CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
JIM GARRAHY'S FUDGE KITCHEN LIMITED
Company
JIM GARRAHY'S FUDGE KITCHEN
Phone:
01303 864 400
A
rating
KEY FINANCES
Year
2017
Assets
£648.68k
▲ £135.79k (26.47 %)
Cash
£450.18k
▲ £163.18k (56.86 %)
Liabilities
£201.09k
▼ £-21.42k (-9.62 %)
Net Worth
£447.58k
▲ £157.2k (54.14 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Shepway
Company name
JIM GARRAHY'S FUDGE KITCHEN LIMITED
Company number
01709418
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 Mar 1983
Age - 43 years
Home Country
United Kingdom
CONTACTS
Website
fudgekitchen.co.uk
Phones
01303 864 400
Registered Address
HEMSTED HOUSE WOODLAND ROAD,
LYMINGE,
FOLKESTONE,
KENT,
CT18 8DL
ECONOMIC ACTIVITIES
10822
Manufacture of sugar confectionery
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Google Plus
Visit
Twitter
Follow
LAST EVENTS
21 Nov 2016
Confirmation statement made on 20 November 2016 with updates
21 Nov 2016
Director's details changed for Mrs Sian Wise on 19 November 2016
04 Nov 2016
Total exemption small company accounts made up to 29 February 2016
CHARGES
11 February 2013
Status
Outstanding
Delivered
22 February 2013
Persons entitled
The Dean and Chapter of the Cathedral and Metropolitical Church of Christ Canterbury
Description
The initial deposit of £6,999.99 and any other sums from…
20 June 2007
Status
Outstanding
Delivered
26 June 2007
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
26 June 1997
Status
Satisfied on 11 July 2013
Delivered
11 July 1997
Persons entitled
Barclays Bank PLC
Description
20 thames street, windsor berkshire.
2 May 1997
Status
Satisfied on 3 August 2007
Delivered
9 May 1997
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
8 February 1995
Status
Satisfied on 13 December 1997
Delivered
14 February 1995
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…
7 April 1989
Status
Satisfied on 15 July 1995
Delivered
18 April 1989
Persons entitled
T S B England & Wales PLC.
Description
Fixed and floating charges over the undertaking and all…
See Also
JIM DICKER PLANT SALES LIMITED
JIM GARLAND ARCHITECTS LIMITED
JIM GIDDINGS FURNITURE LIMITED
JIM GRICE LIMITED
JIM HILLS (BILLINGSHURST) LIMITED
JIM MILLER DESIGN LIMITED
Last update 2018
JIM GARRAHY'S FUDGE KITCHEN LIMITED DIRECTORS
Sian Holt
Acting
Occupation
Managing Director
Role
Director
Age
65
Nationality
British
Address
Hemstead House, Woodland Road, Lyminge, Folkestone, Kent, United Kingdom, CT18 8DL
Country Of Residence
England
Name
HOLT, Sian
Tonie Holt
Acting
Appointed
02 June 1995
Occupation
Publisher
Role
Director
Age
93
Nationality
British
Address
Oak House, Oak Hill Woodnesborough, Sandwich, Kent, CT13 0NJ
Country Of Residence
Great Britain
Name
HOLT, Tonie
Dolly Rosemary Chesson
Resigned
Appointed
16 June 1995
Resigned
01 October 2009
Role
Secretary
Address
304 Hythe Road, Willesborough, Ashford, Kent, TN24 0QP
Name
CHESSON, Dolly Rosemary
Sian Wise
Resigned
Resigned
16 June 1995
Role
Secretary
Address
Thompsons House, Taylors Hill, Chilham, Kent, CT4 8BZ
Name
WISE, Sian
Dolly Rosemary Chesson
Resigned
Appointed
29 November 1994
Resigned
16 June 1995
Occupation
Administrator
Role
Director
Age
81
Nationality
British
Address
304 Hythe Road, Willesborough, Ashford, Kent, TN24 0QP
Name
CHESSON, Dolly Rosemary
Joyce Riley Maitland
Resigned
Appointed
01 October 1993
Resigned
01 April 1995
Occupation
Vice President Jim Garrahys Fu
Role
Director
Age
85
Nationality
Usa
Address
1365 Chambersburg Road Gettysburg, Pennsylvania 17325, Usa, FOREIGN
Name
MAITLAND, Joyce Riley
Gregory Riggeal
Resigned
Resigned
01 October 1993
Occupation
Fudge Retailer/Manufacturer
Role
Director
Age
70
Nationality
Us
Address
449 Ewell Drive, Lake Heritage Box 542, Gettysburg, Pennsylvania 17325, Usa, FOREIGN
Name
RIGGEAL, Gregory
Timothy Edward Wrynn
Resigned
Resigned
01 October 1993
Occupation
Fudge Retailer
Role
Director
Age
85
Nationality
Us
Address
120 1 PO BOX 293, Fairfield, Pennsylvania 17325, Usa, FOREIGN
Name
WRYNN, Timothy Edward
REVIEWS
Check The Company
Excellent according to the company’s financial health.