Background WavePink WaveYellow Wave

HOBBYCRAFT SUPERSTORES LIMITED (03289788)

HOBBYCRAFT SUPERSTORES LIMITED (03289788) is an active UK company. incorporated on 10 December 1996. with registered office in Airport. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. HOBBYCRAFT SUPERSTORES LIMITED has been registered for 29 years. Current directors include PRICE, Joseph Daniel, WILLSON, Alex, HW DIRECTORS LIMITED.

Company Number
03289788
Status
active
Type
ltd
Incorporated
10 December 1996
Age
29 years
Address
7 Enterprise Way Aviation Park, Airport, BH23 6HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
PRICE, Joseph Daniel, WILLSON, Alex, HW DIRECTORS LIMITED
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBYCRAFT SUPERSTORES LIMITED

HOBBYCRAFT SUPERSTORES LIMITED is an active company incorporated on 10 December 1996 with the registered office located in Airport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. HOBBYCRAFT SUPERSTORES LIMITED was registered 29 years ago.(SIC: 47789)

Status

active

Active since 29 years ago

Company No

03289788

LTD Company

Age

29 Years

Incorporated 10 December 1996

Size

N/A

Accounts

ARD: 20/2

Up to Date

8 months left

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 20 November 2025 (4 months ago)
Period: 19 February 2024 - 16 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 20 November 2026
Period: 17 February 2025 - 20 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

7 Enterprise Way Aviation Park Bournemouth International Airport, BH23 6HG,

Timeline

35 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Dec 96
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Nov 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Mar 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Mar 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Sept 17
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
May 18
Director Joined
May 19
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Sept 25
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 23 Aug 2024

PRICE, Joseph Daniel

Active
184-186 Regent Street, LondonW1B 5TW
Born April 1989
Director
Appointed 23 Aug 2024

WILLSON, Alex

Active
Enterprise Way Aviation Park, AirportBH23 6HG
Born January 1977
Director
Appointed 17 Sept 2025

HW DIRECTORS LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate director
Appointed 23 Aug 2024

BLINN, Andra Marie

Resigned
11 Tavy Close, Chandlers FordSO53 4SN
Secretary
Appointed 10 Dec 1996
Resigned 11 Dec 2000

BLUNT, Claire

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 31 Jan 2011
Resigned 23 Dec 2011

GIFFIN, Michael William

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 19 Jan 2012
Resigned 12 Jul 2013

MOORE, Matthew

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 06 Aug 2015
Resigned 04 May 2018

NEWTON, William

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 13 Jul 2013
Resigned 06 Aug 2015

POTTER, Angela Jane

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 28 May 2010
Resigned 31 Jan 2011

POTTER, Angela Jane

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Secretary
Appointed 09 Jan 2001
Resigned 29 Apr 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 10 Dec 1996
Resigned 10 Dec 1996

BLUNT, Claire Jacqueline

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born August 1967
Director
Appointed 31 Jan 2011
Resigned 23 Dec 2011

BURKE, Simon Paul

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born August 1958
Director
Appointed 28 Oct 2010
Resigned 27 Feb 2014

COLLEY, John Richard

Resigned
Enterprise Way Aviation Park, ChristchurchBH23 6HG
Born September 1971
Director
Appointed 19 Apr 2017
Resigned 09 Sept 2017

CROMBIE, Christopher John

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born August 1973
Director
Appointed 29 Apr 2010
Resigned 31 Jan 2011

FARNWORTH, Robert Antony

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born October 1964
Director
Appointed 29 Apr 2010
Resigned 26 Jan 2012

GIFFIN, Michael William

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born October 1967
Director
Appointed 19 Jan 2012
Resigned 12 Jul 2013

HARRISON, Russell

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born January 1985
Director
Appointed 15 Apr 2019
Resigned 23 Aug 2024

HASKINS, Warren George

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born November 1948
Director
Appointed 10 Dec 1996
Resigned 29 Apr 2010

HOOLEY, Dominic Charles Jolyon

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born November 1961
Director
Appointed 29 Apr 2010
Resigned 31 Jan 2011

JORDAN, Dominic Martin

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born December 1966
Director
Appointed 17 Apr 2018
Resigned 23 Aug 2024

MARSHALL, Catriona Frances

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born March 1967
Director
Appointed 31 Jan 2011
Resigned 30 Jun 2017

MOORE, Matthew

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born April 1971
Director
Appointed 06 Aug 2015
Resigned 04 May 2018

NEWTON, William

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born March 1972
Director
Appointed 02 Jul 2013
Resigned 06 Aug 2015

WATFORD, Emma Judith Sophia

Resigned
Enterprise Way Aviation Park, AirportBH23 6HG
Born September 1977
Director
Appointed 06 Aug 2015
Resigned 27 Nov 2015

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 10 Dec 1996
Resigned 10 Dec 1996

Persons with significant control

1

Enterprise Way, Aviation Park, ChristchurchBH23 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2024
AAAnnual Accounts
Memorandum Articles
3 September 2024
MAMA
Resolution
3 September 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
29 August 2024
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name Date
29 August 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
10 August 2016
RP04AR01RP04AR01
Annual Return Company
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2014
AAAnnual Accounts
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 October 2013
TM02Termination of Secretary
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Termination Secretary Company With Name
14 December 2012
TM02Termination of Secretary
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 February 2011
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
7 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2010
AP03Appointment of Secretary
Resolution
11 May 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 May 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2002
AAAnnual Accounts
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
5 July 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
2 June 1999
AAAnnual Accounts
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
24 November 1997
287Change of Registered Office
Legacy
19 November 1997
225Change of Accounting Reference Date
Resolution
30 May 1997
RESOLUTIONSResolutions
Legacy
30 May 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Incorporation Company
10 December 1996
NEWINCIncorporation