Background WavePink WaveYellow Wave

KIDDIE OF SOUTHPORT LIMITED (00446479)

KIDDIE OF SOUTHPORT LIMITED (00446479) is an active UK company. incorporated on 11 December 1947. with registered office in Lancs. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). KIDDIE OF SOUTHPORT LIMITED has been registered for 78 years. Current directors include DONOGHUE, Paul Keith, HOLMES, Stephen, HOLMES, Trevor and 2 others.

Company Number
00446479
Status
active
Type
ltd
Incorporated
11 December 1947
Age
78 years
Address
91a Kensington Road,, Lancs, PR9 0SA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
DONOGHUE, Paul Keith, HOLMES, Stephen, HOLMES, Trevor, LORD, Peter Maurice, SALE, David John
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDIE OF SOUTHPORT LIMITED

KIDDIE OF SOUTHPORT LIMITED is an active company incorporated on 11 December 1947 with the registered office located in Lancs. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). KIDDIE OF SOUTHPORT LIMITED was registered 78 years ago.(SIC: 31010)

Status

active

Active since 78 years ago

Company No

00446479

LTD Company

Age

78 Years

Incorporated 11 December 1947

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

91a Kensington Road, Southport, Lancs, PR9 0SA,

Timeline

8 key events • 2010 - 2018

Funding Officers Ownership
Share Buyback
Nov 10
Share Buyback
Dec 10
Share Buyback
Dec 10
Funding Round
Dec 10
Director Left
Jan 11
Funding Round
Jan 11
Director Left
Oct 15
Director Left
Aug 18
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

HOLMES, Stephen

Active
91a Kensington Road,, LancsPR9 0SA
Secretary
Appointed 01 Jan 2010

DONOGHUE, Paul Keith

Active
91a Kensington Road,, LancsPR9 0SA
Born March 1961
Director
Appointed 01 Mar 2003

HOLMES, Stephen

Active
91a Kensington Road,, LancsPR9 0SA
Born May 1971
Director
Appointed 02 Apr 2002

HOLMES, Trevor

Active
91a Kensington Road,, LancsPR9 0SA
Born January 1960
Director
Appointed 01 Aug 2007

LORD, Peter Maurice

Active
91a Kensington Road,, LancsPR9 0SA
Born December 1962
Director
Appointed 01 Mar 2003

SALE, David John

Active
91a Kensington Road,, LancsPR9 0SA
Born March 1958
Director
Appointed 01 Mar 2003

HOLMES, Arthur

Resigned
48 Bankfield Lane, SouthportPR9 7NJ
Secretary
Appointed 21 Sept 1999
Resigned 31 Dec 2009

KIDDIE, Donald Gleave

Resigned
37 Hesketh Road, SouthportPR9 9PB
Secretary
Appointed N/A
Resigned 26 Aug 1999

CARGILL, Andrew Gordon

Resigned
91a Kensington Road,, LancsPR9 0SA
Born August 1962
Director
Appointed 01 Mar 2003
Resigned 30 Jun 2018

HOLMES, Arthur

Resigned
48 Bankfield Lane, SouthportPR9 7NJ
Born February 1932
Director
Appointed N/A
Resigned 31 Dec 2009

HOOTON, Steven Harvey

Resigned
91a Kensington Road,, LancsPR9 0SA
Born June 1950
Director
Appointed N/A
Resigned 11 Jun 2015

KIDDIE, Donald Gleave

Resigned
37 Hesketh Road, SouthportPR9 9PB
Born May 1913
Director
Appointed N/A
Resigned 26 Aug 1999

KIDDIE, Ethel Doris

Resigned
37 Hesketh Road, SouthportPR9 9PB
Born July 1912
Director
Appointed N/A
Resigned 05 Sept 2001

MARTIN, Elizabeth Georgina, Lady

Resigned
White House, Henley On ThamesRG9 6EU
Born October 1943
Director
Appointed 03 Oct 1994
Resigned 01 Nov 2001

WILLIAMS, Gordon

Resigned
10tb Shellfield Road, SouthportPR9 9UP
Born May 1928
Director
Appointed N/A
Resigned 26 Jul 1998

Persons with significant control

1

Kensington Road, SouthportPR9 0SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Secretary Company With Change Date
28 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Capital Allotment Shares
18 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Appoint Person Secretary Company With Name
5 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
7 December 2010
SH10Notice of Particulars of Variation
Capital Return Purchase Own Shares
7 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 December 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
26 November 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
16 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Resolution
6 November 2007
RESOLUTIONSResolutions
Legacy
1 November 2007
363aAnnual Return
Legacy
2 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
9 December 2005
363aAnnual Return
Legacy
6 December 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
27 August 2004
88(2)R88(2)R
Accounts With Accounts Type Medium
8 May 2004
AAAnnual Accounts
Legacy
30 December 2003
88(2)R88(2)R
Legacy
22 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
88(2)R88(2)R
Legacy
20 November 2002
363sAnnual Return (shuttle)
Resolution
30 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
169169
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1997
AAAnnual Accounts
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 December 1994
363sAnnual Return (shuttle)
Legacy
2 December 1994
288288
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1993
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1992
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Small
2 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Legacy
1 February 1990
288288
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
25 October 1988
288288
Accounts With Accounts Type Small
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
29 October 1987
363363
Legacy
29 October 1987
288288
Accounts With Accounts Type Small
14 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 October 1986
AAAnnual Accounts
Legacy
4 October 1986
363363