Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KIRNAN HOLDINGS LIMITED
Company Information for

KIRNAN HOLDINGS LIMITED

PETERBRIDGE HOUSE, THE LAKES, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7HB,
Company Registration Number
00933773
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kirnan Holdings Ltd
KIRNAN HOLDINGS LIMITED was founded on 1968-06-14 and has its registered office in Northampton. The organisation's status is listed as "Active - Proposal to Strike off". Kirnan Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KIRNAN HOLDINGS LIMITED
 
Legal Registered Office
PETERBRIDGE HOUSE
THE LAKES
NORTHAMPTON
NORTHAMPTONSHIRE
NN4 7HB
Other companies in NN4
 
Filing Information
Company Number 00933773
Company ID Number 00933773
Date formed 1968-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB240133419  
Last Datalog update: 2019-03-05 15:12:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KIRNAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KIRNAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANN PATRICIA NIVEN
Company Secretary 2004-11-01
EDWARD CHRISTIAN MACFARLANE
Director 2004-01-01
JAMES STUART MACFARLANE
Director 2009-06-19
ANN PATRICIA NIVEN
Director 1991-10-03
NORMAN ANDREW NIVEN
Director 1992-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ALEXANDER WILKINS
Director 1991-10-03 2009-10-31
DAVID CHARLES HARRISON
Company Secretary 1999-05-01 2004-11-01
DAVID CHARLES HARRISON
Director 1999-05-01 2004-11-01
CHRISTINE IVY LAZYELL
Company Secretary 1991-10-03 1999-05-01
COLIN RENFREW GRAHAME MACFARLANE
Director 1992-12-01 1993-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN PATRICIA NIVEN KIRNAN FUTURES LIMITED Company Secretary 2009-07-02 CURRENT 2009-06-19 Active
ANN PATRICIA NIVEN CUPIDANDGRACE.COM LIMITED Company Secretary 2008-09-09 CURRENT 2008-08-27 Active - Proposal to Strike off
ANN PATRICIA NIVEN KIRNAN ENTERPRISES LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-24 Active
ANN PATRICIA NIVEN KIRNAN INVESTMENTS LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-24 Active
ANN PATRICIA NIVEN KIRNAN TRADING LIMITED Company Secretary 2006-07-06 CURRENT 2006-05-24 Active
EDWARD CHRISTIAN MACFARLANE CUPIDANDGRACE.COM LIMITED Director 2008-09-09 CURRENT 2008-08-27 Active - Proposal to Strike off
JAMES STUART MACFARLANE KIRNAN FUTURES LIMITED Director 2009-07-02 CURRENT 2009-06-19 Active
JAMES STUART MACFARLANE KIRNAN ENTERPRISES LIMITED Director 2009-06-19 CURRENT 2006-05-24 Active
JAMES STUART MACFARLANE KIRNAN INVESTMENTS LIMITED Director 2009-06-19 CURRENT 2006-05-24 Active
JAMES STUART MACFARLANE KIRNAN TRADING LIMITED Director 2009-06-19 CURRENT 2006-05-24 Active
JAMES STUART MACFARLANE CUPIDANDGRACE.COM LIMITED Director 2009-06-19 CURRENT 2008-08-27 Active - Proposal to Strike off
ANN PATRICIA NIVEN CUPIDANDGRACE.COM LIMITED Director 2008-09-09 CURRENT 2008-08-27 Active - Proposal to Strike off
ANN PATRICIA NIVEN KIRNAN ENTERPRISES LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active
ANN PATRICIA NIVEN KIRNAN INVESTMENTS LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active
ANN PATRICIA NIVEN KIRNAN TRADING LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active
NORMAN ANDREW NIVEN BOUPRIE BANKS FARM LIMITED Director 2009-08-03 CURRENT 2009-08-03 Active
NORMAN ANDREW NIVEN CUPIDANDGRACE.COM LIMITED Director 2008-09-09 CURRENT 2008-08-27 Active - Proposal to Strike off
NORMAN ANDREW NIVEN KIRNAN ENTERPRISES LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active
NORMAN ANDREW NIVEN KIRNAN INVESTMENTS LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active
NORMAN ANDREW NIVEN KIRNAN TRADING LIMITED Director 2006-07-06 CURRENT 2006-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-26GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-01-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-18DS01Application to strike the company off the register
2018-10-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-08-16AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0127/09/15 ANNUAL RETURN FULL LIST
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0127/09/14 ANNUAL RETURN FULL LIST
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART MACFARLANE / 01/10/2013
2014-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHRISTIAN MACFARLANE / 01/12/2013
2014-09-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-07AR0127/09/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AR0127/09/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-28AR0127/09/11 ANNUAL RETURN FULL LIST
2011-09-28CH01Director's details changed for Mr Edward Macfarlane on 2011-09-28
2010-10-01AR0127/09/10 ANNUAL RETURN FULL LIST
2010-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILKINS
2009-10-16AR0127/09/09 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-10288aDIRECTOR APPOINTED MR JAMES STUART MACFARLANE
2008-12-12363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-07-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-24363sRETURN MADE UP TO 27/09/06; CHANGE OF MEMBERS
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: GROVE HOUSE 25 UPPER MULGROVE ROAD CHEAM SURREY SM2 7BE
2006-07-27122S-DIV 06/07/06
2006-07-27RES13SHARES SUB DIV 06/07/06
2005-11-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-02363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-06-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-11-16288aNEW SECRETARY APPOINTED
2004-11-16287REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2004-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-07-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-22288aNEW DIRECTOR APPOINTED
2003-10-31287REGISTERED OFFICE CHANGED ON 31/10/03 FROM: GROVE HOUSE 25 UPPER MULGRAVE ROAD CHEAM SUTTON SURREY SM2 7BE
2003-10-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-08363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2002-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-08363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2002-07-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-17288cDIRECTOR'S PARTICULARS CHANGED
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-25363sRETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-06363sRETURN MADE UP TO 27/09/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-29288bSECRETARY RESIGNED
1999-09-29363sRETURN MADE UP TO 27/09/99; FULL LIST OF MEMBERS
1999-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-02363sRETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS
1998-05-16395PARTICULARS OF MORTGAGE/CHARGE
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-10-27363sRETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS
1996-10-14363sRETURN MADE UP TO 03/10/96; FULL LIST OF MEMBERS
1996-06-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-10-05363sRETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS
1995-04-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-31363sRETURN MADE UP TO 03/10/94; NO CHANGE OF MEMBERS
1994-08-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-07-26288DIRECTOR RESIGNED
1993-10-11363sRETURN MADE UP TO 03/10/93; FULL LIST OF MEMBERS
1993-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-12-08288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to KIRNAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KIRNAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-05-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KIRNAN HOLDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by KIRNAN HOLDINGS LIMITED

KIRNAN HOLDINGS LIMITED has registered 3 patents

GB2443386 , GB2458824 , GB2426447 ,

Domain Names
We do not have the domain name information for KIRNAN HOLDINGS LIMITED
Trademarks
We have not found any records of KIRNAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KIRNAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as KIRNAN HOLDINGS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where KIRNAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by KIRNAN HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0039269092Articles made from plastic sheet, n.e.s.
2017-03-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2017-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-11-0039219060Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2016-10-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-10-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2016-07-0039033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2016-07-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)
2016-03-0039033000Acrylonitrile-butadiene-styrene copolymers "ABS", in primary forms
2016-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-02-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2016-01-0039211100Plates, sheets, film, foil and strip, of cellular polymers of styrene, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918 and sterile surgical or dental adhesion barriers of subheading 3006.10.30)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KIRNAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KIRNAN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.