Company NameFactory Kitchens Ltd
DirectorsColin Chrystal and Graeme Latimer
Company StatusActive
Company Number04051389
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Chrystal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleKitchen Manufacturer
Country of ResidenceEngland
Correspondence Address11b Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Director NameMr Graeme Latimer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2000(same day as company formation)
RoleKitchen Manufacturer
Country of ResidenceEngland
Correspondence Address33 Axwell Park Road
Blaydon
Tyne And Wear
NE21 5PB
Director NameAndrea Chrystal
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address26 Ashfield Park
Whickham
Tyne And Wear
NE16 4SQ
Director NameAnne Marie Latimer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Axwell Park Road
Blaydon
Tyne And Wear
NE21 5PB
Secretary NameAnne Marie Latimer
NationalityBritish
StatusResigned
Appointed11 August 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address33 Axwell Park Road
Blaydon
Tyne And Wear
NE21 5PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 4144464
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressMilburn House
Hexham Business Park
Burn Lane Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1Colin Chrystal
25.00%
Ordinary B
500 at £1Graeme Latimer
25.00%
Ordinary A
500 at £1Graeme Latimer
25.00%
Ordinary B
500 at £1Mr Colin Chrystal
25.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

4 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
21 November 2019Change of details for Mr Colin Chrystal as a person with significant control on 21 November 2019 (2 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
20 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(5 pages)
1 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2,000
(5 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(5 pages)
14 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,000
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
(5 pages)
20 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2,000
(5 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
9 August 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
15 December 2011Termination of appointment of Anne Latimer as a director (1 page)
15 December 2011Termination of appointment of Anne Latimer as a secretary (1 page)
15 December 2011Termination of appointment of Anne Latimer as a secretary (1 page)
15 December 2011Termination of appointment of Anne Latimer as a director (1 page)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
14 September 2011Termination of appointment of Andrea Chrystal as a director (1 page)
14 September 2011Termination of appointment of Andrea Chrystal as a director (1 page)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
18 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2011Director's details changed for Colin Chrystal on 28 January 2011 (2 pages)
28 January 2011Director's details changed for Colin Chrystal on 28 January 2011 (2 pages)
25 August 2010Director's details changed for Anne Marie Latimer on 11 August 2010 (2 pages)
25 August 2010Director's details changed for Andrea Chrystal on 11 August 2010 (2 pages)
25 August 2010Director's details changed for Anne Marie Latimer on 11 August 2010 (2 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
25 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
25 August 2010Director's details changed for Andrea Chrystal on 11 August 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 11/08/09; full list of members (5 pages)
28 August 2009Return made up to 11/08/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 November 2008Return made up to 11/08/08; full list of members (5 pages)
10 November 2008Return made up to 11/08/08; full list of members (5 pages)
11 September 2008Director's change of particulars / graeme latimer / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / anne latimer / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / anne latimer / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / anne latimer / 11/09/2008 (1 page)
11 September 2008Director and secretary's change of particulars / anne latimer / 11/09/2008 (1 page)
11 September 2008Director's change of particulars / graeme latimer / 11/09/2008 (1 page)
2 September 2008Director and secretary's change of particulars / anne latimer / 09/11/2007 (1 page)
2 September 2008Director's change of particulars / graeme latimer / 09/11/2007 (1 page)
2 September 2008Director and secretary's change of particulars / anne latimer / 09/11/2007 (1 page)
2 September 2008Director's change of particulars / graeme latimer / 09/11/2007 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 September 2007Return made up to 11/08/07; no change of members (8 pages)
1 September 2007Return made up to 11/08/07; no change of members (8 pages)
10 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 July 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
12 April 2007Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page)
8 September 2006Return made up to 11/08/06; full list of members (9 pages)
8 September 2006Return made up to 11/08/06; full list of members (9 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
30 August 2005Return made up to 11/08/05; full list of members (9 pages)
30 August 2005Return made up to 11/08/05; full list of members (9 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 August 2004Return made up to 11/08/04; full list of members (9 pages)
6 August 2004Return made up to 11/08/04; full list of members (9 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
6 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 August 2003Return made up to 11/08/03; full list of members (9 pages)
7 August 2003Return made up to 11/08/03; full list of members (9 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
9 August 2002Return made up to 11/08/02; full list of members (9 pages)
9 August 2002Return made up to 11/08/02; full list of members (9 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
16 January 2002Ad 20/11/00--------- £ si 19999@1 (2 pages)
16 January 2002Ad 20/11/00--------- £ si 19999@1 (2 pages)
15 October 2001Return made up to 11/08/01; full list of members (7 pages)
15 October 2001Return made up to 11/08/01; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
11 August 2000Incorporation (19 pages)
11 August 2000Incorporation (19 pages)