6 High Street
Sedgefield
Stockton-On-Tees
TS21 3AR
Secretary Name | Katie Louise Canvin |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 October 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 First Floor Suite 6 High Street Sedgefield Stockton-On-Tees TS21 3AR |
Director Name | Miss Katie Louise Canvin |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2009(2 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 First Floor Suite High Street Sedgefield Stockton-On-Tees TS21 3AR |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | kitchencalm.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0450336 |
Telephone region | Unknown |
Registered Address | First Floor Suite 6 High Street Sedgefield Stockton-On-Tees TS21 3AR |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Christopher David Clayton 50.00% Ordinary |
---|---|
1 at £1 | Katie Louise Canvin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £211 |
Cash | £27,722 |
Current Liabilities | £39,300 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 19 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 2 November 2024 (6 months from now) |
25 October 2023 | Confirmation statement made on 19 October 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 November 2022 | Confirmation statement made on 19 October 2022 with no updates (3 pages) |
28 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
29 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 19 October 2020 with no updates (3 pages) |
15 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
20 February 2020 | Registered 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 2019 | Confirmation statement made on 19 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
25 October 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Katie Louise Canvin on 24 October 2017 (1 page) |
24 October 2017 | Director's details changed for Mr Christopher David Clayton on 24 October 2017 (2 pages) |
24 October 2017 | Secretary's details changed for Katie Louise Canvin on 24 October 2017 (1 page) |
24 October 2017 | Change of details for Mr Christopher David Clayton as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Christopher David Clayton on 24 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Christopher David Clayton as a person with significant control on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Miss Katie Louise Canvin on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Miss Katie Louise Canvin on 24 October 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 November 2009 | Appointment of Miss Katie Louise Canvin as a director (2 pages) |
16 November 2009 | Appointment of Miss Katie Louise Canvin as a director (2 pages) |
11 November 2009 | Director's details changed for Christopher David Clayton on 11 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Director's details changed for Christopher David Clayton on 11 November 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
7 October 2008 | Registered 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 2008 | Registered 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 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New director appointed (2 pages) |
4 November 2007 | New director appointed (2 pages) |
27 October 2007 | Registered office changed on 27/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
27 October 2007 | Registered office changed on 27/10/07 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
27 October 2007 | Secretary resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Director resigned (1 page) |
27 October 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (14 pages) |
19 October 2007 | Incorporation (14 pages) |