Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERBURY LIMITED
Company Information for

KERBURY LIMITED

Salisbury House, Station Road, Cambridge, CB1 2LA,
Company Registration Number
01057020
Private Limited Company
Liquidation

Company Overview

About Kerbury Ltd
KERBURY LIMITED was founded on 1972-06-06 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Kerbury Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KERBURY LIMITED
 
Legal Registered Office
Salisbury House
Station Road
Cambridge
CB1 2LA
Other companies in CB9
 
Filing Information
Company Number 01057020
Company ID Number 01057020
Date formed 1972-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/07/2018
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB103011456  
Last Datalog update: 2023-06-20 12:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name KERBURY LIMITED
The following companies were found which have the same name as KERBURY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KERBURY BUSINESS CENTRE LTD 8TH FLOOR ONE TEMPLE ROW BIRMINGHAM B2 5LG Liquidation Company formed on the 2015-01-21
KERBURY DEVELOPMENTS LIMITED 3, MOOREFIELD TERRACE, NEWBRIDGE, CO.KILDARE Dissolved Company formed on the 2000-04-05

Company Officers of KERBURY LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA SARAH STEVENSON
Director 2016-12-01
ROBERT VICTOR STEVENSON
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ARTHUR BARBER
Company Secretary 2005-04-27 2016-12-01
DAVID ARTHUR BARBER
Director 1997-01-01 2016-12-01
JASON SETH CARTER
Director 1997-01-01 2016-12-01
NEIL JOHN WILDER
Director 1997-01-01 2016-12-01
JILLIAN MARY BARBER
Company Secretary 1991-07-21 2005-04-27
ARTHUR LIONEL BARBER
Director 1991-07-21 2005-04-27
JILLIAN MARY BARBER
Director 1991-07-21 2005-04-27
PAULINE STEVENSON
Director 1991-07-21 2005-04-27
VICTOR STEVENSON
Director 1991-07-21 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DECLAN DAVID ROUND AFFINITY RENEWABLES LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20Final Gazette dissolved via compulsory strike-off
2023-03-20Voluntary liquidation. Return of final meeting of creditors
2022-10-13Voluntary liquidation Statement of receipts and payments to 2022-08-24
2021-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-24
2020-10-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-24
2019-10-31LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-14
2018-11-05LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-24
2018-05-02NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2018-05-02NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM 1 Rookwood Way Haverhill Suffolk CB9 8PB
2017-09-10LIQ02Voluntary liquidation Statement of affairs
2017-09-10600Appointment of a voluntary liquidator
2017-09-10LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-08-25
2017-07-28AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 11498
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2017-07-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ARTHUR BARBER
2017-07-21PSC07CESSATION OF JOHANNA SARAH STEVENSON AS A PERSON OF SIGNIFICANT CONTROL
2017-07-19PSC04Change of details for Mr Robert Victor Stevenson as a person with significant control on 2016-12-01
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA SARAH STEVENSON
2017-07-18PSC07CESSATION OF DAVID ARTHUR BARBER AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 09/07/2017
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 09/07/2017
2017-07-18PSC04Change of details for Mr Robert Victor Stevenson as a person with significant control on 2017-07-08
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 08/07/2017
2017-02-09AP01DIRECTOR APPOINTED MRS JOHANNA SARAH STEVENSON
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WILDER
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARBER
2017-02-09TM02Termination of appointment of David Arthur Barber on 2016-12-01
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JASON CARTER
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 22/09/2016
2016-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 22/09/2016
2016-07-20AA31/10/15 TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 11498
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 11498
2015-08-06AR0109/07/15 FULL LIST
2015-07-30AA31/10/14 TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 11498
2015-03-09SH0106/02/15 STATEMENT OF CAPITAL GBP 11498
2014-07-29AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 10749
2014-07-25AR0109/07/14 FULL LIST
2013-08-12AR0109/07/13 FULL LIST
2013-06-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-07-25AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-24AR0109/07/12 FULL LIST
2012-02-03SH0131/01/12 STATEMENT OF CAPITAL GBP 10749
2011-09-02AR0109/07/11 FULL LIST
2011-07-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-18RES13INCREASE NOM CAP GRAN OPTIONS TO N WILDER AND J CARTER 27/06/2011
2011-07-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-09-06AR0109/07/10 FULL LIST
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOHN WILDER / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT VICTOR STEVENSON / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SETH CARTER / 01/01/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR BARBER / 01/01/2010
2010-07-20AA31/10/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-08-20AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-09363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-30363sRETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-07-25363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-05-12288aNEW SECRETARY APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2004-08-11AUDAUDITOR'S RESIGNATION
2004-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-20363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-07-15363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2002-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-07-18363sRETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS
2001-11-12288cDIRECTOR'S PARTICULARS CHANGED
2001-11-12288cDIRECTOR'S PARTICULARS CHANGED
2001-07-11363sRETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS
2001-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-07-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-17363sRETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-08-10363sRETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-07-20363sRETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS
1998-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-08-11363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1997-07-14288aNEW DIRECTOR APPOINTED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-06-16288aNEW DIRECTOR APPOINTED
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-10-04363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
476 - Retail sale of cultural and recreation goods in specialised stores
47620 - Retail sale of newspapers and stationery in specialised stores




Licences & Regulatory approval
We could not find any licences issued to KERBURY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-09-01
Appointmen2017-09-01
Notices to2017-09-01
Meetings o2017-08-18
Fines / Sanctions
No fines or sanctions have been issued against KERBURY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-26 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1995-12-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1976-10-13 Satisfied BARCLAYS BANK LTD
DEBENTURE 1974-10-17 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KERBURY LIMITED

Intangible Assets
Patents
We have not found any records of KERBURY LIMITED registering or being granted any patents
Domain Names

KERBURY LIMITED owns 24 domain names.

99host.co.uk   99hosting.co.uk   99hosts.co.uk   alcoshots.co.uk   blueranger.co.uk   giftcatalogue.co.uk   havmail.co.uk   oponline.co.uk   osonline.co.uk   pinkranger.co.uk   pichi.co.uk   roundhole.co.uk   yellowranger.co.uk   goldranger.co.uk   greenranger.co.uk   personalprint.co.uk   registrarsink.co.uk   redranger.co.uk   powerranger.co.uk   stuckforabook.co.uk   stuckforacd.co.uk   stuckforadvd.co.uk   astroboy.co.uk   whiteranger.co.uk  

Trademarks
We have not found any records of KERBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERBURY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47620 - Retail sale of newspapers and stationery in specialised stores) as KERBURY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KERBURY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyKERBURY LIMITEDEvent Date2017-08-25
At a general meeting of the Company, duly convened and held at Salisbury House, Station Road, Cambridge, CB1 2LA on 25 August 2017, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Kate Merry of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Office Holder Details: Kate Merry (IP number 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 25 August 2017 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. Robert Stevenson :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKERBURY LIMITEDEvent Date2017-08-25
Liquidator's name and address: Kate Merry of PEM , Salisbury House, Station Road, Cambridge CB1 2LA : Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk.
 
Initiating party Event TypeNotices to Creditors
Defending partyKERBURY LIMITEDEvent Date2017-08-25
Notice is hereby given that the Creditors of the Company are required on or before 6 October 2017 to send their names and addresses and particulars of their debts or claims to the liquidator of the Company, Kate Merry, IP number 9439 of PEM, Salisbury House, Station Road, Cambridge, CB1 2LA. In default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Kate Merry (IP number 9439 ) of PEM , Salisbury House, Station Road, Cambridge CB1 2LA . Date of Appointment: 25 August 2017 . Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk. Kate Merry , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyKERBURY LIMITEDEvent Date2017-08-18
NOTICE IS HEREBY GIVEN that the director of the company is convening a virtual meeting of creditors to be held on 25 August 2017 at 11.15 am, for the purpose of deciding on the nomination of a liquidator. Creditors can access the virtual meeting as follows: Please contact Ben Dyer on 01223 728 222 for details of how to access the meeting In order to be entitled to vote creditors must deliver proxies and proofs to PEM, Salisbury House, Station Road, Cambridge, CB1 2LA by 4.00 pm on the business day before the day of the meeting. NOTE: the meeting may be suspended or adjourned by the chair of the meeting (and must be adjourned if it is so resolved at the meeting). Further information about this case is available from Ben Dyer at the offices of Peters Elworthy & Moore on 01223728222 or at bdyer@pem.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERBURY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERBURY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.