Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KITCHENS (CATERING UTENSILS) LIMITED
Company Information for

KITCHENS (CATERING UTENSILS) LIMITED

2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
Company Registration Number
01253130
Private Limited Company
Liquidation

Company Overview

About Kitchens (catering Utensils) Ltd
KITCHENS (CATERING UTENSILS) LIMITED was founded on 1976-04-02 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Kitchens (catering Utensils) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
KITCHENS (CATERING UTENSILS) LIMITED
 
Legal Registered Office
2ND FLOOR, SHAW HOUSE
2-3 TUNSGATE
GUILDFORD
SURREY
GU1 3QT
Other companies in BS8
 
Filing Information
Company Number 01253130
Company ID Number 01253130
Date formed 1976-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2015
Account next due 30/09/2017
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts FULL
Last Datalog update: 2018-10-04 17:52:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KITCHENS (CATERING UTENSILS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLIVE RUSSELL LIMITED   LENTHALL TAX ADVISORS LIMITED   TIMAEUS CAPITAL 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.

Company Officers of KITCHENS (CATERING UTENSILS) LIMITED

Current Directors
Officer Role Date Appointed
BEN SEBASTIAN PHILLIPS
Director 2016-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES SAUNDERS
Director 2017-09-11 2017-09-18
ROBERT GLEW
Company Secretary 2016-05-05 2016-07-31
NICOLE JUDITH FOSTER
Company Secretary 2004-07-30 2016-05-05
KAREN BRIDGET CARNOVALE
Director 1996-05-01 2016-05-05
NICOLE JUDITH FOSTER
Director 1991-02-14 2016-05-05
DENISE MARY KAY
Company Secretary 1996-05-01 2004-07-30
DENISE MARY KAY
Director 1995-02-01 2004-07-30
DOUGLAS GORDON BULLOCK
Director 1991-02-14 1999-01-13
NICOLE JUDITH FOSTER
Company Secretary 1991-02-14 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN SEBASTIAN PHILLIPS MARLOW PICTUREHOUSE LIMITED Director 2016-10-21 CURRENT 2016-10-21 Active - Proposal to Strike off

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
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300012
2017-12-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300009
2017-10-11LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-10-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2017 FROM THE MALTHOUSE DAVEYS LANE LEWES EAST SUSSEX BN7 2BF ENGLAND
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAUNDERS
2017-09-11AP01DIRECTOR APPOINTED MR MARK JAMES SAUNDERS
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531300012
2017-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531300012
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1888
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1888
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300010
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300010
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300011
2017-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012531300011
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2016-09-15TM02APPOINTMENT TERMINATED, SECRETARY ROBERT GLEW
2016-06-23AA01CURREXT FROM 31/08/2016 TO 31/12/2016
2016-05-16RES01ADOPT ARTICLES 05/05/2016
2016-05-16AUDAUDITOR'S RESIGNATION
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531300009
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531300010
2016-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012531300011
2016-05-05AP03SECRETARY APPOINTED MR ROBERT GLEW
2016-05-05AP01DIRECTOR APPOINTED MR BEN SEBASTIAN PHILLIPS
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KAREN CARNOVALE
2016-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE FOSTER
2016-05-05TM02APPOINTMENT TERMINATED, SECRETARY NICOLE FOSTER
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 167 WHITELADIES RD BRISTOL BS8 2SQ
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 1888
2016-02-29AR0131/01/16 FULL LIST
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRIDGET CARNOVALE / 29/02/2016
2016-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE JUDITH FOSTER / 29/02/2016
2016-02-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1888
2015-02-05AR0131/01/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-04-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1888
2014-02-28AR0131/01/14 FULL LIST
2013-02-18AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-02-01AR0131/01/13 FULL LIST
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLE JUDITH FOSTER / 30/01/2013
2013-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN BRIDGET CARNOVALE / 30/01/2013
2013-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLE JUDITH FOSTER / 30/01/2013
2012-05-28SH0628/05/12 STATEMENT OF CAPITAL GBP 1888
2012-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-05-28AR0101/02/12 FULL LIST
2012-05-28SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-20AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-02-01AR0131/01/12 FULL LIST
2011-02-18AR0131/01/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-08-24MISCSECT 519
2010-08-16AUDAUDITOR'S RESIGNATION
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-03-29SH0629/03/10 STATEMENT OF CAPITAL GBP 1959
2010-03-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-03-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-16AR0131/01/10 FULL LIST
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-02-20363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-02-11363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-11353LOCATION OF REGISTER OF MEMBERS
2007-09-24RES13BUY BACK SHARES SEC164 07/08/07
2007-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-09-17169£ IC 2230/2030 10/08/07 £ SR 200@1=200
2007-02-14363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-11-27AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-03-09363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-04-19363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-03-03AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-10-20RES13RE CONTRACT/SHARE CANCE 26/08/04
2004-10-20RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-10-12169£ IC 2675/2230 26/08/04 £ SR 445@1=445
2004-08-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-18RES13DIR COMPENSATION 30/07/04
2004-08-18288aNEW SECRETARY APPOINTED
2004-03-22ELRESS386 DISP APP AUDS 16/03/04
2004-03-22ELRESS366A DISP HOLDING AGM 16/03/04
2004-02-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-17363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-02-1488(2)RAD 04/02/04--------- £ SI 75@1=75 £ IC 2600/2675
2004-01-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-03-1888(2)RAD 11/03/03--------- £ SI 125@1=125 £ IC 2475/2600
2003-02-08363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-12-19AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-03-1288(2)RAD 05/03/02--------- £ SI 200@1=200 £ IC 2275/2475
2002-02-06363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-01-3088(2)RAD 22/01/02--------- £ SI 67@1=67 £ IC 2208/2275
2001-12-27AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-02-26363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-08AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-02-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-22363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-02-25363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-25AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to KITCHENS (CATERING UTENSILS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-29
Appointmen2017-09-29
Resolution2017-09-29
Fines / Sanctions
No fines or sanctions have been issued against KITCHENS (CATERING UTENSILS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF ASSURANCE POLICY 1998-12-31 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 1998-12-31 Satisfied INVESTEC BANK (UK) LIMITED
DEBENTURE 1998-06-29 Satisfied GUINNESS MAHON & CO LIMITED
MORTGAGE DEBENTURE 1997-08-14 Satisfied COUTTS & COMPANY
LEGAL CHARGE 1990-05-24 Satisfied COUTTS & CO.
MORTGAGE 1980-01-09 Satisfied COUTTS & COMPANY.
MORTGAGE 1977-08-16 Satisfied COUTTS & CO.
MORTGAGE DEBENTURE 1977-08-03 Satisfied MESSRS. COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on KITCHENS (CATERING UTENSILS) LIMITED

Intangible Assets
Patents
We have not found any records of KITCHENS (CATERING UTENSILS) LIMITED registering or being granted any patents
Domain Names

KITCHENS (CATERING UTENSILS) LIMITED owns 1 domain names.

kitchenscookshop.co.uk  

Trademarks
We have not found any records of KITCHENS (CATERING UTENSILS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with KITCHENS (CATERING UTENSILS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2014-08-26 GBP £507 Long Service Awards
South Gloucestershire Council 2011-03-15 GBP £508 Long Service Awards
South Gloucestershire Council 2011-01-17 GBP £471 Long Service Awards

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where KITCHENS (CATERING UTENSILS) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyKITCHENS (CATERING UTENSILS) LIMITEDEvent Date2017-09-27
Notice is hereby given that the Creditors of the above named Company are required, on or before 1 November 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 2nd Floor, Shaw House, 3 Tunsgate, Guildford, GU1 3QT If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 27 September 2017 . Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or email: Forum@mbicoakley.co.uk Alternative contact: Lauren Saxby Ag MF61680
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKITCHENS (CATERING UTENSILS) LIMITEDEvent Date2017-09-27
Notice is hereby given that the following resolutions were passed on 27 September 2017 , as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby appointed as Joint Liquidators for the purposes of such voluntary winding up, and may complete acts by any one of them. For further details contact: The Joint Liquidators, Tel: 0845 310 2776 or email: Forum@mbicoakley.co.uk Alternative contact: Lauren Saxby Ag MF61680
 
Initiating party Event TypeAppointment of Liquidators
Defending partyKITCHENS (CATERING UTENSILS) LIMITEDEvent Date2017-09-01
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag MF61680
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KITCHENS (CATERING UTENSILS) 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 KITCHENS (CATERING UTENSILS) 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.