Wolstonbury Kennels & Cattery Limited

General information

Name:

Wolstonbury Kennels & Cattery Ltd

Office Address:

1 Park Road Hampton Wick KT1 4AS Kingston Upon Thames

Number: 04916259

Incorporation date: 2003-09-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Wolstonbury Kennels & Cattery Limited has existed in the United Kingdom for 21 years. Started with Companies House Reg No. 04916259 in the year 2003, the company is based at 1 Park Road, Kingston Upon Thames KT1 4AS. The company's SIC and NACE codes are 1629 and has the NACE code: Support activities for animal production (other than farm animal boarding and care) n.e.c.. The company's latest accounts cover the period up to November 30, 2022 and the most recent annual confirmation statement was released on September 30, 2022.

7 transactions have been registered in 2015 with a sum total of £17,783. In 2014 there was a similar number of transactions (exactly 12) that added up to £33,222. The Council conducted 12 transactions in 2013, this added up to £36,629. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 59 transactions and issued invoices for £159,839. Cooperation with the Brighton & Hove City council covered the following areas: Services, Environmental Health and Supplies And Services.

That limited company owes its achievements and constant improvement to two directors, who are Tony S. and Michelle S., who have been presiding over it since 2003.

Financial data based on annual reports

Company staff

Tony S.

Role: Director

Appointed: 30 September 2003

Latest update: 23 March 2024

Tony S.

Role: Secretary

Appointed: 30 September 2003

Latest update: 23 March 2024

Michelle S.

Role: Director

Appointed: 30 September 2003

Latest update: 23 March 2024

People with significant control

Executives who have control over the firm are as follows: Michelle S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Tony S. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle S.
Notified on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Tony S.
Notified on 30 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 14 October 2023
Confirmation statement last made up date 30 September 2022
Annual Accounts 5 June 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 5 June 2013
Annual Accounts
Start Date For Period Covered By Report 2012-12-01
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 9 July 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 22 March 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 27 March 2017
Annual Accounts 13 April 2018
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Date Approval Accounts 13 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-30
Annual Accounts
Start Date For Period Covered By Report 2020-12-01
End Date For Period Covered By Report 2021-11-30
Annual Accounts 20 March 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 20 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Accounts for a micro company for the period ending on 2022/11/30 (AA)
filed on: 31st, May 2023
accounts
Free Download Download filing (4 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Brighton & Hove City 7 £ 17 782.53
2015-04-24 PAY00758448 £ 3 460.00 Services
2015-02-18 PAY00739530 £ 3 234.00 Services
2014 Brighton & Hove City 12 £ 33 222.07
2014-11-28 PAY00718789 £ 4 346.81 Services
2014-10-15 PAY00704618 £ 4 292.31 Services
2013 Brighton & Hove City 12 £ 36 628.80
2013-07-26 PAY00587457 £ 5 746.10 Services
2013-05-22 PAY00570408 £ 4 622.83 Services
2012 Brighton & Hove City 7 £ 21 455.67
2012-01-27 PAY00447881 £ 4 136.64 Services
2012-05-02 PAY00472443 £ 3 580.66 Services
2011 Brighton & Hove City 11 £ 25 428.07
2011-05-18 PAY00383974 £ 3 264.50 Services
2011-03-09 PAY00366898 £ 3 250.00 Services
2010 Brighton & Hove City 10 £ 25 322.34
2010-05-14 03700831 £ 5 049.98 Supplies And Services
2010-09-29 04054269 £ 3 306.38 Supplies And Services

Search other companies

Services (by SIC Code)

  • 1629 : Support activities for animal production (other than farm animal boarding and care) n.e.c.
20
Company Age

Closest Companies - by postcode