Company NameBringy Kitchens Limited
Company StatusDissolved
Company Number01578500
CategoryPrivate Limited Company
Incorporation Date6 August 1981(42 years, 9 months ago)
Dissolution Date12 May 2020 (3 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NamePhilip George Reynolds
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(10 years after company formation)
Appointment Duration28 years, 9 months (closed 12 May 2020)
RoleKitchen Designing
Country of ResidenceUnited Kingdom
Correspondence Address6 Quale Road
Chelmsford
Essex
CM2 6WQ
Secretary NameMrs Sharon Joy Reynolds
NationalityBritish
StatusClosed
Appointed08 August 1991(10 years after company formation)
Appointment Duration28 years, 9 months (closed 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Quale Road
Chelmsford
Essex
CM2 6WQ
Director NameMrs Sharon Joy Reynolds
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2004(22 years, 7 months after company formation)
Appointment Duration16 years, 2 months (closed 12 May 2020)
RoleKitchen Designer
Country of ResidenceEngland
Correspondence Address6 Quale Road
Chelmsford
Essex
CM2 6WQ
Director NameIan White Halfhide
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(10 years after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 1993)
RoleCompany Director
Correspondence AddressLittle St Leonards
Fryerning
Ingatestone
Essex
CM4 0NP
Director NameTimothy Halfhide
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(10 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 June 2000)
RoleDirector Of Fitted Kitchen Com
Correspondence AddressCybele House High Street
Stock
Ingatestone
Essex
CM4 9BA
Director NamePaul Jeremy Alistair Halfhide
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(18 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 March 2004)
RoleMedical Practitioner
Correspondence Address1 Terretts Place
London
N1 1QZ

Contact

Websitebringykitchens.co.uk
Telephone01245 474174
Telephone regionChelmsford

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Philip George Reynolds
50.00%
Ordinary
50 at £1Sharon Joy Reynolds
50.00%
Ordinary

Financials

Year2014
Net Worth£7,822
Cash£26,599
Current Liabilities£41,211

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

22 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
18 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
30 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(5 pages)
31 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
25 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
28 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
20 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Philip George Reynolds on 1 October 2009 (2 pages)
18 August 2010Director's details changed for Sharon Joy Reynolds on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Sharon Joy Reynolds on 1 January 2010 (2 pages)
18 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
18 August 2010Director's details changed for Philip George Reynolds on 1 October 2009 (2 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
24 August 2009Return made up to 08/08/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 June 2007 (8 pages)
4 September 2007Return made up to 08/08/07; no change of members (7 pages)
28 December 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
21 August 2006Return made up to 08/08/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
26 August 2005Return made up to 08/08/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 08/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
1 September 2003Return made up to 08/08/03; full list of members (7 pages)
15 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
20 August 2002Return made up to 08/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 August 2001Return made up to 08/08/01; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (6 pages)
23 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 August 1999Return made up to 08/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 April 1999Secretary's particulars changed (1 page)
17 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
17 April 1999Director's particulars changed (1 page)
19 August 1998Return made up to 08/08/98; full list of members (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 August 1997Return made up to 08/08/97; no change of members (4 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 September 1996Return made up to 08/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1996Accounts for a small company made up to 30 June 1995 (6 pages)
6 September 1995Return made up to 08/08/95; no change of members (4 pages)
2 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 August 1981Certificate of incorporation (1 page)