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

NOLTE KITCHENS RETAIL LIMITED

61-65 ALDERLEY ROAD, WILMSLOW, CHESHIRE, SK9 1NZ,
Company Registration Number
06624508
Private Limited Company
Active

Company Overview

About Nolte Kitchens Retail Ltd
NOLTE KITCHENS RETAIL LIMITED was founded on 2008-06-19 and has its registered office in Wilmslow. The organisation's status is listed as "Active". Nolte Kitchens Retail Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NOLTE KITCHENS RETAIL LIMITED
 
Legal Registered Office
61-65 ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NZ
Other companies in SW8
 
Previous Names
THE KITCHEN GROUP RETAIL CO LTD06/01/2023
ENCLOSURE INTERIORS LIMITED08/04/2021
Filing Information
Company Number 06624508
Company ID Number 06624508
Date formed 2008-06-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB170060842  
Last Datalog update: 2024-03-06 20:23:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NOLTE KITCHENS RETAIL 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 NOLTE KITCHENS RETAIL LIMITED

Current Directors
Officer Role Date Appointed
LIAM HOPPER
Director 2008-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY HOPPER
Company Secretary 2008-06-19 2018-05-15
GRAHAM HOPPER
Director 2008-06-19 2015-02-04
LAURENCE DOUGLAS ADAMS
Director 2008-06-19 2008-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM HOPPER NOLTE KITCHENS CONTRACTS LIMITED Director 2010-02-23 CURRENT 2010-02-23 Active

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
2024-03-03CONFIRMATION STATEMENT MADE ON 02/03/24, WITH UPDATES
2023-08-30CONFIRMATION STATEMENT MADE ON 20/08/23, WITH UPDATES
2023-01-06Company name changed the kitchen group retail co LTD\certificate issued on 06/01/23
2023-01-06CERTNMCompany name changed the kitchen group retail co LTD\certificate issued on 06/01/23
2022-12-29Register inspection address changed from 25 Rsm Farringdon Street London EC4A 4AB England to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2022-12-29Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2022-12-29AD03Registers moved to registered inspection location of Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2022-12-29AD02Register inspection address changed from 25 Rsm Farringdon Street London EC4A 4AB England to Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU
2022-12-28REGISTERED OFFICE CHANGED ON 28/12/22 FROM 1 st. James Court Norwich NR3 1RU England
2022-12-28Change of details for Nolte Kitchens Uk Limited as a person with significant control on 2022-12-28
2022-12-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-12-28Solvency Statement dated 23/12/22
2022-12-28Statement by Directors
2022-12-28Statement of capital on GBP 850,003
2022-12-28SH19Statement of capital on 2022-12-28 GBP 850,003
2022-12-28SH20Statement by Directors
2022-12-28CAP-SSSolvency Statement dated 23/12/22
2022-12-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-12-28PSC05Change of details for Nolte Kitchens Uk Limited as a person with significant control on 2022-12-28
2022-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/22 FROM 1 st. James Court Norwich NR3 1RU England
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-09-02CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-04-25PSC05Change of details for Nolte Kitchens Uk Limited as a person with significant control on 2021-12-20
2022-04-25CH01Director's details changed for Mr Martin Jaroslaw Grabarczyk on 2022-04-25
2022-04-11SH0110/03/22 STATEMENT OF CAPITAL GBP 1000003
2022-03-01AA01Previous accounting period shortened from 30/03/22 TO 31/12/21
2021-12-21APPOINTMENT TERMINATED, DIRECTOR LIAM HOPPER
2021-12-21APPOINTMENT TERMINATED, DIRECTOR BEN CHESTNUTT
2021-12-21DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSHBY
2021-12-21DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSHBY
2021-12-21DIRECTOR APPOINTED MR MARTIN JAROSLAW GRABARCZYK
2021-12-21DIRECTOR APPOINTED MR MARTIN JAROSLAW GRABARCZYK
2021-12-21AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL RUSHBY
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HOPPER
2021-12-20Notification of Nolte Kitchens Uk Limited as a person with significant control on 2021-12-20
2021-12-20REGISTERED OFFICE CHANGED ON 20/12/21 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
2021-12-20CESSATION OF WENDY HOPPER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20CESSATION OF LIAM HOPPER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20PSC07CESSATION OF WENDY HOPPER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/21 FROM 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
2021-12-20PSC02Notification of Nolte Kitchens Uk Limited as a person with significant control on 2021-12-20
2021-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08RES15CHANGE OF COMPANY NAME 08/04/21
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 066245080004
2020-10-02PSC04Change of details for Mr. Liam Hopper as a person with significant control on 2019-08-14
2020-10-02CH01Director's details changed for Mr Liam Hopper on 2019-08-14
2020-08-25CH01Director's details changed for Mr. Liam Hopper on 2020-08-25
2020-08-20PSC04Change of details for Mr. Liam Hopper as a person with significant control on 2020-08-19
2020-08-17PSC04Change of details for Mr. Liam Hopper as a person with significant control on 2020-08-14
2020-08-14PSC07CESSATION OF GRAHAM HOPPER AS A PERSON OF SIGNIFICANT CONTROL
2020-06-26AD02Register inspection address changed from Priory House Pilgrims Court Sydenham Road Guildford Surrey GU1 3RX United Kingdom to 25 Rsm Farringdon Street London EC4A 4AB
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24MEM/ARTSARTICLES OF ASSOCIATION
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-07-01PSC07CESSATION OF LIAM HOPPER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16CH01Director's details changed for Liam Hopper on 2019-05-02
2019-05-16CH01Director's details changed for Liam Hopper on 2019-05-02
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066245080003
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066245080003
2019-05-08CH01Director's details changed for Liam Hopper on 2019-04-04
2019-05-08CH01Director's details changed for Liam Hopper on 2019-04-04
2019-04-30PSC04Change of details for Liam Hopper as a person with significant control on 2019-04-04
2019-04-30PSC04Change of details for Liam Hopper as a person with significant control on 2019-04-04
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 319 Euston Road Fitzrovia London NW1 3AD England
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 319 Euston Road Fitzrovia London NW1 3AD England
2019-04-16RES13Resolutions passed:
  • Sub division 02/03/2019
2019-04-16RES13Resolutions passed:
  • Sub division 02/03/2019
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-08SH02Sub-division of shares on 2019-03-02
2019-04-08SH02Sub-division of shares on 2019-03-02
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-14AP01DIRECTOR APPOINTED MR BEN CHESTNUTT
2018-08-14AP01DIRECTOR APPOINTED MR BEN CHESTNUTT
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-15TM02Termination of appointment of Wendy Hopper on 2018-05-15
2018-02-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / WENDY HOPPER / 21/09/2017
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / MR GRAHAM HOPPER / 21/09/2017
2017-10-12PSC04PSC'S CHANGE OF PARTICULARS / LIAM HOPPER / 21/09/2017
2017-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 066245080003
2017-09-25CH03SECRETARY'S DETAILS CHNAGED FOR WENDY HOPPER on 2017-09-21
2017-09-25CH01Director's details changed for Liam Hopper on 2017-09-21
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM 319 Euston Road Fitzrovia London NW1 3AD England
2017-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/17 FROM 60 Gray's Inn Road Unit 1.08 London WC1X 8AQ England
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HOPPER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM HOPPER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HOPPER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY HOPPER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HOPPER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM HOPPER
2017-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY HOPPER / 14/06/2017
2017-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM HOPPER / 14/06/2017
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM CARGO WORKS UNIT 4.04 1-2 HATFIELDS LONDON SE1 9PG UNITED KINGDOM
2016-12-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 3
2016-07-21AR0119/06/16 FULL LIST
2016-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY HOPPER / 18/06/2016
2016-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM HOPPER / 18/06/2016
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM HAVELOCK TERRACE BATTERSEA PARK ROAD BATTERSEA LONDON SW8 4AR
2016-01-12AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-07AR0119/06/15 FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HOPPER
2014-12-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 106 CULVERTON DOWN TUNBRIDGE WELLS KENT TN4 9SW
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-07AR0119/06/14 FULL LIST
2013-10-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-26AR0119/06/13 FULL LIST
2012-10-30AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-10AR0119/06/12 FULL LIST
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-08-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-28AR0119/06/11 FULL LIST
2011-06-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-06-28AD02SAIL ADDRESS CREATED
2010-12-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-13AR0119/06/10 FULL LIST
2010-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-17363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-07-10AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-29225PREVSHO FROM 30/06/2009 TO 30/03/2009
2008-08-2188(2)AD 19/06/08 GBP SI 1@1=1 GBP IC 2/3
2008-07-17288aSECRETARY APPOINTED WENDY HOPPER
2008-07-17288aDIRECTOR APPOINTED GRAHAM LESLIE HOPPER
2008-07-17288aDIRECTOR APPOINTED LIAM ANTHONY HOPPER
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS
2008-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43320 - Joinery installation

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities


Licences & Regulatory approval
We could not find any licences issued to NOLTE KITCHENS RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NOLTE KITCHENS RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-28 Outstanding ULTIMATE FINANCE LIMITED
DEBENTURE 2011-08-31 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2010-04-09 Outstanding SEVENOAKS (BLIGHS MEADOW) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 NOLTE KITCHENS RETAIL LIMITED

Intangible Assets
Patents
We have not found any records of NOLTE KITCHENS RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOLTE KITCHENS RETAIL LIMITED
Trademarks
We have not found any records of NOLTE KITCHENS RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOLTE KITCHENS RETAIL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as NOLTE KITCHENS RETAIL LIMITED are:

KDM SERVICES LTD £ 30,951
EAST TO WEST LIMITED £ 21,656
FURNITURE@WORK LIMITED £ 20,668
Q OFFICE FURNITURE LIMITED £ 19,029
BACK CARE SOLUTIONS LIMITED £ 15,804
HOLMWOOD LIMITED £ 15,316
CRESTNEAT LIMITED £ 13,954
SPACESAVERBEDS LTD. £ 13,136
JES MARKETING LIMITED £ 9,428
ENERGY SAVING LIGHTING (UK) LTD. £ 8,087
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
MANOR HOUSE LTD £ 6,521,672
UNDERLEY FURNISHINGS LIMITED £ 1,265,441
MILLAR WEST LIMITED £ 1,177,670
COMBINED OFFICE INTERIORS LIMITED £ 1,145,929
GALA LIGHTS LTD £ 812,124
IKEA LIMITED £ 698,702
RHPS LTD £ 696,572
BACK CARE SOLUTIONS LIMITED £ 595,217
FURNITURE@WORK LIMITED £ 433,403
COEXISTENCE LIMITED £ 418,381
Outgoings
Business Rates/Property Tax
No properties were found where NOLTE KITCHENS RETAIL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NOLTE KITCHENS RETAIL 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 NOLTE KITCHENS RETAIL 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.