Kerdel Ltd WARRINGTON


Kerdel started in year 2014 as Private Limited Company with registration number 09069709. The Kerdel company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Warrington at 2 Poplar Street. Postal code: WA3 3BF. Since 21st July 2014 Kerdel Ltd is no longer carrying the name Servicemaster Northern.

The firm has 2 directors, namely John D., Carey T.. Of them, Carey T. has been with the company the longest, being appointed on 16 September 2019 and John D. has been with the company for the least time - from 2 November 2023. As of 27 April 2024, there were 6 ex directors - Kieran D., Carey T. and others listed below. There were no ex secretaries.

Kerdel Ltd Address / Contact

Office Address 2 Poplar Street
Office Address2 Golborne
Town Warrington
Post code WA3 3BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069709
Date of Incorporation Wed, 4th Jun 2014
Industry Other building completion and finishing
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

John D.

Position: Director

Appointed: 02 November 2023

Carey T.

Position: Director

Appointed: 16 September 2019

Kieran D.

Position: Director

Appointed: 28 February 2019

Resigned: 16 September 2019

Carey T.

Position: Director

Appointed: 22 June 2016

Resigned: 01 April 2019

Carey T.

Position: Director

Appointed: 21 June 2016

Resigned: 28 February 2019

Annette D.

Position: Director

Appointed: 04 June 2014

Resigned: 22 January 2016

Keiran D.

Position: Director

Appointed: 04 June 2014

Resigned: 22 June 2016

James D.

Position: Director

Appointed: 04 June 2014

Resigned: 22 January 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Carey T. The abovementioned PSC and has 75,01-100% shares.

Carey T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Servicemaster Northern July 21, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-36 050-1 493       
Balance Sheet
Cash Bank In Hand2 56055 965       
Cash Bank On Hand     35 22317 2678 4397
Current Assets36 96496 21049 63633 47131 58544 29431 43813 96964 215
Debtors34 40440 245   9 07114 1715 53064 208
Net Assets Liabilities  9 099-24 119-9 870-49 470-66 549-69 271-50 579
Property Plant Equipment     17 15627 08720 64137 605
Reserves/Capital
Called Up Share Capital 100       
Profit Loss Account Reserve-36 050-1 593       
Shareholder Funds-36 050-1 493       
Other
Accrued Liabilities       1 2501 250
Accumulated Depreciation Impairment Property Plant Equipment     15 99324 63731 08341 331
Average Number Employees During Period     4433
Bank Borrowings Overdrafts      323 11 305
Bank Overdrafts      323 11 305
Creditors 97 70344 75911 0192 84050 00063 69053 25136 109
Creditors Due Within One Year73 01497 703       
Finance Lease Liabilities Present Value Total      14 25910 55141 536
Fixed Assets  4 22226 56921 585    
Increase From Depreciation Charge For Year Property Plant Equipment      8 6446 44610 248
Net Current Assets Liabilities-36 050-1 4934 877-39 669-28 615-16 626-29 946-36 661-52 075
Number Shares Allotted100100       
Number Shares Issued Fully Paid      100100100
Other Remaining Borrowings     50 00049 43142 70036 109
Other Taxation Social Security Payable     1 6251 4141 0772 853
Par Value Share100100    111
Profit Loss      -17 079-2 72218 692
Property Plant Equipment Gross Cost     33 14951 72451 72478 936
Share Capital Allotted Called Up Paid 100       
Total Additions Including From Business Combinations Property Plant Equipment      18 575 27 212
Total Assets Less Current Liabilities-36 050-1 4939 099-13 100-7 030530-2 859-16 020-14 470
Trade Creditors Trade Payables     12 04312 3663 93116 965
Trade Debtors Trade Receivables     9 07114 1715 53064 208
Corporation Tax Payable     4   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 7th, March 2024
Free Download (8 pages)

Company search

Advertisements