Berkshire Kitchen Design Limited CROWTHORNE


Berkshire Kitchen Design started in year 2014 as Private Limited Company with registration number 09339444. The Berkshire Kitchen Design company has been functioning successfully for ten years now and its status is active. The firm's office is based in Crowthorne at Unit 1, 164 To 170 High Street. Postal code: RG45 7AT.

The firm has one director. Jason B., appointed on 3 December 2014. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anna M. who worked with the the firm until 20 July 2022.

Berkshire Kitchen Design Limited Address / Contact

Office Address Unit 1, 164 To 170 High Street
Town Crowthorne
Post code RG45 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09339444
Date of Incorporation Wed, 3rd Dec 2014
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Jason B.

Position: Director

Appointed: 03 December 2014

Anna M.

Position: Secretary

Appointed: 29 May 2022

Resigned: 20 July 2022

Anna B.

Position: Director

Appointed: 20 February 2018

Resigned: 26 March 2021

Anna B.

Position: Director

Appointed: 01 January 2016

Resigned: 18 July 2017

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Jason B. This PSC and has 75,01-100% shares. The second one in the PSC register is Jason B. This PSC owns 25-50% shares.

Jason B.

Notified on 25 August 2021
Nature of control: 75,01-100% shares

Jason B.

Notified on 3 December 2016
Ceased on 27 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets60 249109 77344 869131 81095 911112 074
Net Assets Liabilities4 58755 9454 23359 04752 31837 419
Cash Bank On Hand  31 792106 13573 68378 367
Debtors23 903 5 6606 9633 76211 260
Other Debtors  5 1965 876122 958
Property Plant Equipment  89 80379 443102 56879 678
Total Inventories  7 41718 71218 46622 447
Cash Bank In Hand34 380     
Net Assets Liabilities Including Pension Asset Liability579     
Stocks Inventory1 966     
Tangible Fixed Assets22 400     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve479     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal7 91735 06525 141   
Creditors70 14566 30214 756143 36416 0565 202
Fixed Assets22 40047 53989 804   
Net Current Assets Liabilities-17 81343 471-61 149-11 554-31 339-36 743
Total Assets Less Current Liabilities4 58791 01028 65467 88971 22942 935
Advances Credits Directors     20 862
Accumulated Depreciation Impairment Property Plant Equipment  33 68551 70964 12687 785
Average Number Employees During Period  2333
Bank Borrowings Overdrafts  14 756   
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 718 2 350
Disposals Property Plant Equipment   4 718 5 401
Dividends Paid   80 000 30 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  10 00010 00010 00010 000
Increase From Depreciation Charge For Year Property Plant Equipment   22 742 26 009
Other Creditors  56 50280 564 100
Other Taxation Social Security Payable  37 48648 670 6 507
Profit Loss   134 814 15 101
Property Plant Equipment Gross Cost  123 488131 152166 694167 463
Provisions For Liabilities Balance Sheet Subtotal  9 6658 8422 855314
Total Additions Including From Business Combinations Property Plant Equipment   12 382 6 170
Trade Creditors Trade Payables  2 30314 1309 3157 477
Trade Debtors Trade Receivables  4641 0871 0005 138
Accrued Liabilities    66 44454 831
Accrued Liabilities Deferred Income    1 7779 244
Additional Provisions Increase From New Provisions Recognised     -2 541
Corporation Tax Payable    21 0316 593
Finance Lease Liabilities Present Value Total    16 0565 202
Finance Lease Payments Owing Minimum Gross    16 0565 300
Future Finance Charges On Finance Leases     883
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     -2 495
Merchandise    18 46622 447
Prepayments Accrued Income    2 7503 164
Provisions    2 855314
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     -2 500
Capital Employed579     
Creditors Due Within One Year78 062     
Number Shares Allotted100     
Number Shares Allotted Increase Decrease During Period100     
Par Value Share1     
Provisions For Liabilities Charges4 008     
Share Capital Allotted Called Up Paid100     
Tangible Fixed Assets Additions34 254     
Tangible Fixed Assets Cost Or Valuation34 254     
Tangible Fixed Assets Depreciation11 854     
Tangible Fixed Assets Depreciation Charged In Period11 854     
Value Shares Allotted Increase Decrease During Period100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/08/04
filed on: 14th, August 2023
Free Download (5 pages)

Company search

Advertisements