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

KILFINICHEN FARMS LIMITED

34 THE BROADWAY, WICKFORD, SS11 7AN,
Company Registration Number
02387085
Private Limited Company
Active

Company Overview

About Kilfinichen Farms Ltd
KILFINICHEN FARMS LIMITED was founded on 1989-05-19 and has its registered office in Wickford. The organisation's status is listed as "Active". Kilfinichen Farms 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
KILFINICHEN FARMS LIMITED
 
Legal Registered Office
34 THE BROADWAY
WICKFORD
SS11 7AN
Other companies in EC3R
 
Previous Names
JOHN HOLMAN & SONS LIMITED02/06/2021
JOHN HOLMAN HOLDINGS LIMITED08/08/2016
JOHN HOLMAN & SONS LIMITED26/04/2016
JOHN HOLMAN HOLDINGS LIMITED22/04/2016
Filing Information
Company Number 02387085
Company ID Number 02387085
Date formed 1989-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 10:47:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KILFINICHEN FARMS 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 KILFINICHEN FARMS LIMITED

Current Directors
Officer Role Date Appointed
GARY BEAUMONT
Company Secretary 2018-02-28
ANDREW MCARTHUR HOLMAN-WEST
Director 1999-01-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCARTHUR HOLMAN
Director 1997-02-19 2014-05-29
GRAHAM HODGSON
Company Secretary 2009-09-01 2011-07-08
JOHN ANTHONY BLAKEMORE
Company Secretary 2007-08-31 2009-09-01
ANDREW GEORGE SMITH
Company Secretary 2001-09-28 2007-08-31
DAVID SCALES
Company Secretary 1996-01-01 2001-09-28
DAVID SCALES
Director 1996-01-01 2001-09-28
JAMES TEBBS JESSUP
Director 1991-05-19 1997-02-12
DAVID FREDERICK BARKER
Director 1993-11-05 1996-06-30
ROY HARRY GEORGE EATON
Company Secretary 1991-05-19 1995-12-31
ROY HARRY GEORGE EATON
Director 1991-05-19 1995-12-31
ANDREW MCARTHUR HOLMAN
Director 1991-05-19 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ANDREW MCARTHUR HOLMAN-WEST JOHN HOLMAN PROPERTIES LIMITED Director 2015-01-14 CURRENT 2004-04-27 Active
ANDREW MCARTHUR HOLMAN-WEST HOLMANS PARK LIMITED Director 2014-10-13 CURRENT 2011-09-26 Active
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD LONDON (NO3) LIMITED Director 2014-06-23 CURRENT 2014-04-15 Dissolved 2016-06-09
ANDREW MCARTHUR HOLMAN-WEST WEBSURE HOLDINGS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW MCARTHUR HOLMAN-WEST NEWCO 2014 LIMITED Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2015-04-16
ANDREW MCARTHUR HOLMAN-WEST JOHN HOLMAN & SONS LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD GROUP LIMITED Director 2014-01-09 CURRENT 1952-01-05 Active
ANDREW MCARTHUR HOLMAN-WEST RUSSIAN RADIALS LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
ANDREW MCARTHUR HOLMAN-WEST PHONE ASSURE LTD Director 2005-01-13 CURRENT 2002-09-06 Dissolved 2017-06-06
ANDREW MCARTHUR HOLMAN-WEST GOSURE LIMITED Director 2004-07-07 CURRENT 1999-07-30 Active - Proposal to Strike off
ANDREW MCARTHUR HOLMAN-WEST SHERATON SYSTEMS LIMITED Director 2003-07-28 CURRENT 1989-02-15 Active
ANDREW MCARTHUR HOLMAN-WEST KILFINICHEN PROPERTIES LIMITED Director 1999-06-29 CURRENT 1963-09-11 Active

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
2024-04-0430/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-04-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0330/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH UPDATES
2022-05-19PSC05Change of details for Jhh No2 Limited as a person with significant control on 2021-06-02
2022-04-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023870850004
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 1st Floor Royal Exchange London EC3V 3LN United Kingdom
2021-06-02RES15CHANGE OF COMPANY NAME 02/06/21
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-13AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-06AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-05-16AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-05AP03Appointment of Mr Gary Beaumont as company secretary on 2018-02-28
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1960.52
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-04-07AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08RES15CHANGE OF COMPANY NAME 08/08/16
2016-08-08CERTNMCOMPANY NAME CHANGED JOHN HOLMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/16
2016-07-21CH01Director's details changed for Mr Andrew Mcarthur Holman-West on 2016-07-21
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1960.52
2016-05-19AR0119/05/16 ANNUAL RETURN FULL LIST
2016-05-19CH01Director's details changed for Mr Andrew Mcarthur Holman-West on 2016-04-22
2016-05-06AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-26RES15CHANGE OF NAME 25/04/2016
2016-04-26CERTNMCompany name changed john holman & sons LIMITED\certificate issued on 26/04/16
2016-04-22RES15CHANGE OF COMPANY NAME 22/04/16
2016-04-22CERTNMCOMPANY NAME CHANGED JOHN HOLMAN HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/04/16
2016-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/16 FROM London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1960.52
2015-05-21AR0119/05/15 ANNUAL RETURN FULL LIST
2015-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-09-16RES13Resolutions passed:<ul><li>29/08/2014</ul>
2014-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-08-22RES01ADOPT ARTICLES 22/08/14
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 1960.52
2014-05-20AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-07-03SH0126/06/13 STATEMENT OF CAPITAL GBP 1960.52
2013-05-21AR0119/05/13 ANNUAL RETURN FULL LIST
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM LONDON UNDERWRITING CENTRE 3 MINSTER COURT MINCING LANE LONDON EC4R 7DD ENGLAND
2012-05-23AR0119/05/12 FULL LIST
2012-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HODGSON
2011-05-25AR0119/05/11 FULL LIST
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY
2010-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-06-04AR0119/05/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR HOLMAN / 22/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN-WEST / 22/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM HODGSON / 22/10/2009
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY JOHN BLAKEMORE
2009-09-14288aSECRETARY APPOINTED MR GRAHAM HODGSON
2009-05-22363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-05-22353LOCATION OF REGISTER OF MEMBERS
2009-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 5TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-12363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-05-25363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-15AUDAUDITOR'S RESIGNATION
2007-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-05-24363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-05-24363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-05-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-19363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2004-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-05-23363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2003-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-04-26395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2002-05-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-20363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-05-16CERTNMCOMPANY NAME CHANGED MICHAEL MCARTHUR HOLDINGS LIMITE D CERTIFICATE ISSUED ON 16/05/02
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-29363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2000-11-22AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 12 ARTHUR STREET LONDON EC4R 9HY
2000-06-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-16363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
2000-01-05AAFULL GROUP ACCOUNTS MADE UP TO 30/06/99
1999-07-14123NC INC ALREADY ADJUSTED 25/06/99
1999-07-14SRES01ADOPT MEM AND ARTS 25/06/99
1999-07-14122S-DIV 25/06/99
1999-07-14SRES12VARYING SHARE RIGHTS AND NAMES 25/06/99
1999-07-14SRES13RE ISS CAP 25/06/99
1999-07-1488(2)RAD 25/06/99--------- £ SI 182426@.01=1824 £ IC 100/1924
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KILFINICHEN FARMS 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 KILFINICHEN FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-11-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2003-04-09 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-02 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of KILFINICHEN FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KILFINICHEN FARMS LIMITED
Trademarks
We have not found any records of KILFINICHEN FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KILFINICHEN FARMS 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 (64209 - Activities of other holding companies n.e.c.) as KILFINICHEN FARMS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where KILFINICHEN FARMS 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.
Import/Export of Goods
Goods imported/exported by KILFINICHEN FARMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-05-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KILFINICHEN FARMS 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 KILFINICHEN FARMS 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.