Kitchen Trade Centre Limited ROSSENDALE


Founded in 1985, Kitchen Trade Centre, classified under reg no. 01889997 is an active company. Currently registered at Unit 11 Three Point Business BB4 5EH, Rossendale the company has been in the business for 39 years. Its financial year was closed on January 31 and its latest financial statement was filed on 31st January 2023. Since 24th August 1994 Kitchen Trade Centre Limited is no longer carrying the name Stuart Frazer Of Rochdale.

There is a single director in the firm at the moment - Mark H., appointed on 11 April 1992. In addition, a secretary was appointed - Keely R., appointed on 3 May 2019. At the moment there is 1 former director listed by the firm - Roger A., who left the firm on 18 August 2022. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Kitchen Trade Centre Limited Address / Contact

Office Address Unit 11 Three Point Business
Office Address2 Park Charles Lane Haslingden
Town Rossendale
Post code BB4 5EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01889997
Date of Incorporation Tue, 26th Feb 1985
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st January
Company age 39 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Keely R.

Position: Secretary

Appointed: 03 May 2019

Mark H.

Position: Director

Appointed: 11 April 1992

Yvonne S.

Position: Secretary

Appointed: 10 June 2004

Resigned: 03 May 2019

Roger A.

Position: Director

Appointed: 14 February 2003

Resigned: 18 August 2022

Roger A.

Position: Secretary

Appointed: 06 April 2000

Resigned: 10 June 2004

Kathryn H.

Position: Secretary

Appointed: 11 April 1992

Resigned: 06 April 2000

People with significant control

The list of PSCs who own or control the company includes 3 names. As we established, there is Kitchen Trade Centre (Eot) Limited from Haslingden, Rossendale, England. This PSC is categorised as "a private company limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mark H. This PSC owns 25-50% shares. Then there is Roger A., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares.

Kitchen Trade Centre (Eot) Limited

Unit 11 Three Point Business Park, Charles Lane, Haslingden, Rossendale, Lancashire, BB4 5EH, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Guarantee
Country registered England
Place registered England And Wales Companies Registry
Registration number 15474421
Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Ceased on 15 March 2024
Nature of control: 25-50% shares

Roger A.

Notified on 6 April 2016
Ceased on 18 August 2022
Nature of control: 25-50% shares

Company previous names

Stuart Frazer Of Rochdale August 24, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand604 838814 561697 589557 112526 387912 891934 034372 305
Current Assets1 084 3411 297 5511 223 5321 625 6321 480 3651 639 0292 277 5501 690 871
Debtors300 029235 622235 120231 337576 603349 640360 423180 044
Net Assets Liabilities770 3621 218 3521 352 9441 589 9831 910 0801 867 7222 313 4571 690 229
Property Plant Equipment398 771658 104903 111841 8461 016 8361 026 1031 006 8801 028 774
Total Inventories179 474247 368290 823336 467370 186369 358475 332607 590
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-37 046-43 609-89 251-87 765-150 130-117 601-129 944-75 745
Accumulated Amortisation Impairment Intangible Assets     22 25044 50066 750
Accumulated Depreciation Impairment Property Plant Equipment259 502298 389342 621367 238413 834455 584479 150529 083
Additions Other Than Through Business Combinations Intangible Assets    222 500   
Additions Other Than Through Business Combinations Property Plant Equipment 307 397291 9525 010244 08667 82326 63075 592
Average Number Employees During Period2122262525273029
Creditors689 388714 210687 869801 517698 769917 3481 061 4131 152 401
Disposals Decrease In Depreciation Impairment Property Plant Equipment -8 872-2 572-486-9 610-13 345-21 303-3 766
Disposals Property Plant Equipment -9 177-2 713-41 659-22 500-16 806-22 286-3 766
Financial Assets   500 7167 189   
Financial Commitments Other Than Capital Commitments124 91773 195261 007229 569338 270253 166424 748326 921
Fixed Assets   841 8461 239 3361 226 3531 184 8801 184 524
Income From Related Parties1 654       
Increase From Amortisation Charge For Year Intangible Assets     22 25022 25022 250
Increase From Depreciation Charge For Year Property Plant Equipment 47 75946 80466 27656 20655 09544 87153 699
Intangible Assets    222 500200 250178 000155 750
Intangible Assets Gross Cost    222 500222 500222 500222 500
Net Current Assets Liabilities423 898614 737564 750853 399835 163773 3361 273 595593 202
Number Shares Issued Fully Paid 10010010010010010 0005 500
Par Value Share  111110
Payments To Related Parties101 179118 252      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal28 94531 39629 08729 28453 56751 65557 45854 732
Property Plant Equipment Gross Cost658 273956 4931 245 7321 209 0841 430 6701 481 6871 486 0311 557 857
Provisions For Liabilities Balance Sheet Subtotal15 26110 88025 66617 49714 28914 36615 07411 752
Total Assets Less Current Liabilities822 6691 272 8411 467 8611 695 2452 074 4991 999 6892 458 4751 777 726
Amount Specific Advance Or Credit Directors 2621 98516 6011 40946 044 
Amount Specific Advance Or Credit Made In Period Directors 2621 72314 616  6 044 
Amount Specific Advance Or Credit Repaid In Period Directors    -15 192-1 405 -6 044

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption small company accounts data made up to 31st January 2016
filed on: 21st, June 2016
Free Download (6 pages)

Company search

Advertisements