Background WavePink WaveYellow Wave

THE KITCHEN DRESSER COMPANY LIMITED (05183249)

THE KITCHEN DRESSER COMPANY LIMITED (05183249) is an active UK company. incorporated on 19 July 2004. with registered office in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE KITCHEN DRESSER COMPANY LIMITED has been registered for 21 years. Current directors include BOOTH, Russell Justin.

Company Number
05183249
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Oswaldtwistle Mills Business & Conference Centre, Accrington, BB5 0EY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOOTH, Russell Justin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KITCHEN DRESSER COMPANY LIMITED

THE KITCHEN DRESSER COMPANY LIMITED is an active company incorporated on 19 July 2004 with the registered office located in Accrington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE KITCHEN DRESSER COMPANY LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05183249

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Oswaldtwistle Mills Business & Conference Centre Pickup Street Accrington, BB5 0EY,

Previous Addresses

Llannerch Park St. Asaph Denbighshire LL17 0UY Wales
From: 19 December 2022To: 23 May 2024
2nd Floor, Riverside North Walcot Street Bath BA1 5BG England
From: 25 May 2021To: 19 December 2022
Riverside North Building Walcot Street Bath BA1 5BG England
From: 1 March 2021To: 25 May 2021
146 Walcot Street Bath BA1 5BL England
From: 30 April 2017To: 1 March 2021
The Coach House Werburne Manor Vicars Hill Lymington SO41 5QB
From: 24 April 2015To: 30 April 2017
Middleport Pottery, Port Street Burslem Stoke-on-Trent ST6 3PE
From: 19 July 2004To: 24 April 2015
Timeline

4 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 19 Dec 2022

BAIRD, Andrew Watford

Resigned
Greenfield, KnightonTF9 4HW
Secretary
Appointed 02 Feb 2008
Resigned 19 Dec 2022

BAIRD, Susannah Clare Rosemary

Resigned
24 Moreton Parade, Newcastle-Under-LymeST5 0JD
Secretary
Appointed 19 Jul 2004
Resigned 01 Feb 2008

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 19 Jul 2004
Resigned 19 Jul 2004

BAIRD, Simon James Andrew

Resigned
27 Hurlingham Road, BristolBS7 9AT
Born March 1977
Director
Appointed 19 Jul 2004
Resigned 19 Dec 2022

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 19 Jul 2004
Resigned 19 Jul 2004

Persons with significant control

2

1 Active
1 Ceased
St. Asaph, DenbighshireLL17 0UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2022

Mr Simon James Andrew Baird

Ceased
Walcot Street, BathBA1 5BG
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 19 Dec 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 June 2025
AAAnnual Accounts
Legacy
25 June 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Director Company With Change Date
23 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
17 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
7 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363aAnnual Return
Legacy
1 March 2005
225Change of Accounting Reference Date
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Incorporation Company
19 July 2004
NEWINCIncorporation