HOBBYCRAFT TRADING LIMITED
HURN HOBBYCRAFT GROUP LIMITED HASKINS GROUP LIMITED HASKINS GARDEN CENTRES LIMITED

Hellopages » Dorset » Christchurch » BH23 6HG

Company number 00806269
Status Active
Incorporation Date 22 May 1964
Company Type Private Limited Company
Address 7 ENTERPRISE WAY AVIATION PARK, BOURNEMOUTH INTERNATIONAL AIRPORT, HURN, CHRISTCHURCH DORSET, BH23 6HG
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and eighty-one events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Full accounts made up to 21 February 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 7,976 . The most likely internet sites of HOBBYCRAFT TRADING LIMITED are www.hobbycrafttrading.co.uk, and www.hobbycraft-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and five months. The distance to to Bournemouth Rail Station is 3.8 miles; to Christchurch Rail Station is 4.3 miles; to Branksome Rail Station is 4.7 miles; to Poole Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hobbycraft Trading Limited is a Private Limited Company. The company registration number is 00806269. Hobbycraft Trading Limited has been working since 22 May 1964. The present status of the company is Active. The registered address of Hobbycraft Trading Limited is 7 Enterprise Way Aviation Park Bournemouth International Airport Hurn Christchurch Dorset Bh23 6hg. . MOORE, Matthew is a Secretary of the company. JORDAN, Dominic Martin is a Director of the company. MARSHALL, Catriona Frances is a Director of the company. MOORE, Matthew John is a Director of the company. PATERSON, Katherine Julie is a Director of the company. Secretary BLINN, Andra Marie has been resigned. Secretary BLUNT, Claire has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary GIFFIN, Michael William has been resigned. Secretary HONEYMAN, Sheila Louise has been resigned. Secretary NEWTON, William has been resigned. Secretary POTTER, Angela Jane has been resigned. Secretary POTTER, Angela Jane has been resigned. Director BERE, Doris Vera has been resigned. Director BEST, Roger Clive has been resigned. Director BIRD, Sara Jayne has been resigned. Director BLUNT, Claire Jacqueline has been resigned. Director BURKE, Simon Paul has been resigned. Director COPPOCK, Lawrence Patrick has been resigned. Director CROMBIE, Christopher John has been resigned. Director FARNWORTH, Robert Antony has been resigned. Director GIFFIN, Michael William has been resigned. Director GIFFIN, Michael William has been resigned. Director HASKINS, Lesley Erica has been resigned. Director HASKINS, Warren George has been resigned. Director HEESE, James Thomas has been resigned. Director HOOLEY, Dominic Charles Jolyon has been resigned. Director JARRETT, Peter George has been resigned. Director NEWTON, William has been resigned. Director SMITH, Carl John has been resigned. Director STEELE, Richard John has been resigned. Director SYMES, John Alexander has been resigned. Director THOMAS, Gillian Susan Emily has been resigned. Director TITE, Richard John has been resigned. Director WATFORD, Emma Judith Sophia has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
MOORE, Matthew
Appointed Date: 06 August 2015

Director
JORDAN, Dominic Martin
Appointed Date: 15 November 2012
58 years old

Director
MARSHALL, Catriona Frances
Appointed Date: 31 January 2011
58 years old

Director
MOORE, Matthew John
Appointed Date: 06 August 2015
51 years old

Director
PATERSON, Katherine Julie
Appointed Date: 15 November 2012
54 years old

Resigned Directors

Secretary
BLINN, Andra Marie
Resigned: 21 December 2000
Appointed Date: 22 February 1996

Secretary
BLUNT, Claire
Resigned: 23 December 2011
Appointed Date: 31 January 2011

Secretary
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012

Secretary
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012

Secretary
HONEYMAN, Sheila Louise
Resigned: 22 February 1996

Secretary
NEWTON, William
Resigned: 06 August 2015
Appointed Date: 13 July 2013

Secretary
POTTER, Angela Jane
Resigned: 31 January 2011
Appointed Date: 28 May 2010

Secretary
POTTER, Angela Jane
Resigned: 29 April 2010
Appointed Date: 21 December 2000

Director
BERE, Doris Vera
Resigned: 05 May 1998
108 years old

Director
BEST, Roger Clive
Resigned: 29 April 2010
Appointed Date: 19 August 2009
73 years old

Director
BIRD, Sara Jayne
Resigned: 10 January 2005
Appointed Date: 25 November 2004
60 years old

Director
BLUNT, Claire Jacqueline
Resigned: 23 December 2011
Appointed Date: 31 January 2011
58 years old

Director
BURKE, Simon Paul
Resigned: 27 February 2014
Appointed Date: 28 October 2010
67 years old

Director
COPPOCK, Lawrence Patrick
Resigned: 10 September 2000
Appointed Date: 02 December 1998
73 years old

Director
CROMBIE, Christopher John
Resigned: 31 January 2011
Appointed Date: 05 May 1998
52 years old

Director
FARNWORTH, Robert Antony
Resigned: 26 January 2012
Appointed Date: 04 March 2009
60 years old

Director
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012
57 years old

Director
GIFFIN, Michael William
Resigned: 12 July 2013
Appointed Date: 19 January 2012
57 years old

Director
HASKINS, Lesley Erica
Resigned: 10 September 2003
73 years old

Director
HASKINS, Warren George
Resigned: 29 April 2010
76 years old

Director
HEESE, James Thomas
Resigned: 24 April 2014
Appointed Date: 15 November 2012
53 years old

Director
HOOLEY, Dominic Charles Jolyon
Resigned: 31 January 2011
Appointed Date: 25 November 2004
63 years old

Director
JARRETT, Peter George
Resigned: 14 February 1996
85 years old

Director
NEWTON, William
Resigned: 06 August 2015
Appointed Date: 02 July 2013
53 years old

Director
SMITH, Carl John
Resigned: 03 January 2009
Appointed Date: 27 July 2005
59 years old

Director
STEELE, Richard John
Resigned: 30 September 2007
Appointed Date: 05 May 1998
70 years old

Director
SYMES, John Alexander
Resigned: 18 June 2004
Appointed Date: 22 February 1996
75 years old

Director
THOMAS, Gillian Susan Emily
Resigned: 17 February 2009
Appointed Date: 29 June 2000
62 years old

Director
TITE, Richard John
Resigned: 05 May 1998
77 years old

Director
WATFORD, Emma Judith Sophia
Resigned: 27 November 2015
Appointed Date: 06 August 2015
48 years old

Persons With Significant Control

Stitch Bidco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOBBYCRAFT TRADING LIMITED Events

16 Feb 2017
Confirmation statement made on 10 February 2017 with updates
23 Nov 2016
Full accounts made up to 21 February 2016
04 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 7,976

28 Jan 2016
Appointment of Mr Matthew John Moore as a director on 6 August 2015
28 Jan 2016
Termination of appointment of Emma Judith Sophia Watford as a director on 27 November 2015
...
... and 171 more events
29 Sep 1987
Particulars of mortgage/charge

29 Jan 1987
Accounts for a small company made up to 31 July 1986

23 Dec 1986
Return made up to 11/12/86; full list of members

09 Oct 1986
Secretary resigned;new secretary appointed

22 May 1964
Incorporation

HOBBYCRAFT TRADING LIMITED Charges

28 September 2011
Debenture
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All material real property and all rights under any licence…
25 March 1999
Debenture deed
Delivered: 30 March 1999
Status: Satisfied on 6 October 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 1996
Mortgage
Delivered: 27 February 1996
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - haskins garden centre and head office…
31 August 1995
Legal mortgage
Delivered: 1 September 1995
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a west end garden centre southampton t/n…
22 April 1993
Legal mortgage
Delivered: 23 April 1993
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land at crowd hill fair oak hants and goodwill of the…
4 July 1988
Legal charge
Delivered: 8 July 1988
Status: Satisfied on 7 November 1992
Persons entitled: Forward Trust Limited
Description: F/H land hereditaments and premises situate and k/a all…
18 September 1987
Mortgage
Delivered: 29 September 1987
Status: Satisfied on 25 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H land k/a beechfarm nurseries and crowd hill farm crowd…
27 January 1984
Mortgage
Delivered: 15 February 1984
Status: Satisfied on 7 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at thorneyham farm, tricketts cross, ferndown…
22 November 1978
Notice of deposit
Delivered: 24 November 1978
Status: Satisfied on 7 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/Hold, greenacres, tricketts cross, ferndown, hampreston…
26 February 1975
Mortgage
Delivered: 3 March 1975
Status: Satisfied on 7 November 1992
Persons entitled: Lloyds Bank PLC
Description: F/H holly edge nurseries, tricketts cross, ferndown, dorset.