Company NameYork Kitchens & Interiors Ltd
DirectorsOliver Shipley and Robyn Heather Shipley
Company StatusActive
Company Number07705495
CategoryPrivate Limited Company
Incorporation Date14 July 2011(12 years, 9 months ago)
Previous NameYork Kitchens & Bedrooms Ltd

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 NameMr Oliver Shipley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 20 Rose Avenue York Business Park
York
North Yorkshire
YO26 6RR
Secretary NameOliver Shipley
NationalityBritish
StatusCurrent
Appointed03 August 2012(1 year after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Correspondence AddressUnit 20 Evans Business Centre Rose Avenue
York Business Park
York
North Yorkshire
YO26 6RR
Director NameRobyn Heather Shipley
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2021(9 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 20 Evans Business Centre Rose Avenue
York Business Park
York
North Yorkshire
YO26 6RR
Director NameMr Mark Colin Redpath
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Burnhome Ave
York
North Yorkshire
YO31 0NB
Director NameMr Timothy Tarrington
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Slingsby Grove
York
North Yorkshire
YO24 1LS
Secretary NameMr Mark Redpath
StatusResigned
Appointed14 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address56 Burnhome Ave
York
North Yorkshire
YO31 0NB

Contact

Websiteyork-kitchens.com
Email address[email protected]
Telephone01904 789201
Telephone regionYork

Location

Registered AddressUnit 20 Evans Business Centre Rose Avenue
York Business Park
York
North Yorkshire
YO26 6RR
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,544
Cash£9,705
Current Liabilities£34,499

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

29 May 2020Delivered on: 10 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
16 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
10 June 2020Registration of charge 077054950001, created on 29 May 2020 (24 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Confirmation statement made on 14 July 2019 with updates (5 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 August 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
7 December 2017Director's details changed for Mr Oliver Shipley on 31 October 2017 (2 pages)
7 December 2017Director's details changed for Mr Oliver Shipley on 31 October 2017 (2 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 October 2017Secretary's details changed for Oliver Shipley on 31 October 2017 (1 page)
31 October 2017Secretary's details changed for Oliver Shipley on 31 October 2017 (1 page)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
31 May 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
14 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Secretary's details changed for Oliver Shipley on 3 August 2012 (2 pages)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
26 September 2013Secretary's details changed for Oliver Shipley on 3 August 2012 (2 pages)
26 September 2013Secretary's details changed for Oliver Shipley on 3 August 2012 (2 pages)
26 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(4 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 November 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
27 November 2012Registered office address changed from Unit 21 Evans Business Centre York North Yorkshire YO26 6RR United Kingdom on 27 November 2012 (1 page)
27 November 2012Registered office address changed from Unit 21 Evans Business Centre York North Yorkshire YO26 6RR United Kingdom on 27 November 2012 (1 page)
27 November 2012Previous accounting period shortened from 31 July 2012 to 30 June 2012 (1 page)
13 August 2012Appointment of Oliver Shipley as a secretary (3 pages)
13 August 2012Appointment of Oliver Shipley as a secretary (3 pages)
13 August 2012Termination of appointment of Mark Redpath as a secretary (2 pages)
13 August 2012Appointment of Oliver Shipley as a director (2 pages)
13 August 2012Termination of appointment of Mark Redpath as a director (2 pages)
13 August 2012Termination of appointment of Mark Redpath as a director (2 pages)
13 August 2012Appointment of Oliver Shipley as a director (2 pages)
13 August 2012Termination of appointment of Mark Redpath as a secretary (2 pages)
1 August 2012Termination of appointment of a director (2 pages)
1 August 2012Termination of appointment of a director (2 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Timothy Tarrington as a director (1 page)
24 July 2012Termination of appointment of Timothy Tarrington as a director (1 page)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)