Southfield Lea
Cramlington
Northumberland
NE23 6NS
Director Name | Mr Kevin Dean Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2004(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 9 Windburgh Drive Southfield Lea Cramlington Northumberland NE23 6NS |
Secretary Name | Mrs Adrienne Moore Stewart |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Windburgh Drive Southfield Lea Cramlington Northumberland NE23 6NS |
Director Name | Mr Mark David Woodall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2020(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Mayfair House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | Mrs Lorraine Woodall |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 20 Mayfair House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | kitchenxchange.co.uk |
---|---|
Telephone | 0191 2711333 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 20 Mayfair House Redburn Road Westerhope Newcastle Upon Tyne NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
500 at £1 | Adrienne Moore Stewart 50.00% Ordinary |
---|---|
500 at £1 | Kevin Dean Stewart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,890 |
Cash | £12,291 |
Current Liabilities | £66,476 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
12 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
15 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
28 June 2021 | Confirmation statement made on 6 June 2021 with updates (4 pages) |
2 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
20 January 2021 | Resolutions
|
4 January 2021 | Appointment of Mr Mark David Woodall as a director on 18 October 2020 (2 pages) |
4 January 2021 | Appointment of Mrs Lorraine Woodall as a director on 18 December 2020 (2 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
1 May 2020 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
16 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 June 2017 | Notification of Kevin Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Kevin Stewart as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
22 December 2010 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
12 August 2010 | Director's details changed for Adrienne Moore Stewart on 19 June 2010 (2 pages) |
12 August 2010 | Director's details changed for Kevin Dean Stewart on 19 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Kevin Dean Stewart on 19 June 2010 (2 pages) |
12 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Adrienne Moore Stewart on 19 June 2010 (2 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
2 July 2009 | Return made up to 19/06/09; full list of members (4 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
20 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 July 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (12 pages) |
28 December 2007 | Return made up to 19/06/07; no change of members (7 pages) |
28 December 2007 | Return made up to 19/06/07; no change of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
7 January 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
29 June 2006 | Return made up to 19/06/06; full list of members
|
29 June 2006 | Return made up to 19/06/06; full list of members
|
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
14 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
15 August 2005 | Return made up to 18/06/05; full list of members
|
15 August 2005 | Return made up to 18/06/05; full list of members
|
27 September 2004 | Registered office changed on 27/09/04 from: unit 20 mayfair house redburn road westermope newcastle upon tyne NE5 1NB (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: unit 20 mayfair house redburn road westermope newcastle upon tyne NE5 1NB (1 page) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Director resigned (1 page) |
21 July 2004 | Secretary resigned (1 page) |
21 July 2004 | New secretary appointed (2 pages) |
21 July 2004 | New director appointed (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
21 July 2004 | New director appointed (2 pages) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |