Company NameHalifax Kitchen & Bedroom Company Ltd
DirectorBradley Paul Laycock
Company StatusActive
Company Number03076303
CategoryPrivate Limited Company
Incorporation Date5 July 1995(28 years, 9 months ago)
Previous NameHalifax Kitchen Centre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Bradley Paul Laycock
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(23 years, 9 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House
King Cross Road
Halifax
HX1 1EB
Director NameMr Kieran Briggs
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleKitchen Retailer
Correspondence Address215 Church Lane
Birstall
Batley
West Yorkshire
WF17 9NX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Paul Martin Laycock
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleKitchen Retailer
Country of ResidenceEngland
Correspondence AddressPortland Place Skircoat Green
Halifax
West Yorkshire
HX1 2JQ
Secretary NameMr Kieran Briggs
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleKitchen Retailer
Correspondence Address215 Church Lane
Birstall
Batley
West Yorkshire
WF17 9NX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed05 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMrs Linda Jayne Lister
NationalityBritish
StatusResigned
Appointed07 April 1997(1 year, 9 months after company formation)
Appointment Duration21 years, 8 months (resigned 12 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Crawstone Hall
Dog Lane, Greetland
Halifax
West Yorkshire
HX4 8PW

Contact

Telephone01422 360035
Telephone regionHalifax

Location

Registered AddressWest House
King Cross Road
Halifax
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Martin Laycock
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

4 August 2023Delivered on: 9 August 2023
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding

Filing History

9 August 2023Registration of charge 030763030001, created on 4 August 2023 (10 pages)
6 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
20 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
22 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
30 April 2020Confirmation statement made on 29 March 2020 with updates (7 pages)
16 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 January 2020Previous accounting period shortened from 31 July 2019 to 31 May 2019 (1 page)
9 September 2019Statement of capital following an allotment of shares on 12 July 2019
  • GBP 100
(4 pages)
4 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Additional class of share is to be created/ shares of company shall be issued / requirement of section 28 dispplied 12/07/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 September 2019Statement of company's objects (2 pages)
1 April 2019Termination of appointment of Paul Martin Laycock as a director on 29 March 2019 (1 page)
1 April 2019Notification of Bradley Paul Laycock as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Cessation of Paul Martin Laycock as a person with significant control on 29 March 2019 (1 page)
1 April 2019Appointment of Mr Bradley Paul Laycock as a director on 29 March 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with updates (3 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
23 January 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
12 December 2018Termination of appointment of Linda Jayne Lister as a secretary on 12 December 2018 (1 page)
8 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
11 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
11 August 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
26 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
16 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 5 July 2016 with updates (6 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 December 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
27 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(3 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (3 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Paul Martin Laycock on 1 July 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
17 February 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
23 July 2009Return made up to 05/07/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 March 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Return made up to 05/07/08; full list of members (5 pages)
16 September 2008Return made up to 05/07/08; full list of members (5 pages)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
8 April 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 August 2007Return made up to 05/07/07; no change of members (6 pages)
23 August 2007Return made up to 05/07/07; no change of members (6 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
30 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
30 August 2006Return made up to 05/07/06; full list of members
  • 363(287) ‐ Registered office changed on 30/08/06
(6 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
3 April 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
17 August 2005Return made up to 05/07/05; full list of members (6 pages)
17 August 2005Return made up to 05/07/05; full list of members (6 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
23 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
30 July 2004Return made up to 05/07/04; full list of members (6 pages)
30 July 2004Return made up to 05/07/04; full list of members (6 pages)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
18 August 2003Return made up to 05/07/03; full list of members (6 pages)
18 August 2003Return made up to 05/07/03; full list of members (6 pages)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
27 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
6 August 2001Return made up to 05/07/01; full list of members (6 pages)
6 August 2001Return made up to 05/07/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
3 April 2001Accounts for a dormant company made up to 31 July 2000 (1 page)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
26 July 2000Return made up to 05/07/00; full list of members (6 pages)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
6 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
19 July 1999Return made up to 05/07/99; full list of members (6 pages)
19 July 1999Return made up to 05/07/99; full list of members (6 pages)
16 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
16 April 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
17 July 1998Return made up to 05/07/98; no change of members (4 pages)
17 July 1998Return made up to 05/07/98; no change of members (4 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
8 May 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
11 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 August 1997Return made up to 05/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 May 1997New secretary appointed (2 pages)
2 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997Secretary resigned;director resigned (1 page)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995Registered office changed on 12/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
12 July 1995New director appointed (2 pages)