Company NameKutchenhaus Limited
Company StatusActive
Company Number05012625
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Matthias Keudel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed31 December 2014(10 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameJens Klar
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2015(11 years, 3 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameNico Winzenried
Date of BirthMay 1983 (Born 41 years ago)
NationalityGerman
StatusCurrent
Appointed08 June 2021(17 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameMr Sean Robert Ford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(18 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Kenneth Norman Parker
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Yorkstone
Crosland Moor
Huddersfield
West Yorkshire
HD4 5NQ
Director NameArmin Karl Manfred Seitz
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleBook Keeper
Correspondence AddressLuetzenstrasse 11
Berlin
D 10711
Foreign
Director NameMr Keith Barker
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Love Clough Park
Love Clough
Rossendale
Lancashire
BB4 8QA
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Keith Barker
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Love Clough Park
Love Clough
Rossendale
Lancashire
BB4 8QA
Director NameMartin Mathias Sebastian Fritzen
Date of BirthJuly 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed27 January 2004(2 weeks, 1 day after company formation)
Appointment Duration1 year (resigned 22 February 2005)
RoleSales Manager
Correspondence AddressSaturnring 21
Garbsen
Niedersachsen 30823
Germany
Director NameAxel Hagmeister
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed22 February 2005(1 year, 1 month after company formation)
Appointment Duration8 months (resigned 26 October 2005)
RoleSales Manager
Correspondence AddressMoenhebergstrasse 155
Bielefeld
33619
Germany
Director NameMr Christopher Stenzel
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed25 October 2005(1 year, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2014)
RoleFinancial Director
Country of ResidenceGermany
Correspondence AddressLoher Mark8
Luenen
44532
Germany

Contact

Websitewww.kutchenhaus.co.uk/
Telephone0161 7494110
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

45k at £1Nobilia Werke J Stickling Gmbh & Co Kg
90.00%
Ordinary B
2.5k at £1Mr Keith Barker
5.00%
Ordinary A
2.5k at £1Nobilia-werke J. Stickling Gmbh & Co Kg
5.00%
Ordinary A

Financials

Year2014
Net Worth-£677,064
Cash£314,166
Current Liabilities£1,295,597

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

5 April 2007Delivered on: 24 April 2007
Persons entitled: Hsbc 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.
Outstanding
14 December 2004Delivered on: 22 December 2004
Persons entitled: Nobilia Werke J Stickling & Co Gmbh

Classification: Debenture
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

27 September 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 February 2017Director's details changed for Jens Klar on 30 January 2017 (2 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
9 May 2016Accounts for a small company made up to 31 December 2015 (8 pages)
11 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000
(5 pages)
11 September 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 50,000
(6 pages)
24 June 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(6 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 May 2015Appointment of Jens Klar as a director on 1 May 2015 (2 pages)
6 May 2015Appointment of Jens Klar as a director on 1 May 2015 (2 pages)
2 March 2015Termination of appointment of Keith Barker as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Keith Barker as a secretary on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Keith Barker as a director on 2 March 2015 (1 page)
2 March 2015Termination of appointment of Keith Barker as a secretary on 2 March 2015 (1 page)
20 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(6 pages)
2 January 2015Appointment of Mr Matthias Keudel as a director on 31 December 2014 (2 pages)
2 January 2015Termination of appointment of Christopher Stenzel as a director on 31 December 2014 (1 page)
5 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
19 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50,000
(14 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders (6 pages)
26 April 2013Accounts for a small company made up to 31 December 2012 (8 pages)
26 February 2013Termination of appointment of Kenneth Parker as a director (1 page)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
10 August 2012Section 519 (1 page)
30 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
1 May 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 May 2012 (1 page)
1 May 2012Registered office address changed from Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 1 May 2012 (1 page)
3 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (8 pages)
29 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (15 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 April 2010Registered office address changed from Unit 5 Trafford Retail Park Neary Way Urmston Manchester M41 7FN on 23 April 2010 (2 pages)
10 February 2010Register(s) moved to registered inspection location (2 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (15 pages)
10 February 2010Register inspection address has been changed (2 pages)
13 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
10 February 2009Return made up to 12/01/09; full list of members (9 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 February 2008Return made up to 12/01/08; full list of members (6 pages)
25 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
13 February 2007Return made up to 12/01/07; full list of members (6 pages)
24 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
30 June 2006Return made up to 12/01/06; full list of members (6 pages)
30 June 2006Registered office changed on 30/06/06 from: unit 5 trafford retail park neary park urmston manchester M41 7FN (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (3 pages)
4 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
5 September 2005Director resigned (1 page)
10 March 2005New director appointed (1 page)
10 March 2005Director resigned (1 page)
7 January 2005Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/01/05
(8 pages)
22 December 2004Particulars of mortgage/charge (5 pages)
20 December 2004Ad 14/12/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
26 May 2004Registered office changed on 26/05/04 from: bulman house regent centre gosforth newcastle upon tyne tyne and wear NE3 3LS (1 page)
6 February 2004New director appointed (3 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Secretary resigned (1 page)
24 January 2004Registered office changed on 24/01/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
24 January 2004New secretary appointed;new director appointed (2 pages)
24 January 2004New director appointed (2 pages)
24 January 2004Director resigned (1 page)
12 January 2004Incorporation (18 pages)