Company NameIntertoy Limited
DirectorJonathan Stewart Gregory
Company StatusActive
Company Number02636527
CategoryPrivate Limited Company
Incorporation Date9 August 1991(32 years, 9 months ago)
Previous NameColin Lisle & Associates Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Stewart Gregory
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(25 years, 6 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 East Parade
Harrogate
HG1 5LQ
Secretary NameMs Nina Radcliffe
StatusCurrent
Appointed25 October 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMrs Christine Lisle
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 30 January 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth
Ryther
Tadcaster
North Yokrshire
LS24 9EE
Director NameMr Colin Lisle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 30 January 2017)
RoleSales And Marketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth
Ryther
Tadcaster
North Yorkshire
LS24 9EE
Secretary NameMrs Christine Lisle
NationalityBritish
StatusResigned
Appointed08 August 1992(1 year after company formation)
Appointment Duration24 years, 6 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallgarth
Ryther
Tadcaster
North Yokrshire
LS24 9EE
Director NameMrs Francesca Jay Lisle-Grimshaw
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(21 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wharfe Mews Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
Director NameMs Nina Radcliffe
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(25 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35-37 East Parade East Parade
Harrogate
HG1 5LQ

Location

Registered Address4 Wharfe Mews
Cliffe Terrace
Wetherby
West Yorkshire
LS22 6LX
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Shareholders

75 at £1Mr Colin Lisle
75.00%
Ordinary
25 at £1Mrs Christine Lisle
25.00%
Ordinary

Financials

Year2014
Net Worth£1,121,729
Cash£784,242
Current Liabilities£310,750

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

30 January 2017Delivered on: 7 February 2017
Persons entitled: Colin Lisle and Christine Lisle

Classification: A registered charge
Outstanding
3 October 2001Delivered on: 22 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture.
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.
Outstanding
3 October 2001Delivered on: 15 October 2001
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage (debenture)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
1 January 1999Delivered on: 3 November 1999
Satisfied on: 15 October 2001
Persons entitled: Intertoy Co.

Classification: Security agreement
Secured details: Up to $2,500,000.
Particulars: All cash, cash equivalents, monies and securities, other than those held in a pension, profit sharing or other employee benefit plan; all accounts receivable and commissions payable to cla under or in connection with those certain sales representative agreements (the "sales-rep agreements") - for full details see form 395. see the mortgage charge document for full details.
Fully Satisfied

Filing History

27 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
7 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 October 2017Appointment of Ms Nina Radcliffe as a secretary on 25 October 2017 (2 pages)
25 October 2017Termination of appointment of Nina Radcliffe as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Nina Radcliffe as a director on 25 October 2017 (1 page)
25 October 2017Appointment of Ms Nina Radcliffe as a secretary on 25 October 2017 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 August 2017Notification of Intertoy International Sales Limited as a person with significant control on 30 January 2017 (2 pages)
17 August 2017Confirmation statement made on 7 August 2017 with updates (5 pages)
17 August 2017Cessation of Colin Lisle as a person with significant control on 30 January 2017 (1 page)
17 August 2017Notification of Jonathan Stewart Gregory as a person with significant control on 30 January 2017 (2 pages)
17 August 2017Cessation of Olin Lisle as a person with significant control on 17 August 2017 (1 page)
17 August 2017Notification of Intertoy International Sales Limited as a person with significant control on 30 January 2017 (2 pages)
17 August 2017Notification of Jonathan Stewart Gregory as a person with significant control on 30 January 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
21 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
10 February 2017Termination of appointment of Colin Lisle as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Francesca Lisle-Grimshaw as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Christine Lisle as a director on 30 January 2017 (1 page)
10 February 2017Appointment of Mr Jonathan Stewart Gregory as a director on 30 January 2017 (2 pages)
10 February 2017Appointment of Mr Jonathan Stewart Gregory as a director on 30 January 2017 (2 pages)
10 February 2017Termination of appointment of Colin Lisle as a director on 30 January 2017 (1 page)
10 February 2017Appointment of Ms Nina Radcliffe as a director on 30 January 2017 (2 pages)
10 February 2017Termination of appointment of Francesca Lisle-Grimshaw as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Christine Lisle as a secretary on 30 January 2017 (1 page)
10 February 2017Appointment of Ms Nina Radcliffe as a director on 30 January 2017 (2 pages)
10 February 2017Termination of appointment of Christine Lisle as a director on 30 January 2017 (1 page)
10 February 2017Termination of appointment of Christine Lisle as a secretary on 30 January 2017 (1 page)
7 February 2017Registration of charge 026365270004, created on 30 January 2017 (47 pages)
7 February 2017Registration of charge 026365270004, created on 30 January 2017 (47 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
16 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
18 July 2016Satisfaction of charge 2 in full (1 page)
18 July 2016Satisfaction of charge 3 in full (1 page)
18 July 2016Satisfaction of charge 2 in full (1 page)
18 July 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
27 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
20 August 2014Annual return made up to 7 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 7 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
20 August 2014Annual return made up to 7 August 2014
Statement of capital on 2014-08-20
  • GBP 100
(6 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
12 May 2014Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages)
12 May 2014Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages)
12 May 2014Director's details changed for Miss Francesca Lisle on 6 December 2013 (2 pages)
9 May 2014Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Miss Francesca Lisle on 8 May 2014 (2 pages)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Wharfe Mews House 1 Wharfe Mews Cliffe Terrace Wetherby LS22 6LX on 7 March 2014 (1 page)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Annual return made up to 7 August 2013
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
29 January 2013Appointment of Miss Francesca Lisle as a director (2 pages)
29 January 2013Appointment of Miss Francesca Lisle as a director (2 pages)
9 August 2012Annual return made up to 7 August 2012 (5 pages)
9 August 2012Annual return made up to 7 August 2012 (5 pages)
9 August 2012Annual return made up to 7 August 2012 (5 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
30 May 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
29 May 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
14 August 2009Location of register of members (1 page)
14 August 2009Location of register of members (1 page)
14 August 2009Return made up to 07/08/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
13 August 2008Return made up to 07/08/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 September 2007Return made up to 07/08/07; no change of members (7 pages)
11 September 2007Return made up to 07/08/07; no change of members (7 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
17 August 2006Return made up to 07/08/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
26 August 2005Return made up to 07/08/05; full list of members (7 pages)
26 August 2005Return made up to 07/08/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
16 August 2003Return made up to 07/08/03; full list of members (7 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 August 2002Return made up to 09/08/02; full list of members (7 pages)
5 August 2002Return made up to 09/08/02; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
31 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
22 October 2001Particulars of mortgage/charge (6 pages)
22 October 2001Particulars of mortgage/charge (6 pages)
15 October 2001Particulars of mortgage/charge (8 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Particulars of mortgage/charge (8 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
28 August 2001Return made up to 09/08/01; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
8 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 September 2000Return made up to 09/08/00; full list of members (6 pages)
20 September 2000Return made up to 09/08/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
23 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
3 November 1999Particulars of mortgage/charge (6 pages)
2 September 1999Return made up to 09/08/99; full list of members (6 pages)
2 September 1999Return made up to 09/08/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 September 1998Return made up to 09/08/98; no change of members (4 pages)
16 September 1998Return made up to 09/08/98; no change of members (4 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
14 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 October 1997Return made up to 09/08/97; no change of members (4 pages)
1 October 1997Return made up to 09/08/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
30 August 1996Return made up to 09/08/96; full list of members (6 pages)
30 August 1996Return made up to 09/08/96; full list of members (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 December 1995Registered office changed on 04/12/95 from: 2 wharfe mews cliffe terrace wetherby w yorkshire LS22 6LX (1 page)
4 December 1995Registered office changed on 04/12/95 from: 2 wharfe mews cliffe terrace wetherby w yorkshire LS22 6LX (1 page)
20 September 1995Auditor's resignation (2 pages)
20 September 1995Auditor's resignation (2 pages)
25 August 1995Return made up to 09/08/95; no change of members (4 pages)
25 August 1995Return made up to 09/08/95; no change of members (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
9 August 1991Incorporation (9 pages)
9 August 1991Incorporation (9 pages)