Company NameKitchen And Bath Roomers Limited
DirectorChristopher Harcourt Williams
Company StatusActive
Company Number04122857
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Christopher Harcourt Williams
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-4 Church Mews Churchill Way
Macclesfield
Cheshire
SK11 6AY
Secretary NameKerry Ann Williams
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Chiltern Court
Tytherington Park Road
Macclesfield
Cheshire
SK10 2DJ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitekitchenandbathroomers.co.uk
Email address[email protected]
Telephone01625 439977
Telephone regionMacclesfield

Location

Registered Address1 Park Street
Park Street
Macclesfield
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Christopher Harcourt Williams
50.00%
Ordinary
1 at £1Kerry Ann Williams
50.00%
Ordinary

Financials

Year2014
Net Worth£9,047
Current Liabilities£93,469

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

15 December 2023Confirmation statement made on 12 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (5 pages)
15 September 2023Registered office address changed from C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY England to 1 Park Street Park Street Macclesfield SK11 6SR on 15 September 2023 (1 page)
13 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
11 July 2022Total exemption full accounts made up to 31 January 2022 (5 pages)
6 June 2022Cessation of Kerry Ann Williams as a person with significant control on 14 February 2022 (1 page)
17 March 2022Termination of appointment of Kerry Ann Williams as a secretary on 16 February 2022 (1 page)
26 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
15 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
14 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
14 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
15 January 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
30 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
17 June 2016Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 (1 page)
17 June 2016Registered office address changed from 17-27 Pierce Street Macclesfield Cheshire SK11 6ER to C/O C/O Cabsys Ltd 3-4 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY on 17 June 2016 (1 page)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
15 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 April 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
12 December 2013Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(3 pages)
12 December 2013Director's details changed for Christopher Harcourt Williams on 1 March 2013 (2 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 March 2013Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Suites 4 & 5 Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 5 March 2013 (1 page)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
8 September 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 April 2010Registered office address changed from 1 Holly Road Oxford Road Macclesfield SK11 8JA on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 1 Holly Road Oxford Road Macclesfield SK11 8JA on 30 April 2010 (1 page)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
18 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
19 December 2008Location of register of members (1 page)
19 December 2008Return made up to 12/12/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
28 December 2007Return made up to 12/12/07; full list of members (2 pages)
28 December 2007Return made up to 12/12/07; full list of members (2 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 January 2007Director's particulars changed (1 page)
24 January 2007Director's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
24 January 2007Secretary's particulars changed (1 page)
22 December 2006Return made up to 12/12/06; full list of members (2 pages)
22 December 2006Return made up to 12/12/06; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
15 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
12 December 2005Return made up to 12/12/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
20 December 2004Return made up to 12/12/04; full list of members (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
13 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
18 December 2003Return made up to 12/12/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 July 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
19 December 2002Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 December 2002Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2002Secretary's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
30 August 2002Secretary's particulars changed (1 page)
30 August 2002Director's particulars changed (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2001Return made up to 12/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/12/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
9 October 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
3 July 2001Registered office changed on 03/07/01 from: suite 303 silk house park green macclesfield cheshire SK11 7QJ (1 page)
3 July 2001Registered office changed on 03/07/01 from: suite 303 silk house park green macclesfield cheshire SK11 7QJ (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000Director resigned (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Registered office changed on 15/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 December 2000Secretary resigned (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000Director resigned (2 pages)
15 December 2000Secretary resigned (2 pages)
15 December 2000Registered office changed on 15/12/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
15 December 2000New secretary appointed (2 pages)
12 December 2000Incorporation (11 pages)
12 December 2000Incorporation (11 pages)