THE KITCHEN CO COLLECTIVE LTD

Register to unlock more data on OkredoRegister

THE KITCHEN CO COLLECTIVE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04200994

Incorporation date

18/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Primrose Hill Farm, Arlescote, Banbury OX17 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2001)
dot icon21/10/2025
Certificate of change of name
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/04/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon10/10/2024
Registered office address changed from The Kitchen at Farnborough Main Street Farnborough Banbury Oxfordshire OX17 1DZ England to Primrose Hill Farm Arlescote Banbury OX17 1DQ on 2024-10-10
dot icon19/04/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon04/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/04/2021
Confirmation statement made on 2021-04-18 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/04/2020
Confirmation statement made on 2020-04-18 with no updates
dot icon27/04/2020
Director's details changed for Mrs Joanna Leah Claire Robinson on 2020-04-27
dot icon27/04/2020
Director's details changed for Mr Anthony John Robinson on 2020-04-27
dot icon27/04/2020
Change of details for Mrs Joanna Leah Claire Robinson as a person with significant control on 2020-04-27
dot icon27/04/2020
Change of details for Mr Anthony John Robinson as a person with significant control on 2020-04-27
dot icon27/04/2020
Registered office address changed from The Kitchen Main Street Farnborough Banbury Oxfordshire OX17 1DZ England to The Kitchen at Farnborough Main Street Farnborough Banbury Oxfordshire OX17 1DZ on 2020-04-27
dot icon27/04/2020
Registered office address changed from The Inn Main Street Farnborough Banbury Oxfordshire OX17 1DZ to The Kitchen Main Street Farnborough Banbury Oxfordshire OX17 1DZ on 2020-04-27
dot icon25/04/2019
Confirmation statement made on 2019-04-18 with no updates
dot icon26/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-18 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon23/05/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/04/2015
Director's details changed for Joanna Leah Claire Robinson on 2014-01-01
dot icon21/04/2015
Director's details changed for Anthony John Robinson on 2014-01-01
dot icon21/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon02/05/2014
Termination of appointment of Jose Cummings as a secretary
dot icon02/05/2014
Termination of appointment of Dennis Cummings as a director
dot icon02/05/2014
Termination of appointment of Dennis Cummings as a director
dot icon02/05/2014
Termination of appointment of Jose Cummings as a secretary
dot icon02/05/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon30/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon20/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon27/11/2012
Registered office address changed from Honeywood House Main Street Avon Dassett Warwickshire CV47 2AH on 2012-11-27
dot icon01/07/2012
Director's details changed for Dennis Cummings on 2012-07-01
dot icon01/07/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2011-12-31
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon07/04/2011
Director's details changed for Joanna Leah Claire Robinson on 2011-04-01
dot icon07/04/2011
Director's details changed for Anthony John Robinson on 2011-04-01
dot icon25/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/04/2009
Return made up to 18/04/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 18/04/08; full list of members
dot icon03/07/2008
Director's change of particulars / anthony robinson / 01/01/2008
dot icon03/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon11/06/2007
Return made up to 18/04/07; change of members
dot icon13/10/2006
Registered office changed on 13/10/06 from: willow house willow way aldwick bay west sussex PO21 4NA
dot icon25/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon07/06/2006
Return made up to 18/04/06; full list of members
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 18/04/05; no change of members
dot icon06/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/04/2004
Return made up to 18/04/04; no change of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/05/2003
Return made up to 18/04/03; full list of members
dot icon08/05/2003
Director's particulars changed
dot icon08/05/2003
Director's particulars changed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 18/04/02; full list of members
dot icon06/09/2001
Particulars of mortgage/charge
dot icon29/08/2001
Particulars of mortgage/charge
dot icon28/08/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon20/04/2001
Secretary resigned
dot icon18/04/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
60.24K
-
0.00
85.74K
-
2022
36
67.25K
-
0.00
53.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/04/2001 - 18/04/2001
99600
Robinson, Anthony John
Director
18/04/2001 - Present
4
Robinson, Joanna Leah Claire
Director
18/04/2001 - Present
5
Cummings, Dennis
Director
18/04/2001 - 02/05/2014
-
Cummings, Jose Marguerite
Secretary
18/04/2001 - 02/05/2014
-

Persons with Significant Control

2
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 THE KITCHEN CO COLLECTIVE LTD

THE KITCHEN CO COLLECTIVE LTD is an(a) Active company incorporated on 18/04/2001 with the registered office located at Primrose Hill Farm, Arlescote, Banbury OX17 1DQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE KITCHEN CO COLLECTIVE LTD?

toggle

THE KITCHEN CO COLLECTIVE LTD is currently Active. It was registered on 18/04/2001 .

Where is THE KITCHEN CO COLLECTIVE LTD located?

toggle

THE KITCHEN CO COLLECTIVE LTD is registered at Primrose Hill Farm, Arlescote, Banbury OX17 1DQ.

What does THE KITCHEN CO COLLECTIVE LTD do?

toggle

THE KITCHEN CO COLLECTIVE LTD operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for THE KITCHEN CO COLLECTIVE LTD?

toggle

The latest filing was on 21/10/2025: Certificate of change of name.