Background WavePink WaveYellow Wave

FLYING KIWI INNS LIMITED (06446206)

FLYING KIWI INNS LIMITED (06446206) is an active UK company. incorporated on 5 December 2007. 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 INNS LIMITED has been registered for 18 years. Current directors include MOSCRIP-COUBROUGH, Christopher Gerald.

Company Number
06446206
Status
active
Type
ltd
Incorporated
5 December 2007
Age
18 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
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLYING KIWI INNS LIMITED

FLYING KIWI INNS LIMITED is an active company incorporated on 5 December 2007 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 INNS LIMITED was registered 18 years ago.(SIC: 55100)

Status

active

Active since 18 years ago

Company No

06446206

LTD Company

Age

18 Years

Incorporated 5 December 2007

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 10 November 2025 (5 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

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

THE WELLS FINE DINING COMPANY LIMITED
From: 25 July 2009To: 4 December 2009
THE FLYING KIWI INNS LIMITED
From: 5 December 2007To: 25 July 2009
Contact
Address

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

Previous Addresses

the Crown Public House the Green East Rudham Kings Lynn Norfolk PE31 8RD
From: 5 December 2007To: 4 November 2013
Timeline

13 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Dec 07
Capital Update
Jun 13
Director Left
Jul 13
Director Left
Jul 13
Loan Cleared
May 14
Loan Cleared
Feb 16
Loan Secured
Jun 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Nov 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MOSCRIP-COUBROUGH, Christopher Gerald

Active
Thorpland Road, FakenhamNR21 8JQ
Born March 1971
Director
Appointed 05 Dec 2007

DUCKWORTH, Colin Michael James

Resigned
19 Chesilton Road, LondonSW6 5AA
Secretary
Appointed 05 Dec 2007
Resigned 01 Jul 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 05 Dec 2007
Resigned 05 Dec 2007

DUCKWORTH, Colin Michael James

Resigned
19 Chesilton Road, LondonSW6 5AA
Born November 1963
Director
Appointed 05 Dec 2007
Resigned 01 Jul 2013

FORD, Eric Kenelm

Resigned
Cavendish Avenue, CambridgeCB1 7UP
Born May 1949
Director
Appointed 05 Dec 2007
Resigned 13 Nov 2019

PARKER, Philip Duncan

Resigned
14 Nelson Road, FakenhamNR21 9EN
Born June 1962
Director
Appointed 05 Dec 2007
Resigned 01 Jul 2013

SIMPSON, Neil

Resigned
30 West Street, Stratford Upon AvonCV37 6DN
Born May 1962
Director
Appointed 05 Dec 2007
Resigned 01 Apr 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 05 Dec 2007
Resigned 05 Dec 2007

Persons with significant control

1

The Buttlands, Wells-Next-The-SeaNR23 1EX

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
17 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Resolution
18 July 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
18 July 2013
TM02Termination of Secretary
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Accounts With Accounts Type Full
8 January 2013
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
6 June 2011
MG02MG02
Legacy
17 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Legacy
14 May 2011
MG01MG01
Legacy
15 March 2011
MG01MG01
Legacy
11 December 2010
MG01MG01
Legacy
11 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Small
12 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
4 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2009
CONNOTConfirmation Statement Notification
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Resolution
13 August 2009
RESOLUTIONSResolutions
Resolution
13 August 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
28 December 2008
288cChange of Particulars
Legacy
23 December 2008
363aAnnual Return
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
20 March 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
88(2)Return of Allotment of Shares
Legacy
26 February 2008
287Change of Registered Office
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
5 December 2007
NEWINCIncorporation