KERR 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKERR 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00687187
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KERR 2 LIMITED?

    • Retail sale of automotive fuel in specialised stores (47300) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is KERR 2 LIMITED located?

    Registered Office Address
    Gladstone Place
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KERR 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    F W KERRIDGE LIMITEDNov 22, 1988Nov 22, 1988
    KERRIDGE INVESTMENTS CO. LIMITEDMar 21, 1961Mar 21, 1961

    What are the latest accounts for KERR 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KERR 2 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 05, 2023
    Next Confirmation Statement DueMay 19, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2022
    OverdueYes

    What are the latest filings for KERR 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    13 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    13 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    13 pagesAA

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    145 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    20 pagesAA

    legacy

    113 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 05, 2021 with updates

    4 pagesCS01

    Statement of capital on Mar 11, 2021

    • Capital: GBP 1.00
    5 pagesSH19
    Annotations
    DateAnnotation
    Mar 11, 2021Clarification This form is a second filing of the SH19 registered on 12/02/2021

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 26/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesSH20

    Statement of capital on Feb 12, 2021

    • Capital: GBP 1
    5 pagesSH19
    Annotations
    DateAnnotation
    Mar 11, 2021Clarification A second filed SH19 was registered on 11/03/2021

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel capital redemption reserve 26/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    21 pagesAA

    Who are the officers of KERR 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PINSENT MASONS SECRETARIAL LIMITED
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Secretary
    Park Row
    LS1 5AB Leeds
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02318923
    76579530001
    ALLAN, Timothy Edward Douglas
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritish108784910001
    BANNISTER, William Bahlsen
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritish252731900001
    BIGGART, Thomas Mckenzie
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    ScotlandBritish82724480005
    CLARKE, Jeremy
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    United KingdomBritish176269140001
    LANE, Simon
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Director
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    EnglandBritish206274140001
    KERRIDGE, Jane Haughton
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    Secretary
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    British9965060001
    ALLOM, Matthew Thomas Carrick
    69 Regent Street
    CT5 1JQ Whitstable
    Kent
    Director
    69 Regent Street
    CT5 1JQ Whitstable
    Kent
    EnglandEnglish125342710001
    KERRIDGE, Jane Haughton
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    Director
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    United KingdomBritish9965060001
    KERRIDGE, Mark William
    Melway House
    Child Okeford
    DT11 8EW Blandford Forum
    Dorset
    Director
    Melway House
    Child Okeford
    DT11 8EW Blandford Forum
    Dorset
    United KingdomBritish9965070004
    KERRIDGE, Nicola Jane
    Melway Lane
    Child Okeford
    DT11 8EW Blandford Forum
    Melway House
    Dorset
    United Kingdom
    Director
    Melway Lane
    Child Okeford
    DT11 8EW Blandford Forum
    Melway House
    Dorset
    United Kingdom
    United KingdomBritish20367220003
    KERRIDGE, Nicola Louise
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    Director
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    United KingdomBritish9965080001
    KERRIDGE, Thomas William
    Pyramid House
    59 Winchester Road Four Marks
    GU34 5HR Alton
    Office Suite 4
    Hampshire
    England
    Director
    Pyramid House
    59 Winchester Road Four Marks
    GU34 5HR Alton
    Office Suite 4
    Hampshire
    England
    United KingdomBritish164530800001
    KERRIDGE, William Nicholas
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    Director
    Prowtings
    Chawton
    GU34 1SD Alton
    Hampshire
    United KingdomBritish9299940001

    Who are the persons with significant control of KERR 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    Jul 17, 2017
    36-38 Upper Marlborough Road
    AL1 3UU St Albans
    Gladstone Place
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10717536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Mark William Kerridge
    Abbey View
    Everard Close
    AL1 2QU St Albans
    Building 2
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Abbey View
    Everard Close
    AL1 2QU St Albans
    Building 2
    Hertfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    F W K (Holdings) Limited
    59 Winchester Road
    Four Marks
    GU34 5HR Alton
    Office Suite 4 Pyramid House
    Hampshire
    England
    Apr 06, 2016
    59 Winchester Road
    Four Marks
    GU34 5HR Alton
    Office Suite 4 Pyramid House
    Hampshire
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies England And Wales
    Registration Number08443695
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0