Wilmslow
Cheshire
SK9 1HF
Secretary Name | Mrs Claire Joan Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 August 1992(1 week, 2 days after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Correspondence Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
Director Name | Mr Matthew James Wilson Ellis |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2023(30 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
Director Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Secretary Name | Portland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Correspondence Address | 15 Lake Drive Hull North Humberside HU8 9AU |
Website | www.diykitchens.com |
---|---|
Telephone | 01977 608418 |
Telephone region | Pontefract |
Registered Address | 1 Swan Street Wilmslow Cheshire SK9 1HF |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
Address Matches | Over 80 other UK companies use this postal address |
25.1k at £1 | Alfred Wilson Ellis 50.00% Ordinary |
---|---|
25.1k at £1 | Clare Joan Ellis 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,193,594 |
Gross Profit | £8,393,456 |
Net Worth | £10,282,521 |
Cash | £614,534 |
Current Liabilities | £7,066,321 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
28 January 2014 | Delivered on: 30 January 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Supercook factory enterprise way sherburn way in elmet t/no. NYK271781. Outstanding |
---|---|
28 January 2014 | Delivered on: 30 January 2014 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Supercook factory enterprise way sherburn way in elmet t/no. NYK271781. Notification of addition to or amendment of charge. Outstanding |
10 November 2009 | Delivered on: 25 November 2009 Persons entitled: Co-Operative Bank PLC Classification: Legal charge Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: F/H units 30/32 lidgate crescent langthwaite industrial estate south kirkby pontefract west yorkshire t/n WYK463718, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
30 May 2007 | Delivered on: 4 June 2007 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 26 lidgate crescent langthwaite grange industrial estate south kirby pontefract west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Outstanding |
17 January 2006 | Delivered on: 18 January 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
4 November 2020 | Confirmation statement made on 28 October 2020 with no updates (3 pages) |
---|---|
7 October 2020 | Group of companies' accounts made up to 31 December 2019 (30 pages) |
28 October 2019 | Confirmation statement made on 28 October 2019 with updates (3 pages) |
28 August 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 May 2019 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 (1 page) |
30 April 2019 | Registered office address changed from 4,Hawthorne Grove, Silkstone, Barnsley, S.Yorkshire. S75 4NS to C/O Langricks, Aus-Bore House Manchester Road Wilmslow SK9 1BQ on 30 April 2019 (1 page) |
6 December 2018 | Group of companies' accounts made up to 31 May 2018 (29 pages) |
26 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
11 June 2018 | Satisfaction of charge 1 in full (1 page) |
12 April 2018 | Satisfaction of charge 2 in full (2 pages) |
12 April 2018 | Satisfaction of charge 027393180004 in full (1 page) |
12 April 2018 | Satisfaction of charge 027393180005 in full (1 page) |
9 February 2018 | Group of companies' accounts made up to 31 May 2017 (31 pages) |
4 July 2017 | Notification of Clare Joan Ellis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Clare Joan Ellis as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Alfred Wilson Ellis as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of Alfred Wilson Ellis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Clare Joan Ellis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
4 July 2017 | Notification of Alfred Wilson Ellis as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
14 February 2017 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
14 February 2017 | Group of companies' accounts made up to 31 May 2016 (29 pages) |
21 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
21 October 2016 | Previous accounting period extended from 31 January 2016 to 31 May 2016 (1 page) |
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
17 March 2016 | Satisfaction of charge 3 in full (2 pages) |
17 March 2016 | Satisfaction of charge 3 in full (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
7 January 2016 | Group of companies' accounts made up to 31 January 2015 (26 pages) |
6 January 2016 | Auditor's resignation (1 page) |
6 January 2016 | Auditor's resignation (1 page) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
6 November 2014 | Group of companies' accounts made up to 31 January 2014 (25 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
30 January 2014 | Registration of charge 027393180005 (23 pages) |
30 January 2014 | Registration of charge 027393180005 (23 pages) |
30 January 2014 | Registration of charge 027393180004 (24 pages) |
30 January 2014 | Registration of charge 027393180004 (24 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
31 October 2013 | Group of companies' accounts made up to 31 January 2013 (25 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
1 November 2012 | Group of companies' accounts made up to 31 January 2012 (23 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
27 September 2011 | Group of companies' accounts made up to 31 January 2011 (21 pages) |
16 August 2011 | Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page) |
16 August 2011 | Secretary's details changed for Claire Joan Ellis on 1 January 2011 (1 page) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
2 November 2010 | Group of companies' accounts made up to 31 January 2010 (21 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (14 pages) |
16 April 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (2 pages) |
16 April 2010 | Previous accounting period extended from 31 August 2009 to 31 January 2010 (2 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 October 2008 | Return made up to 07/08/08; full list of members (6 pages) |
8 October 2008 | Return made up to 07/08/08; full list of members (6 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
21 August 2007 | Return made up to 07/08/07; full list of members (6 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
4 June 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
21 August 2006 | Return made up to 07/08/06; full list of members (6 pages) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
18 January 2006 | Particulars of mortgage/charge (4 pages) |
13 December 2005 | Particulars of contract relating to shares (2 pages) |
13 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Particulars of contract relating to shares (2 pages) |
13 December 2005 | Ad 30/11/05--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
13 December 2005 | Nc inc already adjusted 30/11/05 (1 page) |
13 December 2005 | Ad 30/11/05--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
23 August 2005 | Return made up to 07/08/05; full list of members (6 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
21 September 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
28 July 2004 | Return made up to 07/08/04; full list of members (6 pages) |
28 July 2004 | Return made up to 07/08/04; full list of members (6 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
1 September 2003 | Return made up to 07/08/03; full list of members (6 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
16 December 2002 | Accounts for a dormant company made up to 31 August 2002 (2 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
19 August 2002 | Return made up to 07/08/02; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 August 2001 (2 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
31 July 2001 | Return made up to 12/08/00; full list of members (6 pages) |
31 July 2001 | Return made up to 12/08/00; full list of members (6 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
20 October 2000 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
21 September 1999 | Accounts for a dormant company made up to 31 August 1999 (2 pages) |
10 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
10 August 1999 | Return made up to 12/08/99; no change of members (4 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
18 December 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
10 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
10 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
3 July 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
20 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
20 August 1997 | Return made up to 12/08/97; full list of members (6 pages) |
7 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
7 February 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
7 February 1997 | Resolutions
|
7 February 1997 | Resolutions
|
11 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
11 August 1996 | Return made up to 12/08/96; full list of members (6 pages) |
1 December 1995 | Resolutions
|
1 December 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
1 December 1995 | Resolutions
|
1 December 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
30 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 12/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 August 1992 | Incorporation (15 pages) |
12 August 1992 | Incorporation (15 pages) |