ABOUT CALDICOT KITCHEN & BATHROOM CENTRE LIMITED
The Caldicot Kitchen & Bathroom Centre prides itself on being a family business - originally established by the Wood family and now run by husband and wife team, John & Nicky Pelosi.
We are also proud to be a local business - employing trusted, local tradesmen and suppliers wherever possible and supporting the community in which we live.
The Caldicot Kitchen & Bathroom Centre was established back in 1986 by the Wood family. In the 90s, Mr Wood acquired land in Rogiet near Caldicot where he built new premises to house a purpose-built kitchen and bathroom showroom. The business has continued to grow and build its reputation for designing and installing high quality kitchens and bathrooms while delivering good value and providing excellent customer service.
In 2015, John & Nicky Pelosi were delighted to pick up the reins of the business from Mr Wood, who has one eye on a well-earned retirement, although the Wood family remain involved in the business and continue to support John & Nicky as they look to continue to grow the business.
KEY FINANCES
Year
2016
Assets
£24.12k
▼ £-3.07k (-11.29 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£92.22k
▲ £70.57k (326.06 %)
Net Worth
£-68.1k
▼ £-73.64k (-1,327.64 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Monmouthshire
- Company name
- CALDICOT KITCHEN & BATHROOM CENTRE LIMITED
- Company number
- 05039301
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
10 Feb 2004
Age - 22 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.caldicotkitchens.co.uk
- Phones
-
01291 430 172
- Registered Address
- PROGRESS INDUASTRIAL ESTATE,
STATION ROAD,
ROGIET,
MONMOUTHSHIRE,
NP26 3UE
ECONOMIC ACTIVITIES
- 47599
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 13 Feb 2017
- Confirmation statement made on 10 February 2017 with updates
- 09 Mar 2016
- Micro company accounts made up to 30 November 2015
- 15 Feb 2016
- Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 1,000
See Also
Last update 2018
CALDICOT KITCHEN & BATHROOM CENTRE LIMITED DIRECTORS
John Harvey Pelosi
Acting
PSC
- Appointed
- 30 November 2015
- Role
- Secretary
- Address
- Caldicot Kitchen & Bathroom Centre Limited, Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
- Name
- PELOSI, John Harvey
- Notified On
- 10 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Harvey Pelosi
Acting
- Appointed
- 30 November 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
- Country Of Residence
- Wales
- Name
- PELOSI, John Harvey
Nicola Jane Pelosi
Acting
PSC
- Appointed
- 30 November 2015
- Occupation
- Company Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Progress Industrial Estate, Station Road, Rogiet, Caldicot, Monmouthshire, Wales, NP26 3UE
- Country Of Residence
- Wales
- Name
- PELOSI, Nicola Jane
- Notified On
- 10 February 2017
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Jeanette Harriss
Resigned
- Appointed
- 10 February 2004
- Resigned
- 21 March 2005
- Role
- Nominee Secretary
- Address
- Flat 3 Redgate House, 43 Upper Bognor Road, Bognor Regis, West Sussex, PO21 1HS
- Name
- HARRISS, Jeanette
Michelle Wood
Resigned
- Appointed
- 05 July 2005
- Resigned
- 30 November 2015
- Role
- Secretary
- Nationality
- British
- Address
- Hillcroft, Surgery Road, Blaina, Gwent, NP13 3AY
- Name
- WOOD, Michelle
ME SECRETARIES LIMITED
Resigned
- Appointed
- 21 March 2005
- Resigned
- 08 August 2005
- Role
- Secretary
- Address
- 2nd Floor Cas Gwent Chambers, Welsh Street, Chepstow, Monmouthshire, NP16 5LN
- Name
- ME SECRETARIES LIMITED
Jason Rae
Resigned
- Appointed
- 10 February 2004
- Resigned
- 21 March 2005
- Role
- Nominee Director
- Age
- 57
- Nationality
- British
- Address
- Flat 3 Redgate House, 43 Upper Bognor Road, Bognor Regis, West Sussex, PO21 1HS
- Name
- RAE, Jason
Franz Van Luit
Resigned
- Appointed
- 21 March 2005
- Resigned
- 04 July 2005
- Occupation
- Accountant
- Role
- Director
- Age
- 69
- Nationality
- Dutch
- Address
- Meenteweg 13, Drenthe, Rz Havelte 7971, Holland
- Country Of Residence
- Netherlands
- Name
- VAN LUIT, Franz
Anthony David Wood
Resigned
- Appointed
- 05 July 2005
- Resigned
- 30 November 2015
- Occupation
- Kitchen Salesman
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 34 Victoria Road, Chepstow, Gwent, NP16 5QW
- Country Of Residence
- Wales
- Name
- WOOD, Anthony David
Audrey Dahl Wood
Resigned
- Appointed
- 05 July 2005
- Resigned
- 30 November 2015
- Occupation
- Clerical
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 34 Victoria Road, Chepstow, Gwent, NP16 5QW
- Country Of Residence
- Wales
- Name
- WOOD, Audrey Dahl
David Jonathan Wood
Resigned
- Appointed
- 18 January 2008
- Resigned
- 24 February 2014
- Occupation
- Bathroom Salesman
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- 30 Victoria Road, Bulwark, Chepstow, Gwent, NP16 5QW
- Country Of Residence
- Wales
- Name
- WOOD, David Jonathan
Michelle Wood
Resigned
- Appointed
- 18 January 2008
- Resigned
- 30 November 2015
- Occupation
- Kitchen Designer
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- Hillcroft, Surgery Road, Blaina, Gwent, NP13 3AY
- Country Of Residence
- Wales
- Name
- WOOD, Michelle
Phillip Anthony Wood
Resigned
- Appointed
- 01 April 2013
- Resigned
- 30 November 2015
- Occupation
- Kitchen Installer
- Role
- Director
- Age
- 51
- Nationality
- British
- Address
- Progress Induastrial Estate, Station Road, Rogiet, Monmouthshire, NP26 3UE
- Country Of Residence
- Wales
- Name
- WOOD, Phillip Anthony
REVIEWS
Check The Company
Normal according to the company’s financial health.