Background WavePink WaveYellow Wave

PANORAMA KITCHENS (HOLDINGS) LIMITED (04464368)

PANORAMA KITCHENS (HOLDINGS) LIMITED (04464368) is an active UK company. incorporated on 19 June 2002. with registered office in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PANORAMA KITCHENS (HOLDINGS) LIMITED has been registered for 23 years. Current directors include ROTHERAM, Roy Stanley.

Company Number
04464368
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
11 Belmont Road, Liverpool, L6 5BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ROTHERAM, Roy Stanley
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANORAMA KITCHENS (HOLDINGS) LIMITED

PANORAMA KITCHENS (HOLDINGS) LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Liverpool. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PANORAMA KITCHENS (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04464368

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

11 Belmont Road Anfield Liverpool, L6 5BG,

Timeline

3 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
Owner Exit
Nov 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROTHERAM, Roy Stanley

Active
Anfield, LiverpoolL6 5BG
Born June 1958
Director
Appointed 24 Jun 2002

DESBOROUGH, John

Resigned
Bransdale Close, WarringtonWA5 3FW
Secretary
Appointed 06 Sept 2002
Resigned 18 Jun 2009

ROTHERAM, Susan Pamela

Resigned
Dee Lodge, WirralCH60 3SP
Secretary
Appointed 24 Jun 2002
Resigned 06 Sept 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 24 Jun 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 19 Jun 2002
Resigned 24 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Belmont Road, LiverpoolL6 5BG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 31 Oct 2023

Mr Roy Stanley Rotheram

Ceased
Rear Barn, KnutsfordWA16 0SR
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2023
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 August 2024
RP04CS01RP04CS01
Capital Name Of Class Of Shares
12 August 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement
21 June 2024
CS01Confirmation Statement
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 November 2023
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Change Person Director Company With Change Date
18 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
28 September 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
8 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 July 2008
AAAnnual Accounts
Legacy
3 July 2008
363sAnnual Return (shuttle)
Legacy
10 April 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288cChange of Particulars
Legacy
4 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
6 October 2003
225Change of Accounting Reference Date
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
88(3)88(3)
Legacy
9 December 2002
88(2)R88(2)R
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
123Notice of Increase in Nominal Capital
Resolution
16 July 2002
RESOLUTIONSResolutions
Resolution
16 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation