Company NameGemini Kitchens Limited
Company StatusActive
Company Number02831050
CategoryPrivate Limited Company
Incorporation Date28 June 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture

Directors

Director NameMr Chris Booth
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(19 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr Robert Dennard
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(19 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameMr John Wildman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(19 years after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIncom House Waterside
Trafford Park
Manchester
M17 1WD
Director NameValerie Anne Garratt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address114 Mill Brow
Worsley
Greater Manchester
M28 2WL
Director NameCharles Septimus Garratt
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleKitchen Dealer
Country of ResidenceEngland
Correspondence Address114 Mill Brow
Worsley
Greater Manchester
M28 2WL
Secretary NameValerie Anne Garratt
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address114 Mill Brow
Worsley
Greater Manchester
M28 2WL

Contact

Websitegeminibedrooms.com

Location

Registered AddressUnit 3 Blackrod Interchange Industrial Estate
Station Road, Blackrod
Bolton
BL6 5JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishBlackrod
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Cajar Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£464,004
Cash£521,589
Current Liabilities£844,388

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

5 August 1996Delivered on: 9 August 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding
31 October 1994Delivered on: 1 November 1994
Satisfied on: 30 December 2015
Persons entitled: Herebond Limited

Classification: Facility letter
Secured details: All monies due or to become due from the company to the chargee under the terms of or pursuant to the facility letter or otherwise.
Particulars: By way of first fixed charge all and every sum or sums of money then or at any time thereafter standing to the credit of an account of the company with herebond k/a the retention account and first floating charge over all and every sum or sums of money then or at any time thereafter standing to the credit of an account of the company with herebon k/a the current account. See the mortgage charge document for full details.
Fully Satisfied
22 October 1993Delivered on: 27 October 1993
Satisfied on: 30 December 2015
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

26 June 2020Accounts for a small company made up to 30 June 2019 (10 pages)
18 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (5 pages)
26 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
23 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
12 February 2018Registered office address changed from Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL to Unit 3 Blackrod Interchange Industrial Estate Station Road, Blackrod Bolton BL6 5JE on 12 February 2018 (1 page)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
28 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
6 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
30 December 2015Satisfaction of charge 2 in full (4 pages)
30 December 2015Satisfaction of charge 1 in full (4 pages)
14 May 2015Director's details changed for Mr Chris Booth on 20 October 2014 (2 pages)
14 May 2015Registered office address changed from Unit 14 Worsley Business Park Mosley Common Road Boothstown Greater Manchester M28 8PR to Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 14 May 2015 (1 page)
14 May 2015Director's details changed for Mr Robert Dennard on 20 October 2014 (2 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Director's details changed for Mr John Wildman on 20 October 2014 (2 pages)
14 May 2015Registered office address changed from Unit 14 Worsley Business Park Mosley Common Road Boothstown Greater Manchester M28 8PR to Unit 6 Worsley Business Park, Mosley Common Road Worsley Manchester M28 1NL on 14 May 2015 (1 page)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Director's details changed for Mr Robert Dennard on 20 October 2014 (2 pages)
14 May 2015Director's details changed for Mr Chris Booth on 20 October 2014 (2 pages)
14 May 2015Director's details changed for Mr John Wildman on 20 October 2014 (2 pages)
13 May 2015Termination of appointment of Charles Septimus Garratt as a director on 24 April 2015 (2 pages)
13 May 2015Termination of appointment of Charles Septimus Garratt as a director on 24 April 2015 (2 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
27 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-27
  • GBP 100
(16 pages)
27 May 2014Annual return made up to 30 April 2014
Statement of capital on 2014-05-27
  • GBP 100
(16 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
13 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
8 April 2013Purchase of own shares. (3 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 100
(4 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 100
(4 pages)
8 April 2013Cancellation of shares. Statement of capital on 8 April 2013
  • GBP 100
(4 pages)
8 April 2013Purchase of own shares. (3 pages)
2 April 2013Termination of appointment of Valerie Garratt as a director (2 pages)
2 April 2013Termination of appointment of Valerie Garratt as a secretary (2 pages)
2 April 2013Termination of appointment of Valerie Garratt as a director (2 pages)
2 April 2013Termination of appointment of Valerie Garratt as a secretary (2 pages)
10 January 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
10 January 2013Previous accounting period shortened from 31 August 2012 to 30 June 2012 (3 pages)
9 July 2012Appointment of Mr John Wildman as a director (2 pages)
9 July 2012Appointment of Mr Robert Dennard as a director (2 pages)
9 July 2012Appointment of Mr Chris Booth as a director (2 pages)
9 July 2012Appointment of Mr Chris Booth as a director (2 pages)
9 July 2012Appointment of Mr Robert Dennard as a director (2 pages)
9 July 2012Appointment of Mr John Wildman as a director (2 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (7 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 May 2012Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages)
23 May 2012Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages)
23 May 2012Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages)
23 May 2012Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages)
23 May 2012Director's details changed for Valerie Anne Garratt on 1 May 2011 (2 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
23 May 2012Director's details changed for Charles Septimus Garratt on 1 May 2011 (2 pages)
31 May 2011Annual return made up to 30 April 2011 (14 pages)
31 May 2011Annual return made up to 30 April 2011 (14 pages)
18 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
18 May 2011Accounts for a small company made up to 31 August 2010 (7 pages)
7 June 2010Annual return made up to 30 April 2010 (18 pages)
7 June 2010Annual return made up to 30 April 2010 (18 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (7 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
16 June 2009Return made up to 30/04/09; full list of members (5 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
16 June 2009Accounts for a small company made up to 31 August 2008 (7 pages)
7 August 2008Return made up to 30/04/08; no change of members (7 pages)
7 August 2008Return made up to 30/04/08; no change of members (7 pages)
3 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
3 April 2008Accounts for a small company made up to 31 August 2007 (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
5 June 2007Return made up to 30/04/07; no change of members (7 pages)
22 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
22 May 2007Accounts for a small company made up to 31 August 2006 (7 pages)
24 May 2006Return made up to 30/04/06; full list of members (8 pages)
24 May 2006Return made up to 30/04/06; full list of members (8 pages)
6 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
6 April 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 May 2005Return made up to 30/04/05; full list of members (8 pages)
20 May 2005Return made up to 30/04/05; full list of members (8 pages)
11 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
10 January 2005Memorandum and Articles of Association (15 pages)
10 January 2005Memorandum and Articles of Association (15 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 November 2004Ad 10/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 November 2004Ad 10/09/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 November 2004Nc inc already adjusted 10/09/04 (1 page)
12 November 2004Nc inc already adjusted 10/09/04 (1 page)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
12 May 2004Return made up to 30/04/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
2 February 2004Accounts for a small company made up to 31 August 2003 (6 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 May 2003Return made up to 30/04/03; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
10 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
1 June 2002Return made up to 30/04/02; full list of members (7 pages)
1 June 2002Return made up to 30/04/02; full list of members (7 pages)
3 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
3 April 2002Accounts for a small company made up to 31 August 2001 (5 pages)
14 June 2001Return made up to 30/04/01; full list of members (6 pages)
14 June 2001Return made up to 30/04/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
4 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Accounts for a small company made up to 31 August 1999 (6 pages)
21 June 2000Return made up to 30/04/00; full list of members (6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1999Return made up to 30/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 May 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (7 pages)
27 June 1997Return made up to 20/06/97; full list of members (6 pages)
20 March 1997Return made up to 25/06/96; no change of members (4 pages)
20 March 1997Return made up to 25/06/96; no change of members (4 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Particulars of mortgage/charge (3 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
1 July 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 June 1996Registered office changed on 03/06/96 from: 484C worsley road worsley manchester M28 2WL (1 page)
3 June 1996Registered office changed on 03/06/96 from: 484C worsley road worsley manchester M28 2WL (1 page)
14 November 1995Registered office changed on 14/11/95 from: astley park industrial estate kennedy road astley greater manchester M29 7JT (1 page)
14 November 1995Registered office changed on 14/11/95 from: astley park industrial estate kennedy road astley greater manchester M29 7JT (1 page)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)
30 June 1995Return made up to 28/06/95; no change of members (4 pages)