Normanton
West Yorkshire
WF6 1UQ
Secretary Name | Mrs Helen Virginia Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991 |
Appointment Duration | 12 years (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 13 Bond Road Barnsley South Yorkshire S75 2TN |
Director Name | Mrs Helen Virginia Hobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(1 year after company formation) |
Appointment Duration | 10 years (resigned 08 February 2002) |
Role | Company Director |
Correspondence Address | 26 Four Lands Close Barugh Green Barnsley S75 1QD |
Secretary Name | Paul Andrew Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(12 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 11 Everthorpe Lane North Cave Brough East Yorkshire HU15 2LF |
Director Name | Mr Callum Milan Jones |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oak Road Morley Leeds LS27 0PU |
Director Name | Mrs Claire Elizabeth Jones |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oak Road Morley Leeds LS27 0PU |
Secretary Name | Mrs Claire Elizabeth Jones |
---|---|
Status | Resigned |
Appointed | 08 August 2016(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 February 2019) |
Role | Company Director |
Correspondence Address | 4 Oak Road Morley Leeds LS27 0PU |
Website | kidzgear.co.uk |
---|
Registered Address | C/O Clark Business Recovery Limited 8 Fusion Court Aberford Road Leeds West Yorkshire LS25 2GH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Ward | Garforth and Swillington |
Built Up Area | Garforth |
600 at £1 | Philip Hobson 60.00% Ordinary |
---|---|
400 at £1 | Claire Hobson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,295 |
Cash | £62,539 |
Current Liabilities | £113,923 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 8 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 22 February 2024 (overdue) |
21 December 2015 | Delivered on: 22 December 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold land and buildings on the north west side of oak road, morley, leeds registered at the land registry under title number WYK606343. Outstanding |
---|---|
14 August 2015 | Delivered on: 26 August 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 May 1991 | Delivered on: 4 June 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
15 June 2023 | Registered office address changed from 4 Oak Road Morley Leeds LS27 0PU England to 52 Kirkgate Wakefield WF1 1TQ on 15 June 2023 (1 page) |
---|---|
17 February 2023 | Cessation of Philip Hobson as a person with significant control on 23 March 2022 (1 page) |
17 February 2023 | Confirmation statement made on 8 February 2023 with updates (4 pages) |
17 February 2023 | Notification of Ramel Holdings Limited as a person with significant control on 22 March 2022 (2 pages) |
5 December 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
18 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
30 March 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
16 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 February 2019 | Termination of appointment of Claire Elizabeth Jones as a secretary on 26 February 2019 (1 page) |
26 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
6 March 2018 | Change of details for Mr Philip Hobson as a person with significant control on 21 August 2017 (2 pages) |
6 March 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
20 September 2017 | Purchase of own shares. (3 pages) |
20 September 2017 | Purchase of own shares. (3 pages) |
18 September 2017 | Resolutions
|
18 September 2017 | Resolutions
|
5 September 2017 | Particulars of variation of rights attached to shares (4 pages) |
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
5 September 2017 | Resolutions
|
5 September 2017 | Termination of appointment of Callum Milan Jones as a director on 21 August 2017 (2 pages) |
5 September 2017 | Particulars of variation of rights attached to shares (4 pages) |
5 September 2017 | Termination of appointment of Claire Elizabeth Jones as a director on 21 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Callum Milan Jones as a director on 21 August 2017 (2 pages) |
5 September 2017 | Termination of appointment of Claire Elizabeth Jones as a director on 21 August 2017 (2 pages) |
5 September 2017 | Cancellation of shares. Statement of capital on 21 August 2017
|
5 September 2017 | Change of share class name or designation (2 pages) |
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
5 September 2017 | Resolutions
|
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
9 August 2016 | Director's details changed for Miss Claire Elizabeth Hobson on 22 August 2015 (2 pages) |
9 August 2016 | Director's details changed for Miss Claire Elizabeth Hobson on 22 August 2015 (2 pages) |
9 August 2016 | Appointment of Mrs Claire Elizabeth Jones as a secretary on 8 August 2016 (2 pages) |
9 August 2016 | Appointment of Mrs Claire Elizabeth Jones as a secretary on 8 August 2016 (2 pages) |
1 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
10 February 2016 | Registered office address changed from Unit3 Roseville Trading Estate Roseville Road Leeds LS8 5DT to 4 Oak Road Morley Leeds LS27 0PU on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Unit3 Roseville Trading Estate Roseville Road Leeds LS8 5DT to 4 Oak Road Morley Leeds LS27 0PU on 10 February 2016 (1 page) |
22 December 2015 | Registration of charge 025810710003, created on 21 December 2015 (7 pages) |
22 December 2015 | Registration of charge 025810710003, created on 21 December 2015 (7 pages) |
4 September 2015 | Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page) |
4 September 2015 | Termination of appointment of Paul Andrew Hobson as a secretary on 4 September 2015 (1 page) |
26 August 2015 | Registration of charge 025810710002, created on 14 August 2015 (8 pages) |
26 August 2015 | Registration of charge 025810710002, created on 14 August 2015 (8 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
21 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 July 2015 | Appointment of Miss Claire Elizabeth Hobson as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Callum Milan Jones as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Miss Claire Elizabeth Hobson as a director on 15 July 2015 (2 pages) |
15 July 2015 | Appointment of Mr Callum Milan Jones as a director on 15 July 2015 (2 pages) |
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Philip Hobson on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Mr Philip Hobson on 25 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
27 April 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
7 March 2008 | Return made up to 08/02/08; full list of members (3 pages) |
7 March 2008 | Location of register of members (1 page) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
29 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
4 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
4 April 2006 | Return made up to 08/02/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 January 2006 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
3 March 2005 | Return made up to 08/02/05; full list of members
|
3 March 2005 | Return made up to 08/02/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
17 February 2004 | Return made up to 08/02/04; full list of members
|
17 February 2004 | Return made up to 08/02/04; full list of members
|
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
31 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Return made up to 08/02/03; full list of members
|
10 May 2003 | Director resigned (1 page) |
10 May 2003 | New secretary appointed (2 pages) |
10 May 2003 | Secretary resigned (1 page) |
10 May 2003 | Director resigned (1 page) |
10 May 2003 | Return made up to 08/02/03; full list of members
|
18 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
18 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
10 April 2002 | Return made up to 08/02/02; full list of members (7 pages) |
31 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 December 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
9 April 2001 | Return made up to 08/02/01; full list of members
|
9 April 2001 | Return made up to 08/02/01; full list of members
|
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
29 December 2000 | Accounts for a small company made up to 28 February 2000 (6 pages) |
18 February 2000 | Return made up to 08/02/00; full list of members
|
18 February 2000 | Return made up to 08/02/00; full list of members
|
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
22 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
22 February 1999 | Return made up to 08/02/99; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
29 April 1998 | Return made up to 08/02/98; full list of members
|
29 April 1998 | Return made up to 08/02/98; full list of members
|
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
14 February 1997 | Return made up to 08/02/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
27 December 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
3 January 1996 | Accounts for a small company made up to 28 February 1995 (8 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: unit 8 haines park grant ave,roseville road leeds 7 W.yorkshire (1 page) |
8 June 1995 | Registered office changed on 08/06/95 from: unit 8 haines park grant ave,roseville road leeds 7 W.yorkshire (1 page) |
30 May 1995 | Return made up to 08/02/95; full list of members (6 pages) |
30 May 1995 | Return made up to 08/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |