Background WavePink WaveYellow Wave

WM.KERR (FARMS) LIMITED (00534749)

WM.KERR (FARMS) LIMITED (00534749) is an active UK company. incorporated on 21 June 1954. with registered office in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. WM.KERR (FARMS) LIMITED has been registered for 71 years. Current directors include KERR, Bruce William, SIDDALL, Fiona Elizabeth, WARBURTON, Jonathan Mark.

Company Number
00534749
Status
active
Type
ltd
Incorporated
21 June 1954
Age
71 years
Address
Farm Office, Woodbridge, IP13 7QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
KERR, Bruce William, SIDDALL, Fiona Elizabeth, WARBURTON, Jonathan Mark
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WM.KERR (FARMS) LIMITED

WM.KERR (FARMS) LIMITED is an active company incorporated on 21 June 1954 with the registered office located in Woodbridge. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. WM.KERR (FARMS) LIMITED was registered 71 years ago.(SIC: 01500)

Status

active

Active since 71 years ago

Company No

00534749

LTD Company

Age

71 Years

Incorporated 21 June 1954

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (Just now)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Farm Office Abbey Farm Hoo Woodbridge, IP13 7QY,

Previous Addresses

, Office Farm, Letheringham, Woodbridge, Suffolk, IP13 7RA
From: 21 June 1954To: 26 July 2012
Timeline

15 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Share Buyback
Mar 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Capital Update
Mar 14
Director Joined
Jan 17
Loan Secured
Oct 17
Director Joined
Sept 21
Owner Exit
May 23
New Owner
Nov 24
New Owner
Nov 24
New Owner
Nov 24
4
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KERR, Bruce William

Active
Aldeburgh Road, LeistonIP16 4NR
Born January 1970
Director
Appointed 01 Jan 1998

SIDDALL, Fiona Elizabeth

Active
GranthamNG31 6SF
Born May 1971
Director
Appointed 19 Dec 2016

WARBURTON, Jonathan Mark

Active
Hoo, WoodbridgeIP13 7QY
Born May 1961
Director
Appointed 01 Oct 2021

DUNHAM, Geoffrey John

Resigned
Carr House Tinkers Lane, NorwichNR13 4HT
Secretary
Appointed N/A
Resigned 02 Dec 1999

KERR, Gillian Mary

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Secretary
Appointed 02 Dec 1999
Resigned 18 Jan 2012

KERR, Lisa

Resigned
Monewden, WoodbridgeIP13 7AL
Secretary
Appointed 18 Jan 2012
Resigned 21 Mar 2016

DUNHAM, Geoffrey John

Resigned
Carr House Tinkers Lane, NorwichNR13 4HT
Born December 1939
Director
Appointed 20 Jul 1992
Resigned 02 Dec 1999

KERR, Alastair John

Resigned
The Farmhouse, WoodbridgeIP13 7RA
Born January 1973
Director
Appointed 01 Jan 1998
Resigned 18 Jan 2012

KERR, Gillian Mary

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born April 1944
Director
Appointed N/A
Resigned 18 Jan 2012

KERR, John

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born November 1939
Director
Appointed N/A
Resigned 18 Jan 2012

LOCKYER, Jason Anthony

Resigned
114 Henslow Road, IpswichIP4 5EJ
Born December 1967
Director
Appointed 14 Mar 2007
Resigned 31 Dec 2011

WARD, Stephen Tom

Resigned
Waddingham Grange Farm, GainsboroughDN21
Born February 1969
Director
Appointed N/A
Resigned 20 Jul 1992

Persons with significant control

5

4 Active
1 Ceased

Mrs Fiona Elizabeth Siddall

Active
Office, WoodbridgeIP13 7QY
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 19 Dec 2016

Mr John Kerr

Ceased
Little Glemham, WoodbridgeIP13 0BP
Born November 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 15 Mar 2023

Mr Bruce William Kerr

Active
Aldeburgh Road, LeistonIP16 4NR
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Gillian Mary Kerr

Active
Office, WoodbridgeIP13 7QY
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016

Mr Gerald Stuart Field

Active
Arcade Street, IpswichIP1 1EL
Born July 1953

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 December 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
1 September 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Move Registers To Sail Company
3 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 April 2014
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
25 March 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
24 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Legacy
20 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 March 2014
SH19Statement of Capital
Legacy
20 March 2014
CAP-SSCAP-SS
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2014
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
18 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2014
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Resolution
30 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
26 July 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
26 January 2012
AA01Change of Accounting Reference Date
Legacy
24 January 2012
MG01MG01
Legacy
24 January 2012
MG01MG01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
12 April 2007
353353
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
10 October 2002
AUDAUD
Accounts With Accounts Type Small
2 August 2002
AAAnnual Accounts
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 2001
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 2000
AAAnnual Accounts
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
288aAppointment of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
16 April 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
20 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1993
AAAnnual Accounts
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1991
AAAnnual Accounts
Legacy
12 June 1991
363aAnnual Return
Legacy
15 April 1991
288288
Accounts With Accounts Type Small
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Accounts With Accounts Type Small
28 July 1989
AAAnnual Accounts
Legacy
28 July 1989
363363
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Accounts With Accounts Type Small
18 June 1987
AAAnnual Accounts
Legacy
18 June 1987
363363
Legacy
18 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87