Company NameYork Vale Kitchens Ltd
Company StatusActive
Company Number04776206
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Leoni Evely
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleTechnical Co Ordinator
Country of ResidenceEngland
Correspondence Address3 Lakeside Cottages Main Street
Great Ouseburn
York
YO26 9RQ
Director NameMr Steven Peter Kenneth Evely
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleCabinet Maker Director
Country of ResidenceEngland
Correspondence Address3 Lakeside Cottages Main Street
Great Ouseburn
York
YO26 9RQ
Secretary NameMrs Leoni Evely
NationalityBritish
StatusCurrent
Appointed23 May 2003(same day as company formation)
RoleTechnical Co Ordinator
Country of ResidenceEngland
Correspondence Address3 Lakeside Cottages Main Street
Great Ouseburn
York
YO26 9RQ
Director NamePeter Andrew Rodgers
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(18 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Morehall Close
York
YO30 4WA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.yorkvalekitchens.co.uk

Location

Registered Address2a Acomb Court, Front Street
Acomb
York
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£235
Cash£1,062
Current Liabilities£10,012

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Charges

16 June 2023Delivered on: 21 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Station yard, station lane, shipton by beningbrough, york.
Outstanding

Filing History

31 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Leoni Evely on 1 October 2009 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Leoni Evely on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Leoni Evely on 1 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
26 February 2010Previous accounting period extended from 31 May 2009 to 31 July 2009 (1 page)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Director and secretary's change of particulars / leoni evely / 23/05/2009 (1 page)
16 June 2009Director and secretary's change of particulars / leoni evely / 23/05/2009 (1 page)
16 June 2009Director's change of particulars / steven evely / 23/05/2009 (1 page)
16 June 2009Return made up to 23/05/09; full list of members (4 pages)
16 June 2009Director's change of particulars / steven evely / 23/05/2009 (1 page)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
28 August 2007Return made up to 23/05/07; full list of members (3 pages)
28 August 2007Return made up to 23/05/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
3 August 2006Return made up to 23/05/06; full list of members (7 pages)
3 August 2006Return made up to 23/05/06; full list of members (7 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
15 June 2005Return made up to 23/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
27 September 2004Return made up to 23/05/04; full list of members (7 pages)
27 September 2004Return made up to 23/05/04; full list of members (7 pages)
13 August 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 August 2004Ad 24/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
2 March 2004New secretary appointed;new director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Secretary resigned (1 page)
23 May 2003Incorporation (9 pages)
23 May 2003Incorporation (9 pages)