Company NameKERR & Noble Limited
DirectorsPeter John Trevitt and Leigh Simon Trevitt
Company StatusActive
Company Number01200164
CategoryPrivate Limited Company
Incorporation Date13 February 1975(49 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter John Trevitt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 North St.
Hornchurch
Essex
RM11 1SU
Director NameLeigh Simon Trevitt
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(28 years after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameMr John Frederick Yansifski
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address229 Carlton Avenue
Westcliff On Sea
Essex
SS0 0QD
Director NameMr John Derek Godfrey
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration24 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMr John Frederick Yansifski
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 4 months after company formation)
Appointment Duration15 years, 8 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address229 Carlton Avenue
Westcliff On Sea
Essex
SS0 0QD
Secretary NameMr John Derek Godfrey
NationalityBritish
StatusResigned
Appointed25 February 2007(32 years after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Contact

Websitekerr-noble.com
Telephone07 194244604
Telephone regionMobile

Location

Registered Address130 North St.
Hornchurch
Essex
RM11 1SU
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardSt Andrew's
Built Up AreaGreater London

Shareholders

45 at £1Mr Peter John Trevitt
64.29%
Ordinary
25 at £1Mr John Derek Godfrey
35.71%
Ordinary

Financials

Year2014
Net Worth£931,291
Cash£20,970
Current Liabilities£298,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

21 September 2009Delivered on: 23 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 130 north street, hornchurch, havering t/no. EGL93395 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 March 1998Delivered on: 13 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
2 March 1998Delivered on: 3 March 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 128 north street & land at rear of 128 north street hornchurch. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 October 1988Delivered on: 19 October 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H situate at and being freehold building fronting binton road wellford -on-avon and comprising a roadside shop/work-shop/agricultural store.
Outstanding
4 July 1986Delivered on: 11 July 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold 132 north street hornchurch.
Outstanding
15 April 1980Delivered on: 28 April 1980
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
15 April 1980Delivered on: 28 April 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 130 north st. Horn church essex and all fixtures.
Outstanding

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 70
(6 pages)
14 July 2016Termination of appointment of John Derek Godfrey as a secretary on 1 June 2016 (1 page)
14 July 2016Termination of appointment of John Derek Godfrey as a director on 1 June 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 70
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 70
(6 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Director's details changed for Leigh Simon Trevitt on 31 May 2011 (2 pages)
12 July 2012Director's details changed for Mr John Derek Godfrey on 31 May 2011 (2 pages)
12 July 2012Secretary's details changed for Mr John Derek Godfrey on 31 May 2011 (2 pages)
12 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Mr John Derek Godfrey on 1 October 2009 (1 page)
29 July 2010Secretary's details changed for Mr John Derek Godfrey on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr John Derek Godfrey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Peter John Trevitt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr John Derek Godfrey on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leigh Simon Trevitt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr Peter John Trevitt on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Leigh Simon Trevitt on 1 October 2009 (2 pages)
23 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 October 2008Gbp ic 95/70\19/09/08\gbp sr 25@1=25\ (1 page)
19 August 2008Declaration of shares redemption:auditor's report (3 pages)
19 August 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 July 2008Return made up to 18/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Director resigned (1 page)
19 September 2007New secretary appointed (1 page)
19 September 2007Return made up to 18/06/07; full list of members (3 pages)
19 September 2007Secretary resigned (1 page)
11 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
10 July 2006Return made up to 18/06/06; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 18/06/05; full list of members (3 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (8 pages)
26 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 August 2003Return made up to 18/06/03; full list of members (8 pages)
6 March 2003New director appointed (2 pages)
7 October 2002Accounts for a small company made up to 31 March 2002 (7 pages)
25 July 2002Return made up to 18/06/02; full list of members (7 pages)
19 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
27 June 2001Return made up to 18/06/01; full list of members (7 pages)
18 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 18/06/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999Return made up to 18/06/99; no change of members (4 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 June 1998Return made up to 18/06/98; no change of members (4 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
13 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
30 June 1997Return made up to 18/06/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 August 1996Return made up to 18/06/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
9 November 1995Return made up to 18/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 October 1995Auditor's resignation (2 pages)
28 September 1995Accounts for a small company made up to 31 March 1994 (6 pages)