Company NameKilbridge Limited
DirectorsMark Tom Reed and Anthony Wilkins
Company StatusActive
Company Number02253089
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Mark Tom Reed
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameMr Anthony Wilkins
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2022(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPaycocke Road Basildon
Essex
SS14 3NW
Director NameMr Peter Bernard Johnson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration6 years (resigned 20 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsfrith Park Farm
Radley Green
Ingatestone
Essex
CM4 0LR
Director NameMr Malcolm John Harrison
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration30 years, 2 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Secretary NameMr Malcolm John Harrison
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWells Farm Ivy Barn Lane
Mill Green
Ingatestone
Essex
CM4 0PU
Director NameGeoffrey John Faulkner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(9 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 2001)
RoleSales Manager
Correspondence Address66 Old Church Lane
Stanmore
Middlesex
HA7 2RP
Secretary NameLaura Harrison
NationalityBritish
StatusResigned
Appointed01 June 2001(13 years after company formation)
Appointment Duration20 years, 9 months (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr Jack Harrison
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(22 years, 10 months after company formation)
Appointment Duration11 years (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA
Director NameMr William Harrison
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2011(22 years, 10 months after company formation)
Appointment Duration11 years (resigned 04 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate Chambers
8a Elm Park Road
Pinner
Middlesex
HA5 3LA

Contact

Websitespacemakerfurniture.co.uk
Telephone0800 7117011
Telephone regionFreephone

Location

Registered AddressWestgate Chambers
8a Elm Park Road
Pinner
HA5 3LA
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Spacemaker Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£138,504
Cash£145,214
Current Liabilities£974,657

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

28 November 2003Delivered on: 6 December 2003
Persons entitled: Rodney Freeman, Jane Freeman and Emma Freeman

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit initially £10,000 and any interest accruing.
Outstanding
20 January 1998Delivered on: 28 January 1998
Satisfied on: 27 November 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or townmoor limited and/or montrose furniture limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 May 1989Delivered on: 18 May 1989
Satisfied on: 27 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 July 2023Satisfaction of charge 3 in full (1 page)
9 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
23 December 2022Accounts for a small company made up to 31 March 2022 (8 pages)
13 April 2022Registered office address changed from Paycocke Road Basildon Essex SS14 3NW England to Westgate Chambers Elm Park Road Pinner HA5 3LA on 13 April 2022 (1 page)
13 April 2022Registered office address changed from Westgate Chambers Elm Park Road Pinner HA5 3LA England to Westgate Chambers 8a Elm Park Road Pinner HA5 3LA on 13 April 2022 (1 page)
11 March 2022Termination of appointment of William Harrison as a director on 4 March 2022 (1 page)
11 March 2022Termination of appointment of Malcolm John Harrison as a director on 4 March 2022 (1 page)
11 March 2022Appointment of Mr Mark Reed as a director on 4 March 2022 (2 pages)
11 March 2022Appointment of Mr Anthony Wilkins as a director on 4 March 2022 (2 pages)
11 March 2022Registered office address changed from Westgate Chambers 8a Elm Park Road Pinner Middlesex HA5 3LA to Paycocke Road Basildon Essex SS14 3NW on 11 March 2022 (1 page)
11 March 2022Termination of appointment of Jack Harrison as a director on 4 March 2022 (1 page)
11 March 2022Termination of appointment of Laura Harrison as a secretary on 4 March 2022 (1 page)
7 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
30 March 2021Accounts for a small company made up to 31 March 2020 (8 pages)
8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 April 2020Accounts for a small company made up to 31 July 2019 (9 pages)
10 January 2020Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
29 April 2019Accounts for a small company made up to 31 July 2018 (8 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 May 2018Accounts for a small company made up to 31 July 2017 (9 pages)
1 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
1 January 2018Notification of Spacemaker Group Limited as a person with significant control on 6 April 2016 (1 page)
28 April 2017Accounts for a small company made up to 31 July 2016 (10 pages)
28 April 2017Accounts for a small company made up to 31 July 2016 (10 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
28 April 2016Accounts for a small company made up to 31 July 2015 (5 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,000
(4 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
29 April 2015Accounts for a small company made up to 31 July 2014 (5 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(4 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,000
(4 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
12 February 2014Accounts for a small company made up to 31 July 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
6 February 2013Full accounts made up to 31 July 2012 (17 pages)
6 February 2013Full accounts made up to 31 July 2012 (17 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
16 April 2012Full accounts made up to 31 July 2011 (16 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Mr Jack Harrison as a director (2 pages)
9 March 2011Appointment of Mr William Harrison as a director (2 pages)
9 March 2011Appointment of Mr William Harrison as a director (2 pages)
9 March 2011Appointment of Mr Jack Harrison as a director (2 pages)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 February 2011Secretary's details changed for Laura Harrison on 31 December 2010 (1 page)
4 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 February 2011Director's details changed for Mr Malcolm John Harrison on 31 December 2010 (2 pages)
4 February 2011Director's details changed for Mr Malcolm John Harrison on 31 December 2010 (2 pages)
4 February 2011Secretary's details changed for Laura Harrison on 31 December 2010 (1 page)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
3 February 2011Full accounts made up to 31 July 2010 (16 pages)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
13 May 2010Current accounting period shortened from 31 August 2010 to 31 July 2010 (1 page)
1 April 2010Full accounts made up to 31 August 2009 (15 pages)
1 April 2010Full accounts made up to 31 August 2009 (15 pages)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
10 February 2010Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
13 January 2010Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
1 April 2009Full accounts made up to 31 August 2008 (16 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
29 March 2008Full accounts made up to 31 August 2007 (16 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
14 March 2007Full accounts made up to 31 August 2006 (16 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
27 February 2006Full accounts made up to 31 August 2005 (16 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 March 2005Full accounts made up to 31 August 2004 (16 pages)
31 March 2005Full accounts made up to 31 August 2004 (16 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 January 2005Return made up to 31/12/04; full list of members (6 pages)
5 April 2004Full accounts made up to 31 August 2003 (15 pages)
5 April 2004Full accounts made up to 31 August 2003 (15 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
6 December 2003Particulars of mortgage/charge (3 pages)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
27 November 2003Declaration of satisfaction of mortgage/charge (1 page)
12 April 2003Full accounts made up to 31 August 2002 (16 pages)
12 April 2003Full accounts made up to 31 August 2002 (16 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
16 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 May 2002Full accounts made up to 31 August 2001 (15 pages)
17 May 2002Full accounts made up to 31 August 2001 (15 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 July 2001Full accounts made up to 31 August 2000 (11 pages)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001Full accounts made up to 31 August 2000 (11 pages)
13 April 2001Return made up to 31/12/99; full list of members; amend (6 pages)
13 April 2001Return made up to 31/12/98; full list of members; amend (6 pages)
13 April 2001Return made up to 31/12/00; full list of members (6 pages)
13 April 2001Return made up to 31/12/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 August 1999 (19 pages)
29 June 2000Full accounts made up to 31 August 1999 (19 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
22 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 September 1999Registered office changed on 17/09/99 from: unit 16 35 tallon road brentwood essex CM13 1TE (1 page)
17 September 1999Registered office changed on 17/09/99 from: unit 16 35 tallon road brentwood essex CM13 1TE (1 page)
1 July 1999Full accounts made up to 31 August 1998 (19 pages)
1 July 1999Full accounts made up to 31 August 1998 (19 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Company name changed spacemaker furniture LIMITED\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed spacemaker furniture LIMITED\certificate issued on 15/01/99 (2 pages)
29 June 1998Full accounts made up to 31 August 1997 (19 pages)
29 June 1998Full accounts made up to 31 August 1997 (19 pages)
27 February 1998Declaration of assistance for shares acquisition (4 pages)
27 February 1998Declaration of assistance for shares acquisition (4 pages)
23 February 1998New director appointed (2 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
23 February 1998New director appointed (2 pages)
23 February 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
10 February 1998Return made up to 31/12/97; no change of members (4 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
6 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
6 July 1997Accounting reference date extended from 30/06/97 to 31/08/97 (1 page)
23 April 1997Full accounts made up to 30 June 1996 (19 pages)
23 April 1997Full accounts made up to 30 June 1996 (19 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 June 1995 (19 pages)
13 March 1996Full accounts made up to 30 June 1995 (19 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 May 1995Full accounts made up to 30 June 1994 (15 pages)
3 May 1995Full accounts made up to 30 June 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
9 May 1988Incorporation (16 pages)