ARUNDEL KERR PRODUCE LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 0SQ

Company number 03873206
Status Active
Incorporation Date 3 November 1999
Company Type Private Limited Company
Address PEGASUS HOUSE PEGASUS ROAD, ELSHAM WOLDS INDUSTRIAL ESTATE ELSHAM, BRIGG, NORTH LINCOLNSHIRE, DN20 0SQ
Home Country United Kingdom
Nature of Business 10310 - Processing and preserving of potatoes, 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Confirmation statement made on 3 November 2016 with updates; Group of companies' accounts made up to 30 June 2015. The most likely internet sites of ARUNDEL KERR PRODUCE LIMITED are www.arundelkerrproduce.co.uk, and www.arundel-kerr-produce.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Barton-on-Humber Rail Station is 5.8 miles; to Barrow Haven Rail Station is 6.4 miles; to Hessle Rail Station is 7.7 miles; to Ferriby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundel Kerr Produce Limited is a Private Limited Company. The company registration number is 03873206. Arundel Kerr Produce Limited has been working since 03 November 1999. The present status of the company is Active. The registered address of Arundel Kerr Produce Limited is Pegasus House Pegasus Road Elsham Wolds Industrial Estate Elsham Brigg North Lincolnshire Dn20 0sq. . ARUNDEL, Emma is a Secretary of the company. ARUNDEL, Richard David is a Director of the company. KERR, Bruce William is a Director of the company. MORDUE, Benjamin Ralph is a Director of the company. Secretary ARUNDEL, Richard David has been resigned. Secretary STURGEON, Maureen Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COOPER, David Martin has been resigned. Director WARBURTON, Jonathan Mark has been resigned. The company operates in "Processing and preserving of potatoes".


Current Directors

Secretary
ARUNDEL, Emma
Appointed Date: 01 July 2003

Director
ARUNDEL, Richard David
Appointed Date: 03 November 1999
55 years old

Director
KERR, Bruce William
Appointed Date: 03 November 1999
55 years old

Director
MORDUE, Benjamin Ralph
Appointed Date: 23 October 2013
53 years old

Resigned Directors

Secretary
ARUNDEL, Richard David
Resigned: 01 July 2003
Appointed Date: 30 November 2000

Secretary
STURGEON, Maureen Sandra
Resigned: 30 November 2000
Appointed Date: 03 November 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 November 1999
Appointed Date: 03 November 1999

Director
COOPER, David Martin
Resigned: 31 December 2015
Appointed Date: 23 October 2013
61 years old

Director
WARBURTON, Jonathan Mark
Resigned: 05 November 2014
Appointed Date: 08 September 2010
64 years old

Persons With Significant Control

Mr Bruce William Kerr
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

Mr Richard David Arundel
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

W. M. Kerr Farms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

ARUNDEL KERR PRODUCE LIMITED Events

27 Jan 2017
Accounts for a small company made up to 30 June 2016
07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
18 Feb 2016
Group of companies' accounts made up to 30 June 2015
02 Feb 2016
Termination of appointment of David Martin Cooper as a director on 31 December 2015
23 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 400

...
... and 63 more events
06 Apr 2000
Accounting reference date shortened from 30/09/00 to 30/06/00
23 Dec 1999
Accounting reference date shortened from 30/11/00 to 30/09/00
23 Dec 1999
Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100
04 Nov 1999
Secretary resigned
03 Nov 1999
Incorporation

ARUNDEL KERR PRODUCE LIMITED Charges

30 August 2013
Charge code 0387 3206 0005
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the flarepath elsham wold industrial estate elsham…
21 August 2013
Charge code 0387 3206 0004
Delivered: 24 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
9 November 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings to the north of pegasus…
8 August 2005
Guarantee & debenture
Delivered: 20 August 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 2005
Guarantee & debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…