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

GAINSBOROUGH KITCHENS LIMITED

1-3 Spital Terrace, Grimsby, Gainsborough, DN21 2HD,
Company Registration Number
04698827
Private Limited Company
Active

Company Overview

About Gainsborough Kitchens Ltd
GAINSBOROUGH KITCHENS LIMITED was founded on 2003-03-14 and has its registered office in Gainsborough. The organisation's status is listed as "Active". Gainsborough Kitchens Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GAINSBOROUGH KITCHENS LIMITED
 
Legal Registered Office
1-3 Spital Terrace
Grimsby
Gainsborough
DN21 2HD
Other companies in DN31
 
Previous Names
SENTINALL TRADING LIMITED17/07/2020
Filing Information
Company Number 04698827
Company ID Number 04698827
Date formed 2003-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-03-14
Return next due 2025-03-28
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB830140480  
Last Datalog update: 2024-04-18 11:21:37
Primary Source:Companies House
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 GAINSBOROUGH KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
APR SECRETARIES LTD
Company Secretary 2003-03-14
ALEX JENMAN
Director 2003-12-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAR SECRETARIES LTD
Company Secretary 2003-12-24 2008-03-12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2003-03-14 2003-12-24
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2003-03-14 2003-12-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APR SECRETARIES LTD QUAD MEDIA LTD Company Secretary 2008-02-05 CURRENT 2007-03-12 Active
APR SECRETARIES LTD DIAMOND DENTAL CARE LIMITED Company Secretary 2007-11-21 CURRENT 2006-03-17 Active
APR SECRETARIES LTD FREELANCE (EU) LIMITED Company Secretary 2007-10-19 CURRENT 2007-10-19 Active
APR SECRETARIES LTD NHB HEALTHCARE LIMITED Company Secretary 2007-10-01 CURRENT 2006-03-20 Active
APR SECRETARIES LTD NIGHTINGALE ENTERPRISES LIMITED Company Secretary 2007-07-17 CURRENT 2006-03-06 Active
APR SECRETARIES LTD KOR PROPERTIES LTD Company Secretary 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-08-27
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1989-06-28 Active
APR SECRETARIES LTD ABEKO (UK) LIMITED Company Secretary 2007-05-22 CURRENT 1999-03-01 Active - Proposal to Strike off
APR SECRETARIES LTD WESTMEAD CONSULTANCY LIMITED Company Secretary 2007-04-20 CURRENT 2005-01-26 Dissolved 2017-06-22
APR SECRETARIES LTD SINGULARITY BLISS LTD Company Secretary 2006-10-02 CURRENT 2006-09-27 Active
APR SECRETARIES LTD UNIQUE INVESTMENTS (LINCS) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2015-06-09
APR SECRETARIES LTD GOIAS CONSULTING LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-21 Dissolved 2017-04-10
APR SECRETARIES LTD COLDBUILD SERVICES LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Dissolved 2017-08-02
APR SECRETARIES LTD 4BODS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 Dissolved 2015-06-16
APR SECRETARIES LTD TREEHOUSE CARE LIMITED Company Secretary 2005-04-29 CURRENT 1998-04-20 Dissolved 2015-09-01
APR SECRETARIES LTD BDV GROUP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-01-16
APR SECRETARIES LTD KENWARD DESIGNS LIMITED Company Secretary 2004-12-01 CURRENT 2003-11-19 Active
APR SECRETARIES LTD ARTHUR BURTON LIMITED Company Secretary 2004-08-02 CURRENT 1965-08-27 Active
APR SECRETARIES LTD SPI BUILD LIMITED Company Secretary 2004-03-17 CURRENT 2003-11-28 Dissolved 2016-04-07
APR SECRETARIES LTD BLACKTOOTH LIMITED Company Secretary 2004-01-21 CURRENT 2003-08-20 Dissolved 2013-08-13
APR SECRETARIES LTD C.L.E. PHARMACY SERVICES LIMITED Company Secretary 2003-11-11 CURRENT 2003-02-25 Dissolved 2015-07-21
APR SECRETARIES LTD COLEBROOK AVIATION SERVICES LIMITED Company Secretary 2003-10-01 CURRENT 1996-04-24 Dissolved 2013-10-08
APR SECRETARIES LTD KENSINGTON HOUSE FOR COSMETIC SURGERY LIMITED Company Secretary 2003-05-29 CURRENT 2002-12-05 Active - Proposal to Strike off
APR SECRETARIES LTD HAMROS MOTOR SERVICES LIMITED Company Secretary 2003-03-03 CURRENT 2002-11-25 Active - Proposal to Strike off
APR SECRETARIES LTD SUPERFINE (GRIMSBY) LIMITED Company Secretary 2003-02-19 CURRENT 2002-11-29 Active - Proposal to Strike off
APR SECRETARIES LTD TRADITIONAL SEAFOODS LIMITED Company Secretary 2003-01-10 CURRENT 2002-11-29 ADMINISTRATIVE RECEIVER
APR SECRETARIES LTD TREEHOUSE CARE FOSTERING SOLUTIONS LIMITED Company Secretary 2002-11-01 CURRENT 2002-06-07 Active
APR SECRETARIES LTD BASS (GRIMSBY) LIMITED Company Secretary 2002-08-15 CURRENT 2001-09-24 Active
APR SECRETARIES LTD 20/20 FACILITIES MANAGEMENT LIMITED Company Secretary 2002-07-23 CURRENT 1997-11-21 Active - Proposal to Strike off
APR SECRETARIES LTD MCKENNA PLANT HIRE LIMITED Company Secretary 2002-05-01 CURRENT 2002-03-27 Active
APR SECRETARIES LTD ASHLEY ESTATES LIMITED Company Secretary 2002-04-17 CURRENT 2002-04-17 Active
APR SECRETARIES LTD DUDLEY BOWERS (LEISURE) LIMITED Company Secretary 2002-04-02 CURRENT 1985-02-22 Dissolved 2017-09-19
APR SECRETARIES LTD LACEBY MOTOR CAR COMPANY LIMITED Company Secretary 2002-01-18 CURRENT 2002-01-11 Active - Proposal to Strike off
APR SECRETARIES LTD HUXMANOR LTD Company Secretary 2001-10-19 CURRENT 2001-10-19 Dissolved 2016-05-03
APR SECRETARIES LTD DANNY PARSONS CONSULTANCY LIMITED Company Secretary 2001-07-24 CURRENT 2000-07-24 Liquidation
APR SECRETARIES LTD LACEBY MOTORS LIMITED Company Secretary 2001-05-04 CURRENT 2000-06-16 Active
APR SECRETARIES LTD MANOR RETIREMENT HOME LIMITED Company Secretary 2001-05-01 CURRENT 2001-04-10 Dissolved 2016-02-29
APR SECRETARIES LTD DNA BOWDEN LIMITED Company Secretary 2001-04-25 CURRENT 2001-04-25 Active - Proposal to Strike off
APR SECRETARIES LTD PEARL MANAGEMENT (GRIMSBY) LIMITED Company Secretary 2001-02-23 CURRENT 2000-04-11 Active
APR SECRETARIES LTD MOORVIEW CARE LIMITED Company Secretary 2001-01-19 CURRENT 2000-12-07 Active
APR SECRETARIES LTD WOLDS COUNTRY HOMES LIMITED Company Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2016-02-02
APR SECRETARIES LTD A.C. PROPERTY MAINTENANCE LIMITED Company Secretary 2000-07-15 CURRENT 1996-06-03 Active
APR SECRETARIES LTD WADDINGTON CONSTRUCTION LIMITED Company Secretary 2000-05-30 CURRENT 1997-06-06 Active - Proposal to Strike off
APR SECRETARIES LTD P.J.C. DEVELOPMENTS (GY) LIMITED Company Secretary 2000-02-11 CURRENT 1999-02-25 Active
APR SECRETARIES LTD ROY BENTHAM LTD Company Secretary 2000-02-04 CURRENT 2000-02-04 Dissolved 2016-06-21
APR SECRETARIES LTD MENTMORE PROPERTIES LIMITED Company Secretary 2000-02-01 CURRENT 1996-09-17 Dissolved 2017-07-25
APR SECRETARIES LTD OVERCOURT DEVELOPMENTS LIMITED Company Secretary 2000-01-17 CURRENT 1999-05-26 Dissolved 2015-09-08
APR SECRETARIES LTD ML PLANT & TOILET HIRE LIMITED Company Secretary 1999-06-08 CURRENT 1998-06-17 Active

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
2024-04-02Termination of appointment of Apr Secretaries Ltd on 2024-03-13
2023-11-27Unaudited abridged accounts made up to 2023-03-31
2023-03-15CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-12-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-17RES15CHANGE OF COMPANY NAME 09/01/23
2020-07-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-19AAMDAmended account small company full exemption
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20CH01Director's details changed for Alex Jenman on 2016-07-01
2016-04-25AR0114/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-23AR0114/03/15 ANNUAL RETURN FULL LIST
2014-12-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-25AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0114/03/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-04AR0114/03/12 ANNUAL RETURN FULL LIST
2011-10-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-30MG01Particulars of a mortgage or charge / charge no: 1
2011-03-30AR0114/03/11 ANNUAL RETURN FULL LIST
2010-08-25AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-06AR0114/03/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-25363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2008-05-22288bAPPOINTMENT TERMINATED SECRETARY PAR SECRETARIES LTD
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALEX JENMAN / 01/05/2008
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-15288aNEW SECRETARY APPOINTED
2007-05-17363aRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-24363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-03-16363aRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-18363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-04-01288aNEW SECRETARY APPOINTED
2004-03-23288bDIRECTOR RESIGNED
2004-03-23288bSECRETARY RESIGNED
2004-03-23288aNEW DIRECTOR APPOINTED
2004-03-23287REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 229 NETHER STREET LONDON N3 1NT
2003-03-14NEWINCINCORPORATION 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
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to GAINSBOROUGH KITCHENS 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 GAINSBOROUGH KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-30 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 GAINSBOROUGH KITCHENS LIMITED

Intangible Assets
Patents
We have not found any records of GAINSBOROUGH KITCHENS LIMITED registering or being granted any patents
Domain Names

GAINSBOROUGH KITCHENS LIMITED owns 1 domain names.

gainsboroughkitchens.co.uk  

Trademarks
We have not found any records of GAINSBOROUGH KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAINSBOROUGH KITCHENS 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GAINSBOROUGH KITCHENS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where GAINSBOROUGH KITCHENS 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 GAINSBOROUGH KITCHENS 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 GAINSBOROUGH KITCHENS 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.