HOBBYCRAFT SUPERSTORES LIMITED - AIRPORT
Company Profile | Company Filings |
Overview
HOBBYCRAFT SUPERSTORES LIMITED is a Private Limited Company from AIRPORT and has the status: Active.
HOBBYCRAFT SUPERSTORES LIMITED was incorporated 27 years ago on 10/12/1996 and has the registered number: 03289788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/11/2024.
HOBBYCRAFT SUPERSTORES LIMITED was incorporated 27 years ago on 10/12/1996 and has the registered number: 03289788. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 20/11/2024.
HOBBYCRAFT SUPERSTORES LIMITED - AIRPORT
This company is listed in the following categories:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and optic
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
20 / 2 | 19/02/2023 | 20/11/2024 |
Registered Office
7 ENTERPRISE WAY AVIATION PARK
AIRPORT
CHRISTCHURCH DORSET
BH23 6HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC MARTIN JORDAN | Dec 1966 | British | Director | 2018-04-17 | CURRENT |
MR RUSSELL HARRISON | Jan 1985 | British | Director | 2019-04-15 | CURRENT |
MR MATTHEW MOORE | Apr 1971 | English | Director | 2015-08-06 UNTIL 2018-05-04 | RESIGNED |
ANDRA MARIE BLINN | Apr 1964 | Secretary | 1996-12-10 UNTIL 2000-12-11 | RESIGNED | |
ANGELA JANE POTTER | Feb 1959 | British | Secretary | 2001-01-09 UNTIL 2010-04-29 | RESIGNED |
MR MICHAEL WILLIAM GIFFIN | Secretary | 2012-01-19 UNTIL 2013-07-12 | RESIGNED | ||
MR MATTHEW MOORE | Secretary | 2015-08-06 UNTIL 2018-05-04 | RESIGNED | ||
ANGELA JANE POTTER | Secretary | 2010-05-28 UNTIL 2011-01-31 | RESIGNED | ||
MR WILLIAM NEWTON | Secretary | 2013-07-13 UNTIL 2015-08-06 | RESIGNED | ||
CLAIRE BLUNT | Secretary | 2011-01-31 UNTIL 2011-12-23 | RESIGNED | ||
MR WARREN HASKINS | Nov 1948 | British | Director | 1996-12-10 UNTIL 2010-04-29 | RESIGNED |
MRS EMMA JUDITH SOPHIA WATFORD | Sep 1977 | British | Director | 2015-08-06 UNTIL 2015-11-27 | RESIGNED |
MR WILLIAM NEWTON | Mar 1972 | British | Director | 2013-07-02 UNTIL 2015-08-06 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-12-10 UNTIL 1996-12-10 | RESIGNED | ||
CATRIONA FRANCES MARSHALL | Mar 1967 | British | Director | 2011-01-31 UNTIL 2017-06-30 | RESIGNED |
DOMINIC CHARLES JOLYON HOOLEY | Nov 1961 | British | Director | 2010-04-29 UNTIL 2011-01-31 | RESIGNED |
MR SIMON PAUL BURKE | Aug 1958 | Irish | Director | 2010-10-28 UNTIL 2014-02-27 | RESIGNED |
MR MICHAEL WILLIAM GIFFIN | Oct 1967 | British | Director | 2012-01-19 UNTIL 2013-07-12 | RESIGNED |
MR ROBERT ANTONY FARNWORTH | Oct 1964 | British | Director | 2010-04-29 UNTIL 2012-01-26 | RESIGNED |
MR CHRISTOPHER JOHN CROMBIE | Aug 1973 | British | Director | 2010-04-29 UNTIL 2011-01-31 | RESIGNED |
MR JOHN RICHARD COLLEY | Sep 1971 | British | Director | 2017-04-19 UNTIL 2017-09-09 | RESIGNED |
MRS CLAIRE JACQUELINE BLUNT | Aug 1967 | British | Director | 2011-01-31 UNTIL 2011-12-23 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-12-10 UNTIL 1996-12-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hobbycraft Trading Limited | 2016-04-06 | Christchurch |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - HOBBYCRAFT SUPERSTORES LIMITED | 2015-11-21 | 20-02-2015 | £2 Cash £2 equity |
Abbreviated Company Accounts - HOBBYCRAFT SUPERSTORES LIMITED | 2014-11-20 | 20-02-2014 | £2 Cash £2 equity |