Kerr Timber Products Limited DUMFRIESSHIRE


Founded in 1974, Kerr Timber Products, classified under reg no. SC055579 is an active company. Currently registered at Hecklegirth DG12 6SL, Dumfriesshire the company has been in the business for 50 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Tom B., Edward B. and Stuart R.. In addition one secretary - Stuart R. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kerr Timber Products Limited Address / Contact

Office Address Hecklegirth
Office Address2 Annan
Town Dumfriesshire
Post code DG12 6SL
Country of origin United Kingdom

Company Information / Profile

Registration Number SC055579
Date of Incorporation Thu, 2nd May 1974
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 50 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Stuart R.

Position: Secretary

Appointed: 28 February 2021

Tom B.

Position: Director

Appointed: 28 February 2021

Edward B.

Position: Director

Appointed: 28 February 2021

Stuart R.

Position: Director

Appointed: 28 February 2021

Suzanne P.

Position: Secretary

Appointed: 01 November 2014

Resigned: 28 February 2021

Suzanne P.

Position: Director

Appointed: 01 November 2014

Resigned: 20 May 2022

Jillian W.

Position: Director

Appointed: 26 May 2011

Resigned: 20 May 2022

David F.

Position: Secretary

Appointed: 02 January 2009

Resigned: 30 October 2014

David F.

Position: Director

Appointed: 02 January 2009

Resigned: 30 October 2014

Jillian W.

Position: Secretary

Appointed: 01 August 2008

Resigned: 03 January 2009

Deborah C.

Position: Secretary

Appointed: 16 October 2006

Resigned: 30 June 2008

Ericia W.

Position: Secretary

Appointed: 03 April 2006

Resigned: 16 October 2006

Douglas W.

Position: Director

Appointed: 03 April 2006

Resigned: 28 February 2021

William K.

Position: Director

Appointed: 20 May 1994

Resigned: 03 April 2006

James K.

Position: Director

Appointed: 29 September 1989

Resigned: 03 April 2006

William K.

Position: Director

Appointed: 29 September 1989

Resigned: 03 April 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Sonicedge Limited from Durham, England. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sonicedge Limited

Sonicedge Limited Colliery Site, Sherburn Hill, Durham, DH6 1PS, England

Legal authority Companies Act 2006
Legal form Limited
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 03090946
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 26th, September 2023
Free Download (24 pages)

Company search

Advertisements