Company NameConnie's Kitchen Ltd
DirectorsAndrew Baxendale and Catherine Helen Baxendale
Company StatusActive
Company Number06631670
CategoryPrivate Limited Company
Incorporation Date26 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery

Directors

Director NameMr Andrew Baxendale
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleConfectionery Manager
Country of ResidenceEngland
Correspondence Address105 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XE
Director NameCatherine Helen Baxendale
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address105 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XE
Secretary NameCatherine Helen Baxendale
NationalityEnglish
StatusCurrent
Appointed26 June 2008(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address105 Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XE
Director NameDavid William Hilton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address20a Gathurst Road
Orrell
Lancashire
WN5 8QH
Director NameKenneth Baxendale
Date of BirthApril 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed26 June 2008(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Hallbridge Gardens
Upholland
Skelmersdale
Lancashire
WN8 0ER
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 24 Hewitt Business Park, Winstanley Road
Billinge
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan

Shareholders

12 at £0.02David William Hilton
30.00%
Ordinary
11 at £0.02Andrew Baxendale
27.50%
Ordinary
11 at £0.02Catherine Helen Baxendale
27.50%
Ordinary
6 at £0.02Kenneth Baxendale
15.00%
Ordinary

Financials

Year2014
Net Worth-£115,135
Cash£2,645
Current Liabilities£133,984

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 March

Returns

Latest Return26 June 2023 (10 months, 2 weeks ago)
Next Return Due10 July 2024 (2 months from now)

Filing History

4 January 2024Micro company accounts made up to 29 March 2023 (5 pages)
4 July 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 March 2022 (5 pages)
15 December 2022Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
7 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
7 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Termination of appointment of Kenneth Baxendale as a director on 29 June 2020 (1 page)
11 June 2020Previous accounting period extended from 30 September 2019 to 30 March 2020 (1 page)
27 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
26 June 2017Notification of Andrew Baxendale as a person with significant control on 7 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Notification of Andrew Baxendale as a person with significant control on 7 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(7 pages)
18 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1
(7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (10 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
23 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
29 July 2013Registered office address changed from 105 Winstanley Road Billinge Wigan WN5 7XE on 29 July 2013 (1 page)
29 July 2013Registered office address changed from 105 Winstanley Road Billinge Wigan WN5 7XE on 29 July 2013 (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
22 October 2012Termination of appointment of David Hilton as a director (1 page)
22 October 2012Termination of appointment of David Hilton as a director (1 page)
21 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
21 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (7 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
5 July 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
5 July 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
30 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
30 July 2010Director's details changed for Catherine Helen Baxendale on 26 June 2010 (2 pages)
30 July 2010Director's details changed for David William Hilton on 26 June 2010 (2 pages)
30 July 2010Director's details changed for Kenneth Baxendale on 26 June 2010 (2 pages)
30 July 2010Director's details changed for David William Hilton on 26 June 2010 (2 pages)
30 July 2010Director's details changed for Kenneth Baxendale on 26 June 2010 (2 pages)
30 July 2010Director's details changed for Catherine Helen Baxendale on 26 June 2010 (2 pages)
30 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
25 March 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
23 July 2009Return made up to 26/06/09; full list of members (5 pages)
21 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
21 July 2008Accounting reference date extended from 30/06/2009 to 30/09/2009 (1 page)
9 July 2008Ad 26/06/08-01/07/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
9 July 2008Director appointed kenneth baxendale (2 pages)
9 July 2008Director appointed david william hilton (2 pages)
9 July 2008Director appointed david william hilton (2 pages)
9 July 2008Director and secretary appointed catherine helen baxendale (2 pages)
9 July 2008Director appointed andrew baxendale (2 pages)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Director appointed andrew baxendale (2 pages)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Director appointed kenneth baxendale (2 pages)
9 July 2008Director and secretary appointed catherine helen baxendale (2 pages)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Ad 26/06/08-01/07/08\gbp si 40@1=40\gbp ic 1/41\ (2 pages)
26 June 2008Incorporation (16 pages)
26 June 2008Incorporation (16 pages)