Kilfinichen Farms Limited

DataGardener
live
Micro

Kilfinichen Farms Limited

02387085Private Limited With Share Capital

34 The Broadway, Wickford, SS117AN
Incorporated

19/05/1989

Company Age

36 years

Directors

1

Employees

12

SIC Code

64209

Risk

moderate risk

Company Overview

Registration, classification & business activity

Kilfinichen Farms Limited (02387085) is a private limited with share capital incorporated on 19/05/1989 (36 years old) and registered in wickford, SS117AN. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

John holman & sons limited is a capital markets company based out of united kingdom.

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 19/05/1989
SS117AN
12 employees

Financial Overview

Total Assets

£3.11M

Liabilities

£3.64M

Net Assets

£-531.8K

Turnover

£1.09M

Cash

£11.6K

Key Metrics

12

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2021
Resolution
Category:Resolution
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Resolution
Category:Resolution
Date:08-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:26-04-2016
Resolution
Category:Resolution
Date:22-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Group
Category:Accounts
Date:14-04-2015
Resolution
Category:Resolution
Date:16-09-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2014
Resolution
Category:Resolution
Date:22-08-2014
Termination Director Company With Name
Category:Officers
Date:23-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Group
Category:Accounts
Date:07-04-2014
Capital Allotment Shares
Category:Capital
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Group
Category:Accounts
Date:05-04-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-04-2012
Termination Secretary Company With Name
Category:Officers
Date:18-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Group
Category:Accounts
Date:28-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:22-03-2011
Accounts With Accounts Type Group
Category:Accounts
Date:16-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:29-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Annual Return
Date:22-05-2009
Legacy
Category:Address
Date:22-05-2009
Accounts With Accounts Type Group
Category:Accounts
Date:13-03-2009
Legacy
Category:Mortgage
Date:19-11-2008
Legacy
Category:Address
Date:14-11-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Mortgage
Date:23-10-2008
Legacy
Category:Annual Return
Date:12-06-2008
Accounts With Accounts Type Group
Category:Accounts
Date:04-02-2008
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Officers
Date:04-09-2007
Legacy
Category:Annual Return
Date:25-05-2007
Auditors Resignation Company
Category:Auditors
Date:15-05-2007
Accounts With Accounts Type Group
Category:Accounts
Date:10-01-2007
Legacy
Category:Annual Return
Date:24-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:08-05-2006
Accounts With Accounts Type Group
Category:Accounts
Date:07-09-2005
Legacy
Category:Annual Return
Date:24-05-2005
Legacy
Category:Annual Return
Date:19-05-2004
Accounts With Accounts Type Group
Category:Accounts
Date:13-04-2004
Legacy
Category:Annual Return
Date:23-05-2003
Accounts With Accounts Type Group
Category:Accounts
Date:06-05-2003
Legacy
Category:Mortgage
Date:26-04-2003
Legacy
Category:Mortgage
Date:26-04-2003
Accounts With Accounts Type Group
Category:Accounts
Date:23-05-2002
Legacy
Category:Annual Return
Date:20-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2002
Legacy
Category:Officers
Date:16-10-2001
Legacy
Category:Officers
Date:16-10-2001
Legacy
Category:Annual Return
Date:29-05-2001
Accounts With Accounts Type Full Group
Category:Accounts
Date:22-11-2000
Legacy
Category:Address
Date:17-11-2000
Legacy
Category:Annual Return
Date:16-06-2000
Accounts With Accounts Type Full Group
Category:Accounts
Date:05-01-2000
Legacy
Category:Capital
Date:14-07-1999
Legacy
Category:Capital
Date:14-07-1999
Legacy
Category:Capital
Date:14-07-1999
Legacy
Category:Capital
Date:14-07-1999
Resolution
Category:Resolution
Date:14-07-1999
Resolution
Category:Resolution
Date:14-07-1999
Resolution
Category:Resolution
Date:14-07-1999
Resolution
Category:Resolution
Date:14-07-1999

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months2

Risk Assessment

moderate risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date13/03/2026
Latest Accounts30/06/2025

Trading Addresses

34 The Broadway, Wickford, SS117ANRegistered
Ibex House, 42-47 Minories, London, EC3N1DY

Contact

02076454620
carrollholman.co.uk
34 The Broadway, Wickford, SS117AN