Company NameR & K Freight Services Ltd
DirectorDarren William Kerby
Company StatusActive
Company Number04198847
CategoryPrivate Limited Company
Incorporation Date11 April 2001(23 years ago)
Previous NameGolf Event Management And Promotions Ltd

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDarren William Kerby
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2001(3 months, 4 weeks after company formation)
Appointment Duration22 years, 9 months
RoleShipping Director
Country of ResidenceEngland
Correspondence Address31 Magpie Close
Harwich
Essex
CO12 4WG
Director NameSteven Derek Race
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(3 months, 4 weeks after company formation)
Appointment Duration18 years, 2 months (resigned 31 October 2019)
RoleShipping Office
Country of ResidenceEngland
Correspondence Address20-22 Broomfield House Broomfield Road
Elmstead
Colchester
Essex
CO7 7FD
Secretary NameRebecca Louise Race
NationalityBritish
StatusResigned
Appointed08 August 2001(3 months, 4 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 08 January 2020)
RoleSecretary
Correspondence Address87 Fronks Road
Dovercourt
Harwich
Essex
CO12 3RY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed11 April 2001(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websiterkfreight.co.uk

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Darren William Kerby
33.33%
Ordinary
50 at £1Rebecca Louise Race
33.33%
Ordinary
50 at £1Steven Derek Race
33.33%
Ordinary

Financials

Year2014
Net Worth£18,410
Cash£25,304
Current Liabilities£33,915

Accounts

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

Returns

Latest Return8 January 2024 (3 months, 3 weeks ago)
Next Return Due22 January 2025 (8 months, 3 weeks from now)

Filing History

28 April 2023Micro company accounts made up to 31 March 2023 (4 pages)
11 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
14 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
29 June 2022Registered office address changed from 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD United Kingdom to Chalice House Bromley Road Elmstead Colchester CO7 7BY on 29 June 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 March 2021 (4 pages)
8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
8 January 2020Change of details for Darren William Kerby as a person with significant control on 31 October 2019 (2 pages)
8 January 2020Termination of appointment of Rebecca Louise Race as a secretary on 8 January 2020 (1 page)
8 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
8 January 2020Cessation of Steven Race as a person with significant control on 31 October 2019 (1 page)
19 November 2019Termination of appointment of Steven Derek Race as a director on 31 October 2019 (1 page)
11 November 2019Confirmation statement made on 11 November 2019 with updates (4 pages)
7 October 2019Confirmation statement made on 5 October 2019 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Registered office address changed from C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Lanswoodpark, Broomfield Road Elmstead Colchester Essex CO7 7FD on 11 February 2019 (1 page)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
28 June 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 October 2017Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages)
6 October 2017Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Change of details for Steven Race as a person with significant control on 29 September 2017 (2 pages)
5 October 2017Director's details changed for Steven Derek Race on 29 September 2017 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Director's details changed for Steven Derek Race on 29 September 2017 (2 pages)
4 October 2017Cessation of Rebecca Race as a person with significant control on 14 September 2016 (1 page)
4 October 2017Cessation of Rebecca Race as a person with significant control on 14 September 2016 (1 page)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (4 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (7 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150
(5 pages)
4 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 150
(5 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 April 2015Director's details changed for Darren William Kerby on 11 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(5 pages)
14 April 2015Director's details changed for Darren William Kerby on 11 April 2015 (2 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 150
(5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(5 pages)
7 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 150
(5 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Darren William Kerby on 11 April 2010 (2 pages)
28 May 2010Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England on 28 May 2010 (1 page)
28 May 2010Registered office address changed from 87 Fronks Road Dovercourt Harwich Essex CO12 3RY on 28 May 2010 (1 page)
28 May 2010Director's details changed for Darren William Kerby on 11 April 2010 (2 pages)
28 May 2010Registered office address changed from 87 Fronks Road Dovercourt Harwich Essex CO12 3RY on 28 May 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 May 2009Return made up to 11/04/09; full list of members (4 pages)
1 May 2009Return made up to 11/04/09; full list of members (4 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 June 2008Return made up to 11/04/08; full list of members (4 pages)
20 June 2008Return made up to 11/04/08; full list of members (4 pages)
13 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
13 May 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
19 July 2007Return made up to 11/04/07; full list of members; amend (7 pages)
19 July 2007Return made up to 11/04/07; full list of members; amend (7 pages)
3 July 2007Return made up to 01/04/04; full list of members (7 pages)
3 July 2007Return made up to 11/04/05; full list of members (7 pages)
3 July 2007Return made up to 11/04/06; full list of members; amend (7 pages)
3 July 2007Return made up to 11/04/05; full list of members (7 pages)
17 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2007Return made up to 11/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 January 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 June 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2006Return made up to 11/04/06; full list of members
  • 363(287) ‐ Registered office changed on 08/06/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 April 2004Ad 01/04/03--------- £ si 60@1 (2 pages)
8 April 2004Ad 01/04/03--------- £ si 60@1 (2 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2003Return made up to 07/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Ad 01/04/03--------- £ si 60@1=60 £ ic 90/150 (2 pages)
17 April 2003Ad 01/04/03--------- £ si 60@1=60 £ ic 90/150 (2 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
6 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
10 May 2002Return made up to 11/04/02; full list of members (6 pages)
7 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
7 September 2001Ad 08/08/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
7 September 2001Ad 08/08/01--------- £ si 88@1=88 £ ic 2/90 (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Registered office changed on 06/08/01 from: church hill cottage church lane, east harptree bristol BS40 6BE (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001Company name changed golf event management and promot ions LTD\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed golf event management and promot ions LTD\certificate issued on 06/08/01 (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 363-369 crofton road locksbottom orpington kent BR6 8NR (1 page)
10 May 2001Registered office changed on 10/05/01 from: 363-369 crofton road locksbottom orpington kent BR6 8NR (1 page)
11 April 2001Incorporation (14 pages)
11 April 2001Incorporation (14 pages)