Company NameKingfisher Fine Art Limited
DirectorsFiona Jane Nickerson and George Henry Fagan Stewart Nickerson
Company StatusActive
Company Number00407441
CategoryPrivate Limited Company
Incorporation Date1 April 1946(78 years, 1 month ago)
Previous NamesJamaica Plantations Limited and Kingfisher Investments Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMrs Fiona Jane Nickerson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1994(48 years, 2 months after company formation)
Appointment Duration29 years, 11 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMrs Fiona Jane Nickerson
NationalityBritish
StatusCurrent
Appointed29 September 2004(58 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameMr Matthew Ernest Boothby Giles
StatusCurrent
Appointed06 May 2022(76 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameMr George Henry Fagan Stewart Nickerson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(76 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Director NameJoan Sylvia May Pearce
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressChace End Camlet Way
Hadley Wood
Herts
EN4 0NL
Director NameEric George Pearce
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 2 months after company formation)
Appointment Duration29 years, 5 months (resigned 03 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA
Secretary NameJoan Sylvia May Pearce
NationalityBritish
StatusResigned
Appointed31 May 1991(45 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 September 2004)
RoleCompany Director
Correspondence AddressChace End Camlet Way
Hadley Wood
Herts
EN4 0NL
Secretary NameMr John Roddison
StatusResigned
Appointed25 November 2013(67 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 May 2022)
RoleCompany Director
Correspondence AddressThe Old Workshop 1 Ecclesall Road South
Sheffield
S11 9PA

Location

Registered AddressThe Old Workshop
1 Ecclesall Road South
Sheffield
S11 9PA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.5k at £100Eric Pearce Trust Fund
38.34%
Ordinary 1
2.5k at £100Fiona Jane Nickerson
38.33%
Ordinary 1
750 at £200Eric Pearce
23.33%
Ordinary

Financials

Year2014
Net Worth£1,218,331
Cash£143,899
Current Liabilities£51,999

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

30 November 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
22 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
13 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
26 August 2016Second filing of the annual return made up to 17 May 2016 (23 pages)
26 August 2016Second filing of the annual return made up to 17 May 2015 (23 pages)
26 August 2016Second filing of the annual return made up to 17 May 2014 (23 pages)
25 August 2016Statement of capital following an allotment of shares on 20 November 2013
  • GBP 617,900
(4 pages)
17 August 2016Second filing of a statement of capital following an allotment of shares on 1 October 2013
  • GBP 567,900
(7 pages)
19 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 642,900
(5 pages)
19 May 2016Annual return
Statement of capital on 2016-05-19
  • GBP 642,900

Statement of capital on 2016-08-26
  • GBP 617,900
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
(7 pages)
12 February 2016Director's details changed for Fiona Jane Nickerson on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Eric George Pearce on 12 February 2016 (2 pages)
12 February 2016Secretary's details changed for Fiona Jane Nickerson on 12 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 642,900
(6 pages)
21 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 642,900
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
(7 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 642,900
  • ANNOTATION Clarification a second filed AR01 was registered on 26/08/2016
(7 pages)
2 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 642,900
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 642,900
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 642,900
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2016.
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 1 October 2013
  • GBP 642,900
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 December 2013Second filing of AR01 previously delivered to Companies House made up to 11 June 2013 (16 pages)
25 November 2013Appointment of Mr John Roddison as a secretary (1 page)
11 June 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 04/12/2013
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Director's details changed for Eric George Pearce on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Eric George Pearce on 1 October 2009 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 August 2008Return made up to 17/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
26 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed;director's particulars changed (1 page)
19 June 2006Return made up to 17/05/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 June 2005Return made up to 17/05/05; full list of members (2 pages)
5 April 2005New secretary appointed (2 pages)
5 April 2005Secretary resigned;director resigned (1 page)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 May 2004Return made up to 17/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
31 May 2003Return made up to 31/05/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (7 pages)
11 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 September 2000Registered office changed on 28/09/00 from: 119 battersea business centre, lavender hill, london, SW11 5QL (2 pages)
15 June 2000Return made up to 31/05/00; full list of members (7 pages)
26 April 2000Full accounts made up to 31 May 1999 (8 pages)
27 March 2000Return made up to 31/05/99; full list of members
  • 363(287) ‐ Registered office changed on 27/03/00
(7 pages)
27 August 1999Registered office changed on 27/08/99 from: 58-60 st johns road, london, SW11 2QS (1 page)
5 February 1999Full accounts made up to 1 April 1998 (7 pages)
5 February 1999Full accounts made up to 1 April 1998 (7 pages)
25 January 1999Accounting reference date extended from 01/04/99 to 31/05/99 (1 page)
28 January 1998Full accounts made up to 1 April 1997 (8 pages)
28 January 1998Full accounts made up to 1 April 1997 (8 pages)
12 June 1997Return made up to 31/05/97; full list of members (5 pages)
30 January 1997Full accounts made up to 1 April 1996 (10 pages)
30 January 1997Full accounts made up to 1 April 1996 (10 pages)
7 June 1996Return made up to 31/05/96; no change of members (4 pages)