CUSTOM MADE KITCHENS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUSTOM MADE KITCHENS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06335953

Incorporation date

07/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Custom Made Kitchens Ltd Coulman Road Industrial Estate, Thorne, Doncaster DN8 5JUCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon21/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon27/08/2025
Confirmation statement made on 2025-08-07 with no updates
dot icon04/07/2025
Termination of appointment of Paul Andrew Turner as a director on 2025-07-03
dot icon04/07/2025
Appointment of Mr Neil Hackshall as a director on 2025-07-03
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon11/04/2025
Second filing of Confirmation Statement dated 2024-08-07
dot icon07/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon10/07/2024
Termination of appointment of Neil Hackshall as a secretary on 2024-05-02
dot icon14/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon05/12/2023
Second filing of the annual return made up to 2013-08-07
dot icon05/12/2023
Second filing of the annual return made up to 2012-08-07
dot icon05/12/2023
Second filing of the annual return made up to 2011-08-07
dot icon05/12/2023
Second filing of the annual return made up to 2014-08-07
dot icon05/12/2023
Second filing of the annual return made up to 2015-08-07
dot icon24/10/2023
Notification of Coulman Eot Limited as a person with significant control on 2023-10-18
dot icon24/10/2023
Cessation of Keith Hackshall as a person with significant control on 2023-10-18
dot icon18/10/2023
Satisfaction of charge 1 in full
dot icon18/10/2023
Satisfaction of charge 2 in full
dot icon18/10/2023
Appointment of Mr Paul Andrew Turner as a director on 2023-10-18
dot icon29/09/2023
Second filing of Confirmation Statement dated 2016-08-07
dot icon20/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon16/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon16/10/2021
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon01/06/2021
Registered office address changed from , Custom Made Kitchens Limited, Coulman Road Industrial Estate, Thorne, Doncaster, DN8 5TG to Custom Made Kitchens Ltd Coulman Road Industrial Estate Thorne Doncaster DN8 5JU on 2021-06-01
dot icon07/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon07/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/08/2016
07/08/16 Statement of Capital gbp 375
dot icon05/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon17/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon13/06/2011
Resolutions
dot icon07/06/2011
Cancellation of shares. Statement of capital on 2011-06-07
dot icon07/06/2011
Purchase of own shares.
dot icon21/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon12/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon14/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/02/2010
Director's details changed for Mr Keith Hackshall on 2010-02-25
dot icon25/02/2010
Secretary's details changed for Mr Neil Hackshall on 2010-02-25
dot icon26/08/2009
Return made up to 07/08/09; full list of members
dot icon14/05/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/08/2008
Return made up to 07/08/08; full list of members
dot icon13/11/2007
£ ic 800/410 23/10/07 £ sr 390@1=390
dot icon26/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Particulars of mortgage/charge
dot icon26/10/2007
Ad 23/10/07--------- £ si 35@1=35 £ ic 765/800
dot icon26/10/2007
Ad 23/10/07--------- £ si 764@1=764 £ ic 1/765
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Declaration of assistance for shares acquisition
dot icon26/10/2007
Resolutions
dot icon26/10/2007
Resolutions
dot icon22/10/2007
Resolutions
dot icon16/08/2007
Registered office changed on 16/08/07 from: 82 st john street, london, EC1M 4JN
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon07/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
762.72K
-
0.00
-
-
2022
0
836.76K
-
0.00
-
-
2022
0
836.76K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

836.76K £Ascended9.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackshall, Keith
Director
07/08/2007 - Present
6
Turner, Paul Andrew
Director
18/10/2023 - 03/07/2025
2
FORBES NOMINEES LIMITED
Corporate Director
07/08/2007 - 07/08/2007
262
Hackshall, Neil
Director
03/07/2025 - Present
3
Hackshall, Neil
Secretary
07/08/2007 - 02/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUSTOM MADE KITCHENS HOLDINGS LIMITED

CUSTOM MADE KITCHENS HOLDINGS LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at Custom Made Kitchens Ltd Coulman Road Industrial Estate, Thorne, Doncaster DN8 5JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CUSTOM MADE KITCHENS HOLDINGS LIMITED?

toggle

CUSTOM MADE KITCHENS HOLDINGS LIMITED is currently Active. It was registered on 07/08/2007 .

Where is CUSTOM MADE KITCHENS HOLDINGS LIMITED located?

toggle

CUSTOM MADE KITCHENS HOLDINGS LIMITED is registered at Custom Made Kitchens Ltd Coulman Road Industrial Estate, Thorne, Doncaster DN8 5JU.

What does CUSTOM MADE KITCHENS HOLDINGS LIMITED do?

toggle

CUSTOM MADE KITCHENS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CUSTOM MADE KITCHENS HOLDINGS LIMITED?

toggle

The latest filing was on 21/01/2026: Total exemption full accounts made up to 2025-08-31.