Company NameA.Kitchen - D.Walker Limited
DirectorsRoger Julian Birchall and Derek Hartle
Company StatusActive
Company Number00630736
CategoryPrivate Limited Company
Incorporation Date18 June 1959(64 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Roger Julian Birchall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameDerek Hartle
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1991(32 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Mottram Old Road
Stalybridge
Cheshire
SK15 2SZ
Secretary NameMr Roger Julian Birchall
NationalityBritish
StatusCurrent
Appointed30 November 1992(33 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazelmere
5 St Johns Road
Knutsford
Cheshire
WA16 0DL
Director NameHarold Fletcher
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(32 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address147 Wellington Road
Oldham
Lancashire
OL8 4DD
Secretary NameHoward Shaw
NationalityBritish
StatusResigned
Appointed07 December 1991(32 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressBarclays Bank Chambers 79 Market Street
Stalybridge
Cheshire
SK15 2AA
Director NameGeoffrey Michael Booth
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1995(36 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2001)
RoleChartered Engineer
Correspondence Address17 Wakefield Way
Nether Heyford
Northampton
NN7 3LU

Contact

Websiteberenicecostumes.co.uk
Telephone0161 2926739
Telephone regionManchester

Location

Registered AddressCopley Mill St Pauls Trading Estate
Huddersfield Road
Stalybridge
Cheshire
SK15 2QF
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge South
Built Up AreaGreater Manchester

Shareholders

95.8k at £1Derek Hartle
60.00%
Ordinary
63.8k at £1John William Hartle
40.00%
Ordinary
1 at £1Julianne Hartle
0.00%
Ordinary

Financials

Year2014
Net Worth£144,207
Cash£124,835
Current Liabilities£195,687

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

5 July 1996Delivered on: 25 July 1996
Persons entitled: Derek Hartle

Classification: Debenture
Secured details: £197,500 and all monies due or to become due from the company to the chargee.
Particulars: Premises k/a holmfield works shay lane halifax. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
22 December 1987Delivered on: 30 December 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
16 January 1987Delivered on: 23 January 1987
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies from time to time held to the credit of the company by national westminster bank PLC on any current deposit and/or other account or accounts which the company may now and/or hereafter have with national westminster bank PLC or held by national westminster bank PLC or an account or accounts earmarked to the company and/or under any deposit receipt.
Outstanding
25 February 1986Delivered on: 6 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the back of holmfield works shay lane ovenden halifax calderdale west yorkshire title no:- wyk 68772 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1986Delivered on: 6 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holmfield works shay lane ovenden halifax west yorkshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 February 1986Delivered on: 6 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a progress works shay lane ovenden halifax and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1984Delivered on: 9 August 1984
Persons entitled: J.H. Vickery & Company Limited.

Classification: Debenture
Secured details: £165,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All moneys due or to become due from the company to national westminster bank PLC acting as trustee for the parties named in the mortgage debenture.
Particulars: A specific equitable charge over all estates or interests in any f/h and l/h property together with all fixtures and fittings. (For full details see doc no M74).
Fully Satisfied
23 May 1984Delivered on: 23 May 1984
Persons entitled: Alliance Assurance Company Limited.

Classification: Fifth supplemental trust deed
Secured details: For securing £742,000 4 7/8 percent secured loan stock 2003 and £2,416,915 5 5/8 per cent secured loan stock 2003 of john brown PLC and all other moneys intended to be secured by this deed, constituted by a trust deed 19.12.68 and deeds supplemental thereto.
Particulars: Floating charge on the (see doc M75). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 7 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 January 2020Confirmation statement made on 7 December 2019 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
23 January 2018Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 7 December 2016 with updates (6 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 159,610
(5 pages)
22 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 159,610
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 159,610
(5 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 159,610
(5 pages)
16 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 159,610
(5 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 159,610
(5 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 159,610
(5 pages)
18 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 159,610
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Return made up to 07/12/08; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from st pauls trading estate huddersfield road copley stalybridge cheshire SK15 2QF (1 page)
5 January 2009Registered office changed on 05/01/2009 from st pauls trading estate huddersfield road copley stalybridge cheshire SK15 2QF (1 page)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 February 2008Return made up to 07/12/07; full list of members (3 pages)
5 February 2008Return made up to 07/12/07; full list of members (3 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
12 February 2007Return made up to 07/12/06; full list of members (3 pages)
12 February 2007Return made up to 07/12/06; full list of members (3 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
4 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
6 February 2006Return made up to 07/12/05; full list of members (3 pages)
6 February 2006Return made up to 07/12/05; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 March 2005Return made up to 07/12/04; full list of members (7 pages)
29 March 2005Return made up to 07/12/04; full list of members (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
18 March 2004Return made up to 07/12/03; full list of members (7 pages)
18 March 2004Return made up to 07/12/03; full list of members (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
26 February 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 07/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
15 February 2002Return made up to 07/12/01; full list of members (7 pages)
15 February 2002Return made up to 07/12/01; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (9 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
16 February 2001Return made up to 07/12/00; full list of members (7 pages)
16 February 2001Return made up to 07/12/00; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Return made up to 07/12/98; full list of members (6 pages)
1 February 1999Return made up to 07/12/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Return made up to 07/12/97; no change of members (4 pages)
27 January 1998Return made up to 07/12/97; no change of members (4 pages)
12 February 1997Return made up to 07/12/96; no change of members (4 pages)
12 February 1997Return made up to 07/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
7 February 1996Full accounts made up to 31 March 1995 (14 pages)
22 January 1996Return made up to 07/12/95; no change of members (4 pages)
22 January 1996Return made up to 07/12/95; no change of members (4 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)