Company NameKitchen Calm Limited
DirectorsChristopher David Clayton and Katie Louise Canvin
Company StatusActive
Company Number06404130
CategoryPrivate Limited Company
Incorporation Date19 October 2007(16 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Christopher David Clayton
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 First Floor Suite
6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Secretary NameKatie Louise Canvin
NationalityBritish
StatusCurrent
Appointed19 October 2007(same day as company formation)
RoleSecretary
Correspondence Address6 First Floor Suite
6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Director NameMiss Katie Louise Canvin
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(2 years after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 First Floor Suite
High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2007(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Websitekitchencalm.co.uk
Email address[email protected]
Telephone0845 0450336
Telephone regionUnknown

Location

Registered AddressFirst Floor Suite
6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishSedgefield
WardSedgefield
Built Up AreaSedgefield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Christopher David Clayton
50.00%
Ordinary
1 at £1Katie Louise Canvin
50.00%
Ordinary

Financials

Year2014
Net Worth£211
Cash£27,722
Current Liabilities£39,300

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months from now)

Filing History

25 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
28 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 February 2020Registered office address changed from 6 First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR England to First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 20 February 2020 (1 page)
22 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
25 October 2017Registered office address changed from 6 Grays Road Stockton on Tees Cleveland TS18 4LP to 6 First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 6 Grays Road Stockton on Tees Cleveland TS18 4LP to 6 First Floor Suite 6 High Street Sedgefield Stockton-on-Tees TS21 3AR on 25 October 2017 (1 page)
24 October 2017Secretary's details changed for Katie Louise Canvin on 24 October 2017 (1 page)
24 October 2017Director's details changed for Mr Christopher David Clayton on 24 October 2017 (2 pages)
24 October 2017Secretary's details changed for Katie Louise Canvin on 24 October 2017 (1 page)
24 October 2017Change of details for Mr Christopher David Clayton as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Christopher David Clayton on 24 October 2017 (2 pages)
24 October 2017Change of details for Mr Christopher David Clayton as a person with significant control on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Miss Katie Louise Canvin on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Miss Katie Louise Canvin on 24 October 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
23 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
16 November 2009Appointment of Miss Katie Louise Canvin as a director (2 pages)
16 November 2009Appointment of Miss Katie Louise Canvin as a director (2 pages)
11 November 2009Director's details changed for Christopher David Clayton on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
11 November 2009Director's details changed for Christopher David Clayton on 11 November 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
23 October 2008Return made up to 19/10/08; full list of members (3 pages)
7 October 2008Registered office changed on 07/10/2008 from unit 26 concord house concord way preston farm industrial estate stockton on tees TS18 3RB (1 page)
7 October 2008Registered office changed on 07/10/2008 from unit 26 concord house concord way preston farm industrial estate stockton on tees TS18 3RB (1 page)
4 November 2007New secretary appointed (2 pages)
4 November 2007New secretary appointed (2 pages)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
27 October 2007Registered office changed on 27/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
27 October 2007Registered office changed on 27/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
27 October 2007Secretary resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Director resigned (1 page)
27 October 2007Secretary resigned (1 page)
19 October 2007Incorporation (14 pages)
19 October 2007Incorporation (14 pages)