
Director NameMr Nicholas Anthony Hilton
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration27 years, 10 months (resigned 08 August 2019)
RoleDairy Products Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPaddock Cottage Hollin Green Lane
Burland
Nantwich
Cheshire
CW5 8NL
Secretary NameJames Sadler
NationalityBritish
StatusResigned
Appointed29 September 1991(9 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 01 May 2013)
RoleCompany Director
Correspondence AddressBromfield 11 Chester Avenue
Whitchurch
Salop
SY13 1NE
Wales
Director NameMr Richard Adamson Laird
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(11 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 June 2008)
RoleDairy Products Executive
Country of ResidenceNorthern Ireland
Correspondence Address117 The Burn Road
Doagh
Ballyclare
County Antrim
BT39 0RE
Northern Ireland
Director NameMrs Theresa Kerr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(15 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilderstone Main Road
Worleston
Nantwich
Cheshire
CW5 6DN
Director NameTimothy James Ridyard
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2000)
RoleCompany Director
Correspondence Address8 Glenmore Close
Ladybridge
Bolton
BL3 4RY
Director NameMr Kim Wayne Palmer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(17 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Brunel Walk
Twickenham
Middlesex
TW2 7EJ
Director NameJonathan David Eeles
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(18 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address4 Southlands Close
Leek
Staffordshire
ST13 8DF
Director NameMr Sydney John Beech
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(20 years, 10 months after company formation)
Appointment Duration13 years (resigned 06 April 2016)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodland Avenue
Nantwich
Cheshire
CW5 6JE
Director NameMr Michael Reade
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 2 months after company formation)
Appointment Duration12 years (resigned 07 August 2020)
RoleFood Services Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Highfield Grove
Stafford
Staffordshire
ST17 9RA
Director NameMr Patrick Dennis John Brunt
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(26 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2011)
RoleRetail Trading Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage Long Lane
Wettenhall
Cheshire
CW7 4DN

Contact

Websitewww.fayrefield.com
Telephone01270 589311
Telephone regionCrewe

Location

Registered AddressEnglesea House
Barthomley Road
Crewe
Cheshire
CW1 5UF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington
Address Matches9 other UK companies use this postal address

Shareholders

50k at £1N.a. Hilton
9.52%
Ordinary A
375k at £1Fayrefield Group LTD
71.43%
Ordinary A
25k at £1D.n. Mcfarlane
4.76%
Ordinary A
25k at £1John Douglas Kerr
4.76%
Ordinary A
25k at £1N.j.d. Kerr
4.76%
Ordinary A
25k at £1T.m. Robinson
4.76%
Ordinary B

Financials

Year2014
Turnover£144,805,262
Gross Profit£7,651,039
Net Worth£16,819,118
Cash£3,135,916
Current Liabilities£23,213,150

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

26 November 2013Delivered on: 27 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H land on the east side of marshfield bank crewe t/no.CH545717. Notification of addition to or amendment of charge.
Outstanding
26 March 2009Delivered on: 3 April 2009
Persons entitled: Sydbank a/S

Classification: Letter of pledge
Secured details: All monies due or to become due from the debtor to the chargee.
Particulars: Account no. 7110 1161108 and any and all securities registered with vp securities services.
Outstanding
24 May 1983Delivered on: 31 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Outstanding

Filing History

3 November 2023Appointment of Poppy Catherine Moulton as a director on 1 November 2023 (2 pages)
13 October 2023Full accounts made up to 31 December 2022 (36 pages)
11 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
22 December 2022Director's details changed for Mr Daniel David Harper on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Niel John Kerr on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr John Douglas Kerr on 22 December 2022 (2 pages)
22 December 2022Secretary's details changed for Mr Philip Anthony Austin on 22 December 2022 (1 page)
22 December 2022Director's details changed for Mr David Neil Mcfarlane on 22 December 2022 (2 pages)
22 December 2022Director's details changed for Mr Leslie John Wright on 22 December 2022 (2 pages)
25 November 2022Director's details changed for Mr Timothy Marcus Robinson on 25 November 2022 (2 pages)
12 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (35 pages)
20 July 2022Appointment of Mr Alastair Ian Lyon as a director on 29 June 2022 (2 pages)
25 October 2021Full accounts made up to 31 December 2020 (35 pages)
11 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
17 December 2020Full accounts made up to 31 December 2019 (34 pages)
12 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
12 October 2020Director's details changed for Mr Ashley Weaver on 12 October 2020 (2 pages)
19 August 2020Termination of appointment of Michael Reade as a director on 7 August 2020 (1 page)
12 June 2020Director's details changed for Mr Niel John Kerr on 12 June 2020 (2 pages)
19 December 2019Satisfaction of charge 2 in full (1 page)
29 October 2019Purchase of own shares. (3 pages)
11 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
30 September 2019Full accounts made up to 31 December 2018 (33 pages)
18 September 2019Cancellation of shares. Statement of capital on 7 August 2019
  • GBP 475,000
(4 pages)
29 August 2019Termination of appointment of Nicholas Anthony Hilton as a director on 8 August 2019 (1 page)
21 June 2019Satisfaction of charge 016397470003 in full (1 page)
11 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (32 pages)
28 February 2018Cessation of John Douglas Kerr as a person with significant control on 29 September 2016 (1 page)
28 February 2018Notification of The Fayrefield Group Limited as a person with significant control on 29 September 2016 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
2 October 2017Full accounts made up to 31 December 2016 (30 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 July 2016Appointment of Mr Ashley Weaver as a director on 14 July 2016 (2 pages)
15 July 2016Appointment of Mr Ashley Weaver as a director on 14 July 2016 (2 pages)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of Sydney John Beech as a director on 6 April 2016 (1 page)
22 January 2016Appointment of Mrs Michelle Fenney as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mrs Michelle Fenney as a director on 14 January 2016 (2 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 525,000
(13 pages)
15 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 525,000
(13 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
22 October 2014Director's details changed for Mr Niel John Kerr on 29 September 2014 (3 pages)
22 October 2014Director's details changed for Mr Niel John Kerr on 29 September 2014 (3 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 525,000
(13 pages)
22 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 525,000
(13 pages)
21 October 2014Director's details changed for Mr Leslie John Wright on 29 September 2014 (2 pages)
21 October 2014Director's details changed for Mr David Neil Mcfarlane on 29 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Michael Reade on 13 August 2014 (2 pages)
21 October 2014Director's details changed for Mr. Daniel David Harper on 29 September 2014 (2 pages)
21 October 2014Director's details changed for Mr David Neil Mcfarlane on 29 September 2014 (2 pages)
21 October 2014Director's details changed for Mr. Daniel David Harper on 29 September 2014 (2 pages)
21 October 2014Director's details changed for Mr Michael Reade on 13 August 2014 (2 pages)
21 October 2014Director's details changed for Mr Leslie John Wright on 29 September 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
26 September 2014Termination of appointment of Theresa Kerr as a director on 11 July 2014 (1 page)
26 September 2014Termination of appointment of Theresa Kerr as a director on 11 July 2014 (1 page)
6 June 2014Appointment of Mr Leslie John Wright as a director (2 pages)
6 June 2014Appointment of Mr Leslie John Wright as a director (2 pages)
27 November 2013Registration of charge 016397470003 (11 pages)
27 November 2013Registration of charge 016397470003 (11 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 525,000
(13 pages)
15 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 525,000
(13 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
27 September 2013Full accounts made up to 31 December 2012 (23 pages)
31 May 2013Termination of appointment of James Sadler as a secretary (1 page)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
31 May 2013Termination of appointment of James Sadler as a secretary (1 page)
31 May 2013Appointment of Mr Philip Anthony Austin as a secretary (2 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
4 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (13 pages)
25 September 2012Full accounts made up to 31 December 2011 (24 pages)
25 September 2012Full accounts made up to 31 December 2011 (24 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
6 October 2011Full accounts made up to 31 December 2010 (25 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (13 pages)
30 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (13 pages)
26 May 2011Termination of appointment of Patrick Brunt as a director (1 page)
26 May 2011Termination of appointment of Patrick Brunt as a director (1 page)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
5 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
1 October 2010Director's details changed for Mr Niel Kerr on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Niel Kerr on 29 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Michael Reade on 27 September 2010 (2 pages)
1 October 2010Full accounts made up to 31 December 2009 (25 pages)
1 October 2010Full accounts made up to 31 December 2009 (25 pages)
1 October 2010Director's details changed for Mr Michael Reade on 27 September 2010 (2 pages)
31 December 2009Appointment of Mr Niel Kerr as a director (2 pages)
31 December 2009Appointment of Mr Niel Kerr as a director (2 pages)
22 December 2009Auditor's resignation (1 page)
22 December 2009Auditor's resignation (1 page)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
5 November 2009Full accounts made up to 31 December 2008 (25 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
6 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (7 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
30 March 2009Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page)
30 March 2009Registered office changed on 30/03/2009 from 63 welsh row nantwich cheshire CW5 5EW (1 page)
27 October 2008Full accounts made up to 31 December 2007 (24 pages)
27 October 2008Full accounts made up to 31 December 2007 (24 pages)
16 October 2008Return made up to 29/09/08; full list of members (7 pages)
16 October 2008Return made up to 29/09/08; full list of members (7 pages)
14 October 2008Appointment terminated director christopher swire (1 page)
14 October 2008Appointment terminated director christopher swire (1 page)
14 August 2008Director appointed mr michael reade (1 page)
14 August 2008Director appointed mr patrick dennis john brunt (1 page)
14 August 2008Director appointed mr patrick dennis john brunt (1 page)
14 August 2008Director appointed mr michael reade (1 page)
10 June 2008Appointment terminated director richard laird (1 page)
10 June 2008Appointment terminated director richard laird (1 page)
27 October 2007Full accounts made up to 31 December 2006 (25 pages)
27 October 2007Full accounts made up to 31 December 2006 (25 pages)
8 October 2007Return made up to 29/09/07; full list of members (5 pages)
8 October 2007Return made up to 29/09/07; full list of members (5 pages)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
2 November 2006Full accounts made up to 31 December 2005 (24 pages)
3 October 2006Return made up to 29/09/06; full list of members (5 pages)
3 October 2006Return made up to 29/09/06; full list of members (5 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
1 November 2005Full accounts made up to 31 December 2004 (23 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 29/09/05; full list of members (5 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 29/09/05; full list of members (5 pages)
3 November 2004Return made up to 29/09/04; full list of members (12 pages)
3 November 2004Return made up to 29/09/04; full list of members (12 pages)
20 October 2004Full accounts made up to 31 December 2003 (22 pages)
20 October 2004Full accounts made up to 31 December 2003 (22 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 September 2003Full accounts made up to 31 December 2002 (46 pages)
28 September 2003Full accounts made up to 31 December 2002 (46 pages)
1 May 2003New director appointed (2 pages)
1 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
6 March 2003Full accounts made up to 31 December 2001 (44 pages)
6 March 2003Full accounts made up to 31 December 2001 (44 pages)
7 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 November 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 July 2002Full accounts made up to 31 December 2000 (20 pages)
3 July 2002Full accounts made up to 31 December 2000 (20 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
5 November 2001Return made up to 29/09/01; full list of members (11 pages)
5 November 2001Return made up to 29/09/01; full list of members (11 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
19 April 2001Ad 20/03/01--------- £ si 15000@1=15000 £ ic 510000/525000 (2 pages)
19 April 2001Ad 20/03/01--------- £ si 15000@1=15000 £ ic 510000/525000 (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000Director resigned (1 page)
6 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
26 October 2000Full accounts made up to 31 December 1999 (20 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
28 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 September 1999Full accounts made up to 31 December 1998 (21 pages)
21 September 1999Full accounts made up to 31 December 1998 (21 pages)
3 February 1999New director appointed (3 pages)
3 February 1999New director appointed (3 pages)
2 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1998Return made up to 29/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 1998Ad 01/06/98--------- £ si 4737@1=4737 £ ic 505263/510000 (2 pages)
26 June 1998Ad 01/06/98--------- £ si 4737@1=4737 £ ic 505263/510000 (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (44 pages)
31 May 1998Full accounts made up to 31 December 1997 (44 pages)
29 January 1998New director appointed (2 pages)
29 January 1998New director appointed (2 pages)
12 October 1997Return made up to 29/09/97; full list of members (8 pages)
12 October 1997Return made up to 29/09/97; full list of members (8 pages)
30 September 1997Full accounts made up to 31 December 1996 (44 pages)
30 September 1997Full accounts made up to 31 December 1996 (44 pages)
11 March 1997Ad 18/02/97--------- £ si 5263@1=5263 £ ic 500000/505263 (2 pages)
11 March 1997Ad 18/02/97--------- £ si 5263@1=5263 £ ic 500000/505263 (2 pages)
12 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 1996Full group accounts made up to 31 December 1995 (43 pages)
30 August 1996Full group accounts made up to 31 December 1995 (43 pages)
15 March 1996Nc inc already adjusted 26/02/96 (1 page)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
15 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 1996Nc inc already adjusted 26/02/96 (1 page)
15 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (2 pages)
25 August 1995Full accounts made up to 30 December 1994 (40 pages)
25 August 1995Full accounts made up to 30 December 1994 (40 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
23 August 1994Company name changed john douglas kerr LIMITED\certificate issued on 24/08/94 (2 pages)
23 August 1994Company name changed john douglas kerr LIMITED\certificate issued on 24/08/94 (2 pages)
11 August 1982Company name changed\certificate issued on 11/08/82 (2 pages)
11 August 1982Company name changed\certificate issued on 11/08/82 (2 pages)
1 June 1982Incorporation (15 pages)
1 June 1982Certificate of incorporation (1 page)
1 June 1982Incorporation (15 pages)
1 June 1982Certificate of incorporation (1 page)