Jim Garrahy'S Fudge Kitchen Limited

DataGardener
jim garrahy's fudge kitchen limited
live
Micro

Jim Garrahy's Fudge Kitchen Limited

01709418Private Limited With Share Capital

Hemsted House Woodland Road, Lyminge, Folkestone, CT188DL
Incorporated

24/03/1983

Company Age

43 years

Directors

3

Employees

43

SIC Code

10822

Risk

low risk

Company Overview

Registration, classification & business activity

Jim Garrahy's Fudge Kitchen Limited (01709418) is a private limited with share capital incorporated on 24/03/1983 (43 years old) and registered in folkestone, CT188DL. The company operates under SIC code 10822 - manufacture of sugar confectionery.

Jim garrahy's fudge kitchen limited is a food production company based out of hemsted house woodland road lyminge, folkestone, united kingdom.

Private Limited With Share Capital
SIC: 10822
Micro
Incorporated 24/03/1983
CT188DL
43 employees

Financial Overview

Total Assets

£568.5K

Liabilities

£354.4K

Net Assets

£214.1K

Est. Turnover

£534.9K

AI Estimated
Unreported
Cash

£240.2K

Key Metrics

43

Employees

3

Directors

1

Shareholders

1

PSCs

Board of Directors

3

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2022
Resolution
Category:Resolution
Date:14-11-2022
Memorandum Articles
Category:Incorporation
Date:14-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-12-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2013
Legacy
Category:Mortgage
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:31-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2009
Legacy
Category:Annual Return
Date:07-01-2009
Legacy
Category:Officers
Date:07-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2008
Legacy
Category:Address
Date:01-08-2008
Legacy
Category:Annual Return
Date:21-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-10-2007
Legacy
Category:Mortgage
Date:03-08-2007
Legacy
Category:Mortgage
Date:26-06-2007
Legacy
Category:Annual Return
Date:02-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2006
Legacy
Category:Annual Return
Date:20-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2005
Legacy
Category:Annual Return
Date:02-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-08-2004
Legacy
Category:Annual Return
Date:17-12-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2003
Legacy
Category:Annual Return
Date:10-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-05-2002
Legacy
Category:Annual Return
Date:19-12-2001
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2001
Legacy
Category:Annual Return
Date:22-11-2000
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2000
Legacy
Category:Annual Return
Date:05-01-2000
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-1999
Legacy
Category:Annual Return
Date:25-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-1998
Legacy
Category:Annual Return
Date:18-12-1997
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-1997
Legacy
Category:Mortgage
Date:13-12-1997
Legacy
Category:Capital
Date:12-09-1997
Legacy
Category:Mortgage
Date:11-07-1997
Legacy
Category:Mortgage
Date:09-05-1997
Auditors Resignation Company
Category:Auditors
Date:17-04-1997
Auditors Resignation Company
Category:Auditors
Date:14-04-1997
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-1997
Legacy
Category:Annual Return
Date:21-11-1996
Legacy
Category:Annual Return
Date:24-06-1996

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/11/2026
Filing Date17/06/2025
Latest Accounts28/02/2025

Trading Addresses

American Adventure Theme Park, Ilkeston, Derbyshire, DE75SX
Camelot Theme Park, Park Hall Road, Chorley, Lancashire, PR75LP
10 Abbey Churchyard, Bath, Avon, BA11LY
Hemsted House, Woodland Road, Lyminge, Folkestone, Kent, CT188DLRegistered
11 Kings Parade, Cambridge, Cambridgeshire, CB21SJ