Kilifi Plantations,limited LONDON


Founded in 1926, Kilifi Plantations, classified under reg no. 00212361 is an active company. Currently registered at 57 Brodrick Road SW17 7DX, London the company has been in the business for 98 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has 4 directors, namely Ryan W., Warren W. and Betty B. and others. Of them, Christopher W. has been with the company the longest, being appointed on 4 October 1992 and Ryan W. has been with the company for the least time - from 1 March 2009. As of 29 April 2024, there were 4 ex directors - Wallace G., Richard W. and others listed below. There were no ex secretaries.

Kilifi Plantations,limited Address / Contact

Office Address 57 Brodrick Road
Office Address2 Brodrick Road
Town London
Post code SW17 7DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00212361
Date of Incorporation Fri, 12th Mar 1926
Industry Mixed farming
End of financial Year 31st December
Company age 98 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Ryan W.

Position: Director

Appointed: 01 March 2009

Warren W.

Position: Director

Appointed: 28 February 2009

Betty B.

Position: Director

Appointed: 01 April 2008

Lima Registrars

Position: Corporate Secretary

Appointed: 03 July 2006

Christopher W.

Position: Director

Appointed: 04 October 1992

Africa Registrars Limited

Position: Corporate Secretary

Appointed: 04 October 1992

Wallace G.

Position: Director

Appointed: 01 April 2005

Resigned: 29 January 2020

Richard W.

Position: Director

Appointed: 04 October 1992

Resigned: 01 April 2005

Michael W.

Position: Director

Appointed: 04 October 1992

Resigned: 30 December 1991

Jeremy W.

Position: Director

Appointed: 04 October 1992

Resigned: 01 July 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Christopher W. This PSC and has 75,01-100% shares.

Christopher W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand16 3392 7516 8667 18167 21622 5165 684
Current Assets381 320390 849329 859362 526297 710307 773312 485
Debtors305 797324 739286 321334 739210 960266 532282 396
Net Assets Liabilities3 308 7393 401 5113 213 7183 019 1932 855 3252 632 9552 396 063
Property Plant Equipment1 965 7141 926 7651 896 6421 884 6841 794 9901 822 5491 805 644
Total Inventories59 18463 35936 67220 60619 53418 72524 405
Other
Accumulated Depreciation Impairment Property Plant Equipment1 580 4691 369 1081 435 0741 516 8231 544 2521 620 1061 669 596
Average Number Employees During Period  2302301408787
Creditors620 098362 397375 658333 077219 056213 951185 028
Disposals Decrease In Depreciation Impairment Property Plant Equipment 289 228  53 661 15 528
Disposals Property Plant Equipment 504 474152 74525 233139 805 18 846
Fixed Assets4 024 5203 937 9323 907 8093 895 8513 806 1573 833 7163 816 811
Increase From Depreciation Charge For Year Property Plant Equipment 77 86765 96581 74981 08975 85465 018
Investments Fixed Assets2 058 8062 011 1672 011 1672 011 1672 011 1672 011 1672 011 167
Net Current Assets Liabilities-238 77828 452-45 79929 44978 65493 822127 457
Property Plant Equipment Gross Cost3 546 1833 295 8733 331 7153 401 5083 339 2423 442 6553 475 240
Provisions For Liabilities Balance Sheet Subtotal155 450175 653156 690156 690120 10589 13686 948
Total Additions Including From Business Combinations Property Plant Equipment 50 20415 96176 28277 53963 16324 169
Total Assets Less Current Liabilities3 785 7423 966 3843 862 0103 925 3003 884 8113 927 5383 944 268
Total Increase Decrease From Revaluations Property Plant Equipment 203 960172 62618 742 40 25027 262
Amount Specific Advance Or Credit Directors238 964238 964     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Amended accounts for the period to Saturday 31st December 2016
filed on: 29th, November 2017
Free Download

Company search