Company NameKrieder (UK) Limited
DirectorMatthew Yeatman
Company StatusActive
Company Number04574793
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Previous NameDeutsche Kuchen Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMatthew Yeatman
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence Address7 Albert Court
Willicombe Park
Tunbridge Wells
Kent
TN2 3GF
Director NameTony Coombs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCarpenter
Correspondence Address12 Cockmannings Road
Orpington
Kent
BR5 4HY
Secretary NameAntony Coombs
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Lone Barn Cottage
Gorse Road
Orpington
Kent
BR5 4EX
Director NameAntony Coombs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(4 years after company formation)
Appointment Duration10 years, 11 months (resigned 29 September 2017)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address1 Lone Barn Cottage
Gorse Road
Orpington
Kent
BR5 4EX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.krieder.com
Email address[email protected]
Telephone01892 619721
Telephone regionTunbridge Wells

Location

Registered AddressNumeric House
98 Station Road
Sidcup
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Antony Coombs
25.00%
Ordinary A
25 at £1Karen Coombs
25.00%
Ordinary B
25 at £1Matthew Yeatman
25.00%
Ordinary A
25 at £1Michelle Yeatman
25.00%
Ordinary B

Financials

Year2014
Net Worth£49,305
Cash£28,135
Current Liabilities£483,603

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Charges

26 March 2018Delivered on: 27 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 April 2016Delivered on: 9 May 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 May 2009Delivered on: 28 May 2009
Persons entitled: Prudence Mary Lloyd Watts

Classification: Rent deposit deed
Secured details: £4,375 and all other 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: £4,375.
Outstanding
3 January 2008Delivered on: 4 January 2008
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
31 January 2005Delivered on: 5 February 2005
Satisfied on: 8 October 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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: 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

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
21 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
20 April 2022Registered office address changed from 64 New Cavendish Street London W1G 8TB to Numeric House 98 Station Road Sidcup DA15 7BY on 20 April 2022 (1 page)
29 October 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
15 December 2020Change of details for Mr Matthew Lee Yeatman as a person with significant control on 14 March 2018 (2 pages)
29 October 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 September 2019 (10 pages)
25 November 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
4 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
5 November 2018Confirmation statement made on 28 October 2018 with updates (5 pages)
15 May 2018Satisfaction of charge 045747930005 in full (1 page)
23 April 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 March 2018Registration of charge 045747930005, created on 26 March 2018 (43 pages)
26 March 2018Change of share class name or designation (2 pages)
23 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
9 October 2017Cessation of Antony Coombs as a person with significant control on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Antony Coombs as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Antony Coombs as a director on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Antony Coombs as a secretary on 29 September 2017 (1 page)
9 October 2017Cessation of Antony Coombs as a person with significant control on 29 September 2017 (1 page)
9 October 2017Termination of appointment of Antony Coombs as a secretary on 29 September 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
18 May 2016Satisfaction of charge 2 in full (4 pages)
18 May 2016Satisfaction of charge 2 in full (4 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 May 2016Registration of charge 045747930004, created on 29 April 2016 (21 pages)
9 May 2016Registration of charge 045747930004, created on 29 April 2016 (21 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
13 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(6 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
16 December 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
10 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Statement of company's objects (2 pages)
10 June 2013Change of share class name or designation (2 pages)
10 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
10 June 2013Particulars of variation of rights attached to shares (2 pages)
10 June 2013Statement of company's objects (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Change of name notice (2 pages)
4 June 2013Company name changed deutsche kuchen LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
4 June 2013Company name changed deutsche kuchen LIMITED\certificate issued on 04/06/13
  • RES15 ‐ Change company name resolution on 2013-05-20
(2 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS United Kingdom on 13 August 2012 (1 page)
1 June 2012Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page)
1 June 2012Registered office address changed from Numeric House 98 Station Road Sidcup Kent DA15 7BY on 1 June 2012 (1 page)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 November 2010Director's details changed for Matthew Yeatman on 28 October 2010 (2 pages)
2 November 2010Director's details changed for Matthew Yeatman on 28 October 2010 (2 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Director's details changed for Matthew Yeatman on 28 October 2009 (2 pages)
11 November 2009Director's details changed for Antony Coombs on 28 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Antony Coombs on 28 October 2009 (2 pages)
11 November 2009Director's details changed for Matthew Yeatman on 28 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
3 November 2008Return made up to 28/10/08; full list of members (4 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
4 January 2008Particulars of mortgage/charge (7 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
20 November 2007Return made up to 28/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
28 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006Return made up to 28/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 December 2005Return made up to 28/10/05; full list of members (6 pages)
2 December 2005Return made up to 28/10/05; full list of members (6 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
5 February 2005Particulars of mortgage/charge (7 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
10 December 2004Return made up to 28/10/04; full list of members (6 pages)
10 December 2004Return made up to 28/10/04; full list of members (6 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Director resigned (1 page)
9 December 2003Return made up to 28/10/03; full list of members (7 pages)
9 December 2003Return made up to 28/10/03; full list of members (7 pages)
10 November 2003Company name changed trade kitchens LIMITED\certificate issued on 10/11/03 (2 pages)
10 November 2003Company name changed trade kitchens LIMITED\certificate issued on 10/11/03 (2 pages)
27 September 2003Full accounts made up to 31 January 2003 (5 pages)
27 September 2003Full accounts made up to 31 January 2003 (5 pages)
9 September 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
9 September 2003Accounting reference date extended from 31/01/04 to 30/06/04 (1 page)
13 August 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
13 August 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
26 February 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
26 February 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2003New secretary appointed;new director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Ad 07/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 January 2003New director appointed (2 pages)
8 December 2002Registered office changed on 08/12/02 from: 24 pinehurst willow grove chislehurst kent BR7 5BY (1 page)
8 December 2002Registered office changed on 08/12/02 from: 24 pinehurst willow grove chislehurst kent BR7 5BY (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
6 November 2002Director resigned (1 page)
28 October 2002Incorporation (6 pages)
28 October 2002Incorporation (6 pages)