Company NameT & S Bespoke Kitchens Ltd
DirectorStephen Robinson
Company StatusActive
Company Number06091482
CategoryPrivate Limited Company
Incorporation Date8 February 2007(17 years, 2 months ago)
Previous NameT@S Bespoke Kitchens Limited

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameStephen Robinson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(same day as company formation)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address10 Park Terrace
Willington
Co Durham
DL15 0QL
Director NameJames Anthony Robinson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address3 Watling Terrace
Willington
Durham
DL15 0HL
Secretary NameJames Anthony Robinson
NationalityBritish
StatusResigned
Appointed08 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Watling Terrace
Willington
Durham
DL15 0HL
Director NameLesley Jane Maddison-Stokes
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year after company formation)
Appointment Duration11 months (resigned 28 January 2009)
RoleKitchen Retailer
Correspondence Address8 Monks End
Aycliffe Village
Newton Aycliffe
Durham
DL5 6LR

Contact

Websitetandsbespokekitchens.com
Email address[email protected]
Telephone01325 300176
Telephone regionDarlington

Location

Registered AddressKensington House
3 Kensington
Bishop Auckland
Co Durham
DL14 6HX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishBishop Auckland
WardWoodhouse Close
Built Up AreaBishop Auckland
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5 at £1James Anthony Robinson
50.00%
Ordinary
5 at £1Stephen Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£5,444
Cash£28,190
Current Liabilities£167,595

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
30 March 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
14 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
11 March 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
12 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
6 February 2019Change of details for Mr Stephen Robinson as a person with significant control on 6 February 2019 (2 pages)
30 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
20 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
12 February 2018Cessation of James Anthony Robinson as a person with significant control on 8 February 2017 (1 page)
12 February 2018Termination of appointment of James Anthony Robinson as a secretary on 12 February 2018 (1 page)
12 February 2018Termination of appointment of James Anthony Robinson as a director on 12 February 2018 (1 page)
26 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
26 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
12 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
15 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(5 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(5 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(5 pages)
6 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
7 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
(5 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 January 2014Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page)
20 January 2014Previous accounting period shortened from 28 February 2014 to 31 May 2013 (1 page)
20 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
30 May 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
2 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 April 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from kensington house 3 kensington bishop auckland co durham DL14 6HX (1 page)
20 May 2009Capitals not rolled up (2 pages)
20 May 2009Registered office changed on 20/05/2009 from kensington house 3 kensington bishop auckland co durham DL14 6HX (1 page)
20 May 2009Capitals not rolled up (2 pages)
19 May 2009Registered office changed on 19/05/2009 from 3, watling terrace willington durham DL15 ohl (1 page)
19 May 2009Return made up to 08/02/09; full list of members (4 pages)
19 May 2009Return made up to 08/02/09; full list of members (4 pages)
19 May 2009Registered office changed on 19/05/2009 from 3, watling terrace willington durham DL15 ohl (1 page)
11 February 2009Appointment terminated director lesley maddison-stokes (1 page)
11 February 2009Appointment terminated director lesley maddison-stokes (1 page)
19 August 2008Director appointed lesley jane maddison-stokes (2 pages)
19 August 2008Director appointed lesley jane maddison-stokes (2 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008Return made up to 08/02/08; full list of members (4 pages)
16 July 2008Return made up to 08/02/08; full list of members (4 pages)
7 March 2008Ad 19/03/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
7 March 2008Ad 19/03/07\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
19 March 2007Company name changed t@s bespoke kitchens LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed t@s bespoke kitchens LIMITED\certificate issued on 19/03/07 (2 pages)
8 February 2007Incorporation (14 pages)
8 February 2007Incorporation (14 pages)