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

ONLINE KITCHEN STORE LTD

Astons Accountants 19-21 Manor Road, Caddington, Luton, LU1 4EE,
Company Registration Number
03349335
Private Limited Company
Active

Company Overview

About Online Kitchen Store Ltd
ONLINE KITCHEN STORE LTD was founded on 1997-04-10 and has its registered office in Luton. The organisation's status is listed as "Active". Online Kitchen Store Ltd is a Private Limited Company registered in ENGLAND 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
ONLINE KITCHEN STORE LTD
 
Legal Registered Office
Astons Accountants 19-21 Manor Road
Caddington
Luton
LU1 4EE
Other companies in SG17
 
Previous Names
WATERFORD KITCHENS LIMITED16/05/2022
Filing Information
Company Number 03349335
Company ID Number 03349335
Date formed 1997-04-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-07-29
Return next due 2024-08-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB695148302  GB333809009  
Last Datalog update: 2024-04-08 10:24:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONLINE KITCHEN STORE LTD
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 ONLINE KITCHEN STORE LTD

Current Directors
Officer Role Date Appointed
BEVERLEY MARTIN
Company Secretary 2000-09-26
JOHN GUTTERIDGE
Director 2001-08-19
BEVERLEY MARTIN
Director 2004-08-09
TIMOTHY MARTIN
Director 2005-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
GWEN FENNELL
Company Secretary 1997-10-23 2002-01-12
PANAYIOTIS FRIXOU
Director 1998-12-10 2001-08-09
PANAYIOTIS FRIXOU
Company Secretary 2000-06-05 2001-07-05
BRENDAN MICHAEL FENNELL
Director 1998-12-10 2000-06-05
TIMOTHY MARTIN
Director 1998-12-10 2000-06-05
ANGELO NICOLA
Director 1997-04-10 1999-01-18
BEVERLEY MARTIN
Company Secretary 1997-04-10 1997-10-23
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1997-04-10 1997-04-10
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1997-04-10 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GUTTERIDGE CHAUFFEURLINE LIMITED Director 2002-03-01 CURRENT 1995-03-23 Dissolved 2016-01-01
JOHN GUTTERIDGE HALLMARK EXECUTIVE TRAVEL SERVICES LIMITED Director 2002-03-01 CURRENT 1971-08-26 Dissolved 2016-02-20

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
2024-04-0830/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25Compulsory strike-off action has been discontinued
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-10-19CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-02-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/22 FROM Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR England
2022-11-03CH01Director's details changed for Mr Oliver Martin on 2022-11-01
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-16CERTNMCompany name changed waterford kitchens LIMITED\certificate issued on 16/05/22
2022-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-04-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES
2021-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033493350002
2021-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 033493350003
2021-07-08TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY MARTIN
2021-07-08TM02Termination of appointment of Beverley Martin on 2021-05-23
2021-03-08AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY MARTIN on 2021-01-04
2021-01-07CH01Director's details changed for Mrs Beverley Martin on 2021-01-04
2021-01-07PSC05Change of details for Waterford Kitchens Group Limited as a person with significant control on 2021-01-04
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 42 High Street Flitwick Bedford MK45 1DU England
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES
2020-07-15AP01DIRECTOR APPOINTED MR OLIVER MARTIN
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GUTTERIDGE
2020-04-17AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-05PSC02Notification of Waterford Kitchens Group Limited as a person with significant control on 2019-07-17
2019-08-05PSC07CESSATION OF TIMOTHY MARTIN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-05-28AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 29/07/18, WITH NO UPDATES
2018-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 033493350002
2018-06-27AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH NO UPDATES
2017-07-31CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY MARTIN on 2017-03-02
2017-07-31CH01Director's details changed for Beverley Martin on 2017-07-28
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GUTTERIDGE / 26/07/2017
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN / 26/07/2017
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN GUTTERIDGE / 26/07/2017
2017-07-26PSC04PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN / 26/07/2017
2017-05-31AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 49632
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES
2016-07-08AAMDAmended account small company full exemption
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM Shefford Business Centre 71 Hitchin Road Shefford Bedfordshire SG17 5JB
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 49632
2015-08-03AR0129/07/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 49632
2014-07-29AR0129/07/14 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-06-28AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-16AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-15CH03SECRETARY'S DETAILS CHNAGED FOR BEVERLEY MARTIN on 2013-01-31
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN / 31/01/2013
2013-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MARTIN / 31/01/2013
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-18AR0101/04/12 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-13AR0101/04/11 FULL LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-27AR0101/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY MARTIN / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUTTERIDGE / 01/10/2009
2009-04-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-04-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-11363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-07363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-06-29363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-24288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2003-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-12363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-09-16363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-14288bSECRETARY RESIGNED
2002-03-1188(2)RAD 30/09/01--------- £ SI 9000@1=9000 £ IC 40632/49632
2002-02-21288aNEW DIRECTOR APPOINTED
2002-02-18288aNEW DIRECTOR APPOINTED
2001-10-03363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-08-15288bDIRECTOR RESIGNED
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-11288bSECRETARY RESIGNED
2000-10-06288aNEW SECRETARY APPOINTED
2000-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/00
2000-09-08363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-06-19288bDIRECTOR RESIGNED
2000-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-09288bDIRECTOR RESIGNED
2000-06-09288aNEW SECRETARY APPOINTED
2000-04-06CERTNMCOMPANY NAME CHANGED T.K.S. (UK) LIMITED CERTIFICATE ISSUED ON 07/04/00
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-14CERTNMCOMPANY NAME CHANGED TRADE KITCHEN SUPPLIERS LIMITED CERTIFICATE ISSUED ON 14/06/99
1999-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-02363sRETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS
1999-05-11ORES04NC INC ALREADY ADJUSTED 01/06/98
1999-05-11123£ NC 1000/50000 01/06/98
1999-05-1188(2)RAD 01/06/98--------- £ SI 9132@1=9132 £ IC 31501/40633
1999-05-1188(2)RAD 30/09/98--------- £ SI 31500@1=31500 £ IC 1/31501
1999-01-26288bDIRECTOR RESIGNED
1998-12-30395PARTICULARS OF MORTGAGE/CHARGE
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: GLADWELL HOUSE HITCHIN ROAD SHEFFORD BEDFORDSHIRE SG17 5JA
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to ONLINE KITCHEN STORE LTD 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 ONLINE KITCHEN STORE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-12-30 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 94,858
Creditors Due Within One Year 2011-10-01 £ 348,663
Provisions For Liabilities Charges 2011-10-01 £ 30,202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ONLINE KITCHEN STORE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 49,632
Current Assets 2011-10-01 £ 324,892
Debtors 2011-10-01 £ 151,316
Fixed Assets 2011-10-01 £ 233,011
Secured Debts 2011-10-01 £ 169,760
Shareholder Funds 2011-10-01 £ 84,180
Stocks Inventory 2011-10-01 £ 173,576
Tangible Fixed Assets 2011-10-01 £ 233,011

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ONLINE KITCHEN STORE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ONLINE KITCHEN STORE LTD
Trademarks
We have not found any records of ONLINE KITCHEN STORE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONLINE KITCHEN STORE LTD. 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 (31020 - Manufacture of kitchen furniture) as ONLINE KITCHEN STORE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ONLINE KITCHEN STORE LTD 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 ONLINE KITCHEN STORE LTD 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 ONLINE KITCHEN STORE LTD 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.