KIRMINGTON FARMS LIMITED
BRIGG

Hellopages » Lincolnshire » North Lincolnshire » DN20 0NX

Company number 01245530
Status Active
Incorporation Date 23 February 1976
Company Type Private Limited Company
Address PEGASUS HOUSE PEGASUS ROAD ELSHAM WOLD INDUSTRIAL ESTATE, ELSHAM, BRIGG, SOUTH HUMBERSIDE, DN20 0NX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 70,000 . The most likely internet sites of KIRMINGTON FARMS LIMITED are www.kirmingtonfarms.co.uk, and www.kirmington-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eight months. The distance to to Barton-on-Humber Rail Station is 5.8 miles; to Barrow Haven Rail Station is 6.3 miles; to Hessle Rail Station is 7.7 miles; to Ferriby Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kirmington Farms Limited is a Private Limited Company. The company registration number is 01245530. Kirmington Farms Limited has been working since 23 February 1976. The present status of the company is Active. The registered address of Kirmington Farms Limited is Pegasus House Pegasus Road Elsham Wold Industrial Estate Elsham Brigg South Humberside Dn20 0nx. . ARUNDEL, Emma is a Secretary of the company. ARUNDEL, Emma is a Director of the company. ARUNDEL, Richard David is a Director of the company. KERR, Bruce William is a Director of the company. Secretary GIBSON, Margaret Mary has been resigned. Secretary KERR, Bruce William has been resigned. Director GIBSON, John Frederick has been resigned. Director GIBSON, Margaret Mary has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ARUNDEL, Emma
Appointed Date: 01 December 2008

Director
ARUNDEL, Emma
Appointed Date: 23 August 2007
54 years old

Director
ARUNDEL, Richard David
Appointed Date: 17 August 2007
55 years old

Director
KERR, Bruce William
Appointed Date: 17 August 2007
55 years old

Resigned Directors

Secretary
GIBSON, Margaret Mary
Resigned: 04 February 2008

Secretary
KERR, Bruce William
Resigned: 01 December 2008
Appointed Date: 17 August 2007

Director
GIBSON, John Frederick
Resigned: 04 February 2008
87 years old

Director
GIBSON, Margaret Mary
Resigned: 04 February 2008
83 years old

Persons With Significant Control

Mrs Emma Arundel
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

KIRMINGTON FARMS LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Nov 2016
Accounts for a dormant company made up to 30 June 2016
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 70,000

03 Dec 2015
Accounts for a dormant company made up to 30 June 2015
07 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 70,000

...
... and 80 more events
24 Oct 1988
Return made up to 01/06/88; full list of members

20 Oct 1988
Company name changed barff farming company LIMITED\certificate issued on 21/10/88
27 Sep 1988
Registered office changed on 27/09/88 from: barff farm caenby lincoln.

20 Aug 1987
Return made up to 06/03/87; full list of members

20 Aug 1987
Accounts for a small company made up to 30 September 1986

KIRMINGTON FARMS LIMITED Charges

15 November 1989
Legal charge
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Linnaeus" church lane, sudbrooke lincoln.
17 August 1981
Charge over all book debts
Delivered: 21 August 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: All book & other debts of the company.
27 May 1976
Floating charge
Delivered: 2 June 1976
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…