F W KERRIDGE LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 5HR

Company number 00687187
Status Active
Incorporation Date 21 March 1961
Company Type Private Limited Company
Address OFFICE SUITE 4 PYRAMID HOUSE, 59 WINCHESTER ROAD FOUR MARKS, ALTON, HAMPSHIRE, GU34 5HR
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 31,000 ; Full accounts made up to 30 September 2015; Annual return made up to 5 May 2015 with full list of shareholders Statement of capital on 2015-05-08 GBP 31,000 . The most likely internet sites of F W KERRIDGE LIMITED are www.fwkerridge.co.uk, and www.f-w-kerridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and seven months. The distance to to Petersfield Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F W Kerridge Limited is a Private Limited Company. The company registration number is 00687187. F W Kerridge Limited has been working since 21 March 1961. The present status of the company is Active. The registered address of F W Kerridge Limited is Office Suite 4 Pyramid House 59 Winchester Road Four Marks Alton Hampshire Gu34 5hr. . ALLOM, Matthew Thomas Carrick is a Director of the company. KERRIDGE, Mark William is a Director of the company. KERRIDGE, Nicola Jane is a Director of the company. KERRIDGE, Thomas William is a Director of the company. Secretary KERRIDGE, Jane Haughton has been resigned. Director KERRIDGE, Jane Haughton has been resigned. Director KERRIDGE, Nicola Louise has been resigned. Director KERRIDGE, William Nicholas has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Director
ALLOM, Matthew Thomas Carrick
Appointed Date: 01 September 2007
51 years old

Director

Director
KERRIDGE, Nicola Jane
Appointed Date: 24 May 2013
60 years old

Director
KERRIDGE, Thomas William
Appointed Date: 01 October 2011
34 years old

Resigned Directors

Secretary
KERRIDGE, Jane Haughton
Resigned: 20 March 2013

Director
KERRIDGE, Jane Haughton
Resigned: 20 March 2013
Appointed Date: 21 March 1996
78 years old

Director
KERRIDGE, Nicola Louise
Resigned: 31 October 2009
59 years old

Director
KERRIDGE, William Nicholas
Resigned: 20 March 2013
88 years old

F W KERRIDGE LIMITED Events

16 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,000

23 Feb 2016
Full accounts made up to 30 September 2015
08 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 31,000

08 May 2015
Director's details changed for Mr Mark William Kerridge on 1 April 2014
09 Apr 2015
Full accounts made up to 30 September 2014
...
... and 135 more events
26 Jul 1986
Group of companies' accounts made up to 31 October 1985

18 Sep 1984
Annual return made up to 31/12/83
22 Jun 1983
Annual return made up to 31/12/82
02 Jul 1982
Annual return made up to 31/12/81
21 Mar 1961
Incorporation

F W KERRIDGE LIMITED Charges

20 March 2013
Legal charge
Delivered: 3 April 2013
Status: Outstanding
Persons entitled: William Nicholas Kerridge and Mark William Kerridge
Description: Sleaford service station in sleaford gordon t/no SH21327…
21 December 2009
Legal charge
Delivered: 31 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Sleaford service station farnham road, t/no.SH21327 by way…
10 December 2009
Debenture
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2009
Legal charge
Delivered: 11 April 2009
Status: Satisfied on 21 January 2010
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a sleaford service station, farnham road…
2 June 2000
Legal charge
Delivered: 6 June 2000
Status: Outstanding
Persons entitled: Morgan Cole
Description: F/H property k/a landford service station landford…
22 November 1995
Legal charge
Delivered: 24 November 1995
Status: Satisfied on 10 September 2009
Persons entitled: Girobank PLC
Description: F/H property k/a station road, alton, hampshire together…
3 January 1995
Legal mortgage
Delivered: 9 January 1995
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a hawkhurst garage site hawkurst village…
23 December 1994
Legal charge,
Delivered: 4 January 1995
Status: Satisfied on 24 June 2000
Persons entitled: Mobil Oil Company Limited.
Description: Hawkhurst garage, hawkhurst , kent, all fixtures and…
25 August 1992
Legal mortgage
Delivered: 1 September 1992
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land to east of A325 sleaford bordon hants.t/n hp…
25 August 1992
Legal mortgage
Delivered: 1 September 1992
Status: Satisfied on 24 March 2007
Persons entitled: National Westminster Bank PLC
Description: Land on east side of A325 sleaford hants t/n hp…
28 July 1992
Legal mortgage
Delivered: 14 August 1992
Status: Satisfied on 3 February 1996
Persons entitled: National Westminster Bank PLC
Description: F/H station yard alton hants.and/or the proceeds of sale…
20 August 1991
Legal charge pursuant to an order of court dated 27/9/91
Delivered: 3 October 1991
Status: Satisfied on 2 March 2000
Persons entitled: Shell UK Limited
Description: F/H land ford service station landford nr salisbury wilts.
31 May 1991
Legal charge
Delivered: 3 June 1991
Status: Satisfied on 4 August 1992
Persons entitled: Shell U K Limited
Description: All that land and premises forming part of sleaford garage…
3 April 1986
Legal mortgage
Delivered: 24 April 1986
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as prowtings, ridge chawton, nr…
3 August 1981
Charge over contracts
Delivered: 11 August 1981
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: The benefit of an agreement dated 6TH november, 1980.
10 December 1980
Legal mortgage
Delivered: 11 December 1980
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: F/Hold forecourt site at butts road, alton, hants.…
28 October 1977
Legal mortgage
Delivered: 1 November 1977
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: All that freehold property known as the prowtings, chawton…
12 October 1977
Legal mortgage
Delivered: 19 October 1977
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: Land at butts road alton, hampshire. Floating charge over…
12 October 1977
Legal charge
Delivered: 17 October 1977
Status: Satisfied on 24 March 2007
Persons entitled: Esso Petroleum Company Limited
Description: Freehold premises known as 5/15 butts road, alton…
28 July 1975
Mortgage debenture
Delivered: 1 August 1975
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: A specific & floating charge undertaking and all property…
19 January 1973
Legal mortgage
Delivered: 5 February 1973
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: 1, 3, 5, 7, 9, 11, 13 & 15 butts rd, alton hants. Floating…
31 December 1970
Charge
Delivered: 6 January 1971
Status: Satisfied on 29 March 1991
Persons entitled: National Westminster Bank PLC
Description: Ross house alton.. Floating charge over all moveable plant…
3 October 1962
Mortgage
Delivered: 23 October 1962
Status: Satisfied on 24 March 2007
Persons entitled: Westminster Bank LTD.
Description: 1 & 3 butts rd, alton, hants.