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

HOBBYBASE LIMITED

LAWRENCE HOUSE, 5 ST ANDREWS HILL, NORWICH, NORFOLK, NR2 1AD,
Company Registration Number
06088563
Private Limited Company
Liquidation

Company Overview

About Hobbybase Ltd
HOBBYBASE LIMITED was founded on 2007-02-07 and has its registered office in Norwich. The organisation's status is listed as "Liquidation". Hobbybase Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOBBYBASE LIMITED
 
Legal Registered Office
LAWRENCE HOUSE
5 ST ANDREWS HILL
NORWICH
NORFOLK
NR2 1AD
Other companies in BA13
 
Previous Names
THE GAS CUPBOARD LIMITED22/11/2012
Filing Information
Company Number 06088563
Company ID Number 06088563
Date formed 2007-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB923753516  
Last Datalog update: 2023-10-08 06:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOBBYBASE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DIGITAL GROWTH GURU LIMITED   ACCOUNTING SOLUTIONS PLUS LIMITED   BLANDFORDS & CO LIMITED   CERTAX ACCOUNTING (MARLOW) LIMITED   DUNCAN BARR ASSOCIATES LIMITED   J & L DUNCAN LIMITED   J R G AUBER LIMITED   RONDEGA LTD   SALT PROJECTS LTD   SELKIRK FINANCE 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.

Company Officers of HOBBYBASE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID CHAPPELL
Company Secretary 2007-02-15
ANDREW DAVID CHAPPELL
Director 2007-02-15
JAMES ROBERT CHAPPELL
Director 2007-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVE SIMPSON
Director 2011-05-30 2012-11-22
DAVID JAMES SIMPSON
Director 2007-02-15 2010-07-05
BRIGHTON SECRETARY LTD
Nominated Secretary 2007-02-07 2007-02-09
BRIGHTON DIRECTOR LTD
Nominated Director 2007-02-07 2007-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID CHAPPELL BRIDGE ACCOUNTANCY LIMITED Company Secretary 2007-02-19 CURRENT 2007-02-14 Active
ANDREW DAVID CHAPPELL K8 LIMITED Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
ANDREW DAVID CHAPPELL SPECIALIST DESIGNS LIMITED Company Secretary 1999-11-02 CURRENT 1997-11-04 Dissolved 2015-06-09
ANDREW DAVID CHAPPELL INVICTA CAR MANUFACTURING LIMITED Company Secretary 1991-03-31 CURRENT 1989-02-01 Active
ANDREW DAVID CHAPPELL SMARTMOVELAW LIMITED Director 2017-04-13 CURRENT 2012-03-08 Dissolved 2017-08-01
ANDREW DAVID CHAPPELL CLEARSKY IT LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
ANDREW DAVID CHAPPELL PL COMPOSITES SUPPLIES LIMITED Director 2012-03-28 CURRENT 2012-03-26 Dissolved 2017-08-01
ANDREW DAVID CHAPPELL INVICTA GT RACING LTD Director 2012-03-22 CURRENT 2009-02-24 Active
ANDREW DAVID CHAPPELL CHAPPELL TECHNICAL LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
ANDREW DAVID CHAPPELL THE TAX ADVICE CENTRE LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ANDREW DAVID CHAPPELL CHAPPELL ASSOCIATES LIMITED Director 2008-02-11 CURRENT 2008-02-08 Active
ANDREW DAVID CHAPPELL NICOLA JONES & CO LIMITED Director 2008-01-15 CURRENT 2008-01-11 Active
ANDREW DAVID CHAPPELL TCA LIMITED Director 2007-11-26 CURRENT 2007-11-26 Active
ANDREW DAVID CHAPPELL BRIDGE ACCOUNTANCY LIMITED Director 2007-02-19 CURRENT 2007-02-14 Active
ANDREW DAVID CHAPPELL SPECIALIST DESIGNS LIMITED Director 1999-11-02 CURRENT 1997-11-04 Dissolved 2015-06-09
ANDREW DAVID CHAPPELL MILLENIUM MANAGEMENT LIMITED Director 1998-10-16 CURRENT 1998-04-24 Active
ANDREW DAVID CHAPPELL TOTAL COMPUTERS & ACCESSORIES LIMITED Director 1995-12-11 CURRENT 1995-12-11 Active
ANDREW DAVID CHAPPELL INVICTA CAR MANUFACTURING LIMITED Director 1991-03-31 CURRENT 1989-02-01 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
2023-09-04Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-04Appointment of a voluntary liquidator
2023-09-04Voluntary liquidation Statement of affairs
2023-09-04REGISTERED OFFICE CHANGED ON 04/09/23 FROM Westfield House, Bratton Road Westbury Wiltshire BA13 3EP
2023-06-13CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14SH0118/02/20 STATEMENT OF CAPITAL GBP 704
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-20PSC04Change of details for person with significant control
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES
2019-02-19PSC04Change of details for person with significant control
2019-02-19PSC07CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-18TM02Termination of appointment of Andrew David Chappell on 2019-01-18
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID CHAPPELL
2018-11-14SH02Statement of capital on 2017-03-01 GBP204
2018-11-14SH08Change of share class name or designation
2018-11-08PSC04Change of details for person with significant control
2018-11-08AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 25204
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-09-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10SH02Statement of capital on 2016-04-01 GBP204
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 25204
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01CH01Director's details changed for James Robert Chappell on 2016-06-01
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 25204
2016-02-11SH02Statement of capital on 2016-01-26 GBP25,204
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-26SH0126/01/16 STATEMENT OF CAPITAL GBP 30204
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 30103
2015-10-07AR0115/09/15 ANNUAL RETURN FULL LIST
2014-09-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 30103
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-09-15SH0131/03/14 STATEMENT OF CAPITAL GBP 30103
2014-05-20AR0107/05/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AR0107/05/13 ANNUAL RETURN FULL LIST
2012-11-22RES15CHANGE OF NAME 22/11/2012
2012-11-22CERTNMCompany name changed the gas cupboard LIMITED\certificate issued on 22/11/12
2012-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVE SIMPSON
2012-09-05AR0105/09/12 ANNUAL RETURN FULL LIST
2012-09-05AP01DIRECTOR APPOINTED MR DAVE SIMPSON
2012-06-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-30AR0104/02/12 FULL LIST
2011-12-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-04AR0104/02/11 FULL LIST
2010-11-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIMPSON
2010-02-04AR0104/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES SIMPSON / 04/02/2010
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30RES12VARYING SHARE RIGHTS AND NAMES
2009-11-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-03-25363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-12-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2008-01-07123NC INC ALREADY ADJUSTED 18/12/07
2008-01-07RES04£ NC 1000/3000
2008-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-0788(2)RAD 28/12/07--------- £ SI 100@1=100 £ IC 3/103
2008-01-07RES04£ NC 1000/3000 18/12/0
2007-03-14225ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08
2007-03-14288aNEW DIRECTOR APPOINTED
2007-03-0888(2)RAD 14/02/07--------- £ SI 2@1=2 £ IC 1/3
2007-03-01288aNEW DIRECTOR APPOINTED
2007-03-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-09288bSECRETARY RESIGNED
2007-02-09288bDIRECTOR RESIGNED
2007-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to HOBBYBASE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-08-30
Fines / Sanctions
No fines or sanctions have been issued against HOBBYBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOBBYBASE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Creditors
Creditors Due After One Year 2012-04-01 £ 32,493
Creditors Due Within One Year 2012-04-01 £ 41,338

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 HOBBYBASE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 103
Cash Bank In Hand 2012-04-01 £ 125
Current Assets 2012-04-01 £ 37,125
Debtors 2012-04-01 £ 3,500
Fixed Assets 2012-04-01 £ 42,231
Shareholder Funds 2012-04-01 £ 5,525
Stocks Inventory 2012-04-01 £ 33,500
Tangible Fixed Assets 2012-04-01 £ 22,231

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOBBYBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOBBYBASE LIMITED
Trademarks
We have not found any records of HOBBYBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOBBYBASE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as HOBBYBASE LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where HOBBYBASE 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyHOBBYBASE LIMITEDEvent Date2023-08-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOBBYBASE 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 HOBBYBASE 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.