Company NameThink Kitchen And Bathroom Limited
DirectorAndrew Foster
Company StatusActive
Company Number04438501
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Previous NameThink Interior Design Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Andrew Foster
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Standard Way
Northallerton
North Yorkshire
DL6 2XE
Secretary NameJudith Kay
NationalityBritish
StatusCurrent
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address5 Standard Way
Northallerton
North Yorkshire
DL6 2XE
Director NameKeith Foster
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Harewood Lane
Romanby
Northallerton
North Yorkshire
DL7 8BQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Standard Way
Northallerton
North Yorkshire
DL6 2XE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew Foster
100.00%
Ordinary

Financials

Year2014
Net Worth£93,404
Cash£141,541
Current Liabilities£234,372

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 4 weeks from now)

Filing History

30 September 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 January 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
9 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
24 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 August 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
12 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
29 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
29 October 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(3 pages)
3 June 2016Secretary's details changed for Judith Kay on 1 February 2016 (1 page)
3 June 2016Director's details changed for Andrew Foster on 1 February 2016 (2 pages)
3 June 2016Director's details changed for Andrew Foster on 1 February 2016 (2 pages)
3 June 2016Secretary's details changed for Judith Kay on 1 February 2016 (1 page)
26 March 2016Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 5 Standard Way Northallerton North Yorkshire DL6 2XE on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ to 5 Standard Way Northallerton North Yorkshire DL6 2XE on 26 March 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
8 December 2015Total exemption small company accounts made up to 30 June 2015 (9 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 October 2011Termination of appointment of Keith Foster as a director (1 page)
13 October 2011Termination of appointment of Keith Foster as a director (1 page)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Andrew Foster on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Keith Foster on 1 October 2009 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
27 July 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
27 May 2009Return made up to 14/05/09; full list of members (3 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 July 2008Company name changed think interior design LIMITED\certificate issued on 21/07/08 (2 pages)
18 July 2008Company name changed think interior design LIMITED\certificate issued on 21/07/08 (2 pages)
13 June 2008Director's change of particulars / andrew foster / 06/04/2007 (1 page)
13 June 2008Director's change of particulars / andrew foster / 06/04/2007 (1 page)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
13 June 2008Return made up to 14/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 14/05/07; no change of members (7 pages)
1 June 2007Return made up to 14/05/07; no change of members (7 pages)
5 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
5 October 2006Accounts for a dormant company made up to 31 May 2006 (6 pages)
26 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2006Return made up to 14/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
7 November 2005Accounts for a dormant company made up to 31 May 2005 (6 pages)
24 June 2005Registered office changed on 24/06/05 from: c/o lishman sidwel campbell & price, 80-81 high street northallerton DL7 8EG (1 page)
24 June 2005Registered office changed on 24/06/05 from: c/o lishman sidwel campbell & price, 80-81 high street northallerton DL7 8EG (1 page)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
1 November 2004Accounts for a dormant company made up to 31 May 2004 (6 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
9 December 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
5 July 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/07/03
(7 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Director resigned (1 page)
14 May 2002Incorporation (19 pages)
14 May 2002Incorporation (19 pages)