Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Handcrafted Kitchens Limited
Handcrafted Kitchens Limited is a liquidation company incorporated on 31 January 2014 with the registered office located in Stockport, Greater Manchester. Handcrafted Kitchens Limited was registered 11 years ago.
Watch Company
Status
Liquidation
Company No
08870937
Private limited company
Age
11 years
Incorporated
31 January 2014
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 January 2021
(4 years ago)
Next confirmation dated
31 January 2022
Was due on
14 February 2022
(3 years ago)
Last change occurred
4 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2020
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2021
Was due on
31 December 2021
(3 years ago)
Learn more about Handcrafted Kitchens Limited
Contact
Update Details
Address
White Hill House Newby Road Industrial Estate
Hazel Grove
Stockport
SK7 5DA
United Kingdom
Same address for the past
6 years
Companies in SK7 5DA
Telephone
01614837821
Email
Unreported
Website
Handcrafted-kitchens.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Annina Jane Rutherford-Ellison
Director • British • Lives in England • Born in Sep 1996
Warren John Rutherford
Director • English • Lives in UK • Born in Aug 1967
Warren John Rutherford
PSC • English • Lives in UK • Born in Aug 1967
Michael Malone
PSC • British • Lives in UK • Born in Sep 1957
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
31 Mar 2020
For period
31 Mar
⟶
31 Mar 2020
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
6
Increased by 6 (%)
Total Assets
£75.62K
Decreased by £4.83K (-6%)
Total Liabilities
-£252.55K
Increased by £57.06K (+29%)
Net Assets
-£176.94K
Decreased by £61.89K (+54%)
Debt Ratio (%)
334%
Increased by 90.98% (+37%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
4 Years Ago on 19 Aug 2021
Voluntary Arrangement Completed
4 Years Ago on 7 Jun 2021
Mrs Annina Jane Rutherford-Ellison Appointed
4 Years Ago on 6 Apr 2021
Full Accounts Submitted
4 Years Ago on 31 Mar 2021
Confirmation Submitted
4 Years Ago on 18 Mar 2021
Michael Malone (PSC) Appointed
5 Years Ago on 21 May 2020
Mary Lydia Diggle (PSC) Resigned
5 Years Ago on 21 May 2020
Confirmation Submitted
5 Years Ago on 2 Mar 2020
Micro Accounts Submitted
5 Years Ago on 25 Feb 2020
Registered Address Changed
6 Years Ago on 12 Apr 2019
Get Alerts
Get Credit Report
Discover Handcrafted Kitchens Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 19 Aug 2021
Notice of completion of voluntary arrangement
Submitted on 7 Jun 2021
Appointment of Mrs Annina Jane Rutherford-Ellison as a director on 6 April 2021
Submitted on 6 Apr 2021
Total exemption full accounts made up to 31 March 2020
Submitted on 31 Mar 2021
Confirmation statement made on 31 January 2021 with updates
Submitted on 18 Mar 2021
Notice to Registrar of companies voluntary arrangement taking effect
Submitted on 30 Nov 2020
Notification of Michael Malone as a person with significant control on 21 May 2020
Submitted on 19 Jun 2020
Statement of capital following an allotment of shares on 21 May 2020
Submitted on 8 Jun 2020
Resolutions
Submitted on 5 Jun 2020
Cessation of Mary Lydia Diggle as a person with significant control on 21 May 2020
Submitted on 29 May 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs