Company NameWWM Kitchen Contracts Limited
DirectorsJohn Edward McBride and Lynne McBride
Company StatusActive
Company Number06060643
CategoryPrivate Limited Company
Incorporation Date22 January 2007(17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Edward McBride
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8ND
Director NameMrs Lynne McBride
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(11 years, 2 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8ND
Director NameMr Jonathon Paul Wagstaff
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clifton
Clifton Green
York
YO30 6BA
Director NameDavid George Wallace
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Straw Barn
Upton End Farm Business Park
Meppershall Road, Shillington
Bedfordshire
SG5 3PF
Secretary NameMr Jonathon Paul Wagstaff
NationalityBritish
StatusResigned
Appointed22 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clifton
Clifton Green
York
YO30 6BA
Director NameMrs Lynne McBride
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed25 July 2014(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Calderside
Hebden Bridge
West Yorkshire
HX7 6NG
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2007(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NamePyrmont Limited (Corporation)
StatusResigned
Appointed28 February 2009(2 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2014)
Correspondence AddressThe Straw Barn Upton End Farm Business Park
Meppershall Road
Shillington
Bedfordshire
SG5 3PF

Location

Registered Address10 Leeds Road
Hipperholme
Halifax
West Yorkshire
HX3 8ND
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardHipperholme and Lightcliffe
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£10,603
Cash£5,231
Current Liabilities£145,230

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
23 January 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
24 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
7 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
19 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
22 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (1 page)
2 April 2018Appointment of Mrs Lynne Mcbride as a director on 1 April 2018 (2 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
29 June 2017Total exemption full accounts made up to 30 September 2016 (3 pages)
2 March 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
2 March 2017Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 May 2016Termination of appointment of Lynne Mcbride as a director on 20 May 2016 (1 page)
20 May 2016Termination of appointment of Lynne Mcbride as a director on 20 May 2016 (1 page)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
17 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
9 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(5 pages)
25 July 2014Appointment of Mrs Lynne Mcbride as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mrs Lynne Mcbride as a director on 25 July 2014 (2 pages)
30 June 2014Termination of appointment of Pyrmont Limited as a secretary (1 page)
30 June 2014Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from the Straw Barn Upton End Farm Business Park Meppershall Road, Shillington Bedfordshire SG5 3PF on 30 June 2014 (1 page)
30 June 2014Termination of appointment of Pyrmont Limited as a secretary (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Pyrmont Limited on 22 January 2011 (2 pages)
11 February 2011Termination of appointment of David Wallace as a director (1 page)
11 February 2011Termination of appointment of David Wallace as a director (1 page)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
11 February 2011Secretary's details changed for Pyrmont Limited on 22 January 2011 (2 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 February 2010Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Jonathon Wagstaff as a secretary (1 page)
2 February 2010Appointment of Pyrmont Limited as a secretary (1 page)
2 February 2010Director's details changed for David George Wallace on 2 February 2010 (2 pages)
2 February 2010Appointment of Pyrmont Limited as a secretary (1 page)
2 February 2010Director's details changed for David George Wallace on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Jonathon Wagstaff as a secretary (1 page)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
2 February 2010Termination of appointment of Jonathon Wagstaff as a director (1 page)
2 February 2010Director's details changed for Mr Jonathon Paul Wagstaff on 2 February 2010 (2 pages)
2 February 2010Termination of appointment of Jonathon Wagstaff as a director (1 page)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for David George Wallace on 2 February 2010 (2 pages)
2 February 2010Director's details changed for John Edward Mcbride on 2 February 2010 (2 pages)
30 September 2009Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page)
30 September 2009Director and secretary's change of particulars / jonathon wagstaff / 08/09/2009 (1 page)
14 April 2009Return made up to 22/01/09; full list of members (5 pages)
14 April 2009Return made up to 22/01/09; full list of members (5 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
22 May 2008Accounting reference date shortened from 31/01/2008 to 31/08/2007 (1 page)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
19 February 2008Return made up to 22/01/08; full list of members (3 pages)
31 March 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 March 2007Ad 22/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed;new director appointed (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New director appointed (2 pages)
8 March 2007Secretary resigned (1 page)
8 March 2007Secretary resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
22 January 2007Incorporation (13 pages)
22 January 2007Incorporation (13 pages)