Company NameLittle Bird Told Me Ltd
DirectorsStephen John Hey and Clare Ann Lucas
Company StatusActive
Company Number06214522
CategoryPrivate Limited Company
Incorporation Date16 April 2007(17 years ago)
Previous NameDo Ology Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Stephen John Hey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCommercial & Logistics
Country of ResidenceEngland
Correspondence Address1 Morton Wood Grove
Scholes
Holmfirth
West Yorkshire
HD9 1SF
Secretary NameRachel Hey
NationalityBritish
StatusCurrent
Appointed16 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Morton Wood Grove
Scholes
Holmfirth
West Yorkshire
HD9 1SF
Director NameMiss Clare Ann Lucas
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2008(1 year after company formation)
Appointment Duration16 years
RoleProduct Development
Country of ResidenceEngland
Correspondence Address3 Crodingley Farm Court, Thong Lane
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed16 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.littlebirdtoldme.co.uk/
Email address[email protected]
Telephone01484 682430
Telephone regionHuddersfield

Location

Registered AddressUnit N5 Meltham Mills Industrial Estate
Meltham
Holmfirth
West Yorkshire
HD9 4DS
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishMeltham
WardHolme Valley North
Built Up AreaMeltham

Shareholders

50 at £1Clare Lucas
50.00%
Ordinary
40 at £1Stephen John Hey
40.00%
Ordinary
10 at £1Rachel Hey
10.00%
Ordinary

Financials

Year2014
Net Worth£58,962
Cash£24,621
Current Liabilities£155,166

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 5 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

24 September 2012Delivered on: 26 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment of contract monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
16 April 2008Delivered on: 24 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Registered office address changed from 1 Morton Wood Grove, Scholes Holmfirth West Yorkshire HD9 1SF on 16 April 2014 (1 page)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Director's details changed for Miss Clare Ann Lucas on 30 April 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 June 2010Director's details changed for Stephen John Hey on 16 April 2010 (2 pages)
3 June 2010Director's details changed for Stephen John Hey on 16 April 2010 (2 pages)
3 June 2010Director's details changed for Miss Clare Ann Lucas on 16 April 2010 (2 pages)
3 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Miss Clare Ann Lucas on 16 April 2010 (2 pages)
26 May 2010Company name changed do ology LIMITED\certificate issued on 26/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
26 May 2010Change of name notice (2 pages)
21 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 May 2009Return made up to 16/04/09; full list of members (4 pages)
12 May 2009Director's change of particulars / stephen hey / 16/04/2008 (1 page)
11 May 2009Director's change of particulars / clare lucas / 13/04/2009 (1 page)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 16/04/08; full list of members (4 pages)
8 May 2008Ad 18/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 May 2008Director appointed clare ann lucas (1 page)
24 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
14 May 2007New secretary appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
18 April 2007Director resigned (1 page)
18 April 2007Secretary resigned (1 page)
16 April 2007Incorporation (9 pages)