Background WavePink WaveYellow Wave

THE KITCHEN DEPOT HOLDINGS LTD (04805077)

THE KITCHEN DEPOT HOLDINGS LTD (04805077) is an active UK company. incorporated on 19 June 2003. with registered office in Telford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). THE KITCHEN DEPOT HOLDINGS LTD has been registered for 22 years. Current directors include JACONELLI, Diana, MCCAY, Grace Geraldine, MCCAY, James Anthony and 1 others.

Company Number
04805077
Status
active
Type
ltd
Incorporated
19 June 2003
Age
22 years
Address
Global House Horton Road, Telford, TF2 6PD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
JACONELLI, Diana, MCCAY, Grace Geraldine, MCCAY, James Anthony, MCCAY, Mark
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KITCHEN DEPOT HOLDINGS LTD

THE KITCHEN DEPOT HOLDINGS LTD is an active company incorporated on 19 June 2003 with the registered office located in Telford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). THE KITCHEN DEPOT HOLDINGS LTD was registered 22 years ago.(SIC: 47599)

Status

active

Active since 22 years ago

Company No

04805077

LTD Company

Age

22 Years

Incorporated 19 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

THE KITCHEN DEPOT LIMITED
From: 19 June 2003To: 6 December 2009
Contact
Address

Global House Horton Road Trench Telford, TF2 6PD,

Previous Addresses

8 Meadow Drive Walcot Telford Shropshire TF6 5EL United Kingdom
From: 20 October 2009To: 4 August 2010
Global House Horton Road Trench Telford Shropshire TF2 6PD United Kingdom
From: 19 June 2003To: 20 October 2009
Timeline

23 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Jun 03
Funding Round
Oct 09
Funding Round
Oct 09
Loan Secured
Jun 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
May 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Secured
Sept 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Oct 21
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

MCCAY, James Anthony

Active
Gleddoch Wynd, Port GlasgowPA14 6XZ
Secretary
Appointed 19 Jun 2003

JACONELLI, Diana

Active
Horton Road, TelfordTF2 6PD
Born June 1992
Director
Appointed 19 Jul 2019

MCCAY, Grace Geraldine

Active
Horton Road, TelfordTF2 6PD
Born April 1955
Director
Appointed 19 Jun 2003

MCCAY, James Anthony

Active
Gleddoch Wynd, Port GlasgowPA14 6XZ
Born March 1954
Director
Appointed 19 Jun 2003

MCCAY, Mark

Active
Horton Road, TelfordTF2 6PD
Born May 1983
Director
Appointed 23 May 2019

DAHLSTROM, Paul John

Resigned
Horton Road, TelfordTF2 6PD
Born June 1973
Director
Appointed 19 Jul 2019
Resigned 30 Sept 2021

Persons with significant control

2

Mr James Anthony Mccay

Active
Horton Road, TelfordTF2 6PD
Born March 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Grace Geraldine Mccay

Active
Horton Road, TelfordTF2 6PD
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Legacy
20 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 November 2009
RESOLUTIONSResolutions
Resolution
22 October 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Capital Allotment Shares
10 October 2009
SH01Allotment of Shares
Miscellaneous
10 October 2009
MISCMISC
Resolution
10 October 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
363aAnnual Return
Legacy
1 July 2009
190190
Legacy
1 July 2009
353353
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
288cChange of Particulars
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 January 2008
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 March 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 March 2006
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
10 July 2005
363sAnnual Return (shuttle)
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
6 April 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Incorporation Company
19 June 2003
NEWINCIncorporation