Company NameKettleys Furniture Centre Limited
Company StatusActive
Company Number06526214
CategoryPrivate Limited Company
Incorporation Date6 March 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameDavid John Butler
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMrs Nicola Dawn Davison
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr Andrew Mark Collop
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Secretary NameMrs Nicola Dawn Davison
NationalityBritish
StatusCurrent
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address25-29 Sandy Way Yeadon
Leeds
LS19 7EW
Director NameMr John David Butler
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Brow Larkfield Road
Rawdon
Leeds
LS19 6EQ
Director NamePauline Butler
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPaddock Brow Larkfield Road
Rawdon
Leeds
LS19 6EQ
Director NameRichard Jed Butler
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Larkfield Road
Rawdon
Leeds
LS19 6EQ

Contact

Websitekettleysfurniture.co.uk
Telephone0113 2503716
Telephone regionLeeds

Location

Registered Address35/39 Ivegate
Yeadon
Leeds
LS19 7RE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire

Shareholders

30 at £1Andrew Mark Collop
25.00%
Ordinary
30 at £1Nicola Dawn Davison
25.00%
Ordinary
20 at £1David John Butler
16.67%
Ordinary
20 at £1Paul Ashley Butler
16.67%
Ordinary
20 at £1Richard Jed Butler
16.67%
Ordinary

Financials

Year2014
Net Worth£328,121
Cash£142,845
Current Liabilities£54,751

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

3 April 2023Confirmation statement made on 27 March 2023 with updates (5 pages)
17 August 2022Micro company accounts made up to 31 March 2022 (5 pages)
4 April 2022Confirmation statement made on 27 March 2022 with updates (5 pages)
18 March 2022Director's details changed for Mr Andrew Mark Collop on 18 March 2022 (2 pages)
22 October 2021Second filing of Confirmation Statement dated 6 March 2017 (9 pages)
20 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
11 June 2021Confirmation statement made on 27 March 2021 with updates (5 pages)
10 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
30 April 2020Confirmation statement made on 27 March 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 04/08/2016
(1 page)
2 November 2019Second filing of Confirmation Statement dated 27/03/2019 (20 pages)
23 September 201927/03/19 Statement of Capital gbp 123
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 02/11/2019.
(7 pages)
19 September 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 123
(4 pages)
19 September 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 123
(4 pages)
19 September 2019Statement of capital following an allotment of shares on 27 March 2019
  • GBP 123
(4 pages)
22 May 2019Director's details changed for David John Butler on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (2 pages)
22 May 2019Director's details changed for David John Butler on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Andrew Mark Collop on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Andrew Mark Collop on 22 May 2019 (2 pages)
22 May 2019Secretary's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (1 page)
22 May 2019Director's details changed for Mrs Nicola Dawn Davison on 22 May 2019 (2 pages)
20 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/10/2021
(7 pages)
13 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 August 2016Change of share class name or designation (2 pages)
16 August 2016Change of share class name or designation (2 pages)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 August 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Termination of appointment of Richard Jed Butler as a director on 5 July 2016 (1 page)
13 July 2016Termination of appointment of Richard Jed Butler as a director on 5 July 2016 (1 page)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120
(8 pages)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 120
(8 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 120
(8 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 120
(8 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 120
(8 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 120
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 120
(3 pages)
4 August 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 120
(3 pages)
20 May 2014Termination of appointment of John Butler as a director (1 page)
20 May 2014Termination of appointment of Pauline Butler as a director (1 page)
20 May 2014Termination of appointment of John Butler as a director (1 page)
20 May 2014Termination of appointment of Pauline Butler as a director (1 page)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(10 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(10 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-13
(10 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
28 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (10 pages)
1 August 2012Director's details changed for Pauline Butler on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
1 August 2012Director's details changed for David John Butler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Pauline Butler on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Pauline Butler on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
1 August 2012Director's details changed for David John Butler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages)
1 August 2012Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Annual return made up to 6 March 2012 with a full list of shareholders (10 pages)
1 August 2012Secretary's details changed for Mrs Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Nicola Dawn Davison on 1 August 2012 (2 pages)
1 August 2012Director's details changed for Richard Jed Butler on 1 August 2012 (2 pages)
1 August 2012Director's details changed for David John Butler on 1 August 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (12 pages)
29 June 2012Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 6 March 2009 with a full list of shareholders (7 pages)
12 June 2012Appointment of Nicola Dawn Davison as a director (2 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2011 (20 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages)
12 June 2012Appointment of Pauline Butler as a director (2 pages)
12 June 2012Appointment of Richard Jed Butler as a director (2 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages)
12 June 2012Appointment of Richard Jed Butler as a director (2 pages)
12 June 2012Appointment of David John Butler as a director (2 pages)
12 June 2012Appointment of David John Butler as a director (2 pages)
12 June 2012Appointment of Nicola Dawn Davison as a director (2 pages)
12 June 2012Second filing of AR01 previously delivered to Companies House made up to 6 March 2010 (20 pages)
12 June 2012Appointment of Pauline Butler as a director (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 June 2010Director's details changed for Mr John David Butler on 6 March 2010 (2 pages)
22 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
22 June 2010Director's details changed for Mr John David Butler on 6 March 2010 (2 pages)
22 June 2010Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages)
22 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
22 June 2010Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages)
22 June 2010Annual return made up to 6 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/06/2012.
(7 pages)
22 June 2010Director's details changed for Mr John David Butler on 6 March 2010 (2 pages)
22 June 2010Director's details changed for Mr Andrew Mark Collop on 6 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Return made up to 06/03/09; full list of members (5 pages)
6 July 2009Return made up to 06/03/09; full list of members (5 pages)
19 June 2008Director's change of particulars / andrew collop / 18/06/2008 (1 page)
19 June 2008Director's change of particulars / andrew collop / 18/06/2008 (1 page)
6 March 2008Incorporation (16 pages)
6 March 2008Incorporation (16 pages)