Company NameThe Lubina Kitchen Company Limited
Company StatusActive
Company Number02980234
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 5 months ago)
Previous NameThe Lubina Bedroom Company Limited

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameDolores Agnes Rose
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Leigh Langham Road
Boxted
Colchester
Essex
CO4 5HU
Director NameMichael Henry Rose
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOrchard Leigh Langham Road
Boxted
Colchester
Essex
CO4 5HU
Secretary NameDolores Agnes Rose
NationalityBritish
StatusCurrent
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Leigh Langham Road
Boxted
Colchester
Essex
CO4 5HU
Director NameRobert Byford
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(9 years, 8 months after company formation)
Appointment Duration19 years, 9 months
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Pondfield Road
Colchester
Essex
CO4 3EG
Director NameEmma Muriel Rose
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(12 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOrchard Leigh
Langham Road Boxted
Colchester
Essex
CO4 5HU
Director NameNigel Fletcher
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressDez Rez
Fullers Close
Kelvedon
Essex
CO5 9JX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitelubina.co.uk
Email address[email protected]
Telephone01206 848080
Telephone regionColchester

Location

Registered AddressUnit 1 Easter Park
Axial Way
Colchester
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End

Shareholders

260 at £1Emma Rose
5.20%
Ordinary
1.3k at £1Dolores Agnes Rose
25.50%
Ordinary
1.3k at £1Michael Henry Rose
25.50%
Ordinary
1k at £1M.h. Rose Trust
20.90%
Ordinary
1k at £1Mrs D.a. Rose Trust
20.90%
Ordinary
100 at £1Robert Byford
2.00%
Ordinary

Financials

Year2014
Net Worth£228,172
Cash£39,666
Current Liabilities£297,246

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Charges

28 July 2008Delivered on: 1 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 27813665 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
25 July 2008Delivered on: 29 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 February 2006Delivered on: 25 February 2006
Satisfied on: 9 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Egurko-ortza kb-15 edge banding machine s/no 8683105. see the mortgage charge document for full details.
Fully Satisfied
27 March 2001Delivered on: 12 April 2001
Satisfied on: 9 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1995Delivered on: 23 January 1995
Satisfied on: 4 July 2001
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
21 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
8 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
19 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
26 October 2020Registered office address changed from Unit 1 Easter Park Axial Way Colchester Essex CO4 5XS to Unit 1 Easter Park Axial Way Colchester CO4 5WY on 26 October 2020 (1 page)
9 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
21 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
31 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(8 pages)
23 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 5,000
(8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 5,000
(8 pages)
1 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 5,000
(8 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
9 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 5,000
(8 pages)
9 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 5,000
(8 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
31 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (8 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
8 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (8 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
22 June 2010Partial exemption accounts made up to 31 October 2009 (6 pages)
22 June 2010Partial exemption accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Byford on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (7 pages)
9 November 2009Director's details changed for Dolores Agnes Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Emma Muriel Rose on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Byford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Robert Byford on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Michael Henry Rose on 9 November 2009 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
27 October 2008Return made up to 18/10/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from units 1- 2 hythe quay colchester essex CO2 8JB (1 page)
25 September 2008Registered office changed on 25/09/2008 from units 1- 2 hythe quay colchester essex CO2 8JB (1 page)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 June 2008Company name changed the lubina bedroom company LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed the lubina bedroom company LIMITED\certificate issued on 30/06/08 (2 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 December 2007Return made up to 18/10/07; full list of members (3 pages)
17 December 2007Return made up to 18/10/07; full list of members (3 pages)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
15 December 2006Return made up to 18/10/06; full list of members (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
15 November 2005Return made up to 18/10/05; full list of members (7 pages)
15 November 2005Return made up to 18/10/05; full list of members (7 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2004Return made up to 18/10/04; full list of members (7 pages)
10 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
11 March 2004Accounts for a small company made up to 31 October 2003 (7 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
12 December 2003Ad 06/11/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
12 December 2003Ad 06/11/03--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
23 October 2003Return made up to 18/10/03; full list of members (7 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 May 2003Accounts for a small company made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 18/10/02; full list of members
  • 363(287) ‐ Registered office changed on 22/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
29 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
19 November 2001Return made up to 18/10/01; full list of members (6 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New director appointed (2 pages)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
4 July 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 October 2000 (5 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
10 November 2000Return made up to 18/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
6 January 2000Return made up to 18/10/99; full list of members (6 pages)
6 January 2000Return made up to 18/10/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 July 1999Accounts for a small company made up to 31 October 1998 (5 pages)
6 November 1998Return made up to 18/10/98; full list of members (6 pages)
6 November 1998Return made up to 18/10/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
5 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 January 1998Return made up to 18/10/97; no change of members (4 pages)
7 January 1998Return made up to 18/10/97; no change of members (4 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 April 1997Director's particulars changed (1 page)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
11 April 1997Director's particulars changed (1 page)
11 April 1997Secretary's particulars changed;director's particulars changed (1 page)
27 November 1996Return made up to 18/10/96; no change of members (4 pages)
27 November 1996Return made up to 18/10/96; no change of members (4 pages)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
14 May 1996Accounts for a small company made up to 31 October 1995 (10 pages)
18 January 1996Return made up to 18/10/95; full list of members (6 pages)
18 January 1996Return made up to 18/10/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
18 October 1994Incorporation (13 pages)
18 October 1994Incorporation (13 pages)