KILNWICK PERCY LIMITED

Register to unlock more data on OkredoRegister

KILNWICK PERCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08729200

Incorporation date

11/10/2013

Size

Small

Contacts

Registered address

Registered address

Empire House, 175 Piccadilly, London W1J 9ENCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2013)
dot icon21/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon08/12/2025
Termination of appointment of Andrew Campbell as a director on 2025-12-01
dot icon01/12/2025
Certificate of change of name
dot icon05/09/2025
Resolutions
dot icon02/09/2025
Satisfaction of charge 087292000001 in full
dot icon15/08/2025
Satisfaction of charge 087292000002 in full
dot icon15/08/2025
Satisfaction of charge 087292000003 in full
dot icon31/07/2025
Registration of charge 087292000004, created on 2025-07-29
dot icon07/07/2025
Accounts for a small company made up to 2024-09-30
dot icon17/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon05/07/2024
Accounts for a small company made up to 2023-09-30
dot icon30/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon23/06/2023
Accounts for a small company made up to 2022-09-30
dot icon22/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon14/12/2022
Registration of charge 087292000003, created on 2022-12-06
dot icon23/06/2022
Accounts for a small company made up to 2021-09-30
dot icon05/05/2022
Registered office address changed from Talacre Beach Holiday Park Station Road Talacre Clwyd CH8 9rd to Empire House 175 Piccadilly London W1J 9EN on 2022-05-05
dot icon15/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon28/04/2021
Accounts for a small company made up to 2020-09-30
dot icon03/03/2021
Appointment of Mr Andrew Campbell as a director on 2021-03-01
dot icon02/02/2021
Appointment of Mr Anthony Geoffrey David Esse as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Andrew Campbell as a director on 2021-02-01
dot icon02/02/2021
Termination of appointment of Lindsey Ann Bamford as a director on 2021-02-01
dot icon02/02/2021
Confirmation statement made on 2021-01-27 with updates
dot icon26/02/2020
Registration of charge 087292000002, created on 2020-02-26
dot icon31/01/2020
Accounts for a small company made up to 2019-09-30
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon22/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon15/01/2019
Accounts for a small company made up to 2018-09-30
dot icon27/12/2018
Appointment of Mr Christopher James Affleck Penney as a director on 2018-09-30
dot icon27/12/2018
Termination of appointment of Anthony Geoffrey David Esse as a director on 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon21/05/2018
Notification of a person with significant control statement
dot icon11/05/2018
Cessation of Kleinwort Benson (Guernsey) Limited as Trustee for Darwin West Country (Guernsey) Limited as a person with significant control on 2017-03-28
dot icon14/03/2018
Full accounts made up to 2017-09-30
dot icon28/02/2018
Appointment of Mr Andrew Campbell as a director on 2018-02-28
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon23/03/2017
Resolutions
dot icon10/03/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon27/07/2016
Resolutions
dot icon10/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon26/08/2015
Registration of charge 087292000001, created on 2015-08-26
dot icon27/10/2014
Certificate of change of name
dot icon14/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon14/10/2014
Director's details changed for Ms Lindsey Ann Bamford on 2014-09-01
dot icon14/10/2014
Director's details changed for Mr Anthony Geoffrey David Esse on 2014-09-01
dot icon02/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon18/03/2014
Current accounting period shortened from 2014-10-31 to 2014-09-30
dot icon30/10/2013
Registered office address changed from Akebar Park Conyers Lane Leyburn North Yorkshire DL8 5LY England on 2013-10-30
dot icon11/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Esse, Anthony Geoffrey David
Director
01/02/2021 - Present
70
Penney, Christopher James Affleck
Director
30/09/2018 - Present
85
Campbell, Andrew
Director
01/03/2021 - 01/12/2025
29
Campbell, Andrew
Director
28/02/2018 - 01/02/2021
29
Esse, Anthony Geoffrey David
Director
11/10/2013 - 30/09/2018
70

Persons with Significant Control

1
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 KILNWICK PERCY LIMITED

KILNWICK PERCY LIMITED is an(a) Active company incorporated on 11/10/2013 with the registered office located at Empire House, 175 Piccadilly, London W1J 9EN. 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 KILNWICK PERCY LIMITED?

toggle

KILNWICK PERCY LIMITED is currently Active. It was registered on 11/10/2013 .

Where is KILNWICK PERCY LIMITED located?

toggle

KILNWICK PERCY LIMITED is registered at Empire House, 175 Piccadilly, London W1J 9EN.

What does KILNWICK PERCY LIMITED do?

toggle

KILNWICK PERCY LIMITED operates in the Holiday centres and villages (55.20/1 - SIC 2007) sector.

What is the latest filing for KILNWICK PERCY LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-01-27 with updates.