Company NameKerry Investments Limited
DirectorRita Malik
Company StatusActive
Company Number01267565
CategoryPrivate Limited Company
Incorporation Date7 July 1976(47 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Ehsanul Haque Malik
NationalityBritish
StatusCurrent
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ
Director NameMrs Rita Malik
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2001(24 years, 8 months after company formation)
Appointment Duration23 years, 1 month
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green
Cheadle
Cheshire
SK8 3TZ
Director NameMr Ihsanul Haq
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 March 2001)
RoleTextile Merchants
Correspondence Address2 Hampton Street
Oldham
Lancashire
OL8 1RF
Director NameMr Ehsanul Haque Malik
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 9 months after company formation)
Appointment Duration20 years, 9 months (resigned 01 January 2012)
RoleChartered Accountants
Country of ResidenceUnited Kingdom
Correspondence Address1 Lomond Road
Heald Green Cheadle
Stockport
Cheshire
SK8 3TZ

Location

Registered AddressUnit No.1 Manor Street
Ardwick
Manchester
M12 6HE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardArdwick
Built Up AreaGreater Manchester

Shareholders

18 at £1Ehsanul Haque Malik
18.00%
Ordinary
18 at £1Rita Malik
18.00%
Ordinary
16 at £1Kamran Ehsan Philip Malik
16.00%
Ordinary
16 at £1Nadia Malik
16.00%
Ordinary
16 at £1Sarah Malik
16.00%
Ordinary
16 at £1Yousaf Idris Malik
16.00%
Ordinary

Financials

Year2014
Net Worth-£24,098
Cash£10,890
Current Liabilities£396,784

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

3 May 2006Delivered on: 6 May 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £131,250.00 due or to become due from the company to.
Particulars: 226 pilch lane liverpool.
Outstanding
24 March 2006Delivered on: 6 April 2006
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £150,000.00 due or to become due from the company to.
Particulars: 14-16 beancroft road castleford.
Outstanding
22 August 1991Delivered on: 28 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 49 davenport avenue withington, manchester title no:- la 88236 fixed charge over all movable plant machinery implements utensits furniture and equiment.
Outstanding
22 August 1991Delivered on: 28 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 11 langdale road, victoria park, manchester title no:- 40360 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
24 August 2007Delivered on: 31 August 2007
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £300,000.00 due or to become due from the company to.
Particulars: 27 conway road colwyn bay.
Outstanding
6 June 1988Delivered on: 8 June 1988
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 langdale road, victoria park manchester.
Fully Satisfied
23 July 1987Delivered on: 30 July 1987
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 northmoor road, longsight, manchester title no. Gm 422382.
Fully Satisfied
22 July 1986Delivered on: 7 July 1987
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge registered pursuant to an order of court dated 16/6/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, berkeley avenue, victoria park, manchester.
Fully Satisfied
17 May 1977Delivered on: 3 June 1977
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15, lansonne road, didsbury manchester greater manchester title no la 256158.
Fully Satisfied
5 January 1977Delivered on: 19 January 1977
Satisfied on: 23 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 davenport ave, withington, manchester.
Fully Satisfied

Filing History

8 June 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 September 2022Satisfaction of charge 8 in full (4 pages)
16 September 2022Satisfaction of charge 10 in full (4 pages)
16 September 2022Satisfaction of charge 9 in full (4 pages)
12 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
15 July 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
26 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 July 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
28 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
7 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
30 May 2015Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF to Unit No.1 Manor Street Ardwick Manchester M12 6HE on 30 May 2015 (1 page)
30 May 2015Registered office address changed from 35 Houldsworth Street Off Great Ancoats Street Manchester M1 1EF to Unit No.1 Manor Street Ardwick Manchester M12 6HE on 30 May 2015 (1 page)
30 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
18 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 March 2012Termination of appointment of Ehsanul Malik as a director (1 page)
4 March 2012Termination of appointment of Ehsanul Malik as a director (1 page)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages)
27 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Rita Malik on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mr Ehsanul Haque Malik on 31 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 May 2009Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page)
13 May 2009Registered office changed on 13/05/2009 from 40 little lever street off great ancoats street manchester M1 1HR (1 page)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
13 May 2009Return made up to 31/03/09; full list of members (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 31/03/08; full list of members (5 pages)
22 May 2008Return made up to 31/03/08; full list of members (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 31/03/07; full list of members (4 pages)
26 July 2007Return made up to 31/03/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 June 2006Return made up to 31/03/06; full list of members (8 pages)
8 June 2006Return made up to 31/03/06; full list of members (8 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(8 pages)
9 May 2005Return made up to 31/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
27 April 2004Return made up to 31/03/04; full list of members (8 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 August 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
25 April 2003Return made up to 31/03/03; full list of members (8 pages)
25 April 2003Return made up to 31/03/03; full list of members (8 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2002Return made up to 31/03/02; full list of members (7 pages)
17 May 2002Return made up to 31/03/02; full list of members (7 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Director resigned (1 page)
6 April 2001New director appointed (2 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2000Full accounts made up to 31 December 1999 (11 pages)
20 June 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
10 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 April 1999Return made up to 31/03/99; no change of members (4 pages)
18 April 1999Return made up to 31/03/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998Return made up to 31/03/98; full list of members (6 pages)
18 May 1998Return made up to 31/03/98; full list of members (6 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
7 April 1997Accounts for a small company made up to 31 December 1996 (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
6 April 1997Return made up to 31/03/97; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
24 April 1996Return made up to 31/03/96; no change of members (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 February 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)
3 April 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)