THE KERFOOT GROUP LIMITED
DARLINGTON ROAD, NORTHALLERTON


Company number 01501275
Status Active
Incorporation Date 11 June 1980
Company Type Private Limited Company
Address THE OLIVE HOUSE, STANDARD WAY INDUSTRIAL ESTATE, DARLINGTON ROAD, NORTHALLERTON, NORTH YORKSHIREDL6 2XA
Home Country United Kingdom
Nature of Business 10410 - Manufacture of oils and fats
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Appointment of Ms Sarah Bradley as a director on 31 March 2017; Termination of appointment of Thomas David James Kerfoot as a director on 31 March 2017. The most likely internet sites of THE KERFOOT GROUP LIMITED are www.thekerfootgroup.co.uk, and www.the-kerfoot-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. The Kerfoot Group Limited is a Private Limited Company. The company registration number is 01501275. The Kerfoot Group Limited has been working since 11 June 1980. The present status of the company is Active. The registered address of The Kerfoot Group Limited is The Olive House Standard Way Industrial Estate Darlington Road Northallerton North Yorkshiredl6 2xa. . BACHELERIE, Jean-Baptiste is a Director of the company. BLONDEL, Dominique is a Director of the company. BRADLEY, Sarah is a Director of the company. CORNER, Simon Matthew is a Director of the company. DELAINE, Yves is a Director of the company. KERFOOT, David Arnold is a Director of the company. LAWRENCE, Anthony is a Director of the company. NOUFFERT, Romain is a Director of the company. SAVAGE, Steven Jamie is a Director of the company. STOKES, Sarah Joanne is a Director of the company. WILKINSON, Alison Louise is a Director of the company. Secretary KERFOOT, Elizabeth Mary has been resigned. Director DONALDSON, Crispin has been resigned. Director FROST, Robin has been resigned. Director KERFOOT, Elizabeth Mary has been resigned. Director KERFOOT, Jennifer Elizabeth has been resigned. Director KERFOOT, Thomas David James has been resigned. Director SMITH, Christopher has been resigned. Director THOMPSON, John has been resigned. The company operates in "Manufacture of oils and fats".


Current Directors

Director
BACHELERIE, Jean-Baptiste
Appointed Date: 31 July 2015
53 years old

Director
BLONDEL, Dominique
Appointed Date: 31 July 2015
66 years old

Director
BRADLEY, Sarah
Appointed Date: 31 March 2017
51 years old

Director
CORNER, Simon Matthew
Appointed Date: 01 April 2016
46 years old

Director
DELAINE, Yves
Appointed Date: 31 July 2015
73 years old

Director

Director
LAWRENCE, Anthony
Appointed Date: 01 March 2011
54 years old

Director
NOUFFERT, Romain
Appointed Date: 31 July 2015
68 years old

Director
SAVAGE, Steven Jamie
Appointed Date: 25 January 2016
46 years old

Director
STOKES, Sarah Joanne
Appointed Date: 01 January 2017
53 years old

Director
WILKINSON, Alison Louise
Appointed Date: 01 January 2017
58 years old

Resigned Directors

Secretary
KERFOOT, Elizabeth Mary
Resigned: 31 July 2015

Director
DONALDSON, Crispin
Resigned: 31 March 2016
Appointed Date: 01 March 2011
73 years old

Director
FROST, Robin
Resigned: 30 September 2011
Appointed Date: 01 March 2011
59 years old

Director
KERFOOT, Elizabeth Mary
Resigned: 31 July 2015
71 years old

Director
KERFOOT, Jennifer Elizabeth
Resigned: 31 March 2017
Appointed Date: 01 March 2011
44 years old

Director
KERFOOT, Thomas David James
Resigned: 31 March 2017
Appointed Date: 01 March 2011
40 years old

Director
SMITH, Christopher
Resigned: 31 December 2013
Appointed Date: 30 March 2012
52 years old

Director
THOMPSON, John
Resigned: 31 December 2015
Appointed Date: 01 March 2011
72 years old

Persons With Significant Control

Avril Pole Vegetal Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE KERFOOT GROUP LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Apr 2017
Appointment of Ms Sarah Bradley as a director on 31 March 2017
12 Apr 2017
Termination of appointment of Thomas David James Kerfoot as a director on 31 March 2017
12 Apr 2017
Termination of appointment of Jennifer Elizabeth Kerfoot as a director on 31 March 2017
30 Jan 2017
Appointment of Mrs Alison Louise Wilkinson as a director on 1 January 2017
...
... and 127 more events
27 Aug 1980
Allotment of shares
14 Jun 1980
Secretary resigned
13 Jun 1980
Dir / sec appoint / resign
11 Jun 1980
Certificate of incorporation
11 Jun 1980
Incorporation

THE KERFOOT GROUP LIMITED Charges

31 October 2008
Legal charge
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units c & d opus 36 M62 trading estate goole by way of…
19 August 2005
Legal charge
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 standard way business park northallerton. By way of…
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Satisfied on 29 July 2015
Persons entitled: National Westminster Bank PLC
Description: Manson aiskew house bedale. By way of fixed charge the…
9 July 2004
Fixed and floating charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2004
Debenture
Delivered: 8 July 2004
Status: Satisfied on 17 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1998
Debenture deed
Delivered: 8 July 1998
Status: Satisfied on 22 July 2004
Persons entitled: Lloyds Bank PLC
Description: Including hawson house aiskew bedale hambleton north…
31 July 1992
Charge
Delivered: 13 August 1992
Status: Satisfied on 30 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed charge over all uncalled capital and goodwill and all…
24 August 1988
Legal charge
Delivered: 26 August 1988
Status: Satisfied on 17 November 2003
Persons entitled: Development Commission
Description: All land at station yard, bedale in the county of north…
14 June 1988
Legal charge
Delivered: 16 June 1988
Status: Satisfied on 30 March 1999
Persons entitled: Midland Bank PLC
Description: F/H premises & land situate at bedale north yorkshire.
9 July 1987
Legal charge
Delivered: 11 July 1987
Status: Satisfied on 30 March 1999
Persons entitled: Midland Bank PLC
Description: F/Hold property k/a mawson house, the bridge, aiskew bedale.
17 July 1986
Charge
Delivered: 23 July 1986
Status: Satisfied on 30 March 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…