Company number 02853045
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address BROADOAK INDUSTRIAL PARK ASHBURTON ROAD WEST, TRAFFORD PARK, MANCHESTER, M17 1RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
GBP 50,000
. The most likely internet sites of KERRY TEAMWORK LIMITED are www.kerryteamwork.co.uk, and www.kerry-teamwork.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Kerry Teamwork Limited is a Private Limited Company.
The company registration number is 02853045. Kerry Teamwork Limited has been working since 14 September 1993.
The present status of the company is Active. The registered address of Kerry Teamwork Limited is Broadoak Industrial Park Ashburton Road West Trafford Park Manchester M17 1rw. . DODSWORTH, Ian Fowler is a Secretary of the company. HUNG, Wai Shing is a Director of the company. KO, Kenneth Fuk Yuen is a Director of the company. TAN, Robert is a Director of the company. Secretary MEARS, Melvyn Anthony has been resigned. Secretary PHILLIPS, Diane Denise has been resigned. Secretary SMITH, Jeanette Frances Irene has been resigned. Secretary WATSON, Christine Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GODDEN, Trevor Edward has been resigned. Director HOWARD, Gregory has been resigned. Director HUGHES, Lynne has been resigned. Director JUSTISS, James has been resigned. Director MA, William has been resigned. Director MEARS, Melvyn Anthony has been resigned. Director MILLS, Russell Karl has been resigned. Director SMITH, Gary Robert has been resigned. Director SMITH, Ronald has been resigned. Director SMITH, Sean Spencer has been resigned. Director WATSON, Christine Ann has been resigned. Director WILCOCK, Gary has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993
Director
HOWARD, Gregory
Resigned: 31 December 1998
Appointed Date: 01 August 1994
63 years old
Director
HUGHES, Lynne
Resigned: 28 November 2006
Appointed Date: 01 April 2006
66 years old
Director
JUSTISS, James
Resigned: 20 January 1997
Appointed Date: 01 August 1994
88 years old
Director
MA, William
Resigned: 23 December 2011
Appointed Date: 06 November 2008
64 years old
Director
SMITH, Ronald
Resigned: 06 November 2008
Appointed Date: 18 February 1994
80 years old
Director
WILCOCK, Gary
Resigned: 21 June 2015
Appointed Date: 06 November 2008
64 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993
Persons With Significant Control
Kerry Logistics (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
KERRY TEAMWORK LIMITED Events
20 Oct 2016
Confirmation statement made on 9 October 2016 with updates
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
09 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
03 Oct 2015
Accounts for a dormant company made up to 31 December 2014
01 Jul 2015
Appointment of Mr Robert Tan as a director on 22 June 2015
...
... and 114 more events
09 May 1994
Director resigned;new director appointed
23 Mar 1994
Ad 18/02/94--------- £ si 998@1=998 £ ic 2/1000
18 Mar 1994
Accounting reference date notified as 31/12
03 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
14 Sep 1993
Incorporation
24 November 2008
Deed of charge over credit balances
Delivered: 28 November 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
9 July 2003
Debenture
Delivered: 16 July 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 2002
All assets debenture
Delivered: 20 April 2002
Status: Outstanding
Persons entitled: Bibby Factors Bedford Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Debenture
Delivered: 3 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
6 September 1995
Charge over credit balances
Delivered: 14 September 1995
Status: Satisfied
on 2 June 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
13 April 1995
Charge over credit balances
Delivered: 24 April 1995
Status: Satisfied
on 2 June 1998
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,000 together with interest accrued now or to…
9 March 1995
Mortgage debenture
Delivered: 15 March 1995
Status: Satisfied
on 2 June 1998
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all plant machinery vehicles…