Arundel Kerr Produce (east Anglia) Limited ELSHAM, BRIGG


Founded in 2003, Arundel Kerr Produce (east Anglia), classified under reg no. 04713346 is an active company. Currently registered at Pegasus House Pegasus Road DN20 0SQ, Elsham, Brigg the company has been in the business for twenty one years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022.

At the moment there are 3 directors in the the firm, namely Rebecca C., Bruce K. and Richard A.. In addition one secretary - Emma A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Bruce K. who worked with the the firm until 15 April 2009.

Arundel Kerr Produce (east Anglia) Limited Address / Contact

Office Address Pegasus House Pegasus Road
Office Address2 Elsham Wolds Industrial Estate
Town Elsham, Brigg
Post code DN20 0SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04713346
Date of Incorporation Thu, 27th Mar 2003
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (75 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Rebecca C.

Position: Director

Appointed: 01 July 2023

Emma A.

Position: Secretary

Appointed: 15 April 2009

Bruce K.

Position: Director

Appointed: 27 March 2003

Richard A.

Position: Director

Appointed: 27 March 2003

Roger B.

Position: Director

Appointed: 02 July 2007

Resigned: 06 July 2012

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2003

Resigned: 27 March 2003

Bruce K.

Position: Secretary

Appointed: 27 March 2003

Resigned: 15 April 2009

Anthony R.

Position: Director

Appointed: 27 March 2003

Resigned: 25 August 2006

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 March 2003

Resigned: 27 March 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Richard A. This PSC and has 25-50% shares. Another entity in the PSC register is Bruce K. This PSC owns 25-50% shares.

Richard A.

Notified on 6 April 2016
Nature of control: 25-50% shares

Bruce K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-408 564-386 583-332 618      
Balance Sheet
Current Assets289 253426 1731 391 7432 244 5122 197 8911 023 719977 3301 193 9831 184 214
Debtors67 397402 329680 707817 3101 955 638322 759271 129897 382634 576
Net Assets Liabilities  -332 618-284 561-321 069-324 891-293 553-276 013-297 410
Other Debtors  139 22760 85122 49050 33643 39043 257885
Property Plant Equipment  181 922245 578321 781243 542243 318340 022344 402
Total Inventories  711 0361 427 202242 253700 960706 201296 601549 638
Net Assets Liabilities Including Pension Asset Liability-408 564-386 583-332 618      
Stocks Inventory221 85623 844711 036      
Tangible Fixed Assets320 678183 854181 922      
Reserves/Capital
Called Up Share Capital199199199      
Profit Loss Account Reserve-408 763-386 782-332 817      
Shareholder Funds-408 564-386 583-332 618      
Other
Accumulated Depreciation Impairment Property Plant Equipment  430 742373 969398 104358 893392 564339 485383 930
Additions Other Than Through Business Combinations Property Plant Equipment   10 569124 2124 75033 447193 50048 825
Average Number Employees During Period  6666555
Bank Borrowings  79 392      
Bank Overdrafts  594 014795 173760 303798 711745 849673 035646 362
Creditors  51 26728 51421 6681 583 41111 072125 16699 238
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -920-23 875-92 200 -79 875 
Disposals Property Plant Equipment   -3 685-23 875-122 200 -149 875 
Finance Lease Liabilities Present Value Total  51 26728 51421 66821 6696 808125 16699 238
Increase From Depreciation Charge For Year Property Plant Equipment   -55 85148 01052 98933 67126 79644 445
Net Current Assets Liabilities-540 452-468 307-463 273-483 390-611 545-559 692-509 707-484 280-541 003
Nominal Value Allotted Share Capital      199199199
Number Shares Issued Fully Paid      199199199
Other Creditors  72 81925 000134 30221 6696 80836 233120 269
Other Remaining Borrowings        78 841
Par Value Share 11    11
Property Plant Equipment Gross Cost  612 665619 549719 885602 435635 882679 507728 332
Provisions For Liabilities Balance Sheet Subtotal   18 2359 6378 74116 0926 5891 571
Raw Materials Consumables     5 817  8 283
Taxation Social Security Payable  3 7284 013 3 8168 33332 1794 806
Total Assets Less Current Liabilities-219 774-284 453-281 351-237 812-289 764-316 150-266 389-144 258-196 601
Total Borrowings  51 26728 51421 668798 71111 072125 16699 238
Trade Creditors Trade Payables  984 9571 769 7571 301 798511 824546 544723 508797 903
Trade Debtors Trade Receivables  362 888717 6511 909 91312 65899 818739 405356 861
Work In Progress  711 0361 427 202242 253700 960706 201296 601541 355
Creditors Due After One Year188 790102 13051 267      
Creditors Due Within One Year829 705894 4801 855 016      
Fixed Assets320 678183 854181 922      
Number Shares Allotted199199199      
Value Shares Allotted199199199      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st October 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements