Company NameD.S.I. Kitchens & Bathrooms Limited
Company StatusActive
Company Number04645337
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9700Undifferentiated services producing activities of private households for own use
SIC 98200Undifferentiated service-producing activities of private households for own use

Directors

Secretary NameChristopher George Stokley
NationalityBritish
StatusCurrent
Appointed23 January 2003(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameChristopher George Stokley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2003(1 week after company formation)
Appointment Duration21 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 4 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMrs Nicola Hayward
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(17 years after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameMr Darren Hockley
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(19 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Shire Hill
Saffron Walden
Essex
CB11 3AQ
Director NameAlan Hugh Stokley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(same day as company formation)
RoleFitter
Country of ResidenceEngland
Correspondence Address16 Pilgrim Close
Great Chesterford
Essex
CB10 1QG
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitedsikitchens.co.uk
Telephone01799 510979
Telephone regionSaffron Walden

Location

Registered AddressUnit 4 Shire Hill
Saffron Walden
Essex
CB11 3AQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Shire
Built Up AreaSaffron Walden

Shareholders

1 at £1Alan Stokley
25.00%
Ordinary
1 at £1Alan Stokley
25.00%
Ordinary B
1 at £1Christopher Stokley
25.00%
Ordinary
1 at £1Christopher Stokley
25.00%
Ordinary A

Financials

Year2014
Net Worth£137,301
Cash£111,534
Current Liabilities£145,498

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

22 November 2007Delivered on: 27 November 2007
Persons entitled: Reginald Dennis Bruckman and Rosalie Laura Ann Bruckman

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £3125.00 cash deposit.
Outstanding
18 December 2006Delivered on: 21 December 2006
Persons entitled: City & Country Commercial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited.
Outstanding

Filing History

13 August 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
28 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
19 April 2018Secretary's details changed for Christopher George Stokley on 19 April 2018 (1 page)
19 April 2018Director's details changed for Christopher George Stokley on 19 April 2018 (2 pages)
19 April 2018Change of details for Christopher George Stokley as a person with significant control on 19 April 2018 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
13 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(5 pages)
25 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
(5 pages)
24 December 2015Purchase of own shares. (5 pages)
24 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 3
(4 pages)
24 December 2015Cancellation of shares. Statement of capital on 2 November 2015
  • GBP 3
(4 pages)
24 December 2015Purchase of own shares. (5 pages)
21 December 2015Resolutions
  • RES13 ‐ Contract 13/11/2015
(2 pages)
21 December 2015Resolutions
  • RES13 ‐ Contract 13/11/2015
  • RES13 ‐ Contract 13/11/2015
(2 pages)
18 December 2015Termination of appointment of Alan Hugh Stokley as a director on 1 November 2015 (1 page)
18 December 2015Termination of appointment of Alan Hugh Stokley as a director on 1 November 2015 (1 page)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(6 pages)
16 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
(6 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
9 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
16 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
5 January 2011Registered office address changed from Unit 4 Shirehill Industrial Estate Saffron Walden Essex CB11 3AG on 5 January 2011 (1 page)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
19 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 December 2009Director's details changed for Alan Hugh Stokley on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Alan Hugh Stokley on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher George Stokley on 14 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher George Stokley on 14 December 2009 (2 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
16 December 2008Return made up to 14/12/08; full list of members (4 pages)
6 November 2008Director and secretary's change of particulars / christopher stokley / 31/10/2008 (1 page)
6 November 2008Director and secretary's change of particulars / christopher stokley / 31/10/2008 (1 page)
17 June 2008Director and secretary's change of particulars / christopher stokley / 11/06/2008 (1 page)
17 June 2008Director and secretary's change of particulars / christopher stokley / 11/06/2008 (1 page)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 April 2008Registered office changed on 11/04/2008 from unit 4 shire hill industrial estate thayed road saffron walden essex CB11 3AQ (1 page)
11 April 2008Registered office changed on 11/04/2008 from unit 4 shire hill industrial estate thayed road saffron walden essex CB11 3AQ (1 page)
11 March 2008Registered office changed on 11/03/2008 from units 14 & 15 the maltings station road newport saffron walden essex CB11 3PL (1 page)
11 March 2008Registered office changed on 11/03/2008 from units 14 & 15 the maltings station road newport saffron walden essex CB11 3PL (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
21 February 2008Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
14 December 2007Return made up to 14/12/07; full list of members (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Secretary's particulars changed;director's particulars changed (1 page)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
12 April 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
3 January 2007Return made up to 16/12/06; full list of members (7 pages)
3 January 2007Return made up to 16/12/06; full list of members (7 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
5 January 2006Return made up to 21/12/05; full list of members (7 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 January 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 December 2003Registered office changed on 18/12/03 from: 78 thaxted road saffron walden essex CB11 3AG (1 page)
18 December 2003Registered office changed on 18/12/03 from: 78 thaxted road saffron walden essex CB11 3AG (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
17 February 2003Registered office changed on 17/02/03 from: audley end business centre wendens ambo london road saffon walden essex CB11 4JL (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: audley end business centre wendens ambo london road saffon walden essex CB11 4JL (1 page)
17 February 2003New secretary appointed (2 pages)
17 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 January 2003Incorporation (15 pages)
23 January 2003Incorporation (15 pages)