Company NameXerkon Industries Limited
DirectorVernon Alan George
Company StatusActive
Company Number01010407
CategoryPrivate Limited Company
Incorporation Date7 May 1971(52 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Vernon Alan George
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Hall Parkinson Fold
Ewood Bridge
Rossendale
Lancashire
BB4 6LE
Director NamePhilippa Harriet Walton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1992)
RoleSales Administrator
Correspondence AddressEwood Hall Parkinson Fold
Haslingden
Rossendale
Lancashire
BB4 6LE
Secretary NamePhilippa Harriet Walton
NationalityBritish
StatusResigned
Appointed28 February 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 May 1992)
RoleCompany Director
Correspondence AddressEwood Hall Parkinson Fold
Haslingden
Rossendale
Lancashire
BB4 6LE
Director NameKatherine Fisher George
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(21 years after company formation)
Appointment Duration26 years, 8 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Hall Ewood Bridge
Rossendale
Lancashire
BB4 6LE
Secretary NameMr Vernon Alan George
NationalityBritish
StatusResigned
Appointed08 May 1992(21 years after company formation)
Appointment Duration30 years, 2 months (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEwood Hall Parkinson Fold
Ewood Bridge
Rossendale
Lancashire
BB4 6LE
Director NameDr Carol Ann Banks
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEwood Hall Parkinson Fold
Haslingden
Lancs
BB4 6LE

Contact

Telephone01706 823015
Telephone regionRochdale

Location

Registered AddressUnit 2 Ramsbottom Mill Crow Lane
Ramsbottom
Bury
Lancs
BL0 9BR
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Shareholders

2k at £1Vernon Alan George
99.95%
Ordinary
1 at £1Katherine Fisher George
0.05%
Ordinary

Financials

Year2014
Net Worth£354,822
Cash£90,780
Current Liabilities£4,520

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
3 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
28 July 2022Termination of appointment of Vernon Alan George as a secretary on 28 July 2022 (1 page)
12 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
6 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2020Termination of appointment of Carol Ann Banks as a director on 29 February 2020 (1 page)
3 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
29 January 2019Appointment of Dr Carol Ann Banks as a director on 29 January 2019 (2 pages)
29 January 2019Termination of appointment of Katherine Fisher George as a director on 16 January 2019 (1 page)
22 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
16 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(5 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,000
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
13 March 2015Registered office address changed from Crow Lane, Ramsbottom, Bury Lancashire to Unit 2 Ramsbottom Mill Crow Lane Ramsbottom Bury Lancs BL0 9BR on 13 March 2015 (1 page)
13 March 2015Registered office address changed from Crow Lane, Ramsbottom, Bury Lancashire to Unit 2 Ramsbottom Mill Crow Lane Ramsbottom Bury Lancs BL0 9BR on 13 March 2015 (1 page)
13 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2,000
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,000
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Katherine Fisher George on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Vernon Alan George on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Vernon Alan George on 1 November 2009 (2 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Katherine Fisher George on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Vernon Alan George on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Katherine Fisher George on 1 November 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
12 March 2009Return made up to 28/02/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 28/02/08; full list of members (4 pages)
7 August 2008Return made up to 28/02/08; full list of members (4 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
12 March 2007Return made up to 28/02/07; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 March 2005Return made up to 28/02/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 March 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 30 March 2004 (6 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
7 March 2003Return made up to 28/02/03; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
7 March 2002Return made up to 28/02/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Return made up to 28/02/00; full list of members (6 pages)
16 June 2000Return made up to 28/02/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
9 March 1999Return made up to 28/02/99; full list of members (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
6 March 1997Return made up to 28/02/97; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
5 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (10 pages)