Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > COUNTRYSIDE KITCHENS LIMITED
Company Information for

COUNTRYSIDE KITCHENS LIMITED

THE WORKSHOP LEE FORBES WAY, PINNACLEHILL INDUSTRIAL ESTATE, KELSO, ROXBURGHSHIRE, TD5 8DW,
Company Registration Number
SC088093
Private Limited Company
Active

Company Overview

About Countryside Kitchens Ltd
COUNTRYSIDE KITCHENS LIMITED was founded on 1984-05-22 and has its registered office in Kelso. The organisation's status is listed as "Active". Countryside Kitchens Limited is a Private Limited Company registered in SCOTLAND 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
COUNTRYSIDE KITCHENS LIMITED
 
Legal Registered Office
THE WORKSHOP LEE FORBES WAY
PINNACLEHILL INDUSTRIAL ESTATE
KELSO
ROXBURGHSHIRE
TD5 8DW
Other companies in TD5
 
Filing Information
Company Number SC088093
Company ID Number SC088093
Date formed 1984-05-22
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB415910860  
Last Datalog update: 2025-01-05 11:59:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYSIDE KITCHENS 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.
Companies with same name COUNTRYSIDE KITCHENS LIMITED
The following companies were found which have the same name as COUNTRYSIDE KITCHENS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYSIDE KITCHENS & BATHROOMS LTD SITE 4 LOMOND INDUSTRIAL ESTATE ALEXANDRIA WEST DUMBARTONSHIRE G83 0TL Dissolved Company formed on the 2012-09-18
COUNTRYSIDE KITCHENS INCORPORATED New Jersey Unknown

Company Officers of COUNTRYSIDE KITCHENS LIMITED

Current Directors
Officer Role Date Appointed
SHONA JANE PONDER
Company Secretary 1989-12-31
JEREMY BOYS PONDER
Director 1988-11-14
SHONA JANE PONDER
Director 1989-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHEILA PONDER
Company Secretary 1988-11-14 1989-12-31
SHEILA PONDER
Director 1988-11-14 1989-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY BOYS PONDER MY HANDMADE KITCHEN LIMITED Director 2018-07-03 CURRENT 2018-06-25 Active
SHONA JANE PONDER MY HANDMADE KITCHEN LIMITED Director 2018-07-03 CURRENT 2018-06-25 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
2024-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0880930003
2024-11-19CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-06-18REGISTRATION OF A CHARGE / CHARGE CODE SC0880930003
2024-04-0431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM Head Office the Workshop Pinnaclehill Industrial Estate Kelso Berwickshire TD5 8DW Scotland
2024-03-18DIRECTOR APPOINTED MISS SUSANNAH JANE PONDER
2024-03-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0880930002
2024-03-16Director's details changed for Mr Elliot Stephen Ponder on 2024-03-03
2024-03-16Director's details changed for Mr Jeremy Boys Ponder on 2024-03-03
2024-03-16Director's details changed for Mrs Shona Jane Ponder on 2024-03-03
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM The Design Room Gean House Southlaws Duns Berwickshire TD11 3HZ Scotland
2023-11-30CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22REGISTRATION OF A CHARGE / CHARGE CODE SC0880930002
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-05RP04PSC01Second filing of notification of person of significant controlElliot Stephen Ponder
2021-02-05RP04AP01Second filing of director appointment of Mr Elliot Stephen Ponder
2020-12-08CH01Director's details changed for Mr Elliot Stephen Ponder on 2020-12-08
2020-12-08PSC04Change of details for Mr Elliot Stephen Ponder as a person with significant control on 2020-12-08
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM The Design Room Gean House Southlaw Duns Berwickshire TD11 3HZ Scotland
2020-12-04PSC04Change of details for Mr Jeremy Boys Ponder as a person with significant control on 2020-12-04
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELLIOT STEPHEN PONDER
2020-09-03AP01DIRECTOR APPOINTED MR ELLIOT STEPHEN PONDER
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-12CH01Director's details changed for Mr Jeremy Boys Ponder on 2019-11-07
2019-11-12CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHONA JANE PONDER on 2019-11-07
2019-11-12PSC04Change of details for Mr Jeremy Boys Ponder as a person with significant control on 2019-11-07
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM The Corn Exchange 31 Woodmarket Kelso Roxburghshire TD5 7AT
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2000
2015-11-17AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2000
2014-12-04AR0115/11/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-25AR0115/11/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-04AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0115/11/11 ANNUAL RETURN FULL LIST
2011-04-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0116/11/10 FULL LIST
2010-11-15AR0115/11/10 FULL LIST
2010-10-06AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-20AR0115/11/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BOYS PONDER / 20/11/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHONA JANE PONDER / 20/11/2009
2009-10-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHONA PONDER / 01/01/2008
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY PONDER / 01/01/2008
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-15363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-23410(Scot)PARTIC OF MORT/CHARGE *****
2007-03-14288cDIRECTOR'S PARTICULARS CHANGED
2007-03-13287REGISTERED OFFICE CHANGED ON 13/03/07 FROM: ALLANBANK COURT EDROM DUNS BERWICKSHIRE TD11 3PY
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-13363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-11-19363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-15363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-12-08363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-17363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-20363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-23363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-08363sRETURN MADE UP TO 15/11/96; NO CHANGE OF MEMBERS
1996-07-30363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-25363aRETURN MADE UP TO 15/11/94; FULL LIST OF MEMBERS
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-13363sRETURN MADE UP TO 15/11/93; NO CHANGE OF MEMBERS
1993-12-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-30363sRETURN MADE UP TO 15/11/92; FULL LIST OF MEMBERS
1992-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-12-10363RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
1990-12-04AAFULL ACCOUNTS MADE UP TO 31/12/89
1990-12-04363aRETURN MADE UP TO 15/11/90; NO CHANGE OF MEMBERS
1990-02-20288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1990-02-20363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to COUNTRYSIDE 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 COUNTRYSIDE KITCHENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2007-05-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of COUNTRYSIDE KITCHENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYSIDE KITCHENS LIMITED
Trademarks
We have not found any records of COUNTRYSIDE KITCHENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYSIDE 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 (43390 - Other building completion and finishing) as COUNTRYSIDE KITCHENS LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYSIDE 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 COUNTRYSIDE 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 COUNTRYSIDE 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.