Background WavePink WaveYellow Wave

KIDDIES INVESTMENTS LIMITED (00825162)

KIDDIES INVESTMENTS LIMITED (00825162) is an active UK company. incorporated on 29 October 1964. with registered office in Burscough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KIDDIES INVESTMENTS LIMITED has been registered for 61 years. Current directors include HOLMES, Stephen, HOLMES, Trevor.

Company Number
00825162
Status
active
Type
ltd
Incorporated
29 October 1964
Age
61 years
Address
2a Swordfish Business Park Swordfish Close, Burscough, L40 8JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLMES, Stephen, HOLMES, Trevor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIDDIES INVESTMENTS LIMITED

KIDDIES INVESTMENTS LIMITED is an active company incorporated on 29 October 1964 with the registered office located in Burscough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KIDDIES INVESTMENTS LIMITED was registered 61 years ago.(SIC: 68209)

Status

active

Active since 61 years ago

Company No

00825162

LTD Company

Age

61 Years

Incorporated 29 October 1964

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 8 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

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

2a Swordfish Business Park Swordfish Close Higgins Lane Burscough, L40 8JW,

Previous Addresses

91a Kensington Road Southport Merseyside PR9 0SA
From: 29 October 1964To: 26 June 2019
Timeline

7 key events • 2010 - 2014

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Oct 10
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HOLMES, Stephen

Active
Swordfish Close, BurscoughL40 8JW
Secretary
Appointed 01 Oct 2010

HOLMES, Stephen

Active
Swordfish Close, BurscoughL40 8JW
Born May 1971
Director
Appointed 30 May 2008

HOLMES, Trevor

Active
Swordfish Close, BurscoughL40 8JW
Born January 1960
Director
Appointed 01 Apr 2010

HOLMES, Arthur

Resigned
48 Bankfield Lane, SouthportPR9 7NJ
Secretary
Appointed 30 May 2008
Resigned 31 Dec 2009

KIDDIE, Donald Gleave

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

MARTIN, Elizabeth Georgina, Lady

Resigned
White House, Henley On ThamesRG9 6EU
Secretary
Appointed 21 Sept 1999
Resigned 15 Feb 2002

TASKER, Margaret Julia

Resigned
2 Levers Cottages, EwelmeOX10 6HN
Secretary
Appointed 06 Jan 2002
Resigned 30 May 2008

HOLMES, Arthur

Resigned
48 Bankfield Lane, SouthportPR9 7NJ
Born February 1932
Director
Appointed 30 May 2008
Resigned 31 Dec 2009

HOLMES, Arthur

Resigned
48 Bankfield Lane, SouthportPR9 7NJ
Born February 1932
Director
Appointed N/A
Resigned 12 Mar 2002

KIDDIE, Donald Gleave

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

MARTIN, Elizabeth Georgina, Lady

Resigned
White House, Henley On ThamesRG9 6EU
Born October 1943
Director
Appointed 21 Sept 1999
Resigned 30 May 2008

TASKER, Margaret Julia

Resigned
2 Levers Cottages, EwelmeOX10 6HN
Born July 1946
Director
Appointed 06 Jan 2002
Resigned 30 May 2008

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

111

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
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
Accounts With Accounts Type Dormant
15 April 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
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 October 2014
MR04Satisfaction of Charge
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 Dormant
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Appoint Person Secretary Company With Name
13 October 2010
AP03Appointment of Secretary
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Termination Secretary Company With Name
13 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
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
Accounts With Accounts Type Total Exemption Small
11 May 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Legacy
19 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
13 August 2008
225Change of Accounting Reference Date
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
287Change of Registered Office
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
14 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 May 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 April 2004
AAAnnual Accounts
Legacy
17 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 May 2002
AAAnnual Accounts
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
287Change of Registered Office
Legacy
18 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2000
AAAnnual Accounts
Legacy
1 November 1999
363sAnnual Return (shuttle)
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 May 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Legacy
23 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1992
AAAnnual Accounts
Legacy
25 October 1991
363b363b
Accounts With Accounts Type Small
9 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Small
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Legacy
19 October 1988
363363
Accounts With Accounts Type Small
19 October 1988
AAAnnual Accounts
Legacy
15 October 1987
288288
Accounts With Accounts Type Small
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
31 October 1986
AAAnnual Accounts
Legacy
31 October 1986
363363