Park Wakefield Road Denby Dale
Huddersfield
West Yorkshire
HD8 8QH
Secretary Name | Barry Simon Lavin |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 April 2005(4 years after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Unit 1 Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH |
Director Name | Catherine Lavin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2016(14 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH |
Director Name | David Audin |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Home Improvements |
Correspondence Address | Holmlea The Knowle Shepley Holmfirth West Yorks HD8 8EA |
Director Name | Sandra Audin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Home Improvements |
Correspondence Address | Holmlea The Knowle Shepley Huddersfield West Yorkshire HD8 8EA |
Secretary Name | David Audin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Role | Home Improvements |
Correspondence Address | Holmlea The Knowle Shepley Holmfirth West Yorks HD8 8EA |
Director Name | Catherine Lavin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 April 2014) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rae Court Stanley Wakefield West Yorkshire WF3 4PN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | denbykitchencompany.co.uk |
---|
Registered Address | Unit 1 Denby Dale Industrial Park Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Denby Dale |
Ward | Denby Dale |
Built Up Area | Denby Dale |
60 at £1 | Barry Simon Lavin 60.00% Ordinary |
---|---|
40 at £1 | Catherine Lavin 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319 |
Cash | £2,350 |
Current Liabilities | £84,469 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 14 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 28 March 2025 (10 months, 4 weeks from now) |
30 May 2001 | Delivered on: 5 June 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
18 March 2024 | Director's details changed for Barry Simon Lavin on 18 March 2024 (2 pages) |
---|---|
18 March 2024 | Secretary's details changed for Barry Simon Lavin on 18 March 2024 (1 page) |
14 March 2024 | Confirmation statement made on 14 March 2024 with updates (4 pages) |
29 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
3 April 2023 | Confirmation statement made on 3 April 2023 with updates (4 pages) |
3 April 2023 | Director's details changed for Catherine Lavin on 3 April 2023 (2 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
6 May 2022 | Confirmation statement made on 3 April 2022 with updates (4 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (6 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with updates (4 pages) |
28 October 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
29 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
24 April 2019 | Confirmation statement made on 3 April 2019 with updates (4 pages) |
23 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
25 September 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (6 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 March 2016 | Second filing of AP01 previously delivered to Companies House
|
1 March 2016 | Second filing of AP01 previously delivered to Companies House
|
11 February 2016 | Appointment of Catherine Lavin as a director on 11 February 2016
|
11 February 2016 | Appointment of Catherine Lavin as a director on 11 February 2016
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
14 April 2014 | Termination of appointment of Catherine Lavin as a director (2 pages) |
14 April 2014 | Termination of appointment of Catherine Lavin as a director (2 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
26 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 April 2010 | Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Barry Simon Lavin on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Catherine Lavin on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Catherine Lavin on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Catherine Lavin on 1 October 2009 (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 03/04/08; full list of members (4 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
25 April 2007 | Return made up to 03/04/07; full list of members (3 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
6 April 2006 | Return made up to 03/04/06; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 May 2005 | Return made up to 03/04/05; full list of members
|
25 May 2005 | Return made up to 03/04/05; full list of members
|
19 April 2005 | Secretary resigned;director resigned (1 page) |
19 April 2005 | Secretary resigned;director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | New secretary appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
11 April 2005 | New director appointed (1 page) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 03/04/04; full list of members (7 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2003 | Return made up to 03/04/03; full list of members
|
15 April 2003 | Return made up to 03/04/03; full list of members
|
25 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
25 October 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
12 April 2002 | Return made up to 03/04/02; full list of members
|
12 April 2002 | Return made up to 03/04/02; full list of members
|
8 April 2002 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 April 2002 | Ad 03/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 March 2002 | New director appointed (2 pages) |
26 March 2002 | New director appointed (2 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2001 | Particulars of mortgage/charge (3 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
3 April 2001 | Incorporation (17 pages) |
3 April 2001 | Incorporation (17 pages) |