Background WavePink WaveYellow Wave

FLYING KIWI (HOLDINGS) LIMITED (04213434)

FLYING KIWI (HOLDINGS) LIMITED (04213434) is an active UK company. incorporated on 10 May 2001. with registered office in Wells Next The Sea. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FLYING KIWI (HOLDINGS) LIMITED has been registered for 24 years. Current directors include MOSCRIP-COUBROUGH, Christopher Gerald, MOSCRIP-COUBROUGH, Joanne Mary.

Company Number
04213434
Status
active
Type
ltd
Incorporated
10 May 2001
Age
24 years
Address
The Crown Hotel, Wells Next The Sea, NR23 1EX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
MOSCRIP-COUBROUGH, Christopher Gerald, MOSCRIP-COUBROUGH, Joanne Mary
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING KIWI (HOLDINGS) LIMITED

FLYING KIWI (HOLDINGS) LIMITED is an active company incorporated on 10 May 2001 with the registered office located in Wells Next The Sea. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FLYING KIWI (HOLDINGS) LIMITED was registered 24 years ago.(SIC: 55100)

Status

active

Active since 24 years ago

Company No

04213434

LTD Company

Age

24 Years

Incorporated 10 May 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

THE FLYING KIWI INNS LIMITED
From: 25 July 2009To: 4 December 2009
THE WELLS FINE DINING COMPANY LIMITED
From: 10 May 2001To: 25 July 2009
Contact
Address

The Crown Hotel The Buttlands Wells Next The Sea, NR23 1EX,

Previous Addresses

the Crown Hotel the Buttlands Wells Next the Sea Norfolk PE30 1EX
From: 10 May 2001To: 26 April 2010
Timeline

31 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
May 01
Director Joined
Jan 10
Funding Round
Jun 12
Loan Cleared
Apr 13
Capital Update
Jun 13
Loan Secured
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Funding Round
Dec 14
Loan Cleared
Feb 16
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
New Owner
May 19
New Owner
May 19
Loan Secured
Jul 19
5
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MOSCRIP-COUBROUGH, Christopher Gerald

Active
The Buttlands, Wells Next The SeaNR23 1EX
Secretary
Appointed 18 Apr 2008

MOSCRIP-COUBROUGH, Christopher Gerald

Active
The Buttlands, Wells Next The SeaNR23 1EX
Born March 1971
Director
Appointed 28 Jun 2013

MOSCRIP-COUBROUGH, Joanne Mary

Active
The Buttlands, Wells-Next-The-SeaNR23 1EX
Born July 1975
Director
Appointed 19 Dec 2018

FORD, Eric Kenelm

Resigned
Cavendish Avenue, CambridgeCB1 7UP
Secretary
Appointed 01 Aug 2004
Resigned 18 Apr 2008

SHEERIN, Paul Dominic

Resigned
Snoring Lodge, King's LynnPE31 6HZ
Secretary
Appointed 10 May 2001
Resigned 01 Aug 2004

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 10 May 2001
Resigned 10 May 2001

ANDERSON, Nicholas

Resigned
The Crown Hotel, Wells Next The SeaNR23 1EX
Born November 1965
Director
Appointed 10 May 2001
Resigned 26 Feb 2003

DUCKWORTH, Colin Michael James

Resigned
19 Chesilton Road, LondonSW6 5AA
Born November 1963
Director
Appointed 14 Jul 2009
Resigned 01 Jul 2013

FISHER, David James Abbott

Resigned
38 Pinckney Street, Boston02114
Born November 1951
Director
Appointed 01 Aug 2001
Resigned 19 Dec 2018

FORD, Eric Kenelm

Resigned
Cavendish Avenue, CambridgeCB1 7UP
Born May 1949
Director
Appointed 01 Aug 2001
Resigned 19 Dec 2018

LONGDON, Richard

Resigned
49 High Street, HaslemereGU27 2JY
Born December 1955
Director
Appointed 14 Oct 2009
Resigned 19 Dec 2018

PARKER, Philip Duncan

Resigned
Nelson Road, FakenhamNR21 9EN
Born June 1962
Director
Appointed 14 Jul 2009
Resigned 01 Jul 2013

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 10 May 2001
Resigned 10 May 2001

Persons with significant control

2

Mrs Joanne Mary Moscrip-Coubrough

Active
The Buttlands, Wells-Next-The-SeaNR23 1EX
Born July 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 May 2019

Mr Christopher Gerald Moscrip-Coubrough

Active
The Buttlands, Wells-Next-The-SeaNR23 1EX
Born March 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 May 2019
Fundings
Financials
Latest Activities

Filing History

138

Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 May 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 May 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Capital Cancellation Shares
14 January 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2018
MR04Satisfaction of Charge
Capital Directors Statement Auditors Report
28 November 2018
SH30SH30
Resolution
22 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Group
31 December 2014
AAAnnual Accounts
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Group
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
18 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
16 July 2013
AP01Appointment of Director
Resolution
12 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Legacy
26 June 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 June 2013
SH19Statement of Capital
Legacy
21 June 2013
CAP-SSCAP-SS
Resolution
21 June 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Legacy
24 January 2013
MG02MG02
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Capital Allotment Shares
14 June 2012
SH01Allotment of Shares
Legacy
11 February 2012
MG01MG01
Accounts With Accounts Type Group
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Group
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Legacy
22 February 2010
MG02MG02
Legacy
18 February 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Legacy
18 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 November 2009
CONNOTConfirmation Statement Notification
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
31 July 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
28 July 2009
SASA
Legacy
28 July 2009
88(2)Return of Allotment of Shares
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
18 June 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2005
AAAnnual Accounts
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2003
AAAnnual Accounts
Resolution
6 August 2003
RESOLUTIONSResolutions
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
6 August 2003
88(2)R88(2)R
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
88(2)R88(2)R
Legacy
21 December 2001
287Change of Registered Office
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
11 July 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
287Change of Registered Office
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
123Notice of Increase in Nominal Capital
Incorporation Company
10 May 2001
NEWINCIncorporation