Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
Company Information for

KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED

35A RECTORY LANE, BREADSALL, DERBY, DE21 5LL,
Company Registration Number
01694467
Private Limited Company
Active

Company Overview

About Kiremko Food Processing Equipment (u.k.) Ltd
KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED was founded on 1983-01-26 and has its registered office in Derby. The organisation's status is listed as "Active". Kiremko Food Processing Equipment (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
 
Legal Registered Office
35A RECTORY LANE
BREADSALL
DERBY
DE21 5LL
Other companies in DN9
 
Filing Information
Company Number 01694467
Company ID Number 01694467
Date formed 1983-01-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 10:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
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 KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FREDERICK ALAN FISHER
Company Secretary 1999-06-30
FREDERICK ALAN FISHER
Director 1992-10-01
ANDREW REGINALD GOWING
Director 1999-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER BROUWER
Director 1991-12-29 2000-03-05
HEATHER HOLLIER
Company Secretary 1991-12-29 1999-06-30
DAVID HOLLIER
Director 1991-12-29 1999-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK ALAN FISHER A GOWING LIMITED Company Secretary 2003-10-17 CURRENT 2003-10-17 Liquidation
ANDREW REGINALD GOWING A GOWING 2012 LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2018-06-26
ANDREW REGINALD GOWING A GOWING LIMITED Director 2003-10-17 CURRENT 2003-10-17 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
2024-03-1431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-04-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-04-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-30CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-04-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-02-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-04-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-03CH01Director's details changed for Frederick Alan Fisher on 2018-10-31
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR FREDERICK ALAN FISHER on 2018-10-31
2018-05-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-04-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AD01REGISTERED OFFICE CHANGED ON 28/04/17 FROM Room Ln8 Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-06AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-29AR0129/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-10AR0129/12/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AR0129/12/12 ANNUAL RETURN FULL LIST
2012-12-17AUDAUDITOR'S RESIGNATION
2012-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-01-04AR0129/12/11 ANNUAL RETURN FULL LIST
2011-07-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0129/12/10 ANNUAL RETURN FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-20AR0129/12/09 ANNUAL RETURN FULL LIST
2010-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2010 FROM LN8 ARMSTRONG HOUSE, FIRST AVENUE, THE FINNINGLEY ESTATE HAYFIELD LANEDONCASTER SOUTH YORKSHIRE DN9 3GA
2009-08-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW GOWING / 01/03/2009
2009-01-07363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-03363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-11190LOCATION OF DEBENTURE REGISTER
2006-01-11353LOCATION OF REGISTER OF MEMBERS
2006-01-11363aRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: ARMSTRONG HOUSE THE FINNINGLEY ESTATE HAYFIELD LANE DONCASTER SOUTH YORKSHIRE DN9 3GA
2005-09-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-09-03AUDAUDITOR'S RESIGNATION
2004-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-05363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-11363aRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-16363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-06287REGISTERED OFFICE CHANGED ON 06/10/00 FROM: AKEFERRY ROAD, WESTWOODSIDE, DONCASTER. DN9 2DX
2000-03-27288bDIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-22395PARTICULARS OF MORTGAGE/CHARGE
1999-07-09288aNEW SECRETARY APPOINTED
1999-07-09288cDIRECTOR'S PARTICULARS CHANGED
1999-07-09288bDIRECTOR RESIGNED
1999-07-09288bSECRETARY RESIGNED
1999-01-15363sRETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1998-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-28363sRETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-11-18395PARTICULARS OF MORTGAGE/CHARGE
1996-11-14395PARTICULARS OF MORTGAGE/CHARGE
1996-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-01395PARTICULARS OF MORTGAGE/CHARGE
1996-01-11363sRETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS
1995-11-03395PARTICULARS OF MORTGAGE/CHARGE
1995-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-16363sRETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS
1994-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) 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 KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1999-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1996-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-11-03 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1993-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1992-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1989-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1989-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCE 1989-05-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED
Trademarks
We have not found any records of KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) 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 KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) 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 KIREMKO FOOD PROCESSING EQUIPMENT (U.K.) 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.