FLYING KIWI (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

FLYING KIWI (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04213434

Incorporation date

10/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Crown Hotel, The Buttlands, Wells Next The Sea, Norfolk NR23 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2001)
dot icon05/01/2026
Change of details for Mr Christopher Gerald Moscrip-Coubrough as a person with significant control on 2026-01-01
dot icon05/01/2026
Change of details for Mrs Joanne Mary Moscrip-Coubrough as a person with significant control on 2026-01-01
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon08/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/07/2019
Registration of charge 042134340016, created on 2019-06-19
dot icon16/05/2019
Notification of Joanne Mary Moscrip-Coubrough as a person with significant control on 2019-05-16
dot icon16/05/2019
Notification of Christopher Gerald Moscrip-Coubrough as a person with significant control on 2019-05-16
dot icon16/05/2019
Withdrawal of a person with significant control statement on 2019-05-16
dot icon15/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon17/01/2019
Satisfaction of charge 2 in full
dot icon17/01/2019
Satisfaction of charge 3 in full
dot icon15/01/2019
Satisfaction of charge 1 in full
dot icon14/01/2019
Cancellation of shares. Statement of capital on 2018-12-19
dot icon14/01/2019
Purchase of own shares.
dot icon07/01/2019
Accounts for a small company made up to 2018-03-31
dot icon02/01/2019
Registration of charge 042134340013, created on 2018-12-19
dot icon02/01/2019
Registration of charge 042134340014, created on 2018-12-19
dot icon02/01/2019
Registration of charge 042134340015, created on 2018-12-19
dot icon02/01/2019
Registration of charge 042134340012, created on 2018-12-19
dot icon21/12/2018
Appointment of Mrs Joanne Mary Moscrip-Coubrough as a director on 2018-12-19
dot icon21/12/2018
Termination of appointment of Eric Kenelm Ford as a director on 2018-12-19
dot icon21/12/2018
Termination of appointment of David James Abbott Fisher as a director on 2018-12-19
dot icon21/12/2018
Termination of appointment of Richard Longdon as a director on 2018-12-19
dot icon07/12/2018
Satisfaction of charge 7 in full
dot icon07/12/2018
Satisfaction of charge 8 in full
dot icon07/12/2018
Satisfaction of charge 9 in full
dot icon07/12/2018
Satisfaction of charge 6 in full
dot icon28/11/2018
Directors statement and auditors report. Out of capital
dot icon22/11/2018
Resolutions
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon22/12/2017
Accounts for a small company made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon11/01/2017
Director's details changed for Mr Richard Longdon on 2017-01-11
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon10/02/2016
Satisfaction of charge 042134340011 in full
dot icon08/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon19/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon31/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/12/2014
Statement of capital following an allotment of shares on 2014-12-09
dot icon06/08/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon06/01/2014
Group of companies' accounts made up to 2013-03-31
dot icon23/07/2013
Termination of appointment of Philip Parker as a director
dot icon23/07/2013
Termination of appointment of Colin Duckworth as a director
dot icon18/07/2013
Particulars of variation of rights attached to shares
dot icon18/07/2013
Change of share class name or designation
dot icon16/07/2013
Appointment of Mr Christopher Gerald Moscrip-Coubrough as a director
dot icon12/07/2013
Resolutions
dot icon11/07/2013
Registration of charge 042134340011
dot icon02/07/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon02/07/2013
Director's details changed for Mr Philip Duncan Parker on 2013-06-10
dot icon26/06/2013
Statement by directors
dot icon21/06/2013
Statement of capital on 2013-06-21
dot icon21/06/2013
Solvency statement dated 10/06/13
dot icon21/06/2013
Resolutions
dot icon16/04/2013
Satisfaction of charge 10 in full
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon14/06/2012
Statement of capital following an allotment of shares on 2012-06-08
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon21/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon04/06/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon04/06/2010
Director's details changed for David James Abbott Fisher on 2010-05-10
dot icon04/06/2010
Secretary's details changed for Christopher Gerald Moscrip-Coubrough on 2010-05-10
dot icon26/04/2010
Registered office address changed from the Crown Hotel the Buttlands Wells Next the Sea Norfolk PE30 1EX on 2010-04-26
dot icon22/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 8
dot icon18/02/2010
Particulars of a mortgage or charge / charge no: 9
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2010
Appointment of Richard Longdon as a director
dot icon04/12/2009
Certificate of change of name
dot icon21/11/2009
Change of name notice
dot icon04/08/2009
Director appointed colin michael james duckworth
dot icon04/08/2009
Director appointed philip duncan parker
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 5
dot icon28/07/2009
Statement of affairs
dot icon28/07/2009
Ad 14/07/09\gbp si 89@1=89\gbp ic 234/323\
dot icon24/07/2009
Certificate of change of name
dot icon03/07/2009
Return made up to 10/05/09; full list of members
dot icon03/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 10/05/08; full list of members
dot icon18/06/2008
Director's change of particulars / eric ford / 17/03/2008
dot icon23/04/2008
Secretary appointed christopher moscrip-coubrough
dot icon23/04/2008
Appointment terminated secretary eric ford
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/07/2007
Particulars of mortgage/charge
dot icon05/06/2007
Return made up to 10/05/07; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon23/05/2006
Return made up to 10/05/06; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon15/06/2005
Secretary resigned
dot icon15/06/2005
New secretary appointed
dot icon07/06/2005
New secretary appointed
dot icon27/05/2005
Return made up to 10/05/05; full list of members
dot icon20/05/2005
Ad 25/07/03--------- £ si 61@1=61
dot icon28/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 10/05/04; full list of members
dot icon19/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Resolutions
dot icon06/08/2003
Ad 26/02/03--------- £ si 17@1
dot icon06/08/2003
Director resigned
dot icon06/08/2003
Return made up to 10/05/03; full list of members
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/07/2002
Return made up to 10/05/02; full list of members
dot icon17/05/2002
Particulars of mortgage/charge
dot icon11/03/2002
Ad 16/01/02--------- £ si 103@1=103 £ ic 1/104
dot icon21/12/2001
Registered office changed on 21/12/01 from: 19 tuesday market place kings lynn PE30 1JW
dot icon27/11/2001
New director appointed
dot icon03/11/2001
New director appointed
dot icon29/10/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon11/07/2001
Particulars of mortgage/charge
dot icon01/06/2001
New secretary appointed
dot icon01/06/2001
New director appointed
dot icon01/06/2001
Registered office changed on 01/06/01 from: 16 saint john street london EC1M 4NT
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Secretary resigned
dot icon31/05/2001
Resolutions
dot icon31/05/2001
Resolutions
dot icon31/05/2001
£ nc 300/10000 10/05/01
dot icon10/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duckworth, Colin Michael James
Director
14/07/2009 - 01/07/2013
13
Moscrip-Coubrough, Christopher Gerald
Director
28/06/2013 - Present
6
Moscrip-Coubrough, Joanne Mary
Director
19/12/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FLYING KIWI (HOLDINGS) LIMITED

FLYING KIWI (HOLDINGS) LIMITED is an(a) Active company incorporated on 10/05/2001 with the registered office located at The Crown Hotel, The Buttlands, Wells Next The Sea, Norfolk NR23 1EX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FLYING KIWI (HOLDINGS) LIMITED?

toggle

FLYING KIWI (HOLDINGS) LIMITED is currently Active. It was registered on 10/05/2001 .

Where is FLYING KIWI (HOLDINGS) LIMITED located?

toggle

FLYING KIWI (HOLDINGS) LIMITED is registered at The Crown Hotel, The Buttlands, Wells Next The Sea, Norfolk NR23 1EX.

What does FLYING KIWI (HOLDINGS) LIMITED do?

toggle

FLYING KIWI (HOLDINGS) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for FLYING KIWI (HOLDINGS) LIMITED?

toggle

The latest filing was on 05/01/2026: Change of details for Mr Christopher Gerald Moscrip-Coubrough as a person with significant control on 2026-01-01.