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

PREMIER KITCHENS & BEDROOMS LIMITED

12 WAINMAN ROAD, PETERBOROUGH, CAMBRIDGESHIRE, PE2 7BU,
Company Registration Number
04660448
Private Limited Company
Active

Company Overview

About Premier Kitchens & Bedrooms Ltd
PREMIER KITCHENS & BEDROOMS LIMITED was founded on 2003-02-10 and has its registered office in Peterborough. The organisation's status is listed as "Active". Premier Kitchens & Bedrooms Limited is a Private Limited Company registered in UNITED KINGDOM 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
PREMIER KITCHENS & BEDROOMS LIMITED
 
Legal Registered Office
12 WAINMAN ROAD
PETERBOROUGH
CAMBRIDGESHIRE
PE2 7BU
Other companies in PE7
 
Filing Information
Company Number 04660448
Company ID Number 04660448
Date formed 2003-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB854391017  
Last Datalog update: 2024-10-05 09:59:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREMIER KITCHENS & BEDROOMS 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 PREMIER KITCHENS & BEDROOMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON FORSYTHE
Company Secretary 2003-02-10
IAIN CHRISTOPHER FORSYTHE
Director 2003-02-10
SHANE THOMAS ANTHONY FORSYTHE
Director 2016-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL HARPER
Director 2007-06-01 2007-06-02
KENNETH WALTHEW
Director 2007-06-01 2007-06-02
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-02-10 2003-02-10
L & A REGISTRARS LIMITED
Nominated Director 2003-02-10 2003-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON FORSYTHE PLOT 13 CYGNET BUSINESS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-21 CURRENT 2005-04-21 Active
ALISON FORSYTHE I AND A INVESTMENTS LIMITED Company Secretary 1996-07-04 CURRENT 1996-07-04 Active
ALISON FORSYTHE PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED Company Secretary 1993-09-17 CURRENT 1993-08-18 Liquidation
IAIN CHRISTOPHER FORSYTHE PKB TRADE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
IAIN CHRISTOPHER FORSYTHE TAKE TWO KITCHENS LIMITED Director 2011-05-18 CURRENT 1986-02-21 Liquidation
IAIN CHRISTOPHER FORSYTHE PLOT 13 CYGNET BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2005-04-21 CURRENT 2005-04-21 Active
IAIN CHRISTOPHER FORSYTHE I AND A INVESTMENTS LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
IAIN CHRISTOPHER FORSYTHE PREMIER KITCHENS AND BEDROOMS (PETERBOROUGH) LIMITED Director 1993-09-17 CURRENT 1993-08-18 Liquidation

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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-15Director's details changed for Mr Shane Thomas Anthony Forsythe on 2024-08-15
2024-07-04Director's details changed for Mr Iain Christopher Forsythe on 2024-07-04
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-23DIRECTOR APPOINTED MRS ALISON JANE FORSYTH
2023-07-11CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-01-25Amended account full exemption
2022-07-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-03-28PSC02Notification of Lilzzy Limited as a person with significant control on 2022-03-15
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2022-03-28PSC04Change of details for Mr Iain Christopher Forsythe as a person with significant control on 2022-03-15
2022-02-14CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/22, WITH NO UPDATES
2022-01-1031/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046604480006
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH NO UPDATES
2020-12-21PSC04Change of details for Mr Iain Christopher Forsythe as a person with significant control on 2020-12-16
2020-12-21CH01Director's details changed for Shane Thomas Anthony Forsythe on 2020-12-16
2020-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480009
2020-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/20 FROM 2 Phorpres Close Cygnet Park Hampton Peterborough Cambridgeshire PE7 8FZ
2020-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480008
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH NO UPDATES
2019-12-16AA01Previous accounting period extended from 30/12/18 TO 30/06/19
2019-09-27AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH NO UPDATES
2018-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 10/02/18, WITH NO UPDATES
2017-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2016-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480006
2016-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-05-05AP01DIRECTOR APPOINTED SHANE THOMAS ANTHONY FORSYTHE
2016-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-01AR0110/02/16 ANNUAL RETURN FULL LIST
2015-11-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-11-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480005
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480004
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-02AR0110/02/15 ANNUAL RETURN FULL LIST
2015-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 046604480003
2014-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-19AR0110/02/14 ANNUAL RETURN FULL LIST
2013-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0110/02/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-05AR0110/02/12 ANNUAL RETURN FULL LIST
2012-03-05AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD SURREY GU1 1UW
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-23AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-02-16AR0110/02/11 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-30AD02SAIL ADDRESS CREATED
2010-03-19AR0110/02/10 FULL LIST
2010-03-18CH03SECRETARY'S CHANGE OF PARTICULARS / ALISON FORSYTHE / 18/12/2009
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHRISTOPHER FORSYTHE / 18/12/2009
2009-10-27AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-02-13363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13353LOCATION OF REGISTER OF MEMBERS
2008-03-13363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH PE2 8ST
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-07-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2007-06-1488(2)RAD 16/05/07--------- £ SI 899@1=899 £ IC 101/1000
2007-02-21363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-13225ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05
2006-07-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-20363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-12-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-07-20RES13SHARE EXCHANGE 21/05/04
2004-07-2088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-07-2088(2)RAD 21/05/04--------- £ SI 100@1=100 £ IC 1/101
2004-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04
2004-02-16363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-02-25288aNEW SECRETARY APPOINTED
2003-02-25288bSECRETARY RESIGNED
2003-02-25288aNEW DIRECTOR APPOINTED
2003-02-25288bDIRECTOR RESIGNED
2003-02-25287REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PREMIER KITCHENS & BEDROOMS 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 PREMIER KITCHENS & BEDROOMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-06 Outstanding HSBC BANK PLC
2015-03-05 Outstanding HSBC BANK PLC
2015-02-27 Outstanding HSBC BANK PLC
MORTGAGE 2006-07-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2005-12-01 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2020-06-30
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 PREMIER KITCHENS & BEDROOMS LIMITED

Intangible Assets
Patents
We have not found any records of PREMIER KITCHENS & BEDROOMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREMIER KITCHENS & BEDROOMS LIMITED
Trademarks
We have not found any records of PREMIER KITCHENS & BEDROOMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREMIER KITCHENS & BEDROOMS 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 (68209 - Other letting and operating of own or leased real estate) as PREMIER KITCHENS & BEDROOMS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
Business rates information was found for PREMIER KITCHENS & BEDROOMS LIMITED for 7 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
RETAIL WAREHOUSE AND PREMISES UNIT 6, 7A BECKETT RETAIL PARK ST JAMES MILL ROAD NORTHAMPTON NN5 5HU 41,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES UNIT 6, 7A BECKETT RETAIL PARK ST JAMES MILL ROAD NORTHAMPTON NN5 5HU 41,000
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES UNIT 6, 7A BECKETT RETAIL PARK ST JAMES MILL ROAD NORTHAMPTON NN5 5HU 41,00008-08-13
RETAIL WAREHOUSE AND PREMISES ST PETERS WAY NORTHAMPTON NN1 1SZ 34,500
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES ST PETERS WAY NORTHAMPTON NN1 1SZ 34,500
Northampton Borough Council RETAIL WAREHOUSE AND PREMISES ST PETERS WAY NORTHAMPTON NN1 1SZ 34,50010-22-09
Wellingborough Borough Council WAREHOUSE AND PREMISES 31 TURNELLS MILL LANE WELLINGBOROUGH NN8 2RN 22,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREMIER KITCHENS & BEDROOMS 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 PREMIER KITCHENS & BEDROOMS 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.