Company NameKit & Kaboodal Ltd
Company StatusActive
Company Number06787658
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 3 months ago)
Previous NameEsselle Electrical Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMiss Naomi India Baines
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(4 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3-10 Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Director NameMrs Helen Ross Marsden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-10 Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Director NameMr John Phillip Marsden
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(8 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-10 Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Director NameMiss Laura Hoggarth
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(9 years, 7 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3-10 Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Director NameMr Steven Liddell
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton House Dale Road
Sheriff Hutton
York
YO60 6RZ
Director NameMr Barry Keith Cleaver
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(4 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHutton House Dale Road
Sheriff Hutton
York
YO60 6RZ

Contact

Websitewww.kitandkaboodal.co.uk
Email address[email protected]
Telephone01423 325725
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressUnit 3-10 Ousegill Business Park Carr Side Road
Great Ouseburn
York
YO26 9AE
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Naomi Hoggarth
100.00%
Ordinary

Financials

Year2014
Net Worth£5,756
Cash£7,041
Current Liabilities£8,130

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return28 September 2023 (6 months, 3 weeks ago)
Next Return Due12 October 2024 (5 months, 3 weeks from now)

Charges

3 April 2019Delivered on: 18 April 2019
Persons entitled: Darren Stevenson T/a UK Funding Group

Classification: A registered charge
Outstanding

Filing History

23 October 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
26 January 2023Current accounting period extended from 31 July 2022 to 31 January 2023 (1 page)
31 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
14 July 2022Notification of a person with significant control statement (2 pages)
7 July 2022Director's details changed for Miss Naomi India Baines on 7 July 2022 (2 pages)
7 July 2022Cessation of John Phillip Marsden as a person with significant control on 7 July 2022 (1 page)
17 January 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
27 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
27 October 2021Registered office address changed from Rievaulx House St. Marys Court York YO24 1AH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 (1 page)
27 October 2021Registered office address changed from Elmwood House York Road Kirk Hammerton York YO26 8DH England to Rievaulx House 1 st. Marys Court York YO24 1AH on 27 October 2021 (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
7 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 July 2019 (6 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
5 July 2019Satisfaction of charge 067876580001 in full (1 page)
26 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
18 April 2019Registration of charge 067876580001, created on 3 April 2019 (20 pages)
2 October 2018Director's details changed for Miss Naomi India Hoggarth on 26 September 2018 (2 pages)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
22 August 2018Appointment of Miss Laura Hoggarth as a director on 16 August 2018 (2 pages)
3 May 2018Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to Elmwood House York Road Kirk Hammerton York YO26 8DH on 3 May 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 July 2017 (2 pages)
23 February 2017Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Appointment of Mrs Helen Ross Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 100
(3 pages)
23 February 2017Appointment of Mr John Phillip Marsden as a director on 14 February 2017 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
23 February 2017Statement of capital following an allotment of shares on 14 February 2017
  • GBP 100
(3 pages)
14 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
19 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
24 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
1 April 2014Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 1 April 2014 (1 page)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
23 September 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
23 September 2013Previous accounting period shortened from 31 January 2014 to 31 July 2013 (1 page)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
15 April 2013Company name changed esselle electrical LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Appointment of Naomi India Hoggarth as a director (2 pages)
15 April 2013Termination of appointment of Barry Cleaver as a director (1 page)
15 April 2013Termination of appointment of Barry Cleaver as a director (1 page)
15 April 2013Company name changed esselle electrical LTD\certificate issued on 15/04/13
  • RES15 ‐ Change company name resolution on 2013-04-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 April 2013Appointment of Naomi India Hoggarth as a director (2 pages)
25 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
25 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
7 March 2013Appointment of Mr Barry Keith Cleaver as a director (2 pages)
7 March 2013Termination of appointment of Steven Liddell as a director (1 page)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
7 March 2013Appointment of Mr Barry Keith Cleaver as a director (2 pages)
7 March 2013Termination of appointment of Steven Liddell as a director (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages)
27 January 2011Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
27 January 2011Director's details changed for Mr Steven Liddell on 9 January 2011 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 September 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Mr Steven Liddell on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from Hutton House Sheriff Hutton Industrial Park York Road, Sheriff Hutton York North Yorkshire YO30 6RZ on 12 January 2010 (1 page)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
12 January 2010Registered office address changed from Hutton House Sheriff Hutton Industrial Park York Road, Sheriff Hutton York North Yorkshire YO30 6RZ on 12 January 2010 (1 page)
9 January 2009Incorporation (13 pages)
9 January 2009Incorporation (13 pages)