Company NameThe Harrogate Kitchen Studio Limited
DirectorsJanet Mary Warr and Mark Julian Warr
Company StatusActive
Company Number07496659
CategoryPrivate Limited Company
Incorporation Date18 January 2011(13 years, 3 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 NameMrs Janet Mary Warr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleTeaching Assistant
Country of ResidenceEngland
Correspondence Address15 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
Director NameMr Mark Julian Warr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW

Contact

Websitetheharrogatekitchenstudio.com
Telephone01423 881177
Telephone regionBoroughbridge / Harrogate

Location

Registered Address15 Brinklow Way
Harrogate
North Yorkshire
HG2 9JW
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Janet Warr
50.00%
Ordinary
50 at £1Mark Warr
50.00%
Ordinary

Financials

Year2014
Net Worth£8,092
Cash£16,667
Current Liabilities£38,842

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

13 July 2015Delivered on: 21 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 June 2015Delivered on: 30 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 61-63 knaresborough road harrogate north yorkshire title number NYK181540.
Outstanding

Filing History

30 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
11 April 2023Unaudited abridged accounts made up to 31 January 2023 (9 pages)
25 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
24 January 2023Change of details for Mrs Janet Mary Warr as a person with significant control on 1 January 2023 (2 pages)
24 January 2023Change of details for Mr Mark Julian Warr as a person with significant control on 1 January 2023 (2 pages)
27 May 2022Unaudited abridged accounts made up to 31 January 2022 (10 pages)
28 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 January 2021 (10 pages)
2 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
2 April 2020Unaudited abridged accounts made up to 31 January 2020 (10 pages)
23 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
23 May 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
22 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
18 April 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
29 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
30 March 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
30 March 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
22 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
22 January 2017Confirmation statement made on 18 January 2017 with updates (6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
21 July 2015Registration of charge 074966590002, created on 13 July 2015 (44 pages)
21 July 2015Registration of charge 074966590002, created on 13 July 2015 (44 pages)
30 June 2015Registration of charge 074966590001, created on 26 June 2015 (40 pages)
30 June 2015Registration of charge 074966590001, created on 26 June 2015 (40 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
18 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-18
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
30 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(4 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
22 January 2012Director's details changed for Mark Julian Warr on 22 January 2012 (2 pages)
22 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
22 January 2012Director's details changed for Mark Julian Warr on 22 January 2012 (2 pages)
22 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)