About

Registered Number: 00687187
Date of Incorporation: 21/03/1961 (63 years and 3 months ago)
Company Status: Active
Registered Address: Gladstone Place, 36-38 Upper Marlborough Road, St Albans, Hertfordshire, AL1 3UU,

 

Based in St Albans, Hertfordshire, Kerr 2 Ltd was established in 1961, it's status is listed as "Active". The current directors of Kerr 2 Ltd are listed as Kerridge, Jane Haughton, Kerridge, Nicola Louise in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KERRIDGE, Jane Haughton 21 March 1996 20 March 2013 1
KERRIDGE, Nicola Louise N/A 31 October 2009 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 21 October 2019
PARENT_ACC - N/A 21 October 2019
GUARANTEE2 - N/A 21 October 2019
AGREEMENT2 - N/A 21 October 2019
CS01 - N/A 16 May 2019
CH01 - Change of particulars for director 11 December 2018
CH01 - Change of particulars for director 06 December 2018
AA - Annual Accounts 11 July 2018
GUARANTEE2 - N/A 11 July 2018
AD01 - Change of registered office address 10 July 2018
PSC05 - N/A 09 July 2018
PARENT_ACC - N/A 27 June 2018
AGREEMENT2 - N/A 27 June 2018
MR04 - N/A 22 June 2018
CS01 - N/A 10 May 2018
PSC05 - N/A 06 December 2017
MR01 - N/A 29 September 2017
RESOLUTIONS - N/A 07 September 2017
PSC07 - N/A 30 August 2017
PSC02 - N/A 30 August 2017
PSC07 - N/A 30 August 2017
MR04 - N/A 15 August 2017
MR04 - N/A 15 August 2017
AA01 - Change of accounting reference date 07 August 2017
MR04 - N/A 04 August 2017
CH01 - Change of particulars for director 26 July 2017
RESOLUTIONS - N/A 25 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 July 2017
CH01 - Change of particulars for director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 24 July 2017
AD01 - Change of registered office address 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP04 - Appointment of corporate secretary 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AP01 - Appointment of director 24 July 2017
AA - Annual Accounts 04 July 2017
MR04 - N/A 27 June 2017
SH08 - Notice of name or other designation of class of shares 28 May 2017
RESOLUTIONS - N/A 19 May 2017
CS01 - N/A 12 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 08 May 2015
CH01 - Change of particulars for director 08 May 2015
AA - Annual Accounts 09 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 30 May 2014
AD01 - Change of registered office address 15 October 2013
AD01 - Change of registered office address 15 October 2013
AA - Annual Accounts 05 July 2013
AA01 - Change of accounting reference date 05 July 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 18 April 2013
TM02 - Termination of appointment of secretary 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
MG01 - Particulars of a mortgage or charge 03 April 2013
MISC - Miscellaneous document 22 November 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 17 May 2012
AP01 - Appointment of director 12 November 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2010
MG01 - Particulars of a mortgage or charge 31 December 2009
MG01 - Particulars of a mortgage or charge 15 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 12 June 2009
395 - Particulars of a mortgage or charge 11 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 May 2008
288a - Notice of appointment of directors or secretaries 23 October 2007
AA - Annual Accounts 12 July 2007
363a - Annual Return 04 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2007
AA - Annual Accounts 02 June 2006
363a - Annual Return 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
AA - Annual Accounts 25 July 2005
363s - Annual Return 01 June 2005
RESOLUTIONS - N/A 21 October 2004
RESOLUTIONS - N/A 21 October 2004
MEM/ARTS - N/A 21 October 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2004
169 - Return by a company purchasing its own shares 18 August 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
RESOLUTIONS - N/A 14 January 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
123 - Notice of increase in nominal capital 14 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 05 June 2003
363s - Annual Return 10 June 2002
AA - Annual Accounts 22 April 2002
AA - Annual Accounts 08 August 2001
363s - Annual Return 07 June 2001
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 31 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
RESOLUTIONS - N/A 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 21 April 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 March 2000
AA - Annual Accounts 10 August 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 18 May 1998
AA - Annual Accounts 28 July 1997
363s - Annual Return 08 May 1997
363s - Annual Return 04 June 1996
288 - N/A 16 April 1996
AA - Annual Accounts 18 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 1996
287 - Change in situation or address of Registered Office 11 January 1996
395 - Particulars of a mortgage or charge 24 November 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 09 May 1995
395 - Particulars of a mortgage or charge 09 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 09 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 01 September 1992
395 - Particulars of a mortgage or charge 14 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 1992
363s - Annual Return 14 May 1992
395 - Particulars of a mortgage or charge 03 October 1991
363b - Annual Return 13 June 1991
395 - Particulars of a mortgage or charge 03 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 1991
AA - Annual Accounts 28 March 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 17 July 1990
363 - Annual Return 24 November 1989
AA - Annual Accounts 14 September 1989
RESOLUTIONS - N/A 12 May 1989
363 - Annual Return 06 February 1989
288 - N/A 01 February 1989
288 - N/A 30 January 1989
CERTNM - Change of name certificate 23 November 1988
CERTNM - Change of name certificate 23 November 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 29 January 1988
287 - Change in situation or address of Registered Office 19 January 1988
AA - Annual Accounts 02 December 1987
363 - Annual Return 20 January 1987
AA - Annual Accounts 26 July 1986
363 - Annual Return 18 September 1984
363 - Annual Return 22 June 1983
363 - Annual Return 02 July 1982
NEWINC - New incorporation documents 21 March 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Fully Satisfied

N/A

Legal charge 20 March 2013 Fully Satisfied

N/A

Legal charge 21 December 2009 Fully Satisfied

N/A

Debenture 10 December 2009 Fully Satisfied

N/A

Legal charge 08 April 2009 Fully Satisfied

N/A

Legal charge 02 June 2000 Fully Satisfied

N/A

Legal charge 22 November 1995 Fully Satisfied

N/A

Legal mortgage 03 January 1995 Fully Satisfied

N/A

Legal charge, 23 December 1994 Fully Satisfied

N/A

Legal mortgage 25 August 1992 Fully Satisfied

N/A

Legal mortgage 25 August 1992 Fully Satisfied

N/A

Legal mortgage 28 July 1992 Fully Satisfied

N/A

Legal charge pursuant to an order of court dated 27/9/91 20 August 1991 Fully Satisfied

N/A

Legal charge 31 May 1991 Fully Satisfied

N/A

Legal mortgage 03 April 1986 Fully Satisfied

N/A

Charge over contracts 03 August 1981 Fully Satisfied

N/A

Legal mortgage 10 December 1980 Fully Satisfied

N/A

Legal mortgage 28 October 1977 Fully Satisfied

N/A

Legal mortgage 12 October 1977 Fully Satisfied

N/A

Legal charge 12 October 1977 Fully Satisfied

N/A

Mortgage debenture 28 July 1975 Fully Satisfied

N/A

Legal mortgage 19 January 1973 Fully Satisfied

N/A

Charge 31 December 1970 Fully Satisfied

N/A

Mortgage 03 October 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.