KERRIDGES (NEEDHAM MARKET) LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP6 8EG

Company number 00768478
Status Active
Incorporation Date 23 July 1963
Company Type Private Limited Company
Address HALL GARAGE IPSWICH ROAD, NEEDHAM MARKET, SUFFOLK, UNITED KINGDOM, IP6 8EG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Registered office address changed from Ipswich Road Needham Market Suffolk IP6 8EG to Hall Garage Ipswich Road Needham Market Suffolk IP6 8EG on 13 June 2016. The most likely internet sites of KERRIDGES (NEEDHAM MARKET) LIMITED are www.kerridgesneedhammarket.co.uk, and www.kerridges-needham-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and three months. Kerridges Needham Market Limited is a Private Limited Company. The company registration number is 00768478. Kerridges Needham Market Limited has been working since 23 July 1963. The present status of the company is Active. The registered address of Kerridges Needham Market Limited is Hall Garage Ipswich Road Needham Market Suffolk United Kingdom Ip6 8eg. . KERRIDGE, John Daniel is a Director of the company. KERRIDGE, Stephen John is a Director of the company. Secretary JACKSON, Susan Mary has been resigned. Secretary KERRIDGE, Stephen John has been resigned. Secretary ROOD, Douglas has been resigned. Director FOSTER, David Lawrence has been resigned. Director KERRIDGE, Peter Daniel has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director

Director

Resigned Directors

Secretary
JACKSON, Susan Mary
Resigned: 31 August 2015
Appointed Date: 15 November 1999

Secretary
KERRIDGE, Stephen John
Resigned: 10 March 1998

Secretary
ROOD, Douglas
Resigned: 25 August 1999
Appointed Date: 10 March 1998

Director
FOSTER, David Lawrence
Resigned: 05 May 2011
Appointed Date: 26 October 2001
56 years old

Director
KERRIDGE, Peter Daniel
Resigned: 30 November 2005
61 years old

Persons With Significant Control

Mr Stephen John Kerridge
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Daniel Kerridge
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KERRIDGES (NEEDHAM MARKET) LIMITED Events

07 Nov 2016
Confirmation statement made on 6 November 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Jun 2016
Registered office address changed from Ipswich Road Needham Market Suffolk IP6 8EG to Hall Garage Ipswich Road Needham Market Suffolk IP6 8EG on 13 June 2016
13 Jun 2016
Director's details changed for Mr John Daniel Kerridge on 13 June 2016
13 Jun 2016
Director's details changed for Mr Stephen John Kerridge on 13 June 2016
...
... and 89 more events
30 Oct 1986
Accounts for a small company made up to 31 December 1985

26 Feb 1985
Particulars of mortgage/charge
10 Jun 1983
Particulars of mortgage/charge
25 Oct 1979
Accounts made up to 31 December 1977
23 Jul 1963
Certificate of incorporation

KERRIDGES (NEEDHAM MARKET) LIMITED Charges

28 August 1997
Mortgage deed
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 11 ipswich road needham market suffolk. Together with all…
10 June 1993
Legal charge
Delivered: 19 June 1993
Status: Satisfied on 13 October 1997
Persons entitled: Shell UK Limited
Description: L/Hold property--hall garage,ipswich rd,needham…
25 September 1989
Debenture
Delivered: 27 September 1989
Status: Satisfied on 15 November 2014
Persons entitled: Chartered Trust PLC.
Description: The used vehicles stocks of the company.
6 January 1988
Floating charge over stock
Delivered: 14 January 1988
Status: Satisfied on 15 November 2014
Persons entitled: Lombard North Central PLC.
Description: Floating charge over all new tvr cars owned by the company…
22 February 1985
Single debenture
Delivered: 26 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1983
Mortgage
Delivered: 10 June 1983
Status: Satisfied on 15 November 2014
Persons entitled: Chartered Trust PLC
Description: The initial sum due or to become due from henlys to the…