UKBizDB.co.uk

CLARE KITCHENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clare Kitchens Limited. The company was founded 66 years ago and was given the registration number 00587772. The firm's registered office is in INDUSTRIAL ESTATE BRADFORD. You can find them at Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CLARE KITCHENS LIMITED
Company Number:00587772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 1957
End of financial year:30 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Po Box 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, West Yorkshire, BD4 6SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bordley, Easby Drive, Ilkley, LS29 9BE

Secretary12 June 1995Active
63 Beccles Drive, Willenhall, WV13 3HX

Secretary01 April 1993Active
4 Meadow Fold, Uppermill, Oldham, OL3 6EZ

Secretary02 July 1999Active
23 Long Pastures, Glemsford, Sudbury, CO10 7SS

Secretary31 October 1993Active
23 Long Pastures, Glemsford, Sudbury, CO10 7SS

Secretary-Active
Apple Trees, Forge Hill Hampstead Norreys, Newbury, RG16 0TE

Secretary02 November 1992Active
Bordley, Easby Drive, Ilkley, LS29 9BE

Director09 June 1995Active
Wharferise, 111 Weston Lane, Otley, LS21 2DF

Director19 August 1996Active
Larums Eaton Bray Road, Northall, Dunstable, LU6 2EU

Director-Active
3a Lynwood, Guildford, GU2 7NY

Director-Active
63 Beccles Drive, Willenhall, WV13 3HX

Director01 April 1993Active
28 Lee Lane East, Horsforth, Leeds, LS18 5RE

Director14 April 2000Active
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG

Director09 June 1995Active
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG

Director02 November 1992Active
26 Tithe Barn Crescent, Okus, Swindon, SN1 4JX

Director01 April 1993Active
4 Meadow Fold, Uppermill, Oldham, OL3 6EZ

Director09 June 1999Active
PO BOX 572 Woodlands, 21 Roydsdale Way Euroway, Industrial Estate Bradford, BD4 6SE

Director20 December 2012Active
23 Long Pastures, Glemsford, Sudbury, CO10 7SS

Director31 October 1993Active
Linton House Avenue Des Hirondelles, Pool In Wharfedale, Otley, LS21 1EY

Director09 June 1995Active
Bay Tree Cottage Church Street, Great Comberton, Pershore, WR10 3DS

Director01 April 1993Active
Woodlands 21, Roydsdale Way, Euroway Industrial Estate, Bradford, BD4 6SE

Director13 December 2010Active
Cononley Hall, Main Street Cononley, Skipton, BD20 8LJ

Director04 August 1998Active
21, Roydsdale Way, Euroway Industrial Estate, Bradford, England, BD4 6SE

Corporate Director20 December 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-08-19Restoration

Restoration order of court.

Download
2018-11-13Gazette

Gazette dissolved compulsory.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2016-11-14Restoration

Restoration order of court.

Download
2015-07-14Gazette

Gazette dissolved compulsory.

Download
2015-03-31Gazette

Gazette notice compulsory.

Download
2014-11-26Officers

Termination director company with name termination date.

Download
2014-09-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Officers

Change corporate director company with change date.

Download
2014-08-07Officers

Termination director company.

Download
2013-10-23Officers

Change corporate director company with change date.

Download
2013-07-09Officers

Termination secretary company with name.

Download
2013-07-09Officers

Termination director company with name.

Download
2013-07-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-20Accounts

Accounts with accounts type dormant.

Download
2013-03-19Accounts

Change account reference date company current extended.

Download
2012-12-28Officers

Termination director company with name.

Download
2012-12-28Officers

Appoint corporate director company with name.

Download
2012-12-28Officers

Appoint person director company with name.

Download
2012-06-26Annual return

Annual return company with made up date full list shareholders.

Download
2011-11-03Accounts

Accounts with accounts type dormant.

Download
2011-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2011-02-04Accounts

Accounts with accounts type dormant.

Download
2010-12-23Officers

Appoint person director company with name.

Download
2010-12-16Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.