Kitchenmaster (n.i.) Limited


Founded in 1985, Kitchenmaster (n.i.), classified under reg no. NI018324 is an active company. Currently registered at 11 Comber Road BT8 8AN, the company has been in the business for thirty nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on Wednesday 31st August 2022.

Currently there are 5 directors in the the company, namely Desmond R., Colin S. and David M. and others. In addition one secretary - Colin S. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kitchenmaster (n.i.) Limited Address / Contact

Office Address 11 Comber Road
Office Address2 Carryduff
Town
Post code BT8 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number NI018324
Date of Incorporation Fri, 29th Mar 1985
Industry Manufacture of soap and detergents
End of financial Year 31st August
Company age 39 years old
Account next due date Fri, 31st May 2024 (31 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Desmond R.

Position: Director

Appointed: 19 October 2023

Colin S.

Position: Secretary

Appointed: 24 March 2021

Colin S.

Position: Director

Appointed: 02 August 2018

David M.

Position: Director

Appointed: 18 December 2008

Brian O.

Position: Director

Appointed: 14 September 2006

Jacqualine W.

Position: Director

Appointed: 14 September 2006

Michael I.

Position: Director

Appointed: 02 August 2018

Resigned: 30 May 2022

Brian O.

Position: Secretary

Appointed: 14 September 2006

Resigned: 24 March 2021

Ciaran R.

Position: Director

Appointed: 14 September 2006

Resigned: 18 December 2008

Tanya T.

Position: Director

Appointed: 08 October 1999

Resigned: 14 September 2006

Jennifer T.

Position: Director

Appointed: 01 October 1999

Resigned: 14 September 2006

Jennifer T.

Position: Secretary

Appointed: 29 March 1985

Resigned: 14 September 2006

John T.

Position: Director

Appointed: 29 March 1985

Resigned: 08 October 1999

David G.

Position: Director

Appointed: 29 March 1985

Resigned: 02 October 1999

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Kitchenmaster (Holdings) Limited from Carryduff, Northern Ireland. This PSC is categorised as "a northern ireland", 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. Another one in the PSC register is Carn Consultants Limited that put Carryduff, Northern Ireland as the official address. This PSC has a legal form of "a northern ireland", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Kitchenmaster (Holdings) Limited

Legal authority Northern Ireland
Legal form Northern Ireland
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni060150
Notified on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Carn Consultants Limited

Legal authority Northern Ireland
Legal form Northern Ireland
Country registered Northern Ireland
Place registered Northern Ireland
Registration number Ni036435
Notified on 6 April 2016
Ceased on 29 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand171 797352 581720 306
Current Assets1 566 4751 895 8632 754 317
Debtors1 248 8251 378 3671 804 031
Net Assets Liabilities1 253 6871 575 8002 219 426
Property Plant Equipment77 25875 87288 129
Total Inventories145 853164 915229 980
Other
Accumulated Amortisation Impairment Intangible Assets2 0072 7673 651
Accumulated Depreciation Impairment Property Plant Equipment374 399384 126395 274
Additions Other Than Through Business Combinations Property Plant Equipment 9 41123 405
Amounts Owed By Group Undertakings Participating Interests945 1331 054 1831 135 322
Amounts Owed To Group Undertakings Participating Interests27 338  
Average Number Employees During Period151614
Creditors385 542390 671618 697
Fixed Assets82 85380 70793 905
Increase From Amortisation Charge For Year Intangible Assets 760884
Increase From Depreciation Charge For Year Property Plant Equipment 10 19511 148
Intangible Assets5 5954 8355 776
Intangible Assets Gross Cost7 6027 6029 427
Net Current Assets Liabilities1 180 9331 505 1922 135 620
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 468 
Other Disposals Property Plant Equipment 1 070 
Property Plant Equipment Gross Cost451 657459 998483 403
Provisions For Liabilities Balance Sheet Subtotal10 09910 09910 099
Total Additions Including From Business Combinations Intangible Assets  1 825
Total Assets Less Current Liabilities1 263 7861 585 8992 229 525
Trade Creditors Trade Payables260 773264 796360 944
Trade Debtors Trade Receivables290 902302 822664 200

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Accounts for a small company made up to Wednesday 31st August 2022
filed on: 11th, May 2023
Free Download (12 pages)

Company search

Advertisements