About

Registered Number: 00561970
Date of Incorporation: 28/02/1956 (68 years and 4 months ago)
Company Status: Active
Registered Address: Chester House Lloyd Drive, Cheshire Oaks Business Park, Ellesmere Port, Chesire, CH65 9HQ,

 

Richard Kerr Ltd was registered on 28 February 1956. We do not know the number of employees at the organisation. There are 4 directors listed as Bouwer, Leon, Hunt, Alison Mary, Kerr, Joan, Kerr, Richard for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUWER, Leon 21 June 2016 - 1
KERR, Joan N/A 03 January 2006 1
KERR, Richard N/A 21 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HUNT, Alison Mary 22 May 1997 07 June 2001 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 01 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 25 February 2019
MR04 - N/A 07 October 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 March 2018
AA01 - Change of accounting reference date 10 January 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 31 March 2017
MR01 - N/A 23 June 2016
AD01 - Change of registered office address 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AA01 - Change of accounting reference date 21 June 2016
AP01 - Appointment of director 21 June 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 05 May 2015
AD04 - Change of location of company records to the registered office 05 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 14 August 2013
AR01 - Annual Return 13 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 15 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
TM02 - Termination of appointment of secretary 04 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 01 April 2009
363a - Annual Return 31 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 March 2009
353 - Register of members 30 March 2009
287 - Change in situation or address of Registered Office 30 March 2009
AA - Annual Accounts 17 November 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 23 November 2006
AA - Annual Accounts 28 September 2006
363a - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363a - Annual Return 16 November 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 19 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 07 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 16 January 2003
287 - Change in situation or address of Registered Office 16 January 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 28 October 2002
AA - Annual Accounts 01 November 2001
288a - Notice of appointment of directors or secretaries 28 June 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
363s - Annual Return 27 April 2001
AA - Annual Accounts 06 December 2000
AA - Annual Accounts 04 October 1999
287 - Change in situation or address of Registered Office 09 September 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 27 October 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288b - Notice of resignation of directors or secretaries 05 June 1997
363s - Annual Return 14 April 1997
225 - Change of Accounting Reference Date 19 June 1996
AA - Annual Accounts 04 April 1996
363s - Annual Return 04 April 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 05 April 1995
288 - N/A 05 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 November 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 11 April 1994
AA - Annual Accounts 06 April 1993
363s - Annual Return 06 April 1993
363s - Annual Return 15 April 1992
AA - Annual Accounts 15 April 1992
363(288) - N/A 15 April 1992
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
287 - Change in situation or address of Registered Office 11 May 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 18 March 1988
363 - Annual Return 18 March 1988
288 - N/A 09 March 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 07 March 1987
NEWINC - New incorporation documents 28 February 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.