Kerry Foods Limited EGHAM


Kerry Foods started in year 1991 as Private Limited Company with registration number 02604258. The Kerry Foods company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Egham at Thorpe Lea Manor. Postal code: TW20 8HY. Since 1994-02-25 Kerry Foods Limited is no longer carrying the name W.l. Miller & Sons.

At the moment there are 3 directors in the the company, namely Claire S., Ronan D. and Trevor H.. In addition one secretary - Ronan D. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Brian D. who worked with the the company until 28 February 2018.

Kerry Foods Limited Address / Contact

Office Address Thorpe Lea Manor
Office Address2 Thorpe Lea Road
Town Egham
Post code TW20 8HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02604258
Date of Incorporation Tue, 23rd Apr 1991
Industry Production of meat and poultry meat products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Claire S.

Position: Director

Appointed: 28 July 2021

Ronan D.

Position: Secretary

Appointed: 28 February 2018

Ronan D.

Position: Director

Appointed: 31 October 2017

Trevor H.

Position: Director

Appointed: 31 October 2017

Marguerite L.

Position: Director

Appointed: 30 September 2018

Resigned: 31 October 2023

Garrett W.

Position: Director

Appointed: 01 October 2011

Resigned: 27 July 2016

Regina K.

Position: Director

Appointed: 01 October 2011

Resigned: 27 July 2016

Paudi M.

Position: Director

Appointed: 01 October 2011

Resigned: 27 July 2016

Kevin W.

Position: Director

Appointed: 01 October 2011

Resigned: 27 July 2016

Flor H.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Stan M.

Position: Director

Appointed: 13 May 2008

Resigned: 31 October 2017

Brian M.

Position: Director

Appointed: 02 January 2002

Resigned: 30 September 2018

Michael L.

Position: Director

Appointed: 23 April 1994

Resigned: 24 April 1996

Michael D.

Position: Director

Appointed: 23 April 1994

Resigned: 24 April 1996

Philip O.

Position: Director

Appointed: 09 December 1991

Resigned: 31 August 1993

Hugh F.

Position: Director

Appointed: 16 July 1991

Resigned: 13 May 2008

Brian D.

Position: Director

Appointed: 16 July 1991

Resigned: 24 April 1993

Brian D.

Position: Secretary

Appointed: 16 July 1991

Resigned: 28 February 2018

Margaret D.

Position: Director

Appointed: 16 July 1991

Resigned: 24 April 1993

Michael G.

Position: Director

Appointed: 16 July 1991

Resigned: 24 April 1996

Denis B.

Position: Director

Appointed: 16 July 1991

Resigned: 02 January 2002

Denis C.

Position: Director

Appointed: 16 July 1991

Resigned: 13 May 2008

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 23 April 1991

Resigned: 16 July 1991

Richard A.

Position: Director

Appointed: 23 April 1991

Resigned: 16 July 1991

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Kerry Holdings (U.k.) Limited from Surrey, United Kingdom. This PSC is classified as "a limited by shares", 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.

Kerry Holdings (U.K.) Limited

Thorpe Lea Manor Thorpe Lea Road, Egham, Surrey, TW20 8HY, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 01663249
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

W.l. Miller & Sons February 25, 1994

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 7th, September 2023
Free Download (32 pages)

Company search

Advertisements