Background WavePink WaveYellow Wave

ARUNDEL KERR PRODUCE LIMITED (03873206)

ARUNDEL KERR PRODUCE LIMITED (03873206) is an active UK company. incorporated on 3 November 1999. with registered office in Brigg. The company operates in the Manufacturing sector, engaged in unknown sic code (10310) and 1 other business activities. ARUNDEL KERR PRODUCE LIMITED has been registered for 26 years. Current directors include ARUNDEL, Richard David, DOBSON, Rebecca, KERR, Bruce William and 2 others.

Company Number
03873206
Status
active
Type
ltd
Incorporated
3 November 1999
Age
26 years
Address
Pegasus House Pegasus Road, Brigg, DN20 0SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10310)
Directors
ARUNDEL, Richard David, DOBSON, Rebecca, KERR, Bruce William, MORDUE, Benjamin Ralph, WARBURTON, Jonathan Mark
SIC Codes
10310, 49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUNDEL KERR PRODUCE LIMITED

ARUNDEL KERR PRODUCE LIMITED is an active company incorporated on 3 November 1999 with the registered office located in Brigg. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10310) and 1 other business activity. ARUNDEL KERR PRODUCE LIMITED was registered 26 years ago.(SIC: 10310, 49410)

Status

active

Active since 26 years ago

Company No

03873206

LTD Company

Age

26 Years

Incorporated 3 November 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Pegasus House Pegasus Road Elsham Wolds Industrial Estate Elsham Brigg, DN20 0SQ,

Timeline

15 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Oct 10
Loan Secured
Aug 13
Loan Secured
Sept 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Jun 20
Director Joined
Aug 21
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Mar 26
Owner Exit
Mar 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

ARUNDEL, Emma

Active
Beech House, YorkYO19 4RS
Secretary
Appointed 01 Jul 2003

ARUNDEL, Richard David

Active
Pegasus Road, BriggDN20 0SQ
Born November 1969
Director
Appointed 03 Nov 1999

DOBSON, Rebecca

Active
Pegasus Road, BriggDN20 0SQ
Born July 1987
Director
Appointed 08 Jan 2021

KERR, Bruce William

Active
Pegasus Road, BriggDN20 0SQ
Born January 1970
Director
Appointed 03 Nov 1999

MORDUE, Benjamin Ralph

Active
Village Farm, DriffieldYO25 9US
Born August 1972
Director
Appointed 23 Oct 2013

WARBURTON, Jonathan Mark

Active
Pegasus Road, BriggDN20 0SQ
Born May 1961
Director
Appointed 15 Jun 2020

ARUNDEL, Richard David

Resigned
Beech House, YorkYO19 4RS
Secretary
Appointed 30 Nov 2000
Resigned 01 Jul 2003

STURGEON, Maureen Sandra

Resigned
133 Thunder Lane, NorwichNR7 0JG
Secretary
Appointed 03 Nov 1999
Resigned 30 Nov 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Nov 1999
Resigned 04 Nov 1999

COOPER, David Martin

Resigned
Hughes Stanton Way, ManningtreeCO11 2HQ
Born March 1964
Director
Appointed 23 Oct 2013
Resigned 31 Dec 2015

WARBURTON, Jonathan Mark

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born May 1961
Director
Appointed 08 Sept 2010
Resigned 05 Nov 2014

Persons with significant control

4

3 Active
1 Ceased
Pegasus Road, Elsham, BriggDN20 0SQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2026

Mr Richard David Arundel

Ceased
Pegasus Road, ElshamDN20 0SX
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Feb 2026
Pegasus Road, BriggDN20 0SQ

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Bruce William Kerr

Active
Pegasus Road, BriggDN20 0SQ
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Small
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 August 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Move Registers To Registered Office Company
15 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
17 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Legacy
10 November 2011
MG01MG01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Move Registers To Sail Company
8 November 2010
AD03Change of Location of Company Records
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
353353
Legacy
27 January 2009
190190
Legacy
16 October 2008
287Change of Registered Office
Accounts With Accounts Type Medium
20 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363sAnnual Return (shuttle)
Legacy
20 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 2006
AAAnnual Accounts
Legacy
6 December 2005
363sAnnual Return (shuttle)
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 2005
AAAnnual Accounts
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
11 June 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
88(2)R88(2)R
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Memorandum Articles
16 June 2003
MEM/ARTSMEM/ARTS
Legacy
14 June 2003
88(2)R88(2)R
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Resolution
10 June 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
225Change of Accounting Reference Date
Legacy
23 December 1999
225Change of Accounting Reference Date
Legacy
23 December 1999
88(2)R88(2)R
Legacy
4 November 1999
288bResignation of Director or Secretary
Incorporation Company
3 November 1999
NEWINCIncorporation