ALAN KERR LIMITED

Register to unlock more data on OkredoRegister

ALAN KERR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03380439

Incorporation date

03/06/1997

Size

Full

Contacts

Registered address

Registered address

Patrick House Blythe Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QPCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1997)
dot icon11/08/2025
Satisfaction of charge 9 in full
dot icon11/08/2025
Satisfaction of charge 8 in full
dot icon11/08/2025
Satisfaction of charge 033804390012 in full
dot icon08/08/2025
Registration of charge 033804390014, created on 2025-08-07
dot icon17/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon21/02/2025
Full accounts made up to 2024-05-31
dot icon11/12/2024
Termination of appointment of Janice Kerr as a director on 2024-12-11
dot icon05/09/2024
Registration of charge 033804390013, created on 2024-09-05
dot icon12/08/2024
Confirmation statement made on 2024-07-01 with updates
dot icon08/12/2023
Full accounts made up to 2023-05-31
dot icon09/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon03/07/2023
Termination of appointment of Simon Edward Jones as a director on 2023-06-30
dot icon16/02/2023
Full accounts made up to 2022-05-31
dot icon04/08/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon05/05/2022
Director's details changed for Ian Patrick Magnani on 2022-04-30
dot icon05/05/2022
Director's details changed for Hilary Magnani on 2022-04-30
dot icon27/04/2022
Director's details changed for Janice Kerr on 2022-04-27
dot icon27/04/2022
Secretary's details changed for Mrs Hilary Magnani on 2022-04-27
dot icon27/04/2022
Director's details changed for Mr Alan Kerr on 2022-04-27
dot icon24/12/2021
Full accounts made up to 2021-05-31
dot icon09/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon09/08/2021
Appointment of Mr Simon Edward Jones as a director on 2021-06-01
dot icon10/06/2021
Full accounts made up to 2020-05-31
dot icon22/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon01/11/2019
Full accounts made up to 2019-05-31
dot icon15/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon02/11/2018
Full accounts made up to 2018-05-31
dot icon03/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon16/11/2017
Full accounts made up to 2017-05-31
dot icon03/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon26/04/2017
Director's details changed for Ian Patrick Magnani on 2017-04-21
dot icon21/04/2017
Director's details changed for Hilary Magnani on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Mrs Hilary Magnani on 2017-04-21
dot icon09/02/2017
Director's details changed for Stewart Kerr on 2016-10-01
dot icon25/10/2016
Full accounts made up to 2016-05-31
dot icon11/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon27/04/2016
Appointment of Mrs Hilary Magnani as a secretary on 2016-04-27
dot icon27/04/2016
Termination of appointment of Janice Kerr as a secretary on 2016-04-27
dot icon27/11/2015
Registration of charge 033804390012, created on 2015-11-25
dot icon08/10/2015
Satisfaction of charge 7 in full
dot icon08/10/2015
Satisfaction of charge 11 in full
dot icon30/09/2015
Full accounts made up to 2015-05-31
dot icon27/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon20/10/2014
Particulars of variation of rights attached to shares
dot icon20/10/2014
Change of share class name or designation
dot icon20/10/2014
Statement of company's objects
dot icon20/10/2014
Resolutions
dot icon22/09/2014
Full accounts made up to 2014-05-31
dot icon15/07/2014
Annual return made up to 2014-07-01
dot icon26/02/2014
Full accounts made up to 2013-05-31
dot icon05/07/2013
Annual return made up to 2013-07-01
dot icon18/12/2012
Full accounts made up to 2012-05-31
dot icon05/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon26/10/2011
Full accounts made up to 2011-05-31
dot icon07/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/10/2010
Full accounts made up to 2010-05-31
dot icon12/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon09/02/2010
Full accounts made up to 2009-05-31
dot icon26/09/2009
Particulars of a mortgage or charge / charge no: 11
dot icon09/06/2009
Return made up to 03/06/09; full list of members
dot icon06/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2008
Full accounts made up to 2008-05-31
dot icon05/06/2008
Return made up to 03/06/08; full list of members
dot icon05/06/2008
Registered office changed on 05/06/2008 from patrick house blythe way yalbeton industrial estate paignton devon TQ4 7QP
dot icon18/01/2008
Full accounts made up to 2007-05-31
dot icon26/09/2007
Particulars of mortgage/charge
dot icon13/07/2007
Director resigned
dot icon19/06/2007
Return made up to 03/06/07; full list of members
dot icon14/06/2007
Registered office changed on 14/06/07 from: brixham road paignton devon TQ4 7BG
dot icon16/10/2006
Full accounts made up to 2006-05-31
dot icon16/08/2006
Particulars of mortgage/charge
dot icon27/06/2006
Return made up to 03/06/06; full list of members
dot icon16/05/2006
Particulars of mortgage/charge
dot icon13/03/2006
New director appointed
dot icon23/12/2005
Full accounts made up to 2005-05-31
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon15/07/2005
Return made up to 03/06/05; full list of members
dot icon17/03/2005
Full accounts made up to 2004-05-31
dot icon24/11/2004
Ad 29/10/04--------- £ si 200000@1=200000 £ ic 600000/800000
dot icon18/11/2004
Nc inc already adjusted 29/10/04
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon18/11/2004
Resolutions
dot icon17/11/2004
Nc inc already adjusted 25/07/97
dot icon17/11/2004
Resolutions
dot icon01/10/2004
Ad 31/05/04--------- £ si 200000@1
dot icon18/08/2004
Particulars of mortgage/charge
dot icon21/07/2004
Return made up to 03/06/04; full list of members
dot icon17/02/2004
Full accounts made up to 2003-05-31
dot icon04/07/2003
Declaration of satisfaction of mortgage/charge
dot icon04/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon16/06/2003
Return made up to 03/06/03; full list of members
dot icon28/03/2003
Full accounts made up to 2002-05-31
dot icon02/11/2002
Particulars of mortgage/charge
dot icon02/11/2002
Particulars of mortgage/charge
dot icon07/10/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New director appointed
dot icon18/06/2002
Return made up to 03/06/02; full list of members
dot icon13/12/2001
Full accounts made up to 2001-05-31
dot icon25/10/2001
Ad 09/05/01-21/05/01 £ si 100000@1
dot icon06/07/2001
Return made up to 03/06/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-05-31
dot icon01/02/2001
Miscellaneous
dot icon02/01/2001
Ad 14/12/00--------- £ si 250000@1=250000 £ ic 250000/500000
dot icon02/01/2001
Nc inc already adjusted 14/12/00
dot icon02/01/2001
Resolutions
dot icon21/06/2000
Return made up to 03/06/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-05-31
dot icon06/07/1999
Return made up to 03/06/99; no change of members
dot icon08/04/1999
Full accounts made up to 1998-05-31
dot icon08/07/1998
Ad 26/07/97--------- £ si 249998@1
dot icon08/07/1998
Return made up to 03/06/98; full list of members
dot icon28/05/1998
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon23/01/1998
Particulars of mortgage/charge
dot icon30/10/1997
Particulars of mortgage/charge
dot icon10/09/1997
Memorandum and Articles of Association
dot icon15/08/1997
Certificate of change of name
dot icon06/08/1997
New director appointed
dot icon01/08/1997
Registered office changed on 01/08/97 from: saddlers court 650 warwick road solihull west midlands B91 3DX
dot icon31/07/1997
Secretary resigned
dot icon31/07/1997
Director resigned
dot icon31/07/1997
New director appointed
dot icon31/07/1997
New secretary appointed
dot icon03/06/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
33
1.44M
-
31.55M
416.38K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerr, Alan
Director
14/07/1997 - Present
-
Magnani, Ian Patrick
Director
02/09/2002 - Present
2
Jones, Simon Edward
Director
01/06/2021 - 30/06/2023
6
Kerr, Janice
Director
25/07/1997 - 11/12/2024
-
Kerr, Stewart
Director
02/09/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN KERR LIMITED

ALAN KERR LIMITED is an(a) Active company incorporated on 03/06/1997 with the registered office located at Patrick House Blythe Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN KERR LIMITED?

toggle

ALAN KERR LIMITED is currently Active. It was registered on 03/06/1997 .

Where is ALAN KERR LIMITED located?

toggle

ALAN KERR LIMITED is registered at Patrick House Blythe Way, Yalberton Industrial Estate, Paignton, Devon TQ4 7QP.

What does ALAN KERR LIMITED do?

toggle

ALAN KERR LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

What is the latest filing for ALAN KERR LIMITED?

toggle

The latest filing was on 11/08/2025: Satisfaction of charge 9 in full.