Kitchen Door Workshop Limited UCKFIELD


Founded in 1995, Kitchen Door Workshop, classified under reg no. 03084428 is an active company. Currently registered at 8 Horsted Square, TN22 1QG, Uckfield the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Daniel C., Olimpio R. and Gregory C. and others. In addition one secretary - Christopher L. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elisabeth C. who worked with the the company until 1 September 2017.

Kitchen Door Workshop Limited Address / Contact

Office Address 8 Horsted Square,
Office Address2 Bellbrook Business Park,
Town Uckfield
Post code TN22 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03084428
Date of Incorporation Wed, 26th Jul 1995
Industry Retail sale via mail order houses or via Internet
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Daniel C.

Position: Director

Appointed: 15 April 2021

Olimpio R.

Position: Director

Appointed: 01 October 2020

Gregory C.

Position: Director

Appointed: 01 October 2020

Christopher L.

Position: Director

Appointed: 01 November 2019

Christopher L.

Position: Secretary

Appointed: 01 September 2017

Elisabeth C.

Position: Director

Appointed: 01 September 2017

Robert C.

Position: Director

Appointed: 31 July 1995

Helen B.

Position: Director

Appointed: 01 October 2020

Resigned: 24 August 2023

Anthony S.

Position: Director

Appointed: 09 April 2018

Resigned: 10 September 2020

Helen B.

Position: Director

Appointed: 06 February 2018

Resigned: 21 June 2020

Sandra W.

Position: Director

Appointed: 01 September 2017

Resigned: 08 March 2019

Neil W.

Position: Director

Appointed: 01 September 2017

Resigned: 08 March 2019

Kenneth E.

Position: Director

Appointed: 10 July 2017

Resigned: 07 September 2018

Olimpio R.

Position: Director

Appointed: 01 December 2016

Resigned: 16 March 2018

Gregory C.

Position: Director

Appointed: 16 February 2015

Resigned: 01 September 2017

Elisabeth C.

Position: Secretary

Appointed: 31 July 1995

Resigned: 01 September 2017

S C F (uk) Limited

Position: Nominee Director

Appointed: 26 July 1995

Resigned: 31 July 1995

Scf Secretaries Limited Liability Company

Position: Nominee Secretary

Appointed: 26 July 1995

Resigned: 31 July 1995

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As BizStats identified, there is Elisabeth C. This PSC. The second one in the persons with significant control register is Robert C. This PSC . Then there is Kdw Trustees Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares. This PSC , owns 50,01-75% shares.

Elisabeth C.

Notified on 6 January 2020
Nature of control: right to appoint and remove directors

Robert C.

Notified on 6 January 2020
Nature of control: right to appoint and remove directors

Kdw Trustees Ltd

8/9 Horsted Sq Horsted Square, Bellbrook Industrial Estate, Uckfield, TN22 1QG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12313828
Notified on 6 January 2020
Nature of control: 50,01-75% shares

Robert C.

Notified on 6 April 2016
Ceased on 6 January 2020
Nature of control: 25-50% shares

Elisabeth C.

Notified on 6 April 2016
Ceased on 6 January 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand666 634944 742800 776245 226
Current Assets695 826962 111832 837254 764
Debtors29 19217 36932 0619 538
Net Assets Liabilities494 893240 269272 839110 848
Other Debtors29 19217 36932 0619 538
Property Plant Equipment27 95523 28321 79123 978
Other
Accumulated Depreciation Impairment Property Plant Equipment90 83898 605105 960114 257
Amounts Owed To Group Undertakings 100100100
Average Number Employees During Period30333619
Corporation Tax Payable70 186176 457131 66543 254
Creditors222 496739 404577 749163 786
Fixed Assets27 95523 38321 89124 082
Future Minimum Lease Payments Under Non-cancellable Operating Leases128 334103 75679 17869 962
Increase From Depreciation Charge For Year Property Plant Equipment 7 7677 3558 297
Investments Fixed Assets 100100104
Investments In Group Undertakings Participating Interests 100100104
Net Current Assets Liabilities473 330222 707255 08890 978
Other Creditors82 449431 641395 59360 955
Other Taxation Social Security Payable69 956129 93564 93176 068
Property Plant Equipment Gross Cost118 793121 888127 751138 235
Provisions For Liabilities Balance Sheet Subtotal6 3925 8214 1404 212
Total Additions Including From Business Combinations Property Plant Equipment 3 0955 86310 484
Total Assets Less Current Liabilities501 285246 090276 979115 060
Trade Creditors Trade Payables-951 271-14 540-16 591

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 1st, June 2023
Free Download (11 pages)

Company search

Advertisements