About

Registered Number: 03404439
Date of Incorporation: 17/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Higher Tor House, Ogwell, Newton Abbot, Devon, TQ12 6BA

 

Kerrie Marie Ltd was registered on 17 July 1997 and are based in Newton Abbot, it's status at Companies House is "Active". The companies directors are listed as Blower, Linda Christine, Blower, David George, Blower, Linda Christine, Langdon, David Owen. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWER, David George 17 July 1997 - 1
BLOWER, Linda Christine 21 February 2019 - 1
LANGDON, David Owen 17 July 1997 20 November 1998 1
Secretary Name Appointed Resigned Total Appointments
BLOWER, Linda Christine 17 July 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 06 July 2020
CH01 - Change of particulars for director 10 June 2020
CH03 - Change of particulars for secretary 10 June 2020
MR01 - N/A 17 October 2019
CS01 - N/A 16 July 2019
AA - Annual Accounts 18 June 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 06 July 2017
AD01 - Change of registered office address 03 April 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 04 July 2016
MR04 - N/A 08 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
AR01 - Annual Return 17 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
AA - Annual Accounts 23 April 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
MR04 - N/A 19 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 06 May 2010
395 - Particulars of a mortgage or charge 15 September 2009
363a - Annual Return 11 September 2009
395 - Particulars of a mortgage or charge 02 September 2009
395 - Particulars of a mortgage or charge 27 August 2009
AA - Annual Accounts 02 June 2009
CERTNM - Change of name certificate 10 February 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 01 May 2008
395 - Particulars of a mortgage or charge 01 April 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 19 March 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
395 - Particulars of a mortgage or charge 22 February 2008
AA - Annual Accounts 21 September 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 20 July 2006
287 - Change in situation or address of Registered Office 26 April 2006
395 - Particulars of a mortgage or charge 25 March 2006
395 - Particulars of a mortgage or charge 25 March 2006
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 08 June 2004
AA - Annual Accounts 27 September 2003
363s - Annual Return 31 July 2003
287 - Change in situation or address of Registered Office 31 July 2003
363s - Annual Return 24 July 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 25 July 2001
AA - Annual Accounts 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 01 August 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 02 August 1999
225 - Change of Accounting Reference Date 24 March 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
363s - Annual Return 12 August 1998
395 - Particulars of a mortgage or charge 05 December 1997
395 - Particulars of a mortgage or charge 05 December 1997
395 - Particulars of a mortgage or charge 02 October 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288b - Notice of resignation of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
288a - Notice of appointment of directors or secretaries 31 July 1997
NEWINC - New incorporation documents 17 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 October 2019 Outstanding

N/A

Mortgage of a ship 27 August 2009 Fully Satisfied

N/A

Charge over fishing licences 27 August 2009 Fully Satisfied

N/A

Deed of covenant 27 August 2009 Fully Satisfied

N/A

Deed of covenant 17 March 2008 Fully Satisfied

N/A

Mortgage of a fishing licence 17 March 2008 Fully Satisfied

N/A

Mortgage of a fishing vessel 17 March 2008 Fully Satisfied

N/A

Mortgage of a fishing licence 15 February 2008 Fully Satisfied

N/A

Mortgage of a fishing vessel 15 February 2008 Fully Satisfied

N/A

Deed of covenant 15 February 2008 Fully Satisfied

N/A

Mortgage of a ship 20 March 2006 Fully Satisfied

N/A

Charge over fishing licence 20 March 2006 Fully Satisfied

N/A

Deed of covenant supplemental to a statutory mortgage of even date 14 November 1997 Fully Satisfied

N/A

Statutory mortgage 14 November 1997 Fully Satisfied

N/A

Debenture 19 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.