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

KFI OLD CO LIMITED

Premier House Centrium Business Park, Griffiths Way, St. Albans, HERTFORDSHIRE, AL1 2RE,
Company Registration Number
09117109
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Kfi Old Co Ltd
KFI OLD CO LIMITED was founded on 2014-07-04 and has its registered office in St. Albans. The organisation's status is listed as "Active - Proposal to Strike off". Kfi Old Co Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
KFI OLD CO LIMITED
 
Legal Registered Office
Premier House Centrium Business Park
Griffiths Way
St. Albans
HERTFORDSHIRE
AL1 2RE
Other companies in ST20
 
Previous Names
KNIGHTON FOODS INVESTMENTS LIMITED22/04/2022
Filing Information
Company Number 09117109
Company ID Number 09117109
Date formed 2014-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-04-03
Account next due 31/12/2022
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-11 06:58:33
Primary Source:Companies House
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 KFI OLD CO LIMITED

Current Directors
Officer Role Date Appointed
SIMON NICHOLAS WILBRAHAM
Company Secretary 2016-05-24
MARK RIVERS HUGHES
Director 2016-06-08
RICHARD MATTHEW ILSLEY
Director 2017-01-16
DUNCAN NEIL LEGGETT
Director 2016-06-08
DAVID MONK
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JOHN WEST
Director 2016-06-08 2017-07-14
NIGEL PETER CONQUEST
Director 2014-07-18 2016-06-08
LAURA JANE EVISON
Director 2015-05-15 2016-06-08
ANDREW JOHN MCDONALD
Director 2014-07-18 2016-06-08
JOHN NAGLE
Company Secretary 2016-01-18 2016-05-24
STEVEN JAMES HOWARTH
Director 2014-07-04 2016-05-24
MICHAEL JAMES KIRBY
Director 2014-07-04 2016-05-24
CHRISTOPHER TERRY
Company Secretary 2014-07-04 2016-01-18
CHRISTOPHER MALCOLM TERRY
Director 2014-07-04 2016-01-18
JAMES HEPBURN
Director 2014-07-18 2015-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RIVERS HUGHES KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
MARK RIVERS HUGHES KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
MARK RIVERS HUGHES EASTCASTLE INVESTMENT TRUST CO. LIMITED Director 2014-12-10 CURRENT 1944-02-18 Active
MARK RIVERS HUGHES PURCHASE FINANCE COMPANY LIMITED Director 2014-12-10 CURRENT 1929-06-27 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP SERVICES LIMITED Director 2009-08-31 CURRENT 2000-04-20 Active
MARK RIVERS HUGHES PREMIER FOODS GROUP LIMITED Director 2009-08-31 CURRENT 1933-11-17 Active
RICHARD MATTHEW ILSLEY KNIGHTON FOODS LIMITED Director 2017-01-16 CURRENT 2014-03-24 Active
RICHARD MATTHEW ILSLEY KNIGHTON FOODS PROPERTIES LIMITED Director 2017-01-16 CURRENT 2014-06-05 Active
RICHARD MATTHEW ILSLEY DECISION PROCESS LTD Director 2011-10-13 CURRENT 2011-10-13 Active
DUNCAN NEIL LEGGETT HAYWARDS FOODS LIMITED Director 2018-05-23 CURRENT 1991-07-05 Active
DUNCAN NEIL LEGGETT W. & J.B. EASTWOOD LIMITED Director 2018-05-23 CURRENT 1945-01-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RLP OLD CO LIMITED Director 2018-05-23 CURRENT 1946-04-23 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT KNIGHTON FOODS LIMITED Director 2016-06-08 CURRENT 2014-03-24 Active
DUNCAN NEIL LEGGETT KNIGHTON FOODS PROPERTIES LIMITED Director 2016-06-08 CURRENT 2014-06-05 Active
DUNCAN NEIL LEGGETT TIFFANY SHARWOOD'S FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1930-04-29 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT AB OLD CO LIMITED Director 2015-01-12 CURRENT 1964-08-11 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT BCL OLD CO LTD Director 2015-01-12 CURRENT 1958-09-30 Dissolved 2016-04-26
DUNCAN NEIL LEGGETT PREMIER AMBIENT PRODUCTS (UK) LIMITED Director 2015-01-12 CURRENT 2002-04-29 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MANOR BAKERIES LIMITED Director 2015-01-12 CURRENT 1934-03-10 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT LONDON SUPERSTORES LIMITED Director 2015-01-12 CURRENT 1978-03-17 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN AMBIENT FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1975-07-25 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT HILLSDOWN INVESTMENTS LIMITED Director 2015-01-12 CURRENT 1984-12-14 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOOD SOLUTIONS LIMITED Director 2015-01-12 CURRENT 2000-05-31 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT RHM FOODBRANDS+ LIMITED Director 2015-01-12 CURRENT 2000-04-20 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT PREMIER GROCERY PRODUCTS LIMITED Director 2015-01-12 CURRENT 1982-06-17 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER BRANDS FOODS LIMITED Director 2015-01-12 CURRENT 1999-05-12 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT MF OLD CO LIMITED Director 2015-01-12 CURRENT 2002-10-15 Dissolved 2017-03-28
DUNCAN NEIL LEGGETT ALPHA CEREALS UNLIMITED Director 2015-01-12 CURRENT 1961-05-01 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT D F L OLDCO LIMITED Director 2015-01-12 CURRENT 1972-09-15 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM LIMITED Director 2015-01-12 CURRENT 2000-03-14 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP TWO LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PFI NO. 1 OLD CO LIMITED Director 2015-01-12 CURRENT 2004-01-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS FINANCE PLC Director 2015-01-12 CURRENT 2014-02-13 Active
DUNCAN NEIL LEGGETT HILLSDOWN EUROPE LIMITED Director 2015-01-12 CURRENT 1991-11-12 Active
DUNCAN NEIL LEGGETT CENTURA FOODS LIMITED Director 2015-01-12 CURRENT 1926-03-31 Active
DUNCAN NEIL LEGGETT 00241018 LIMITED Director 2015-01-12 CURRENT 1929-07-13 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT CH OLD CO LIMITED Director 2015-01-12 CURRENT 1986-12-08 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT H.L. FOODS LIMITED Director 2015-01-12 CURRENT 1990-11-21 Active
DUNCAN NEIL LEGGETT PF FINANCING OLD CO LIMITED Director 2015-01-12 CURRENT 1999-02-19 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP SERVICES LIMITED Director 2015-01-12 CURRENT 2000-04-20 Active
DUNCAN NEIL LEGGETT PREMIER FOODS INVESTMENTS LIMITED Director 2015-01-12 CURRENT 2002-04-29 Active
DUNCAN NEIL LEGGETT PREMIER BRANDS LIMITED Director 2015-01-12 CURRENT 1985-11-20 Active
DUNCAN NEIL LEGGETT RH OLDCO LIMITED Director 2015-01-12 CURRENT 1899-05-12 Active
DUNCAN NEIL LEGGETT PIFUK OLD CO LIMITED Director 2015-01-12 CURRENT 1936-05-18 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PFF OLD CO LTD Director 2015-01-12 CURRENT 1967-11-06 Active
DUNCAN NEIL LEGGETT PREMIER FOODS (HOLDINGS) LIMITED Director 2015-01-12 CURRENT 1970-02-02 Active
DUNCAN NEIL LEGGETT HILLSDOWN INTERNATIONAL LIMITED Director 2015-01-12 CURRENT 1985-09-02 Active
DUNCAN NEIL LEGGETT VIC HALLAM HOLDINGS LIMITED Director 2015-01-12 CURRENT 1935-05-24 Active
DUNCAN NEIL LEGGETT RHM OVERSEAS LIMITED Director 2015-01-12 CURRENT 1962-12-31 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT PREMIER FOODS GROUP LIMITED Director 2015-01-12 CURRENT 1933-11-17 Active
DUNCAN NEIL LEGGETT RHM FROZEN FOODS LIMITED Director 2015-01-12 CURRENT 1971-02-05 Active
DUNCAN NEIL LEGGETT RHM GROUP THREE LIMITED Director 2015-01-12 CURRENT 2000-03-30 Active - Proposal to Strike off
DUNCAN NEIL LEGGETT RHM GROUP HOLDING LIMITED Director 2015-01-12 CURRENT 2005-05-20 Active - Proposal to Strike off

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
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-14Voluntary dissolution strike-off suspended
2022-09-14SOAS(A)Voluntary dissolution strike-off suspended
2022-08-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-08-16DS01Application to strike the company off the register
2022-08-10CH01Director's details changed for Mr Douglas Mackie Kinnear on 2022-08-08
2022-07-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091171090001
2022-04-22CERTNMCompany name changed knighton foods investments LIMITED\certificate issued on 22/04/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2022-01-26Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
2022-01-26CH01Director's details changed for Mr Mark Rivers Hughes on 2022-01-25
2021-12-14Solvency Statement dated 08/12/21
2021-12-14Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2021-12-14Statement by Directors
2021-12-14Statement of capital on GBP 100.00
2021-12-14SH19Statement of capital on 2021-12-14 GBP 100.00
2021-12-14SH20Statement by Directors
2021-12-14CAP-SSSolvency Statement dated 08/12/21
2021-12-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-13Error
2021-12-13Solvency Statement dated 08/12/21
2021-12-13Statement by Directors
2021-12-13Statement of capital on GBP 100.00
2021-12-1313/12/21 STATEMENT OF CAPITAL GBP 4600100
2021-12-13Resolutions passed:<ul><li>Resolution Reduction of share premuim account 08/12/2021<li>Resolution reduction in capital</ul>
2021-12-13SH0113/12/21 STATEMENT OF CAPITAL GBP 4600100
2021-12-13SH19Statement of capital on 2021-12-13 GBP 100.00
2021-12-13SH20Statement by Directors
2021-12-13CAP-SSSolvency Statement dated 08/12/21
2021-12-13RES13Resolutions passed:
  • Reduction of share premuim account 08/12/2021
  • Resolution of reduction in issued share capital
2021-12-10SH0108/12/21 STATEMENT OF CAPITAL GBP 8100100
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/04/21
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCDONOUGH
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 28/03/20
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW ILSLEY
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-28AP01DIRECTOR APPOINTED MR DOUGLAS MACKIE KINNEAR
2019-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/19
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH
2019-05-29AP01DIRECTOR APPOINTED MR ROBERT SMITH
2019-05-21AP01DIRECTOR APPOINTED MR MICHAEL JOHN MCDONOUGH
2019-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONK
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2019-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-02AP01DIRECTOR APPOINTED MR DAVID MONK
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WEST
2017-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091171090003
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MR RICHARD MATTHEW ILSLEY
2017-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-07-14AUDAUDITOR'S RESIGNATION
2016-07-08AA01Previous accounting period extended from 31/12/15 TO 31/03/16
2016-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/16 FROM Knighton Adbaston Stafford Staffordshire ST20 0QJ
2016-06-16AP01DIRECTOR APPOINTED MR MARTIN JOHN WEST
2016-06-08AP01DIRECTOR APPOINTED MR MARK RIVERS HUGHES
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCDONALD
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONQUEST
2016-06-08TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EVISON
2016-06-08AP01DIRECTOR APPOINTED MR DUNCAN NEIL LEGGETT
2016-06-07AP03Appointment of Mr Simon Nicholas Wilbraham as company secretary on 2016-05-24
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRBY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOWARTH
2016-06-06TM02Termination of appointment of John Nagle on 2016-05-24
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-20AR0124/03/16 ANNUAL RETURN FULL LIST
2016-01-20AP03Appointment of Mr John Nagle as company secretary on 2016-01-18
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALCOLM TERRY
2016-01-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TERRY
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 091171090003
2015-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091171090002
2015-06-24AP01DIRECTOR APPOINTED MS LAURA JANE EVISON
2015-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HEPBURN
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0124/03/15 FULL LIST
2015-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2015 FROM ADBASTON KNIGHTON STAFFORD ST20 0QJ UNITED KINGDOM
2014-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-31RES01ADOPT ARTICLES 18/07/2014
2014-07-25SH0118/07/14 STATEMENT OF CAPITAL GBP 100
2014-07-24AA01CURRSHO FROM 31/07/2015 TO 31/12/2014
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 091171090001
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091171090002
2014-07-21AP01DIRECTOR APPOINTED MR NIGEL PETER CONQUEST
2014-07-21AP01DIRECTOR APPOINTED MR ANDREW JOHN MCDONALD
2014-07-21AP01DIRECTOR APPOINTED MR JAMES HEPBURN
2014-07-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-07-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-07-04CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to KFI OLD CO 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 KFI OLD CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Satisfied LEUMI ABL LIMITED
2014-07-23 Outstanding PREMIER FOODS GROUP LIMITED (CRN 281728)
2014-07-22 Satisfied PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
Intangible Assets
Patents
We have not found any records of KFI OLD CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KFI OLD CO LIMITED
Trademarks
We have not found any records of KFI OLD CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KFI OLD CO 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 (70100 - Activities of head offices) as KFI OLD CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KFI OLD CO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KFI OLD CO 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 KFI OLD CO 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.