County Kitchens (pinchbeck) Limited SPALDING


Founded in 1980, County Kitchens (pinchbeck), classified under reg no. 01536797 is an active company. Currently registered at Wardentree Lane PE11 3UG, Spalding the company has been in the business for fourty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 4 directors, namely James B., Nicholas B. and Gillian B. and others. Of them, Gillian B., Stephen B. have been with the company the longest, being appointed on 3 April 1991 and James B. and Nicholas B. have been with the company for the least time - from 30 March 2006. As of 26 April 2024, our data shows no information about any ex officers on these positions.

County Kitchens (pinchbeck) Limited Address / Contact

Office Address Wardentree Lane
Office Address2 Pinchbeck
Town Spalding
Post code PE11 3UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01536797
Date of Incorporation Wed, 31st Dec 1980
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Gillian B.

Position: Secretary

Resigned:

James B.

Position: Director

Appointed: 30 March 2006

Nicholas B.

Position: Director

Appointed: 30 March 2006

Gillian B.

Position: Director

Appointed: 03 April 1991

Stephen B.

Position: Director

Appointed: 03 April 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we discovered, there is James B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gillian B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gillian B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nicholas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand261 532210 723337 182392 847423 914507 455555 912443 770413 639
Current Assets420 542406 250532 778555 672582 529758 446788 443649 552566 313
Debtors39 58281 726105 525114 51089 620101 19049 76687 83961 962
Net Assets Liabilities466 261474 830524 129559 758629 761619 460591 894572 545511 186
Other Debtors    46 423    
Property Plant Equipment247 302353 850348 685355 175359 467333 175309 127292 852291 842
Total Inventories119 428113 80190 07148 31568 995149 801182 765117 94390 712
Other
Accrued Liabilities Deferred Income4 8564 8107 7385 7176 2865 6988 1637 4588 638
Accumulated Depreciation Impairment Property Plant Equipment609 562607 025615 740632 176666 168699 542732 780748 123770 792
Additions Other Than Through Business Combinations Property Plant Equipment 130 48627 45241 28038 284    
Amounts Owed To Directors47 85055 965105 080103 60757 122    
Average Number Employees During Period991011109788
Corporation Tax Payable18 37014 67556 70343 15656 76343 37649 88750 07951 192
Creditors190 807255 852328 585319 350278 73050 000479 904346 281315 028
Depreciation Rate Used For Property Plant Equipment 15151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 47523 89218 354   16 74310 695
Disposals Property Plant Equipment 26 47523 90218 354   20 89810 695
Increase From Depreciation Charge For Year Property Plant Equipment 23 93832 60734 79033 992 33 23832 08633 364
Net Current Assets Liabilities229 735150 398204 193236 322303 799365 716308 539303 271251 285
Number Shares Issued Fully Paid 50505050 505050
Other Creditors55 36998 48190 73881 52775 802738671705587
Other Taxation Social Security Payable14 31529 37825 26425 29924 6935 8095 0294 4984 412
Par Value Share  000 000
Prepayments Accrued Income16 22116 37513 02611 49912 4218 53712 04613 79813 229
Property Plant Equipment Gross Cost856 864960 875964 425987 3511 025 6351 032 7171 041 9071 040 9751 062 634
Taxation Including Deferred Taxation Balance Sheet Subtotal10 77629 41828 74931 73933 505    
Total Assets Less Current Liabilities477 037504 248552 878591 497663 266698 891617 666596 123543 127
Trade Creditors Trade Payables50 04752 54343 06260 04458 064111 59294 23568 85258 065
Trade Debtors Trade Receivables23 36165 35192 499103 01130 77692 65336 25874 04147 430
Provisions For Liabilities Balance Sheet Subtotal     29 43125 77223 57831 941
Recoverable Value-added Tax      1 295 1 303
Total Additions Including From Business Combinations Property Plant Equipment      9 19019 96632 354

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, April 2023
Free Download (10 pages)

Company search

Advertisements