Leeds
LS19 7EW
Director Name | Mrs Nicola Dawn Davison |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr Andrew Mark Collop |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Secretary Name | Mrs Nicola Dawn Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
Director Name | Mr John David Butler |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Brow Larkfield Road Rawdon Leeds LS19 6EQ |
Director Name | Pauline Butler |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddock Brow Larkfield Road Rawdon Leeds LS19 6EQ |
Director Name | Richard Jed Butler |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Larkfield Road Rawdon Leeds LS19 6EQ |
Website | kettleysfurniture.co.uk |
---|---|
Telephone | 0113 2503716 |
Telephone region | Leeds |
Registered Address | 35/39 Ivegate Yeadon Leeds LS19 7RE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
30 at £1 | Andrew Mark Collop 25.00% Ordinary |
---|---|
30 at £1 | Nicola Dawn Davison 25.00% Ordinary |
20 at £1 | David John Butler 16.67% Ordinary |
20 at £1 | Paul Ashley Butler 16.67% Ordinary |
20 at £1 | Richard Jed Butler 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £328,121 |
Cash | £142,845 |
Current Liabilities | £54,751 |
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 | 27 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 1 week from now) |
3 April 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
---|---|
17 August 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 April 2022 | Confirmation statement made on 27 March 2022 with updates (5 pages) |
18 March 2022 | Director's details changed for Mr Andrew Mark Collop on 18 March 2022 (2 pages) |
22 October 2021 | Second filing of Confirmation Statement dated 6 March 2017 (9 pages) |
20 August 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
11 June 2021 | Confirmation statement made on 27 March 2021 with updates (5 pages) |
10 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with updates (5 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
26 November 2019 | Resolutions
|
2 November 2019 | Second filing of Confirmation Statement dated 27/03/2019 (20 pages) |
23 September 2019 | 27/03/19 Statement of Capital gbp 123
|
19 September 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
19 September 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
19 September 2019 | Statement of capital following an allotment of shares on 27 March 2019
|
22 May 2019 | Director's details changed for David John Butler on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for David John Butler on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Andrew Mark Collop on 22 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Mr Andrew Mark Collop on 22 May 2019 (2 pages) |
22 May 2019 | Secretary's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (1 page) |
22 May 2019 | Director's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates
|
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
16 August 2016 | Change of share class name or designation (2 pages) |
16 August 2016 | Change of share class name or designation (2 pages) |
15 August 2016 | Resolutions
|
15 August 2016 | Resolutions
|
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Termination of appointment of Richard Jed Butler as a director on 5 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Richard Jed Butler as a director on 5 July 2016 (1 page) |
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
20 May 2014 | Termination of appointment of John Butler as a director (1 page) |
20 May 2014 | Termination of appointment of Pauline Butler as a director (1 page) |
20 May 2014 | Termination of appointment of John Butler as a director (1 page) |
20 May 2014 | Termination of appointment of Pauline Butler as a director (1 page) |
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders
|
13 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
28 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (10 pages) |
1 August 2012 | Director's details changed for Pauline Butler on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Director's details changed for David John Butler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Pauline Butler on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Pauline Butler on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Director's details changed for David John Butler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages) |
1 August 2012 | Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (10 pages) |
1 August 2012 | Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages) |
1 August 2012 | Director's details changed for David John Butler on 1 August 2012 (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 March 2012 (12 pages) |
29 June 2012 | Annual return made up to 6 March 2009 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 6 March 2009 with a full list of shareholders (7 pages) |
29 June 2012 | Annual return made up to 6 March 2009 with a full list of shareholders (7 pages) |
12 June 2012 | Appointment of Nicola Dawn Davison as a director (2 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages) |
12 June 2012 | Appointment of Pauline Butler as a director (2 pages) |
12 June 2012 | Appointment of Richard Jed Butler as a director (2 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages) |
12 June 2012 | Appointment of Richard Jed Butler as a director (2 pages) |
12 June 2012 | Appointment of David John Butler as a director (2 pages) |
12 June 2012 | Appointment of David John Butler as a director (2 pages) |
12 June 2012 | Appointment of Nicola Dawn Davison as a director (2 pages) |
12 June 2012 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages) |
12 June 2012 | Appointment of Pauline Butler as a director (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
14 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 June 2010 | Director's details changed for Mr John David Butler on 6 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders
|
22 June 2010 | Director's details changed for Mr John David Butler on 6 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders
|
22 June 2010 | Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages) |
22 June 2010 | Annual return made up to 6 March 2010 with a full list of shareholders
|
22 June 2010 | Director's details changed for Mr John David Butler on 6 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2009 | Return made up to 06/03/09; full list of members (5 pages) |
6 July 2009 | Return made up to 06/03/09; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / andrew collop / 18/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / andrew collop / 18/06/2008 (1 page) |
6 March 2008 | Incorporation (16 pages) |
6 March 2008 | Incorporation (16 pages) |