RICHARD KERR LIMITED
ELLESMERE PORT

Hellopages » Cheshire » Cheshire West and Chester » CH65 9HQ

Company number 00561970
Status Active
Incorporation Date 28 February 1956
Company Type Private Limited Company
Address CHESTER HOUSE LLOYD DRIVE, CHESHIRE OAKS BUSINESS PARK, ELLESMERE PORT, CHESIRE, ENGLAND, CH65 9HQ
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Registration of charge 005619700001, created on 21 June 2016; Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ on 21 June 2016. The most likely internet sites of RICHARD KERR LIMITED are www.richardkerr.co.uk, and www.richard-kerr.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and eight months. The distance to to Chester Rail Station is 4.4 miles; to Helsby Rail Station is 5.2 miles; to Brunswick Rail Station is 9.2 miles; to Edge Hill Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richard Kerr Limited is a Private Limited Company. The company registration number is 00561970. Richard Kerr Limited has been working since 28 February 1956. The present status of the company is Active. The registered address of Richard Kerr Limited is Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire England Ch65 9hq. The company`s financial liabilities are £49.44k. It is £47.04k against last year. The cash in hand is £30.38k. It is £21.72k against last year. And the total assets are £136.1k, which is £56.87k against last year. BOUWER, Leon is a Director of the company. Secretary HUNT, Alison Mary has been resigned. Secretary KERR, Christopher John has been resigned. Secretary KERR, Jonathan Quinton has been resigned. Secretary HANOVER REGISTRAR SERVICES LIMITED has been resigned. Director KERR, Christopher John has been resigned. Director KERR, Joan has been resigned. Director KERR, Jonathan Quinton has been resigned. Director KERR, Richard has been resigned. The company operates in "Other human health activities".


richard kerr Key Finiance

LIABILITIES £49.44k
+1959%
CASH £30.38k
+250%
TOTAL ASSETS £136.1k
+71%
All Financial Figures

Current Directors

Director
BOUWER, Leon
Appointed Date: 21 June 2016
51 years old

Resigned Directors

Secretary
HUNT, Alison Mary
Resigned: 07 June 2001
Appointed Date: 22 May 1997

Secretary
KERR, Christopher John
Resigned: 22 May 1997
Appointed Date: 20 October 1994

Secretary
KERR, Jonathan Quinton
Resigned: 20 October 1994

Secretary
HANOVER REGISTRAR SERVICES LIMITED
Resigned: 01 December 2009
Appointed Date: 07 June 2001

Director
KERR, Christopher John
Resigned: 21 June 2016
84 years old

Director
KERR, Joan
Resigned: 03 January 2006
115 years old

Director
KERR, Jonathan Quinton
Resigned: 20 October 1994
69 years old

Director
KERR, Richard
Resigned: 21 April 1994
116 years old

Persons With Significant Control

Mr Leon Bouwer
Notified on: 22 June 2016
51 years old
Nature of control: Ownership of shares – 75% or more

RICHARD KERR LIMITED Events

31 Mar 2017
Confirmation statement made on 31 March 2017 with updates
23 Jun 2016
Registration of charge 005619700001, created on 21 June 2016
21 Jun 2016
Registered office address changed from 2nd Floor 201 Haverstock Hill London NW3 4QG to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port Chesire CH65 9HQ on 21 June 2016
21 Jun 2016
Termination of appointment of Christopher John Kerr as a director on 21 June 2016
21 Jun 2016
Previous accounting period extended from 31 December 2015 to 21 June 2016
...
... and 98 more events
07 Mar 1987
Accounts for a small company made up to 30 June 1986

07 Mar 1987
Accounts for a small company made up to 30 June 1986
07 Mar 1987
Return made up to 06/03/87; full list of members

07 Mar 1987
Return made up to 06/03/87; full list of members
28 Feb 1956
Incorporation

RICHARD KERR LIMITED Charges

21 June 2016
Charge code 0056 1970 0001
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Christopher John Kerr
Description: L/H property k/a 37 london road croydon t/n SGL695953…