KERRIER INVESTMENTS LIMITED
PLYMOUTH E.J. THOMPSON & CO. LIMITED

Hellopages » Devon » Plymouth » PL4 0RA

Company number 00748800
Status Active
Incorporation Date 1 February 1963
Company Type Private Limited Company
Address C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 37,935 . The most likely internet sites of KERRIER INVESTMENTS LIMITED are www.kerrierinvestments.co.uk, and www.kerrier-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and eight months. Kerrier Investments Limited is a Private Limited Company. The company registration number is 00748800. Kerrier Investments Limited has been working since 01 February 1963. The present status of the company is Active. The registered address of Kerrier Investments Limited is C O Francis Clark Llp North Quay House Sutton Harbour Plymouth Pl4 0ra. . SIMMONDS, Valerie is a Secretary of the company. SIMMONDS, Christine Margaret is a Director of the company. SIMMONDS, Christopher Mark is a Director of the company. SIMMONDS, Valerie is a Director of the company. Director HOLLAND, David has been resigned. Director RICHARDS, Glyn Kenneth has been resigned. Director SIMMONDS, Derek James has been resigned. Director THOMPSON, Marion has been resigned. Director TOLAN, David Glenn has been resigned. Director WATERS, Edward Terrence has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
SIMMONDS, Christine Margaret
Appointed Date: 01 March 2015
57 years old

Director

Director
SIMMONDS, Valerie

92 years old

Resigned Directors

Director
HOLLAND, David
Resigned: 31 January 2000
Appointed Date: 19 November 1998
80 years old

Director
RICHARDS, Glyn Kenneth
Resigned: 31 January 2000
Appointed Date: 01 July 1995
74 years old

Director
SIMMONDS, Derek James
Resigned: 18 September 2015
98 years old

Director
THOMPSON, Marion
Resigned: 22 March 1998
117 years old

Director
TOLAN, David Glenn
Resigned: 31 January 2000
Appointed Date: 01 February 1996
71 years old

Director
WATERS, Edward Terrence
Resigned: 31 January 2000
Appointed Date: 01 July 1995
87 years old

KERRIER INVESTMENTS LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 30 June 2016
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 37,935

22 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 37,935

22 Mar 2016
Termination of appointment of Derek James Simmonds as a director on 18 September 2015
...
... and 87 more events
05 Jun 1989
Return made up to 27/04/89; full list of members

09 May 1988
Full accounts made up to 30 June 1987

09 May 1988
Return made up to 21/04/88; full list of members

01 May 1987
Full accounts made up to 30 June 1986

01 May 1987
Return made up to 23/04/87; full list of members

KERRIER INVESTMENTS LIMITED Charges

25 September 1998
Legal charge
Delivered: 9 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings at alphinbrook road marsh barton trading…
15 September 1998
Legal charge
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 cornishway north galmington taunton somerset.
15 September 1998
Legal charge
Delivered: 25 September 1998
Status: Satisfied on 29 May 2007
Persons entitled: Barclays Bank PLC
Description: Block h showground site taunton road bridgewater somerset.
15 September 1998
Debenture
Delivered: 25 September 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1986
Legal charge
Delivered: 27 May 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the north side of forder valley road, plymouth…
7 March 1986
Legal charge
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at chaper street, redruth, cornwall also k/a all…
6 March 1986
Legal charge
Delivered: 24 March 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises at chapel street redruth, cornwall also k/a all…
25 May 1982
Legal charge
Delivered: 1 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H shop with workshops & yard at chapel street redruth…
25 May 1979
Legal charge
Delivered: 1 June 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Devenish's cash and carry warehouse, foundry row, redruth…
9 April 1979
Debenture
Delivered: 19 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Goodwill and book debts with all buildings fixtures fixed…
19 January 1978
Legal charge
Delivered: 26 January 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at chapel street redruth, cornwall as comprised in a…
28 July 1969
Memorandum and charge registered pursuant to a order of court dated 20/11/69
Delivered: 28 November 1969
Status: Satisfied on 29 October 1998
Persons entitled: Goode Durrant & Murray LTD
Description: The book debts of the company which have not been bought by…
16 October 1963
Debenture
Delivered: 24 October 1963
Status: Satisfied on 2 February 2000
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill & all property present and future…