Company NameKittle Photographic Limited
DirectorsStuart Lee Kittle and John Charles Phelps
Company StatusActive
Company Number04072260
CategoryPrivate Limited Company
Incorporation Date12 September 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameMr Stuart Lee Kittle
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(3 years, 10 months after company formation)
Appointment Duration19 years, 8 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr John Charles Phelps
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2005(5 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameMr John Charles Phelps
StatusCurrent
Appointed30 May 2014(13 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameMr Peter Kittle
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Fraser Close
Chelmsford
Essex
CM2 0TD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameChelmer Company Services Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address37 Fraser Close
Chelmsford
CM2 0TD
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitekittlephoto.com
Telephone01245 401313
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

38k at £1Stuart Lee Kittle
95.84%
Redeemable Preference
988 at £1Stuart Lee Kittle
2.49%
Ordinary
250 at £1Lee Brooker
0.63%
Redeemable C Non Voting
250 at £1Richard Hesling
0.63%
Redeemable C Non Voting
110 at £1J.c. Phelps
0.28%
Ordinary A
50 at £1Janet Rolison
0.13%
Redeemable C Non Voting
1 at £1Peter Kittle
0.00%
Ordinary
1 at £1R.e. Kittle
0.00%
Ordinary

Financials

Year2014
Net Worth£65,636
Current Liabilities£451,438

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Charges

25 August 2004Delivered on: 28 August 2004
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 July 2023Confirmation statement made on 20 July 2023 with updates (4 pages)
2 June 2023Confirmation statement made on 27 April 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
27 April 2022Confirmation statement made on 27 April 2022 with updates (6 pages)
11 April 2022Director's details changed for Mr John Charles Phelps on 18 June 2020 (2 pages)
11 April 2022Director's details changed for Mr Stuart Lee Kittle on 18 June 2020 (2 pages)
22 March 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (13 pages)
28 April 2021Confirmation statement made on 27 April 2021 with updates (6 pages)
27 August 2020Total exemption full accounts made up to 31 August 2019 (12 pages)
18 June 2020Registered office address changed from 37 Fraser Close Chelmsford CM2 0TD England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 18 June 2020 (1 page)
30 April 2020Confirmation statement made on 27 April 2020 with updates (6 pages)
22 August 2019Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to 37 Fraser Close Chelmsford CM2 0TD on 22 August 2019 (1 page)
13 August 2019Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8JE England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 13 August 2019 (1 page)
13 August 2019Registered office address changed from PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF England to Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8JE on 13 August 2019 (1 page)
12 August 2019Registered office address changed from PO Box CM1 1QS Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS United Kingdom to PO Box 5693 Marks Farm Marks Farm Lane Rettendon Common Chelmsford CM3 8HF on 12 August 2019 (1 page)
6 June 2019Amended total exemption full accounts made up to 31 August 2018 (8 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 April 2019Confirmation statement made on 27 April 2019 with updates (5 pages)
15 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
8 February 2018Registered office address changed from Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to PO Box CM1 1QS Ford House 31-34 Railway Street Chelmsford Essex CM1 1QS on 8 February 2018 (1 page)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Las Partnership the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 19 September 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 39,650
(6 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 39,650
(6 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 39,650
(6 pages)
2 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 39,650
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 64,650
(6 pages)
17 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 64,650
(6 pages)
14 August 2014Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford Essex CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Marks Farm Marks Farm Lane Rettendon Common Chelmsford Essex CM3 8HF England to C/O Las Partnership 84 Broomfield Road Chelmsford Essex CM1 1SS on 14 August 2014 (1 page)
9 June 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 37 Fraser Close Chelmsford Essex CM2 0TD on 9 June 2014 (1 page)
2 June 2014Appointment of Mr John Charles Phelps as a secretary (2 pages)
2 June 2014Appointment of Mr John Charles Phelps as a secretary (2 pages)
30 May 2014Termination of appointment of Chelmer Company Services Limited as a secretary (1 page)
30 May 2014Termination of appointment of Chelmer Company Services Limited as a secretary (1 page)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
18 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 64,650
(7 pages)
18 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 64,650
(7 pages)
28 May 2013Director's details changed for John Charles Phelps on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages)
28 May 2013Director's details changed for Stuart Lee Kittle on 28 May 2013 (2 pages)
28 May 2013Director's details changed for John Charles Phelps on 28 May 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (7 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 64,650
(4 pages)
2 March 2012Statement of capital following an allotment of shares on 16 February 2012
  • GBP 64,650
(4 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
21 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (7 pages)
21 October 2011Director's details changed for Stuart Lee Kittle on 12 September 2011 (2 pages)
21 October 2011Director's details changed for Stuart Lee Kittle on 12 September 2011 (2 pages)
14 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 October 2010Director's details changed for Stuart Lee Kittle on 12 September 2010 (2 pages)
29 October 2010Director's details changed for Stuart Lee Kittle on 12 September 2010 (2 pages)
29 October 2010Secretary's details changed for Chelmer Company Services Limited on 12 September 2010 (2 pages)
29 October 2010Secretary's details changed for Chelmer Company Services Limited on 12 September 2010 (2 pages)
29 October 2010Director's details changed for John Charles Phelps on 12 September 2010 (2 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
29 October 2010Director's details changed for John Charles Phelps on 12 September 2010 (2 pages)
29 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 November 2008Return made up to 12/09/08; full list of members (4 pages)
3 November 2008Return made up to 12/09/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 October 2007Return made up to 12/09/07; full list of members (3 pages)
9 October 2007Director's particulars changed (1 page)
9 October 2007Director's particulars changed (1 page)
9 October 2007Return made up to 12/09/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
2 October 2006Return made up to 12/09/06; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 January 2006Ad 20/12/05-20/12/05 £ si 110@1=110 £ ic 990/1100 (2 pages)
6 January 2006Ad 20/12/05-20/12/05 £ si 110@1=110 £ ic 990/1100 (2 pages)
6 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2005Return made up to 12/09/05; full list of members (2 pages)
24 October 2005Return made up to 12/09/05; full list of members (2 pages)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (1 page)
4 November 2004Total exemption small company accounts made up to 31 August 2004 (1 page)
22 October 2004Ad 01/09/04--------- £ si 988@1 (2 pages)
22 October 2004Ad 01/09/04--------- £ si 988@1 (2 pages)
7 October 2004Return made up to 12/09/04; full list of members (6 pages)
7 October 2004Return made up to 12/09/04; full list of members (6 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004New director appointed (2 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (1 page)
3 October 2003Return made up to 12/09/03; full list of members (6 pages)
3 October 2003Total exemption small company accounts made up to 31 August 2003 (1 page)
3 October 2003Return made up to 12/09/03; full list of members (6 pages)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
10 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
4 October 2002Return made up to 12/09/02; full list of members (6 pages)
4 October 2002Return made up to 12/09/02; full list of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
25 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
14 September 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
14 September 2001Return made up to 12/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
(6 pages)
5 July 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
5 July 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
20 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000Director resigned (1 page)
12 September 2000Incorporation (20 pages)
12 September 2000Incorporation (20 pages)