Flying Kiwi (holdings) Limited WELLS NEXT THE SEA


Founded in 2001, Flying Kiwi (holdings), classified under reg no. 04213434 is an active company. Currently registered at The Crown Hotel NR23 1EX, Wells Next The Sea the company has been in the business for 23 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2009-12-04 Flying Kiwi (holdings) Limited is no longer carrying the name The Flying Kiwi Inns.

At the moment there are 2 directors in the the company, namely Joanne M. and Christopher M.. In addition one secretary - Christopher M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Flying Kiwi (holdings) Limited Address / Contact

Office Address The Crown Hotel
Office Address2 The Buttlands
Town Wells Next The Sea
Post code NR23 1EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04213434
Date of Incorporation Thu, 10th May 2001
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Joanne M.

Position: Director

Appointed: 19 December 2018

Christopher M.

Position: Director

Appointed: 28 June 2013

Christopher M.

Position: Secretary

Appointed: 18 April 2008

Richard L.

Position: Director

Appointed: 14 October 2009

Resigned: 19 December 2018

Philip P.

Position: Director

Appointed: 14 July 2009

Resigned: 01 July 2013

Colin D.

Position: Director

Appointed: 14 July 2009

Resigned: 01 July 2013

Eric F.

Position: Secretary

Appointed: 01 August 2004

Resigned: 18 April 2008

Eric F.

Position: Director

Appointed: 01 August 2001

Resigned: 19 December 2018

David F.

Position: Director

Appointed: 01 August 2001

Resigned: 19 December 2018

Paul S.

Position: Secretary

Appointed: 10 May 2001

Resigned: 01 August 2004

Nicholas A.

Position: Director

Appointed: 10 May 2001

Resigned: 26 February 2003

Howard T.

Position: Nominee Secretary

Appointed: 10 May 2001

Resigned: 10 May 2001

William T.

Position: Nominee Director

Appointed: 10 May 2001

Resigned: 10 May 2001

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Christopher M. This PSC and has 50,01-75% shares. The second one in the persons with significant control register is Joanne M. This PSC owns 25-50% shares.

Christopher M.

Notified on 16 May 2019
Nature of control: 50,01-75% shares

Joanne M.

Notified on 16 May 2019
Nature of control: 25-50% shares

Company previous names

The Flying Kiwi Inns December 4, 2009
The Wells Fine Dining Company July 25, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand297 01559 495
Current Assets486 180198 380
Debtors171 718117 938
Net Assets Liabilities1 879 2521 515 982
Other Debtors9 93447 815
Property Plant Equipment4 909 4463 647 974
Total Inventories17 44720 947
Other
Accumulated Amortisation Impairment Intangible Assets5 000 
Accumulated Depreciation Impairment Property Plant Equipment513 932550 005
Amounts Owed By Related Parties157 37455 920
Average Number Employees During Period3738
Bank Borrowings Overdrafts2 475 5122 220 284
Creditors2 475 5122 220 284
Fixed Assets5 189 6363 928 164
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 5005 500
Increase From Depreciation Charge For Year Property Plant Equipment 36 073
Intangible Assets Gross Cost5 000 
Investments Fixed Assets280 190280 190
Investments In Group Undertakings Participating Interests280 190280 190
Net Current Assets Liabilities-639 690-106 107
Other Creditors757 91392 126
Other Disposals Property Plant Equipment 1 065 000
Other Taxation Social Security Payable176 02182 449
Property Plant Equipment Gross Cost5 423 3784 197 979
Provisions For Liabilities Balance Sheet Subtotal195 18285 791
Total Additions Including From Business Combinations Property Plant Equipment 52 636
Total Assets Less Current Liabilities4 549 9463 822 057
Total Increase Decrease From Revaluations Property Plant Equipment -213 035
Trade Creditors Trade Payables97 93637 512
Trade Debtors Trade Receivables4 41014 203

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 1st, November 2023
Free Download (11 pages)

Company search

Advertisements