Background WavePink WaveYellow Wave

KIRMINGTON FARMS LIMITED (01245530)

KIRMINGTON FARMS LIMITED (01245530) is an active UK company. incorporated on 23 February 1976. with registered office in Brigg. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KIRMINGTON FARMS LIMITED has been registered for 50 years. Current directors include ARUNDEL, Emma, ARUNDEL, Richard David.

Company Number
01245530
Status
active
Type
ltd
Incorporated
23 February 1976
Age
50 years
Address
Pegasus House Pegasus Road Elsham Wold Industrial Estate, Brigg, DN20 0NX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ARUNDEL, Emma, ARUNDEL, Richard David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRMINGTON FARMS LIMITED

KIRMINGTON FARMS LIMITED is an active company incorporated on 23 February 1976 with the registered office located in Brigg. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KIRMINGTON FARMS LIMITED was registered 50 years ago.(SIC: 99999)

Status

active

Active since 50 years ago

Company No

01245530

LTD Company

Age

50 Years

Incorporated 23 February 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BARFF FARMING COMPANY LIMITED
From: 23 February 1976To: 21 October 1988
Contact
Address

Pegasus House Pegasus Road Elsham Wold Industrial Estate Elsham Brigg, DN20 0NX,

Previous Addresses

Pegasus Road Elsham Wold Industrial Estate Elsham Brigg South Humberside DN20 0NX
From: 23 February 1976To: 16 January 2013
Timeline

5 key events • 2025 - 2026

Funding Officers Ownership
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Left
Feb 26
New Owner
Mar 26
Funding Round
Mar 26
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ARUNDEL, Emma

Active
Beech House, YorkYO19 4RS
Secretary
Appointed 01 Dec 2008

ARUNDEL, Emma

Active
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born November 1970
Director
Appointed 23 Aug 2007

ARUNDEL, Richard David

Active
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born November 1969
Director
Appointed 17 Aug 2007

GIBSON, Margaret Mary

Resigned
14 The Alexandra, Woodhall SpaLN10 6SF
Secretary
Appointed N/A
Resigned 04 Feb 2008

KERR, Bruce William

Resigned
Park Cottage, WoodbridgeIP13 7AL
Secretary
Appointed 17 Aug 2007
Resigned 01 Dec 2008

GIBSON, John Frederick

Resigned
Pinehurst House, Woodhall SpaLN10 6UZ
Born November 1937
Director
Appointed N/A
Resigned 04 Feb 2008

GIBSON, Margaret Mary

Resigned
14 The Alexandra, Woodhall SpaLN10 6SF
Born May 1942
Director
Appointed N/A
Resigned 04 Feb 2008

KERR, Bruce William

Resigned
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born January 1970
Director
Appointed 17 Aug 2007
Resigned 11 Feb 2026

Persons with significant control

2

Mr Richard David Arundel

Active
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2026

Mrs Emma Arundel

Active
Pegasus Road, BriggDN20 0SQ
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Move Registers To Registered Office Company
11 January 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
353353
Legacy
23 January 2009
190190
Legacy
22 January 2009
287Change of Registered Office
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
3 April 2006
363aAnnual Return
Accounts With Accounts Type Small
13 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 April 2005
AAAnnual Accounts
Legacy
29 March 2005
225Change of Accounting Reference Date
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Memorandum Articles
5 June 1998
MEM/ARTSMEM/ARTS
Legacy
21 May 1998
88(2)R88(2)R
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Resolution
21 May 1998
RESOLUTIONSResolutions
Legacy
21 May 1998
123Notice of Increase in Nominal Capital
Legacy
10 March 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1993
AAAnnual Accounts
Legacy
16 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
2 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Accounts With Accounts Type Small
13 January 1991
AAAnnual Accounts
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Accounts With Accounts Type Small
27 January 1989
AAAnnual Accounts
Legacy
24 October 1988
363363
Certificate Change Of Name Company
20 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 September 1988
287Change of Registered Office
Legacy
20 August 1987
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87