Company NameThe Kitchen Works (North East) Limited
DirectorsGraeme Latimer and Colin Chrystal
Company StatusActive
Company Number04639685
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Previous NameDoorscope Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Graeme Latimer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fieldfare Court
Burnopfield
Newcastle Upon Tyne
Durham
NE16 6LW
Director NameMr Colin Chrystal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11b Millfield Road
Whickham
Newcastle Upon Tyne
NE16 4QA
Secretary NameAndrea Chrystal
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 Ashfield Park
Whickham
Tyne & Wear
NE16 4SQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMillburn House Hexham Business Park
Burn Lane
Hexham
Northumberland
NE46 3RU
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address Matches2 other UK companies use this postal address

Shareholders

52 at £1Colin Chrystal
50.00%
Ordinary
52 at £1Graeme Latimer
50.00%
Ordinary

Financials

Year2014
Net Worth-£115,446
Cash£20,418
Current Liabilities£614,110

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

21 January 2005Delivered on: 25 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 September 2023Confirmation statement made on 1 September 2023 with updates (4 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 September 2022Confirmation statement made on 1 September 2022 with updates (4 pages)
4 November 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
1 September 2021Confirmation statement made on 1 September 2021 with updates (4 pages)
26 August 2021Change of details for Mr Colin Chrystal as a person with significant control on 1 July 2021 (2 pages)
26 August 2021Director's details changed for Colin Chrystal on 1 July 2021 (2 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
28 January 2021Change of details for Mr Graeme Latimer as a person with significant control on 17 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Graeme Latimer on 28 January 2021 (2 pages)
28 January 2021Director's details changed for Mr Graeme Latimer on 17 January 2021 (2 pages)
28 January 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
28 January 2021Change of details for Mr Graeme Latimer as a person with significant control on 17 January 2021 (2 pages)
21 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
21 November 2019Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Millburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU on 21 November 2019 (1 page)
21 November 2019Change of details for Mr Colin Chrystal as a person with significant control on 21 November 2019 (2 pages)
31 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
18 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 104
(4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 104
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 104
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 104
(4 pages)
24 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 104
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Termination of appointment of Andrea Chrystal as a secretary (1 page)
14 September 2011Termination of appointment of Andrea Chrystal as a secretary (1 page)
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)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Secretary's details changed for Andrea Crystal on 19 January 2011 (1 page)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Colin Crystal on 19 January 2011 (2 pages)
19 January 2011Director's details changed for Colin Crystal on 19 January 2011 (2 pages)
19 January 2011Secretary's details changed for Andrea Crystal on 19 January 2011 (1 page)
28 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 104
(4 pages)
28 June 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 104
(4 pages)
5 February 2010Director's details changed for Graeme Latimer on 17 January 2010 (2 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Colin Crystal on 17 January 2010 (2 pages)
5 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Colin Crystal on 17 January 2010 (2 pages)
5 February 2010Director's details changed for Graeme Latimer on 17 January 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)
16 March 2009Return made up to 17/01/09; full list of members (4 pages)
16 March 2009Return made up to 17/01/09; full list of members (4 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)
11 September 2008Director's change of particulars / graeme latimer / 11/09/2008 (1 page)
11 September 2008Director's change of particulars / graeme latimer / 11/09/2008 (1 page)
2 September 2008Director's change of particulars / graeme 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 2008Return made up to 17/01/08; no change of members (7 pages)
30 January 2008Return made up to 17/01/08; no change of members (7 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
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)
29 January 2007Return made up to 17/01/07; full list of members (8 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 January 2007Return made up to 17/01/07; full list of members (8 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Return made up to 17/01/06; full list of members (8 pages)
25 January 2006Return made up to 17/01/06; full list of members (8 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
25 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Return made up to 17/01/05; full list of members (8 pages)
21 January 2005Return made up to 17/01/05; full list of members (8 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 July 2004Company name changed doorscope LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed doorscope LIMITED\certificate issued on 23/07/04 (2 pages)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
19 January 2004Return made up to 17/01/04; full list of members (7 pages)
23 April 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2003Ad 17/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Secretary resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
16 April 2003New secretary appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)