About

Registered Number: 04968239
Date of Incorporation: 18/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Moorland Gate House, Cowling Road, Chorley, Lancashire, PR6 9DR

 

Based in Chorley in Lancashire, Kerax Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". The business has 12 directors listed. This business is registered for VAT in the UK. This company currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, John Paul 02 June 2020 - 1
APPLETON, Lynne Carol 01 December 2011 - 1
BRADLEY, Christopher 01 September 2010 - 1
HEBBLETHWAITE, Paul Christopher 09 January 2017 - 1
PARKER, Graham 01 January 2009 - 1
APPLETON, Ian David 18 November 2003 19 December 2003 1
BURGESS, Lee 01 October 2014 30 September 2018 1
BURGESS, Lee 14 April 2009 30 November 2012 1
HANSEN, Niels Heinz 19 December 2003 07 July 2006 1
Secretary Name Appointed Resigned Total Appointments
HEBBLETHWAITE, Paul Christopher 06 December 2013 - 1
APPLETON, Lynne 07 July 2006 01 August 2008 1
CRAWFORD, Andrew Edward 15 December 2003 29 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 September 2019
MR04 - N/A 01 April 2019
MR04 - N/A 01 April 2019
CS01 - N/A 23 November 2018
RESOLUTIONS - N/A 18 October 2018
PSC07 - N/A 09 October 2018
PSC07 - N/A 09 October 2018
PSC02 - N/A 09 October 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 17 January 2017
CS01 - N/A 20 November 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 24 November 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 28 August 2014
AUD - Auditor's letter of resignation 07 January 2014
AP03 - Appointment of secretary 06 December 2013
AR01 - Annual Return 19 November 2013
AD01 - Change of registered office address 19 November 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
TM01 - Termination of appointment of director 13 December 2012
AA - Annual Accounts 14 June 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 10 April 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
MG01 - Particulars of a mortgage or charge 31 March 2012
AP01 - Appointment of director 21 December 2011
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 28 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 December 2010
AR01 - Annual Return 13 December 2010
MG01 - Particulars of a mortgage or charge 06 November 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 26 August 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
363a - Annual Return 21 January 2009
288b - Notice of resignation of directors or secretaries 07 August 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 November 2007
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 31 October 2007
OC - Order of Court 27 October 2007
RESOLUTIONS - N/A 05 October 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 28 December 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
MEM/ARTS - N/A 17 August 2006
225 - Change of Accounting Reference Date 08 August 2006
CERTNM - Change of name certificate 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
287 - Change in situation or address of Registered Office 02 August 2006
395 - Particulars of a mortgage or charge 19 July 2006
395 - Particulars of a mortgage or charge 19 July 2006
225 - Change of Accounting Reference Date 14 July 2006
AA - Annual Accounts 13 July 2006
AA - Annual Accounts 07 April 2006
363a - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 08 August 2005
287 - Change in situation or address of Registered Office 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
363s - Annual Return 25 January 2005
395 - Particulars of a mortgage or charge 23 June 2004
287 - Change in situation or address of Registered Office 13 April 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
225 - Change of Accounting Reference Date 05 January 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
287 - Change in situation or address of Registered Office 22 December 2003
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 09 December 2003
CERTNM - Change of name certificate 28 November 2003
CERTNM - Change of name certificate 21 November 2003
NEWINC - New incorporation documents 18 November 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 March 2012 Fully Satisfied

N/A

Legal charge 23 March 2012 Fully Satisfied

N/A

Fixed & floating charge 28 October 2010 Outstanding

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Legal charge 07 July 2006 Fully Satisfied

N/A

Rent deposit deed 21 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.