Company NameScandinavian House Limited
DirectorsDan Croft Ridgway and Anne Helen Ridgway
Company StatusActive
Company Number03964887
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Dan Croft Ridgway
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2000(1 week, 2 days after company formation)
Appointment Duration24 years
RoleWholesaler
Country of ResidenceEngland
Correspondence AddressCuckoo Wood Cottage
West Chevin Road
Otley
West Yorkshire
LS21 3DJ
Director NameMrs Anne Helen Ridgway
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(10 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleFurniture Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressOld Mill House Dockfield Road
Shipley
West Yorkshire
BD17 7AD
Secretary NameMrs Anne Helen Ridgway
StatusCurrent
Appointed01 April 2020(20 years after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOld Mill House Dockfield Road
Shipley
West Yorkshire
BD17 7AD
Director NameDennis Kirkbright
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 14 April 2000)
RoleAudit Manager
Correspondence Address20 Banksfield Avenue
Yeadon
Leeds
West Yorkshire
LS19 7JX
Secretary NameIan Paul Jennings
NationalityBritish
StatusResigned
Appointed14 April 2000(1 week, 2 days after company formation)
Appointment Duration19 years, 11 months (resigned 30 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Laithe Close
Skipton
North Yorkshire
BD23 6AZ
Director NameMr Benjamin Croft Ridgway
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Rigg Panorama Drive
Ilkley
West Yorkshire
LS29 9RA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.kids-avenue.co.uk
Telephone01274 809402
Telephone regionBradford

Location

Registered AddressOld Mill House
Dockfield Road
Shipley
West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

50 at £2Dan Ridgway & Anne Ridgway
100.00%
Ordinary

Financials

Year2014
Net Worth£470,509
Cash£1,497,808
Current Liabilities£1,713,565

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Filing History

30 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
22 August 2023Change of details for Mrs Anne Helen Ridgway as a person with significant control on 1 January 2023 (2 pages)
22 August 2023Change of details for Mr Dan Croft Ridgway as a person with significant control on 5 May 2016 (2 pages)
2 May 2023Notification of Anne Helen Ridgway as a person with significant control on 1 January 2023 (2 pages)
2 May 2023Confirmation statement made on 5 April 2023 with updates (4 pages)
8 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
5 April 2022Confirmation statement made on 25 October 2021 with no updates (3 pages)
5 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
1 April 2020Appointment of Mrs Anne Helen Ridgway as a secretary on 1 April 2020 (2 pages)
1 April 2020Termination of appointment of Ian Paul Jennings as a secretary on 30 March 2020 (1 page)
8 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
4 June 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
19 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page)
7 April 2015Registered office address changed from Old Mill House Dockfield Mill Dockfield Road Shipley Yorkshire BD17 7AD to Old Mill House Dockfield Road Shipley West Yorkshire BD17 7AD on 7 April 2015 (1 page)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 July 2012Termination of appointment of Benjamin Ridgway as a director (1 page)
31 July 2012Registered office address changed from Unit 6 Acorn Park Ind Est Charlestown Shipley BD17 7SW on 31 July 2012 (1 page)
31 July 2012Termination of appointment of Benjamin Ridgway as a director (1 page)
31 July 2012Registered office address changed from Unit 6 Acorn Park Ind Est Charlestown Shipley BD17 7SW on 31 July 2012 (1 page)
17 July 2012Purchase of own shares. (3 pages)
17 July 2012Purchase of own shares. (3 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 August 2011Appointment of Mr Benjamin Croft Ridgway as a director (2 pages)
31 August 2011Appointment of Mr Benjamin Croft Ridgway as a director (2 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Appointment of Mrs Anne Helen Ridgway as a director (2 pages)
17 December 2010Appointment of Mrs Anne Helen Ridgway as a director (2 pages)
30 June 2010Amended accounts made up to 30 April 2009 (7 pages)
30 June 2010Amended accounts made up to 30 April 2009 (7 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Dan Ridgway on 5 April 2010 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Dan Ridgway on 5 April 2010 (2 pages)
13 May 2010Director's details changed for Dan Ridgway on 5 April 2010 (2 pages)
13 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
16 April 2009Return made up to 05/04/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 December 2008Return made up to 05/04/08; no change of members (6 pages)
30 December 2008Return made up to 05/04/08; no change of members (6 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
22 June 2007Return made up to 05/04/07; no change of members
  • 363(287) ‐ Registered office changed on 22/06/07
(6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
12 April 2006Return made up to 05/04/06; full list of members (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
24 May 2005Return made up to 05/04/05; full list of members (6 pages)
24 May 2005Return made up to 05/04/05; full list of members (6 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
21 September 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
9 June 2004Return made up to 05/04/04; full list of members (6 pages)
9 June 2004Return made up to 05/04/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 May 2003Return made up to 05/04/03; full list of members (6 pages)
6 May 2003Return made up to 05/04/03; full list of members (6 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
12 February 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
3 May 2002Return made up to 05/04/02; full list of members (6 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
7 February 2002Total exemption full accounts made up to 30 April 2001 (7 pages)
19 April 2001Return made up to 05/04/01; full list of members (6 pages)
19 April 2001Return made up to 05/04/01; full list of members (6 pages)
28 July 2000Ad 30/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
28 July 2000Ad 30/06/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Registered office changed on 19/07/00 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page)
19 July 2000Registered office changed on 19/07/00 from: 6 new laithe close skipton north yorkshire BD23 6AZ (1 page)
19 July 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 May 2000Secretary resigned (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Director resigned (1 page)
3 May 2000Memorandum and Articles of Association (12 pages)
3 May 2000Registered office changed on 03/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 April 2000Company name changed scandinavian homes LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed scandinavian homes LIMITED\certificate issued on 14/04/00 (2 pages)
5 April 2000Incorporation (16 pages)
5 April 2000Incorporation (16 pages)