Company NameKitchen Xchange Limited
Company StatusActive
Company Number05157752
CategoryPrivate Limited Company
Incorporation Date18 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Adrienne Moore Stewart
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address9 Windburgh Drive
Southfield Lea
Cramlington
Northumberland
NE23 6NS
Director NameMr Kevin Dean Stewart
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleJoiner
Country of ResidenceEngland
Correspondence Address9 Windburgh Drive
Southfield Lea
Cramlington
Northumberland
NE23 6NS
Secretary NameMrs Adrienne Moore Stewart
NationalityBritish
StatusCurrent
Appointed18 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Windburgh Drive
Southfield Lea
Cramlington
Northumberland
NE23 6NS
Director NameMr Mark David Woodall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2020(16 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Mayfair House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameMrs Lorraine Woodall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Mayfair House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 June 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekitchenxchange.co.uk
Telephone0191 2711333
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 20 Mayfair House
Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside

Shareholders

500 at £1Adrienne Moore Stewart
50.00%
Ordinary
500 at £1Kevin Dean Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,890
Cash£12,291
Current Liabilities£66,476

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Filing History

12 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
17 April 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
14 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
15 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
28 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
2 March 2021Unaudited abridged accounts made up to 30 June 2020 (7 pages)
20 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2021Appointment of Mr Mark David Woodall as a director on 18 October 2020 (2 pages)
4 January 2021Appointment of Mrs Lorraine Woodall as a director on 18 December 2020 (2 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 May 2020Unaudited abridged accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
16 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Notification of Kevin Stewart as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Kevin Stewart as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
29 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 30 June 2010 (11 pages)
12 August 2010Director's details changed for Adrienne Moore Stewart on 19 June 2010 (2 pages)
12 August 2010Director's details changed for Kevin Dean Stewart on 19 June 2010 (2 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Kevin Dean Stewart on 19 June 2010 (2 pages)
12 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
12 August 2010Director's details changed for Adrienne Moore Stewart on 19 June 2010 (2 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 July 2009Return made up to 19/06/09; full list of members (4 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
20 October 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
18 July 2008Return made up to 19/06/08; full list of members (4 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
23 January 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
28 December 2007Return made up to 19/06/07; no change of members (7 pages)
28 December 2007Return made up to 19/06/07; no change of members (7 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
7 January 2007Total exemption full accounts made up to 30 June 2006 (12 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
29 June 2006Return made up to 19/06/06; full list of members
  • 363(287) ‐ Registered office changed on 29/06/06
(7 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
14 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 August 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
15 August 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(7 pages)
27 September 2004Registered office changed on 27/09/04 from: unit 20 mayfair house redburn road westermope newcastle upon tyne NE5 1NB (1 page)
27 September 2004Registered office changed on 27/09/04 from: unit 20 mayfair house redburn road westermope newcastle upon tyne NE5 1NB (1 page)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New director appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
21 July 2004New director appointed (2 pages)
18 June 2004Incorporation (16 pages)
18 June 2004Incorporation (16 pages)