Company NameKU Bathrooms And Kitchens Ltd
DirectorGary David Taylor
Company StatusActive
Company Number04824226
CategoryPrivate Limited Company
Incorporation Date7 July 2003(20 years, 9 months ago)
Previous NamesData Network Ltd and KU Sports Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Gary David Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(1 day after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
Secretary NameMr Gary David Taylor
NationalityBritish
StatusCurrent
Appointed08 July 2003(1 day after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
Director NameMrs Helen Rachel Taylor
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 day after company formation)
Appointment Duration8 years (resigned 06 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNethercroft
Monkholme Lane, Threshfield
Skipton
North Yorkshire
BD23 5HE
Director NameMr James Robert Atkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 24 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Thornleigh Road
Jesmond
Newcastle
Tyne & Wear
NE2 3ET
Director NameMr John Howard Chappell
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(8 years after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Laithe Linton Hall Farm
Linton
Nr Skipton
North Yorkshire
BD23 5HQ
Director NameMr John Stephen Farnworth
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2013(10 years after company formation)
Appointment Duration8 years, 8 months (resigned 29 March 2022)
RoleFreestyle Performing Artist
Country of ResidenceEngland
Correspondence Address3 Humber Street
Longridge
Preston
PR3 3WD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed07 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.ku-sports.com
Telephone07 834335538
Telephone regionMobile

Location

Registered AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThreshfield
WardUpper Wharfedale
Built Up AreaGrassington
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Gary David Taylor
66.67%
Ordinary
150 at £1Helen Rachel Taylor
33.33%
Ordinary

Financials

Year2014
Net Worth-£82,625
Current Liabilities£94,377

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 July 2023Register inspection address has been changed from 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY United Kingdom to Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE (1 page)
19 October 2022Micro company accounts made up to 31 July 2022 (9 pages)
10 July 2022Confirmation statement made on 7 July 2022 with updates (3 pages)
30 March 2022Termination of appointment of John Stephen Farnworth as a director on 29 March 2022 (1 page)
30 March 2022Company name changed ku sports LTD\certificate issued on 30/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-29
(3 pages)
6 November 2021Micro company accounts made up to 31 July 2021 (9 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
8 September 2020Micro company accounts made up to 31 July 2020 (9 pages)
9 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 July 2019 (7 pages)
10 September 2019Registered office address changed from C/O Gary Taylor 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE on 10 September 2019 (1 page)
18 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 July 2018 (7 pages)
8 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
15 September 2017Micro company accounts made up to 31 July 2017 (6 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
14 September 2016Micro company accounts made up to 31 July 2016 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 450
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 450
(5 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 450
(5 pages)
4 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 450
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 450
(5 pages)
1 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 450
(5 pages)
7 April 2014Termination of appointment of John Chappell as a director (1 page)
7 April 2014Termination of appointment of John Chappell as a director (1 page)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Appointment of Mr John Stephen Farnworth as a director (2 pages)
8 July 2013Appointment of Mr John Stephen Farnworth as a director (2 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(6 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 July 2012Register inspection address has been changed from Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page)
27 July 2012Director's details changed for Gary David Taylor on 25 July 2012 (2 pages)
27 July 2012Register inspection address has been changed from Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page)
27 July 2012Director's details changed for Gary David Taylor on 25 July 2012 (2 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr John Howard Chappell on 25 July 2012 (2 pages)
27 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mr John Howard Chappell on 25 July 2012 (2 pages)
26 July 2012Secretary's details changed for Gary David Taylor on 25 July 2012 (1 page)
26 July 2012Secretary's details changed for Gary David Taylor on 25 July 2012 (1 page)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
11 July 2011Appointment of Mr John Howard Chappell as a director (2 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
11 July 2011Appointment of Mr John Howard Chappell as a director (2 pages)
8 July 2011Termination of appointment of Helen Taylor as a director (1 page)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 300
(3 pages)
8 July 2011Termination of appointment of Helen Taylor as a director (1 page)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 300
(3 pages)
8 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 300
(3 pages)
21 October 2010Company name changed data network LTD\certificate issued on 21/10/10
  • CONNOT ‐
(3 pages)
21 October 2010Company name changed data network LTD\certificate issued on 21/10/10
  • CONNOT ‐
(3 pages)
14 October 2010Total exemption full accounts made up to 31 July 2010 (16 pages)
14 October 2010Total exemption full accounts made up to 31 July 2010 (16 pages)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
13 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-04
(1 page)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Register(s) moved to registered inspection location (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (1 page)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
15 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
30 April 2009Total exemption small company accounts made up to 31 July 2008 (1 page)
23 July 2008Return made up to 07/07/08; full list of members (3 pages)
23 July 2008Return made up to 07/07/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (1 page)
20 July 2007Return made up to 07/07/07; full list of members (2 pages)
20 July 2007Return made up to 07/07/07; full list of members (2 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (1 page)
14 July 2006Return made up to 07/07/06; full list of members (2 pages)
14 July 2006Return made up to 07/07/06; full list of members (2 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (1 page)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
19 July 2005Return made up to 07/07/05; full list of members (3 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
20 July 2004Return made up to 07/07/04; full list of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New secretary appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003New director appointed (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (1 page)
7 July 2003Incorporation (13 pages)
7 July 2003Incorporation (13 pages)