Company NameKerfin Limited
Company StatusDissolved
Company Number01465570
CategoryPrivate Limited Company
Incorporation Date7 December 1979(44 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NamesTingles Limited and Kerry Ingredients (U.K.) Ltd

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Secretary NameBrian Durran
NationalityIrish
StatusClosed
Appointed13 July 1993(13 years, 7 months after company formation)
Appointment Duration24 years, 6 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Cloghers
Ballyard
Tralee
County Kerry
Irish
Director NameMr Brian Cornelius Mehigan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2002(22 years, 1 month after company formation)
Appointment Duration16 years (closed 16 January 2018)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressKillelton Camp
Tralee
County Kerry
Ireland
Director NameStan McCarthy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2018)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address119 N Lincoln Avenue
Hinsdale
Chicago
Illinois 60521
60521
Director NameMr Flor Healy
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed13 May 2008(28 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address10 Whites Gate Whites Road
Castleknock
Dublin 15
Ireland
Director NameMrs Diane Patricia Hood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleDietician
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood 54 Ranvilles Lane
Fareham
Hampshire
PO14 3EA
Director NameMr John Herbert Hood
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood 54 Ranvilles Lane
Fareham
Hampshire
PO14 3EA
Director NameBrenda Doris Mansfield
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RolePersonnel Manager
Correspondence AddressKenilworth Portsdown Hill Road
Portsmouth
Hampshire
PO6 1BE
Director NameBrian Mansfield
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCaterer
Correspondence AddressKenilworth Portsdown Hill Road
Portsmouth
Hampshire
PO6 1BE
Director NameJohn Tonkin
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 March 1992)
RoleFlavourist
Correspondence Address35 Edward Grove
Portchester
Fareham
Hampshire
PO16 8HZ
Secretary NameMr John Herbert Hood
NationalityBritish
StatusResigned
Appointed25 October 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedarwood 54 Ranvilles Lane
Fareham
Hampshire
PO14 3EA
Director NameMr Denis Brosnan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1993(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 January 2002)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressCroom House
Croom
County Limerick
Ireland
Director NameJeremiah Houlihan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1993(13 years, 7 months after company formation)
Appointment Duration1 day (resigned 14 July 1993)
RoleCompany Director
Correspondence Address15 Derry Lea
Tralee
County Kerry
Irish
Director NameMichael Kearney
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 July 1993(13 years, 7 months after company formation)
Appointment Duration1 day (resigned 14 July 1993)
RoleAccountant
Correspondence AddressKillarney Road
Castleisland
Co.Kerry
Irish
Director NameDenis Cregan
Date of BirthMarch 1946 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1993(13 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 May 2008)
RoleDeputy Managing Director
Country of ResidenceIreland
Correspondence AddressLisdara
Oakpark
Tralee
County Kerry
Ireland
Director NameHugh Friel
Date of BirthJuly 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 July 1993(13 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 May 2008)
RoleManaging Director
Correspondence AddressGurrane
Listellick
Tralee
County Kerry
Ireland

Contact

Websitekerry.com
Telephone020 52407247
Telephone regionLondon

Location

Registered AddressThorpe Lea Manor
Thorpe Lea Road
Egham
Surrey
TW20 8HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Shareholders

100 at £1Kerry Ingredients Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 February 1990Delivered on: 6 March 1990
Satisfied on: 28 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site j, segensworth east industrial estate, fareham, hampshire title no. Hp 386101.
Fully Satisfied
2 April 1984Delivered on: 9 April 1984
Persons entitled: Barclays Bank PLC

Classification: Corporate mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 15.12.83.
Particulars: The goods, the benefit of all contracts warranties and agreements. All logbooks maintenance records record books manuals land-books & all other documents. The benefit of all insurances. Any moneys payable to the company for or in connection with a sale of any of the goods:- nautamiser serial no m 20659.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (10 pages)
2 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
2 June 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
15 January 2015Director's details changed for Mr Flor Healy on 1 January 2015 (2 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(15 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(15 pages)
8 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(15 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (15 pages)
31 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (15 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
5 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (15 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
3 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (15 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
1 October 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
5 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (15 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 January 2009Return made up to 25/10/08; full list of members (6 pages)
19 January 2009Return made up to 25/10/08; full list of members (6 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Director appointed flor healy (2 pages)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Appointment terminated director denis cregan (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 July 2008Appointment terminated director hugh friel (1 page)
11 July 2008Director appointed stan mccarthy (2 pages)
11 January 2008Return made up to 25/10/07; no change of members (7 pages)
11 January 2008Return made up to 25/10/07; no change of members (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
12 December 2006Return made up to 25/10/06; full list of members (7 pages)
12 December 2006Return made up to 25/10/06; full list of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Full accounts made up to 31 December 2005 (11 pages)
9 January 2006Return made up to 25/10/05; full list of members (7 pages)
9 January 2006Return made up to 25/10/05; full list of members (7 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
1 November 2005Full accounts made up to 31 December 2004 (11 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
2 December 2004Return made up to 25/10/04; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
30 October 2004Full accounts made up to 31 December 2003 (10 pages)
11 December 2003Return made up to 25/10/03; full list of members (7 pages)
11 December 2003Return made up to 25/10/03; full list of members (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2002Return made up to 25/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
9 November 2001Return made up to 25/10/01; full list of members (7 pages)
9 November 2001Return made up to 25/10/01; full list of members (7 pages)
27 July 2001Full accounts made up to 31 December 2000 (9 pages)
27 July 2001Full accounts made up to 31 December 2000 (9 pages)
12 December 2000Return made up to 25/10/00; full list of members (7 pages)
12 December 2000Return made up to 25/10/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
2 November 2000Full accounts made up to 31 December 1999 (9 pages)
4 January 2000Return made up to 25/10/99; full list of members (7 pages)
4 January 2000Return made up to 25/10/99; full list of members (7 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
23 November 1998Return made up to 25/10/98; no change of members (4 pages)
23 November 1998Return made up to 25/10/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
19 November 1997Return made up to 25/10/97; no change of members (4 pages)
19 November 1997Return made up to 25/10/97; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
3 November 1997Full accounts made up to 31 December 1996 (13 pages)
11 February 1997Return made up to 25/10/96; full list of members (6 pages)
11 February 1997Return made up to 25/10/96; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
3 November 1996Full accounts made up to 31 December 1995 (17 pages)
22 July 1996Return made up to 25/10/95; no change of members (4 pages)
22 July 1996Return made up to 25/10/95; no change of members (4 pages)
13 October 1995Full accounts made up to 31 December 1994 (18 pages)
13 October 1995Full accounts made up to 31 December 1994 (18 pages)
6 July 1995Company name changed kerry ingredients (U.K.) LTD\certificate issued on 06/07/95 (6 pages)
6 July 1995Company name changed kerry ingredients (U.K.) LTD\certificate issued on 06/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
31 October 1994Full accounts made up to 31 December 1993 (19 pages)
15 November 1993Return made up to 25/10/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 November 1992Full accounts made up to 31 March 1992 (12 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)