Background WavePink WaveYellow Wave

KIRMINGTON POTATO SERVICES LIMITED (02173152)

KIRMINGTON POTATO SERVICES LIMITED (02173152) is an active UK company. incorporated on 1 October 1987. with registered office in Brigg. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of fruit and vegetables in specialised stores and 1 other business activities. KIRMINGTON POTATO SERVICES LIMITED has been registered for 38 years. Current directors include ARUNDEL, Emma, ARUNDEL, Richard David, DOBSON, Rebecca and 3 others.

Company Number
02173152
Status
active
Type
ltd
Incorporated
1 October 1987
Age
38 years
Address
Pegasus House Pegasus Road Elsham Wold Industrial Estate, Brigg, DN20 0NX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of fruit and vegetables in specialised stores
Directors
ARUNDEL, Emma, ARUNDEL, Richard David, DOBSON, Rebecca, ELWELL, Nicholas David, KERR, Bruce William, MORDUE, Benjamin Ralph
SIC Codes
47210, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRMINGTON POTATO SERVICES LIMITED

KIRMINGTON POTATO SERVICES LIMITED is an active company incorporated on 1 October 1987 with the registered office located in Brigg. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of fruit and vegetables in specialised stores and 1 other business activity. KIRMINGTON POTATO SERVICES LIMITED was registered 38 years ago.(SIC: 47210, 52103)

Status

active

Active since 38 years ago

Company No

02173152

LTD Company

Age

38 Years

Incorporated 1 October 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

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 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

VITALMINOR LIMITED
From: 1 October 1987To: 1 March 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: 1 October 1987To: 16 January 2013
Timeline

10 key events • 1987 - 2023

Funding Officers Ownership
Company Founded
Sept 87
Loan Secured
Dec 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 18
New Owner
Jan 19
New Owner
Jan 19
Director Joined
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 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 01 Dec 2008

ARUNDEL, Richard David

Active
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born November 1969
Director
Appointed 04 Feb 2008

DOBSON, Rebecca

Active
Pegasus Road Elsham Wold Industrial Estate, BriggDN20 0NX
Born July 1987
Director
Appointed 01 Jul 2023

ELWELL, Nicholas David

Active
Pegasus Road, BriggDN20 0SQ
Born September 1972
Director
Appointed 27 Mar 2018

KERR, Bruce William

Active
Park Cottage, WoodbridgeIP13 7AL
Born January 1970
Director
Appointed 04 Feb 2008

MORDUE, Benjamin Ralph

Active
2 Village Farm, DriffieldYO25 9US
Born August 1972
Director
Appointed 14 Mar 2008

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 04 Feb 2008
Resigned 01 Dec 2008

GIBSON, John Frederick

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

GIBSON, Margaret Mary

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

Persons with significant control

3

Mr Richard David Arundel

Active
Pegasus Road, ElshamDN20 0SQ
Born November 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Emma Arundel

Active
Pegasus Road, BriggDN20 0SQ
Born November 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Elsham Wold Industrial Estate, BriggDN20 0NX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
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 Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 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 Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 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 Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Move Registers To Sail Company
3 February 2010
AD03Change of Location of Company Records
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
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
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
23 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
9 July 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
27 March 2008
288aAppointment of Director or Secretary
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
20 March 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
225Change of Accounting Reference Date
Legacy
9 November 2007
225Change of Accounting Reference Date
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
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
1 June 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
31 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
3 July 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 July 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
30 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1991
AAAnnual Accounts
Legacy
8 July 1991
88(2)R88(2)R
Accounts With Accounts Type Small
19 March 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
4 October 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
363363
Legacy
28 September 1989
288288
Legacy
13 June 1989
88(2)R88(2)R
Legacy
12 May 1989
363363
Legacy
27 October 1988
395Particulars of Mortgage or Charge
Legacy
27 September 1988
287Change of Registered Office
Legacy
19 August 1988
225(1)225(1)
Legacy
1 August 1988
225(1)225(1)
Legacy
20 July 1988
288288
Legacy
20 July 1988
288288
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Legacy
25 May 1988
395Particulars of Mortgage or Charge
Legacy
20 April 1988
123Notice of Increase in Nominal Capital
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Memorandum Articles
24 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 February 1988
288288
Legacy
23 February 1988
288288
Legacy
23 February 1988
287Change of Registered Office
Incorporation Company
1 October 1987
NEWINCIncorporation