Company NameDenmore Kitchens Limited
DirectorsPhilip Holt and Beverley Smith
Company StatusActive
Company NumberSC233152
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Philip Holt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleKitchen Sales
Country of ResidenceScotland
Correspondence Address10 Cherry Grove
Blackburn
Aberdeen
AB21 0YP
Scotland
Director NameMs Beverley Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleKitchen Sales
Country of ResidenceScotland
Correspondence AddressLarch Hillock Farmhouse
Disblair
Newmachar
Aberdeen
AB21 0RJ
Scotland
Secretary NameAdd Accountancy Limited (Corporation)
StatusCurrent
Appointed01 May 2003(10 months, 1 week after company formation)
Appointment Duration21 years
Correspondence Address6 Market Square
Oldmeldrum
Aberdeenshire
AB51 0AA
Scotland
Director NameAlison Margaret Adam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleAssistant Accountant
Correspondence Address75 Snipe Street
Ellon
Aberdeenshire
AB41 9FW
Scotland
Director NameMartin John Thomas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(1 year, 2 months after company formation)
Appointment Duration18 years (resigned 31 August 2021)
RoleRetailer Kitchens Bathrooms Bedrooms
Country of ResidenceScotland
Correspondence AddressLarch Hillock Farmhouse Disblair
Newmacher
Aberdeen
AB21 0RJ
Scotland
Secretary NameJM Taylor Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressNeil Ross Square
39 Bridge Street
Ellon
Aberdeenshire
AB41 9AA
Scotland

Contact

Websitedenmorekitchens.co.uk
Email address[email protected]
Telephone01224 826776
Telephone regionAberdeen

Location

Registered Address6 Market Square
Oldmeldrum
Inverurie
Aberdeenshire
AB51 0AA
Scotland
ConstituencyGordon
WardMid Formartine
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Martin John Thomas
33.33%
Ordinary
1 at £1Mr Philip J. Holt
33.33%
Ordinary
1 at £1Ms Beverley A. Smith
33.33%
Ordinary

Financials

Year2014
Net Worth£165,096
Cash£141,604
Current Liabilities£166,414

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
29 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
19 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
5 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 5
(3 pages)
5 April 2022Cessation of Beverley Anne Smith as a person with significant control on 1 April 2022 (1 page)
5 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 April 2022Memorandum and Articles of Association (23 pages)
5 April 2022Notification of Denmore Kitchens Trustees Limited as a person with significant control on 1 April 2022 (2 pages)
5 April 2022Cessation of Philip Holt as a person with significant control on 1 April 2022 (1 page)
26 October 2021Total exemption full accounts made up to 31 August 2021 (9 pages)
6 October 2021Cessation of Martin John Thomas as a person with significant control on 31 August 2021 (1 page)
6 October 2021Termination of appointment of Martin John Thomas as a director on 31 August 2021 (1 page)
2 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 August 2018 (8 pages)
3 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
1 August 2017Change of details for Mr Philip Holt as a person with significant control on 24 June 2017 (2 pages)
1 August 2017Change of details for Mr Philip Holt as a person with significant control on 24 June 2017 (2 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 June 2017Notification of Martin John Thomas as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Philip Holt as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Martin John Thomas as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Beverley Anne Smith as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Beverley Anne Smith as a person with significant control on 24 June 2017 (2 pages)
28 June 2017Notification of Philip Holt as a person with significant control on 24 June 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
5 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 3
(7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(6 pages)
3 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 3
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(6 pages)
30 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 July 2012Director's details changed for Philip Holt on 26 June 2012 (2 pages)
5 July 2012Director's details changed for Beverley Smith on 26 June 2012 (2 pages)
5 July 2012Director's details changed for Beverley Smith on 26 June 2012 (2 pages)
5 July 2012Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
5 July 2012Director's details changed for Philip Holt on 26 June 2012 (2 pages)
5 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (6 pages)
5 July 2012Secretary's details changed for Add Accountancy Limited on 26 June 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 July 2011Annual return made up to 24 June 2011 (15 pages)
5 July 2011Annual return made up to 24 June 2011 (15 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
9 July 2010Annual return made up to 24 June 2010 (11 pages)
9 July 2010Annual return made up to 24 June 2010 (11 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
3 July 2009Return made up to 24/06/09; full list of members (6 pages)
3 July 2009Return made up to 24/06/09; full list of members (6 pages)
10 March 2009Director's change of particulars / beverley smith / 24/02/2009 (1 page)
10 March 2009Director's change of particulars / martin thomas / 24/02/2009 (1 page)
10 March 2009Director's change of particulars / martin thomas / 24/02/2009 (1 page)
10 March 2009Director's change of particulars / beverley smith / 24/02/2009 (1 page)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 July 2008Return made up to 24/06/08; no change of members (7 pages)
16 July 2008Return made up to 24/06/08; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
5 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 July 2007Return made up to 24/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
3 October 2006Registered office changed on 03/10/06 from: units 7 & 8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
3 October 2006Registered office changed on 03/10/06 from: units 7 & 8 oldmeldrum business centre, colpy way oldmeldrum aberdeenshire AB51 0BZ (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
5 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
22 July 2005Return made up to 24/06/05; full list of members (7 pages)
22 July 2005Return made up to 24/06/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
27 January 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2004New director appointed (2 pages)
27 January 2004Ad 01/09/03--------- £ si 1@1=1 £ ic 2/3 (2 pages)
27 January 2004New director appointed (2 pages)
18 November 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
18 November 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
4 July 2003Return made up to 24/06/03; full list of members (7 pages)
4 July 2003Return made up to 24/06/03; full list of members (7 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Secretary resigned (1 page)
16 May 2003New secretary appointed (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 7 constitution street inverurie aberdeenshire AB51 4SQ (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
24 June 2002Incorporation (17 pages)
24 June 2002Incorporation (17 pages)