Company NameSDB Kitchens Limited
DirectorsEmma Fiora De Blasio and Stefano De Blasio
Company StatusActive
Company Number02579190
CategoryPrivate Limited Company
Incorporation Date1 February 1991(33 years, 2 months ago)
Previous NameChainderive Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameEmma Fiora De Blasio
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityItalian,British
StatusCurrent
Appointed26 February 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverton Business Park, Saigton Lane
Waverton
Chester
Cheshire
CH3 7PD
Wales
Director NameMr Stefano De Blasio
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed26 February 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverton Business Park, Saighton Lane
Waverton
Chester
Cheshire
CH3 7PD
Wales
Secretary NameEmma Fiora De Blasio
NationalityItalian,British
StatusCurrent
Appointed26 February 1991(3 weeks, 4 days after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Waverton Business Park, Saigton Lane
Waverton
Chester
Cheshire
CH3 7PD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.sdbkitchens.com
Email address[email protected]
Telephone01244 335994
Telephone regionChester

Location

Registered AddressUnit 3 Waverton Business Park, Saighton Lane
Waverton
Chester
Cheshire
CH3 7PD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 1 week ago)
Next Return Due7 November 2024 (7 months, 1 week from now)

Filing History

2 January 2024Accounts for a dormant company made up to 31 March 2023 (4 pages)
24 October 2023Confirmation statement made on 24 October 2023 with updates (4 pages)
20 September 2023Cessation of Stefano De Blasio as a person with significant control on 20 September 2023 (1 page)
20 September 2023Termination of appointment of Emma Fiora De Blasio as a director on 20 September 2023 (1 page)
20 September 2023Termination of appointment of Emma Fiora De Blasio as a secretary on 20 September 2023 (1 page)
20 September 2023Notification of Stephen Coughlin as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Appointment of Mr Guntars Tiskus as a director on 20 September 2023 (2 pages)
20 September 2023Termination of appointment of Stefano De Blasio as a director on 20 September 2023 (1 page)
20 September 2023Notification of Guntars Tiskus as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Appointment of Mr Stephen Coughlin as a director on 20 September 2023 (2 pages)
20 September 2023Cessation of Emma Fiora De Blasio as a person with significant control on 20 September 2023 (1 page)
6 February 2023Confirmation statement made on 5 February 2023 with updates (5 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 October 2022Change of details for Mrs Emma De Blasio as a person with significant control on 10 October 2022 (2 pages)
10 October 2022Change of details for Mr Stefano De Blasio as a person with significant control on 10 October 2022 (2 pages)
14 February 2022Confirmation statement made on 5 February 2022 with updates (4 pages)
8 December 2021Change of details for Mrs Emma De Blasio as a person with significant control on 8 December 2021 (2 pages)
8 December 2021Director's details changed for Emma Fiora De Blasio on 8 December 2021 (2 pages)
29 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
3 September 2020Accounts for a dormant company made up to 31 March 2020 (3 pages)
6 February 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
7 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
22 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(5 pages)
5 February 2016Secretary's details changed for Emma Fiora De Blasio on 4 February 2016 (1 page)
5 February 2016Secretary's details changed for Emma Fiora De Blasio on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 9 Alanbrooke Road Saighton Chester Cheshire CH3 6DN England to Unit 3 Waverton Business Park, Saighton Lane Waverton Chester Cheshire CH3 7PD on 4 February 2016 (1 page)
4 February 2016Registered office address changed from 9 Alanbrooke Road Saighton Chester Cheshire CH3 6DN England to Unit 3 Waverton Business Park, Saighton Lane Waverton Chester Cheshire CH3 7PD on 4 February 2016 (1 page)
4 February 2016Director's details changed for Emma Fiora De Blasio on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Stefano De Blasio on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Mr Stefano De Blasio on 4 February 2016 (2 pages)
4 February 2016Director's details changed for Emma Fiora De Blasio on 4 February 2016 (2 pages)
2 February 2016Registered office address changed from 11 Mountway Waverton Chester CH3 7QF to 9 Alanbrooke Road Saighton Chester Cheshire CH3 6DN on 2 February 2016 (1 page)
2 February 2016Registered office address changed from 11 Mountway Waverton Chester CH3 7QF to 9 Alanbrooke Road Saighton Chester Cheshire CH3 6DN on 2 February 2016 (1 page)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Director's details changed for Emma Fiora De Blasio on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Stefano De Blasio on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Emma Fiora De Blasio on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Mr Stefano De Blasio on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Mr Stefano De Blasio on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Emma Fiora De Blasio on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
4 March 2009Return made up to 01/02/09; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 01/02/08; full list of members (7 pages)
18 February 2008Return made up to 01/02/08; full list of members (7 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 March 2007Return made up to 01/02/07; full list of members (7 pages)
2 March 2007Return made up to 01/02/07; full list of members (7 pages)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2006Return made up to 01/02/06; full list of members (7 pages)
31 January 2006Return made up to 01/02/06; full list of members (7 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
14 February 2005Return made up to 01/02/05; full list of members (7 pages)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 November 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2003Return made up to 01/02/03; full list of members (7 pages)
26 January 2003Return made up to 01/02/03; full list of members (7 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
25 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 01/02/02; full list of members (6 pages)
14 March 2002Return made up to 01/02/02; full list of members (6 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 July 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
14 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
12 February 2001Return made up to 01/02/01; full list of members (6 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
11 February 2000Return made up to 01/02/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
4 March 1999Return made up to 01/02/99; full list of members (6 pages)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 February 1998Return made up to 01/02/98; no change of members (4 pages)
20 February 1998Return made up to 01/02/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 February 1997Return made up to 01/02/97; full list of members (6 pages)
6 February 1997Return made up to 01/02/97; full list of members (6 pages)
11 April 1996Return made up to 01/02/96; no change of members (4 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1996Return made up to 01/02/96; no change of members (4 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 April 1995Return made up to 01/02/95; full list of members (6 pages)
21 April 1995Return made up to 01/02/95; full list of members (6 pages)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
7 April 1991Memorandum and Articles of Association (9 pages)