Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KERLING NEWCO 1 LIMITED
Company Information for

KERLING NEWCO 1 LIMITED

BANKES LANE OFFICE, BANKES LANE, RUNCORN, CHESHIRE, WA7 4EL,
Company Registration Number
09613152
Private Limited Company
Active

Company Overview

About Kerling Newco 1 Ltd
KERLING NEWCO 1 LIMITED was founded on 2015-05-28 and has its registered office in Runcorn. The organisation's status is listed as "Active". Kerling Newco 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KERLING NEWCO 1 LIMITED
 
Legal Registered Office
BANKES LANE OFFICE
BANKES LANE
RUNCORN
CHESHIRE
WA7 4EL
 
Filing Information
Company Number 09613152
Company ID Number 09613152
Date formed 2015-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 21:56:15
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KERLING NEWCO 1 LIMITED

Current Directors
Officer Role Date Appointed
PAUL FREDERICK NICHOLS
Company Secretary 2015-05-28
MICHAEL JOHN MAHER
Director 2015-05-28
CHRISTOPHER EDWARD TANE
Director 2015-05-28
JULIE DAWN TAYLORSON
Director 2015-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERTO SIGNORI INFRACAPITAL GREEN UK LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
ALBERTO SIGNORI GGE FLOW UK LIMITED Director 2017-05-12 CURRENT 2017-05-12 Liquidation
ALBERTO SIGNORI GENNY UK 2 LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ALBERTO SIGNORI GENNY UK 1 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALBERTO SIGNORI GGE UK 1 LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
ALBERTO SIGNORI GGE UK 2 LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
ALBERTO SIGNORI BIRD UK 2 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
ALBERTO SIGNORI BIRD UK 1 LIMITED Director 2015-02-27 CURRENT 2015-02-27 Dissolved 2016-05-17
ALBERTO SIGNORI BIRD GP 1 LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-05-17
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
MICHAEL JOHN MAHER INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
MICHAEL JOHN MAHER INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
MICHAEL JOHN MAHER INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
MICHAEL JOHN MAHER KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-04-14 CURRENT 2008-04-23 Active
MICHAEL JOHN MAHER INEOS RUNCORN (TPS) LIMITED Director 2015-04-14 CURRENT 2008-04-24 Active
MICHAEL JOHN MAHER INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
MICHAEL JOHN MAHER INOVYN ENTERPRISES LIMITED Director 2011-11-04 CURRENT 2003-01-29 Active
MICHAEL JOHN MAHER INOVYN FINANCE LIMITED Director 2009-11-26 CURRENT 2009-09-23 Active
MICHAEL JOHN MAHER INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
MICHAEL JOHN MAHER INOVYN NEWTON AYCLIFFE LIMITED Director 2009-09-08 CURRENT 1982-04-26 Active
MICHAEL JOHN MAHER INOVYN GROUP TREASURY LIMITED Director 2008-06-04 CURRENT 2007-03-23 Active
MICHAEL JOHN MAHER VINYLS ITALIA LIMITED Director 2006-07-20 CURRENT 2006-07-10 Active
MICHAEL JOHN MAHER INEOS VINYLS UK LTD Director 2006-02-13 CURRENT 1955-04-13 Liquidation
MICHAEL JOHN MAHER INEOS VINYLS LIMITED Director 2006-02-13 CURRENT 2005-03-30 Active
MICHAEL JOHN MAHER INOVYN SALES INTERNATIONAL LIMITED Director 2006-02-03 CURRENT 2000-02-28 Liquidation
MICHAEL JOHN MAHER INOVYN CHLORVINYLS LIMITED Director 2006-02-03 CURRENT 2000-09-11 Active
MICHAEL JOHN MAHER INEOS VINYLS HOLDINGS LIMITED Director 2006-02-03 CURRENT 2001-01-19 Active
MICHAEL JOHN MAHER HAWKSLEASE FINANCE COMPANY LIMITED Director 2006-02-03 CURRENT 2002-01-24 Active
MICHAEL JOHN MAHER INEOS PROCUREMENT LIMITED Director 2006-02-03 CURRENT 2002-11-13 Liquidation
MICHAEL JOHN MAHER INOVYN NEWCO 2 LIMITED Director 2006-02-03 CURRENT 2003-05-21 Active
MICHAEL JOHN MAHER INOVYN ENERGY LIMITED Director 2006-02-03 CURRENT 1986-11-20 Active
CHRISTOPHER EDWARD TANE INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
CHRISTOPHER EDWARD TANE INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
CHRISTOPHER EDWARD TANE INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
CHRISTOPHER EDWARD TANE INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
CHRISTOPHER EDWARD TANE INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
CHRISTOPHER EDWARD TANE INOVYN ENTERPRISES LIMITED Director 2015-07-02 CURRENT 2003-01-29 Active
CHRISTOPHER EDWARD TANE KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
CHRISTOPHER EDWARD TANE INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
CHRISTOPHER EDWARD TANE INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
CHRISTOPHER EDWARD TANE INOVYN GROUP TREASURY LIMITED Director 2008-06-04 CURRENT 2007-03-23 Active
CHRISTOPHER EDWARD TANE INEOS VINYLS LIMITED Director 2006-02-13 CURRENT 2005-03-30 Active
CHRISTOPHER EDWARD TANE INOVYN CHLORVINYLS LIMITED Director 2001-07-23 CURRENT 2000-09-11 Active
JULIE DAWN TAYLORSON INEOS TECHNOLOGIES (HOLDINGS) LIMITED Director 2017-02-16 CURRENT 2008-10-06 Active
JULIE DAWN TAYLORSON INEOS TECHNOLOGIES (VINYLS) LIMITED Director 2017-02-16 CURRENT 2009-11-24 Active
JULIE DAWN TAYLORSON INOVYN EUROPE LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
JULIE DAWN TAYLORSON INEOS INOVYN LIMITED Director 2016-07-08 CURRENT 2013-09-18 Active
JULIE DAWN TAYLORSON INOVYN HOLDINGS LIMITED Director 2016-05-28 CURRENT 2016-05-28 Liquidation
JULIE DAWN TAYLORSON INOVYN NEWTON AYCLIFFE LIMITED Director 2015-07-02 CURRENT 1982-04-26 Active
JULIE DAWN TAYLORSON INOVYN FINANCE LIMITED Director 2015-06-19 CURRENT 2009-09-23 Active
JULIE DAWN TAYLORSON KERLING NEWCO 2 LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
JULIE DAWN TAYLORSON INEOS RUNCORN (TPS) HOLDINGS LIMITED Director 2015-04-14 CURRENT 2008-04-23 Active
JULIE DAWN TAYLORSON INEOS RUNCORN (TPS) LIMITED Director 2015-04-14 CURRENT 2008-04-24 Active
JULIE DAWN TAYLORSON INOVYN ENTERPRISES LIMITED Director 2014-09-01 CURRENT 2003-01-29 Active
JULIE DAWN TAYLORSON INOVYN SERVICES LIMITED Director 2013-03-26 CURRENT 2003-06-12 Active
JULIE DAWN TAYLORSON INOVYN NEWCO 2 LIMITED Director 2012-07-30 CURRENT 2003-05-21 Active
JULIE DAWN TAYLORSON INOVYN GROUP TREASURY LIMITED Director 2011-08-11 CURRENT 2007-03-23 Active
JULIE DAWN TAYLORSON INOVYN CHLORVINYLS HOLDINGS LIMITED Director 2009-11-24 CURRENT 2009-11-24 Active
JULIE DAWN TAYLORSON INOVYN SALES INTERNATIONAL LIMITED Director 2008-02-07 CURRENT 2000-02-28 Liquidation
JULIE DAWN TAYLORSON INOVYN CHLORVINYLS LIMITED Director 2008-02-07 CURRENT 2000-09-11 Active
JULIE DAWN TAYLORSON INOVYN ENERGY LIMITED Director 2008-02-07 CURRENT 1986-11-20 Active
JULIE DAWN TAYLORSON INEOS VINYLS UK LTD Director 2008-02-07 CURRENT 1955-04-13 Liquidation
JULIE DAWN TAYLORSON INEOS VINYLS LIMITED Director 2008-02-07 CURRENT 2005-03-30 Active
JULIE DAWN TAYLORSON INEOS PROCUREMENT LIMITED Director 2005-09-15 CURRENT 2002-11-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-15REGISTRATION OF A CHARGE / CHARGE CODE 096131520029
2024-06-15REGISTRATION OF A CHARGE / CHARGE CODE 096131520030
2024-05-29APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOORCROFT
2024-05-29DIRECTOR APPOINTED JAMES WILLIAM ALLMAN
2024-02-29REGISTERED OFFICE CHANGED ON 29/02/24 FROM Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
2024-02-29Change of details for Kerling Newco 2 Limited as a person with significant control on 2024-02-29
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 096131520028
2023-11-27REGISTRATION OF A CHARGE / CHARGE CODE 096131520027
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18Director's details changed for Mr David James Horrocks on 2023-04-18
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 096131520025
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 096131520025
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 096131520026
2023-03-24REGISTRATION OF A CHARGE / CHARGE CODE 096131520026
2022-08-18CH01Director's details changed for Mr Paul Mark Daniels on 2022-08-18
2022-07-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2022-05-04TM02Termination of appointment of Paul Frederick Nichols on 2022-05-01
2022-05-04AP03Appointment of Jenny Ellen Mckee as company secretary on 2022-05-01
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17DIRECTOR APPOINTED MR PAUL MARK DANIELS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIE DAWN TAYLORSON
2022-01-17AP01DIRECTOR APPOINTED MR PAUL MARK DANIELS
2021-07-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr David James Horrocks on 2021-06-01
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520024
2021-05-01PSC05Change of details for Kerling Newco 2 Limited as a person with significant control on 2021-05-01
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAHER
2021-03-05AP01DIRECTOR APPOINTED MR DAVID JAMES HORROCKS
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096131520004
2020-07-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/20, WITH NO UPDATES
2020-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520020
2020-01-09AP01DIRECTOR APPOINTED GEIR TUFT
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD TANE
2019-11-21RES13Resolutions passed:
  • Re-app auditors/renumeration 05/11/2019
2019-10-08AUDAUDITOR'S RESIGNATION
2019-06-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES
2018-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520017
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520016
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100000001
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES
2018-04-25CH01Director's details changed for Mr Michael John Maher on 2018-04-18
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520014
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520013
2017-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520012
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 100000001
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520011
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520009
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520010
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520007
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520008
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520006
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520004
2016-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520005
2016-07-19CH01Director's details changed for Mr Michael John Maher on 2016-07-19
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520003
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 100000001
2016-06-01AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520002
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 096131520001
2015-08-21SH0101/07/15 STATEMENT OF CAPITAL GBP 100000001
2015-06-12AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KERLING NEWCO 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KERLING NEWCO 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
We do not yet have the details of KERLING NEWCO 1 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of KERLING NEWCO 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KERLING NEWCO 1 LIMITED
Trademarks
We have not found any records of KERLING NEWCO 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KERLING NEWCO 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as KERLING NEWCO 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KERLING NEWCO 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KERLING NEWCO 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KERLING NEWCO 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.