Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KITCHEN DOOR WORKSHOP LIMITED
Company Information for

KITCHEN DOOR WORKSHOP LIMITED

8 HORSTED SQUARE,, BELLBROOK BUSINESS PARK,, UCKFIELD, EAST SUSSEX, TN22 1QG,
Company Registration Number
03084428
Private Limited Company
Active

Company Overview

About Kitchen Door Workshop Ltd
KITCHEN DOOR WORKSHOP LIMITED was founded on 1995-07-26 and has its registered office in Uckfield. The organisation's status is listed as "Active". Kitchen Door Workshop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KITCHEN DOOR WORKSHOP LIMITED
 
Legal Registered Office
8 HORSTED SQUARE,
BELLBROOK BUSINESS PARK,
UCKFIELD
EAST SUSSEX
TN22 1QG
Other companies in TN22
 
Filing Information
Company Number 03084428
Company ID Number 03084428
Date formed 1995-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661809031  
Last Datalog update: 2024-08-05 22:45:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCHEN DOOR WORKSHOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KITCHEN DOOR WORKSHOP LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER LUCKETT
Company Secretary 2017-09-01
HELEN BEVERLEY BARDEN
Director 2018-02-06
ELISABETH ANNE CLARK
Director 2017-09-01
ROBERT CLARK
Director 1995-07-31
KENNETH STEPHEN RICHARD EBENEZER
Director 2017-07-10
ANTHONY STUBBINGS
Director 2018-04-09
NEIL WINTERBOTTOM
Director 2017-09-01
SANDRA WINTERBOTTOM
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
OLIMPIO ROMANELLA
Director 2016-12-01 2018-03-16
ELISABETH ANNE CLARK
Company Secretary 1995-07-31 2017-09-01
GREGORY CLARK
Director 2015-02-16 2017-09-01
SCF SECRETARIES LIMITED LIABILITY COMPANY
Nominated Secretary 1995-07-26 1995-07-31
S C F (UK) LIMITED
Nominated Director 1995-07-26 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH STEPHEN RICHARD EBENEZER KDW TRUSTEES LTD Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-20Director's details changed for Mr Olimpio Romanella on 2025-01-20
2024-12-13Change of details for Kdw Trustees Ltd as a person with significant control on 2020-01-06
2024-10-27Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-10-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-10-27Memorandum articles filed
2024-10-24Change of share class name or designation
2024-10-22Particulars of variation of rights attached to shares
2024-10-21CESSATION OF ELISABETH ANNE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2024-10-21CESSATION OF ROBERT CLARK AS A PERSON OF SIGNIFICANT CONTROL
2024-07-1731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24APPOINTMENT TERMINATED, DIRECTOR HELEN BEVERLEY BARDEN
2023-07-14CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-21CH01Director's details changed for Mr Daniel Mark Crawley on 2022-10-10
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-06-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-16AP01DIRECTOR APPOINTED MR DANIEL MARK CRAWLEY
2020-11-27CH01Director's details changed for Mr Christopher Luckett on 2020-11-20
2020-10-01AP01DIRECTOR APPOINTED MR GREGORY CLARK
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY STUBBINGS
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BEVERLEY BARDEN
2020-05-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-22PSC04Change of details for Mrs Elisabeth Anne Clark as a person with significant control on 2020-01-06
2020-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT CLARK
2020-01-13PSC02Notification of Kdw Trustees Ltd as a person with significant control on 2020-01-06
2020-01-13PSC07CESSATION OF ELISABETH ANNE CLARK AS A PERSON OF SIGNIFICANT CONTROL
2019-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER LUCKETT
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA WINTERBOTTOM
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH STEPHEN RICHARD EBENEZER
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-04-10AP01DIRECTOR APPOINTED MR ANTHONY STUBBINGS
2018-04-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR OLIMPIO ROMANELLA
2018-02-19AP01DIRECTOR APPOINTED MRS HELEN BEVERLEY BARDEN
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 4
2017-12-11SH02Sub-division of shares on 2017-11-24
2017-12-07RES13SUB DIV 24/11/2017
2017-12-07RES13SUB DIV 24/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIMPIO ROMANELLA / 01/11/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLARK / 01/11/2017
2017-09-01AP01DIRECTOR APPOINTED MR NEIL WINTERBOTTOM
2017-09-01AP01DIRECTOR APPOINTED MRS ELISABETH ANNE CLARK
2017-09-01AP01DIRECTOR APPOINTED MRS SANDRA WINTERBOTTOM
2017-09-01AP03Appointment of Mr Christopher Luckett as company secretary on 2017-09-01
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY CLARK
2017-09-01TM02Termination of appointment of Elisabeth Anne Clark on 2017-09-01
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-07-10AP01DIRECTOR APPOINTED MR KENNETH STEPHEN RICHARD EBENEZER
2017-04-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-02AP01DIRECTOR APPOINTED MR OLIMPIO ROMANELLA
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-03-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-28AR0126/07/15 FULL LIST
2015-03-16AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-16AP01DIRECTOR APPOINTED MR GREGORY CLARK
2015-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2015 FROM MILLERS YARD STRAIGHT HALF MILE MARESFIELD UCKFIELD EAST SUSSEX TN22 3AY
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 4
2014-07-28AR0126/07/14 FULL LIST
2014-02-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-29AR0126/07/13 FULL LIST
2013-03-19AA31/12/12 TOTAL EXEMPTION SMALL
2012-07-26AR0126/07/12 FULL LIST
2012-05-10AA31/12/11 TOTAL EXEMPTION SMALL
2011-08-01AR0126/07/11 FULL LIST
2011-02-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-26AR0126/07/10 FULL LIST
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-14AR0126/07/09 FULL LIST
2009-03-16AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM MILLERS YARD MARESFIELD UCKFIELD EAST SUSSEX TN22 2HH
2008-03-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-09363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-01-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07288cSECRETARY'S PARTICULARS CHANGED
2006-08-07363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-29363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-29288cSECRETARY'S PARTICULARS CHANGED
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-19363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-07-19363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-07-21363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-07-20363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-07-31363(287)REGISTERED OFFICE CHANGED ON 31/07/00
2000-07-31363sRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
2000-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-07-21363sRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-22363sRETURN MADE UP TO 26/07/98; NO CHANGE OF MEMBERS
1998-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-29363sRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-12363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-01-05287REGISTERED OFFICE CHANGED ON 05/01/96 FROM: 5 DUNBAR DRIVE HAILSHAM EAST SUSSEX BN27 3UW
1996-01-05224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-08-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-08-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-08287REGISTERED OFFICE CHANGED ON 08/08/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ
1995-08-0788(2)RAD 02/08/95--------- £ SI 2@1=2 £ IC 2/4
1995-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet




Licences & Regulatory approval
We could not find any licences issued to KITCHEN DOOR WORKSHOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KITCHEN DOOR WORKSHOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
KITCHEN DOOR WORKSHOP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KITCHEN DOOR WORKSHOP LIMITED

Intangible Assets
Patents
We have not found any records of KITCHEN DOOR WORKSHOP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KITCHEN DOOR WORKSHOP LIMITED
Trademarks
We have not found any records of KITCHEN DOOR WORKSHOP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KITCHEN DOOR WORKSHOP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as KITCHEN DOOR WORKSHOP LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
HUBEXO NORTH UK LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
HUBEXO NORTH UK LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where KITCHEN DOOR WORKSHOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCHEN DOOR WORKSHOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KITCHEN DOOR WORKSHOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.