Background WavePink WaveYellow Wave

KITCHENWAYS LTD (09535368)

KITCHENWAYS LTD (09535368) is an active UK company. incorporated on 10 April 2015. with registered office in Warrington. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. KITCHENWAYS LTD has been registered for 11 years. Current directors include BRAZIER, Peter, WEAVER, Guy Michael Linsley.

Company Number
09535368
Status
active
Type
ltd
Incorporated
10 April 2015
Age
11 years
Address
C/O A365 St James Business Centre, Warrington, WA4 6PS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
BRAZIER, Peter, WEAVER, Guy Michael Linsley
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCHENWAYS LTD

KITCHENWAYS LTD is an active company incorporated on 10 April 2015 with the registered office located in Warrington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. KITCHENWAYS LTD was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09535368

LTD Company

Age

11 Years

Incorporated 10 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

C/O A365 St James Business Centre Wilderspool Causeway Warrington, WA4 6PS,

Previous Addresses

C/O C/O Exact Abacus Ltd Unit C Western Avenue Matrix Park Chorley Lancashire PR7 7NB England
From: 10 April 2015To: 11 October 2019
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Mar 16
Director Left
Jan 20
Director Left
Jan 20
New Owner
May 20
Loan Cleared
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BRAZIER, Peter

Active
St James Business Centre, WarringtonWA4 6PS
Born January 1953
Director
Appointed 10 Apr 2015

WEAVER, Guy Michael Linsley

Active
St James Business Centre, WarringtonWA4 6PS
Born July 1961
Director
Appointed 10 Apr 2015

GREGSON, Lee David

Resigned
St James Business Centre, WarringtonWA4 6PS
Born July 1975
Director
Appointed 10 Apr 2015
Resigned 09 Jan 2020

THOMPSON, Lee Geoffrey

Resigned
St James Business Centre, WarringtonWA4 6PS
Born July 1976
Director
Appointed 10 Apr 2015
Resigned 09 Jan 2020

Persons with significant control

1

Mr Guy Michael Linsley Weaver

Active
St James Business Centre, WarringtonWA4 6PS
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Legacy
22 June 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
15 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2016
MR01Registration of a Charge
Incorporation Company
10 April 2015
NEWINCIncorporation