About

Registered Number: 01540180
Date of Incorporation: 21/01/1981 (43 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Herongate, Charnham Park, Hungerford, Berkshire, RG17 0YU

 

Kerridge Commercial Systems (Kbe) Ltd was founded on 21 January 1981 and are based in Hungerford, it's status at Companies House is "Active". The companies directors are listed as Vidal, Eric Jean-pierre, Bailey, Christopher Robert, Creswell, Michael Elliott, Hughes, Kevin Gerard, Hunter, Phillip Hans Renold, Johnston, John Gibson, Leaver, Noel, Lusty, Peter, Payne, Kevin Arthur, Preston, Michael John, Procter, Martin Peter, Robertson, Neil, Sane, Jack, Smith, Nicholas Edward, Stonell, Keith Robert, Thomason, Christopher, Yuille, Andrew Buchanan in the Companies House registry. Currently we aren't aware of the number of employees at the Kerridge Commercial Systems (Kbe) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Christopher Robert 05 June 1998 30 June 2004 1
CRESWELL, Michael Elliott 01 June 1997 04 March 2011 1
HUGHES, Kevin Gerard N/A 30 June 1996 1
HUNTER, Phillip Hans Renold N/A 01 July 1991 1
JOHNSTON, John Gibson N/A 04 March 1999 1
LEAVER, Noel N/A 04 March 1999 1
LUSTY, Peter 29 August 1997 18 September 2009 1
PAYNE, Kevin Arthur N/A 01 June 1993 1
PRESTON, Michael John N/A 01 August 1996 1
PROCTER, Martin Peter N/A 30 September 1995 1
ROBERTSON, Neil N/A 01 August 1993 1
SANE, Jack 01 June 1997 31 August 2001 1
SMITH, Nicholas Edward N/A 11 January 1993 1
STONELL, Keith Robert 01 June 1993 29 August 1997 1
THOMASON, Christopher 02 July 2004 14 October 2011 1
YUILLE, Andrew Buchanan 26 April 2002 19 May 2008 1
Secretary Name Appointed Resigned Total Appointments
VIDAL, Eric Jean-Pierre 26 May 2010 26 April 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
CS01 - N/A 24 September 2019
PSC02 - N/A 24 September 2019
PSC07 - N/A 23 September 2019
MR04 - N/A 07 August 2019
MR04 - N/A 07 August 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 05 October 2018
PSC05 - N/A 05 October 2018
AA - Annual Accounts 21 June 2018
RESOLUTIONS - N/A 05 June 2018
MA - Memorandum and Articles 05 June 2018
MR01 - N/A 10 May 2018
RESOLUTIONS - N/A 04 October 2017
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 28 October 2015
MR01 - N/A 31 July 2015
AA - Annual Accounts 26 June 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR04 - N/A 14 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 October 2012
TM02 - Termination of appointment of secretary 26 April 2012
RESOLUTIONS - N/A 03 February 2012
SH19 - Statement of capital 03 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 February 2012
CAP-SS - N/A 03 February 2012
CH01 - Change of particulars for director 28 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 November 2011
AR01 - Annual Return 28 October 2011
AP01 - Appointment of director 28 October 2011
AP01 - Appointment of director 27 October 2011
AD01 - Change of registered office address 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
RESOLUTIONS - N/A 25 October 2011
AA01 - Change of accounting reference date 25 October 2011
SH08 - Notice of name or other designation of class of shares 25 October 2011
AA03 - Notice of resolution removing auditors 25 October 2011
CC04 - Statement of companies objects 25 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 21 October 2011
MG01 - Particulars of a mortgage or charge 19 October 2011
AA - Annual Accounts 11 October 2011
TM01 - Termination of appointment of director 07 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 11 October 2010
AP03 - Appointment of secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AA - Annual Accounts 02 March 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH03 - Change of particulars for secretary 26 October 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 14 October 2008
395 - Particulars of a mortgage or charge 22 August 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 26 September 2007
363a - Annual Return 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
AA - Annual Accounts 22 September 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 10 November 2005
AUD - Auditor's letter of resignation 26 July 2005
363s - Annual Return 27 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
AA - Annual Accounts 03 August 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 30 October 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
363s - Annual Return 01 November 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
AA - Annual Accounts 19 November 2001
363s - Annual Return 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 04 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
363s - Annual Return 01 November 1999
287 - Change in situation or address of Registered Office 28 April 1999
RESOLUTIONS - N/A 18 March 1999
AUD - Auditor's letter of resignation 18 March 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 March 1999
395 - Particulars of a mortgage or charge 16 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
RESOLUTIONS - N/A 22 February 1999
AA - Annual Accounts 23 December 1998
363a - Annual Return 03 November 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288b - Notice of resignation of directors or secretaries 03 July 1998
288c - Notice of change of directors or secretaries or in their particulars 20 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
AA - Annual Accounts 30 March 1998
288a - Notice of appointment of directors or secretaries 11 February 1998
363a - Annual Return 30 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288b - Notice of resignation of directors or secretaries 17 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 29 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
288c - Notice of change of directors or secretaries or in their particulars 05 March 1997
AA - Annual Accounts 24 January 1997
363s - Annual Return 05 November 1996
288a - Notice of appointment of directors or secretaries 25 October 1996
288b - Notice of resignation of directors or secretaries 25 October 1996
288 - N/A 04 September 1996
288 - N/A 05 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 26 March 1996
363s - Annual Return 31 October 1995
288 - N/A 10 May 1995
AA - Annual Accounts 21 March 1995
PRE95M - N/A 01 January 1995
363x - Annual Return 08 November 1994
288 - N/A 08 November 1994
288 - N/A 12 September 1994
288 - N/A 20 June 1994
AA - Annual Accounts 09 March 1994
363s - Annual Return 03 December 1993
288 - N/A 26 October 1993
288 - N/A 27 September 1993
288 - N/A 27 September 1993
288 - N/A 05 September 1993
288 - N/A 05 September 1993
288 - N/A 24 August 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 08 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1992
RESOLUTIONS - N/A 28 July 1992
123 - Notice of increase in nominal capital 28 July 1992
AA - Annual Accounts 02 April 1992
363b - Annual Return 07 November 1991
288 - N/A 24 October 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 05 November 1990
288 - N/A 30 October 1990
288 - N/A 23 October 1990
287 - Change in situation or address of Registered Office 04 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 1990
288 - N/A 01 August 1990
288 - N/A 21 June 1990
CERTNM - Change of name certificate 12 June 1990
288 - N/A 30 May 1990
288 - N/A 09 May 1990
288 - N/A 01 March 1990
AA - Annual Accounts 15 January 1990
363 - Annual Return 15 December 1989
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 11 December 1989
288 - N/A 11 July 1989
288 - N/A 09 June 1989
363 - Annual Return 23 February 1989
AA - Annual Accounts 10 February 1989
288 - N/A 25 January 1989
287 - Change in situation or address of Registered Office 17 November 1988
287 - Change in situation or address of Registered Office 16 November 1988
288 - N/A 09 August 1988
287 - Change in situation or address of Registered Office 19 July 1988
288 - N/A 19 July 1988
288 - N/A 19 July 1988
288 - N/A 06 May 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 07 January 1988
288 - N/A 20 November 1987
288 - N/A 21 October 1987
AA - Annual Accounts 07 March 1987
363 - Annual Return 19 December 1986
288 - N/A 25 July 1986
CERTNM - Change of name certificate 10 August 1984
NEWINC - New incorporation documents 21 January 1981
MISC - Miscellaneous document 21 January 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Outstanding

N/A

A registered charge 23 July 2015 Fully Satisfied

N/A

A registered charge 06 February 2015 Fully Satisfied

N/A

Deed of accession 14 October 2011 Fully Satisfied

N/A

Deed of accession 14 October 2011 Fully Satisfied

N/A

Composite guarantee and debenture 14 October 2011 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 18 August 2008 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Assignment of intellectual property rights 04 March 1999 Fully Satisfied

N/A

Mortgage 04 March 1999 Fully Satisfied

N/A

Debenture 04 March 1999 Fully Satisfied

N/A

Mortgage debenture 19 November 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.