Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYTOP LIMITED
Company Information for

PLAYTOP LIMITED

11 ENTERPRISE WAY,, JUBILEE BUSINESS PARK, DERBY, DE21 4BB,
Company Registration Number
01534915
Private Limited Company
Active

Company Overview

About Playtop Ltd
PLAYTOP LIMITED was founded on 1980-12-15 and has its registered office in Derby. The organisation's status is listed as "Active". Playtop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PLAYTOP LIMITED
 
Legal Registered Office
11 ENTERPRISE WAY,
JUBILEE BUSINESS PARK
DERBY
DE21 4BB
Other companies in DE21
 
Filing Information
Company Number 01534915
Company ID Number 01534915
Date formed 1980-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:51:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYTOP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PLAYTOP LIMITED
The following companies were found which have the same name as PLAYTOP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLAYTOP CLOTHING, LLC 88 CENTRAL PARK WEST, #6N New York NEW YORK NY 10023 Active Company formed on the 2010-04-08
PLAYTOP LICENSING LIMITED CONICA JESSOP WAY NEWARK NOTTINGHAMSHIRE NG24 2ER Active Company formed on the 1995-09-13
PLAYTOPIA CIC PLAYTOPIA CIC PO BOX 3 FRIAR PARK MILLENNIUM CENTRE FRIAR PARK ROAD WEDNESBURY WEST MIDLANDS WS10 0JS Dissolved Company formed on the 2011-07-05
PLAYTOPIA TOYS LTD UNIT 1C, CRUCIBLE CLOSE MUSHETT BUSINESS CENTRE COLEFORD GLOUCESTERSHIRE GL16 8RE Dissolved Company formed on the 2015-09-11
PLAYTOPIA KIDS LTD. 100-26 CRYSTALRIDGE DRIVE OKOTOKS ALBERTA T1S1W4 Active Company formed on the 2012-07-16
PLAYTOPIA KIDS CHILDCARE LEARNING CENTRE LTD. 100 26 CRYSTALRIDGE DRIVE OKOTOKS ALBERTA T1S2C3 Active Company formed on the 2014-01-28
PLAYTOPIA LIMITED 683-693 WILMSLOW ROAD MANCHESTER M20 6RE Liquidation Company formed on the 2018-06-06
PLAYTOPIA CORPORATION California Unknown
PLAYTOPIA INCORPORATED California Unknown
PLAYTOPIA LLC North Carolina Unknown
PLAYTOPIA MYTHOLMROYD LTD UNIT 17E MODERNA WAY MYTHOLMROYD HEBDEN BRIDGE HX7 5QQ Active Company formed on the 2020-09-04
PLAYTOPIA LLC 5414 DOVER TERRACE WAY KATY TX 77449 Forfeited Company formed on the 2021-11-04
PLAYTOPIA LIMITED FLOOR 2 5 - 7 GREAT ANCOATS STREET VIRGINIA HOUSE MANCHESTER M4 5AD Active Company formed on the 2023-03-25
PLAYTOPIA BOLTON LIMITED UNIT 4 MILLFIELD ROAD BOLTON BL2 6QY Active Company formed on the 2023-06-07
PLAYTOPIA PARTY RENTALS LLC 805 ENGLISH DR KRUGERVILLE TX 76227 Active Company formed on the 2023-06-08
PLAYTOPIA HOLDINGS LLC 2831 YARRA LN FRISCO TX 75034 Active Company formed on the 2023-11-28
PLAYTOPIA MANAGEMENT INC. British Columbia Active Company formed on the 2023-06-15
PLAYTOPIA, INC. 17725 NW 19TH AVENUE MIAMI GARDENS FL 33056 Active Company formed on the 2019-01-28
PLAYTOPIA, LLC 2133 CORALBERRY RD LEANDER TX 78641 Active Company formed on the 2023-07-06
PLAYTOPIAUSA LLC 1121 E PLEASANT RUN RD DESOTO TX 75115 Active Company formed on the 2024-04-22

Company Officers of PLAYTOP LIMITED

Current Directors
Officer Role Date Appointed
KAREN LOUISE HARRIS
Company Secretary 2012-06-19
GEOFFREY WALTER RODWELL
Director 2007-09-26
MICHAEL JOHN WHITE
Director 2007-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY WALTER RODWELL
Company Secretary 2010-11-22 2012-06-15
ANDREW READMAN
Director 2009-09-18 2012-03-23
RICHARD HILLS
Company Secretary 1997-06-01 2010-11-22
NIGEL CHARLES ALLEN
Director 1995-03-24 2010-11-22
RICHARD HILLS
Director 2000-09-19 2010-11-22
CHARLES CLIFFORD SEAGER LAWRENCE
Director 1992-03-28 2007-09-26
ANTHONY RICHARD HESSION
Director 2003-02-03 2003-12-01
MARK ANTHONY KEAL
Director 1995-03-24 2003-02-06
PHILIP ANDREW KNIPE
Director 2002-08-20 2003-01-31
GEOFFREY CHARLES BOND
Director 1992-03-28 2002-05-20
IAN GORDON SHAW
Director 1995-03-24 2002-03-31
IAN BESWICK
Director 1999-10-20 2000-07-28
GEOFFREY CHARLES BOND
Company Secretary 1992-03-28 1997-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WALTER RODWELL CALOO LIMITED Director 2018-06-07 CURRENT 2007-03-15 Active
GEOFFREY WALTER RODWELL NOVA SPORT LIMITED Director 2012-01-24 CURRENT 2009-09-18 Active
GEOFFREY WALTER RODWELL ABACRETE LIMITED Director 2009-08-06 CURRENT 2009-08-06 Active
GEOFFREY WALTER RODWELL LAWRENCO PT LIMITED Director 2007-09-26 CURRENT 2007-07-13 Active
GEOFFREY WALTER RODWELL ABACUS LAWRENCE GROUP LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
GEOFFREY WALTER RODWELL ABACUS PLAYGROUNDS LIMITED Director 1994-11-21 CURRENT 1994-11-21 Active
MICHAEL JOHN WHITE NOVA SPORT LIMITED Director 2012-01-24 CURRENT 2009-09-18 Active
MICHAEL JOHN WHITE ABACRETE LIMITED Director 2012-01-04 CURRENT 2009-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2023-09-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2023-03-14APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN WHITE
2023-03-14DIRECTOR APPOINTED MR LUKE RICHARD OVERALL
2023-03-14DIRECTOR APPOINTED MR DARREN BRIAN SPITTLES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-20AP01DIRECTOR APPOINTED MR WILLIAM PAUL WORTHINGTON
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-04-08CH01Director's details changed for Mr Michael John White on 2021-03-29
2021-10-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH UPDATES
2020-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES
2019-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2017-05-11
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18CH01Director's details changed for Michael John White on 2016-03-29
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-20AR0128/03/16 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 10000
2015-04-27AR0128/03/15 ANNUAL RETURN FULL LIST
2015-04-27CH01Director's details changed for Mr Geoffrey Walter Rodwell on 2014-10-07
2015-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS KAREN LOUISE LLOYD on 2014-10-07
2014-05-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-16AR0128/03/14 ANNUAL RETURN FULL LIST
2013-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-04AR0128/03/13 ANNUAL RETURN FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/13 FROM 18 Friary Road Newark Nottinghamshire NG24 1LE United Kingdom
2012-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-06-19AP03Appointment of Mrs Karen Louise Lloyd as company secretary
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEOFFREY RODWELL
2012-05-30MG01Particulars of a mortgage or charge / charge no: 6
2012-04-03AR0128/03/12 ANNUAL RETURN FULL LIST
2012-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READMAN
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0128/03/11 FULL LIST
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2011 FROM WESLEY HOUSE BRUNEL DRIVE NEWARK NG24 2EG
2010-12-02AP03SECRETARY APPOINTED MR GEOFFREY WALTER RODWELL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HILLS
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALLEN
2010-12-02TM02APPOINTMENT TERMINATED, SECRETARY RICHARD HILLS
2010-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-31AR0128/03/10 FULL LIST
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN WHITE / 01/10/2009
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW READMAN / 01/10/2009
2009-09-18288aDIRECTOR APPOINTED ANDREW READMAN
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21AAFULL ACCOUNTS MADE UP TO 27/09/07
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 11-30 THE CREEK NORTHFLEET KENT DA11 9AS
2008-07-01190LOCATION OF DEBENTURE REGISTER
2008-07-01363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-07-01353LOCATION OF REGISTER OF MEMBERS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 11-30 THE CREEK NORTHFLEET KENT DA11 9AS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-05225ACC. REF. DATE SHORTENED FROM 27/09/08 TO 31/12/07
2007-10-18288aNEW DIRECTOR APPOINTED
2007-10-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-06395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 27/09/07
2007-10-02288bDIRECTOR RESIGNED
2007-10-02287REGISTERED OFFICE CHANGED ON 02/10/07 FROM: BRUNEL HOUSE JESSOP WAY NORTHERN ROAD INDUSTRIAL NEWARK NOTTINGHAMSHIRE NG24 2ER
2007-09-17RES13CO ENTER AGREEMENT 09/08/07
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-04-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-03363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-12CERTNMCOMPANY NAME CHANGED REPLAY MAINTENANCE LIMITED CERTIFICATE ISSUED ON 12/12/03
2003-12-08288bDIRECTOR RESIGNED
2003-04-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-30363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12288bDIRECTOR RESIGNED
2003-02-10288aNEW DIRECTOR APPOINTED
2003-02-10288bDIRECTOR RESIGNED
2003-01-22CERTNMCOMPANY NAME CHANGED CHARLES LAWRENCE ENGINEERING LIM ITED CERTIFICATE ISSUED ON 22/01/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PLAYTOP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYTOP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-05-30 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2010-06-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2000-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
COLLATERAL DEBENTURE 1995-12-22 Satisfied 3I GROUP PLC
MORTGAGE DEBENTURE 1995-12-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLAYTOP LIMITED

Intangible Assets
Patents
We have not found any records of PLAYTOP LIMITED registering or being granted any patents
Domain Names

PLAYTOP LIMITED owns 2 domain names.

play-top.co.uk   playtop.co.uk  

Trademarks
We have not found any records of PLAYTOP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLAYTOP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-09-29 GBP £650
Derbyshire County Council 2015-05-29 GBP £1,048
Derbyshire County Council 2015-05-29 GBP £5,242
Wirral Borough Council 2015-03-16 GBP £8,414 Equipment, Furniture & Materials
Wirral Borough Council 2015-01-05 GBP £5,058 Contractors - Main
Sandwell Metroplitan Borough Council 2014-12-01 GBP £750
Sandwell Metroplitan Borough Council 2014-12-01 GBP £750
Derbyshire County Council 2014-10-02 GBP £1,735
Huntingdonshire District Council 2014-07-31 GBP £3,714 Playground Equipment
Huntingdonshire District Council 2014-07-31 GBP £3,714 Playground Equipment
Bolton Council 2014-03-06 GBP £615 Maint Of Playgrounds
Hastings Borough Council 2014-01-27 GBP £780 Supplies and Services
Portsmouth City Council 2012-04-27 GBP £2,428 Repairs, alterations and maintenance of buildings
Suffolk County Council 2012-02-29 GBP £2,930 Equipment Purchase - Play Equipment
Worcestershire County Council 2011-09-13 GBP £4,826 Repairs & Maintenance Grounds Improvements
Portsmouth City Council 2011-07-13 GBP £950 Repairs, alterations and maintenance of buildings
Gateshead Council 2011-07-05 GBP £3,803 Furn, Equip & Mats
Nottinghamshire County Council 2011-02-24 GBP £2,990
Bracknell Forest Council 2010-12-23 GBP £3,359 Equipment - Purchase
Bracknell Forest Council 2010-12-23 GBP £4,543 Equipment - Purchase

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLAYTOP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYTOP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYTOP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.