Background WavePink WaveYellow Wave

HOBBIES LIMITED (04777398)

HOBBIES LIMITED (04777398) is an active UK company. incorporated on 27 May 2003. with registered office in Dudley. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. HOBBIES LIMITED has been registered for 22 years. Current directors include HIGGS, Andrew Scott Douglas, HIGGS, Philip James, WYLIE, Robert Alan.

Company Number
04777398
Status
active
Type
ltd
Incorporated
27 May 2003
Age
22 years
Address
Churchfield House, Dudley, DY2 8RG
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HIGGS, Andrew Scott Douglas, HIGGS, Philip James, WYLIE, Robert Alan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOBBIES LIMITED

HOBBIES LIMITED is an active company incorporated on 27 May 2003 with the registered office located in Dudley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. HOBBIES LIMITED was registered 22 years ago.(SIC: 47910)

Status

active

Active since 22 years ago

Company No

04777398

LTD Company

Age

22 Years

Incorporated 27 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

HOBBIES DEREHAM (1895) LIMITED
From: 8 March 2005To: 14 August 2007
DANRIK LIMITED
From: 27 May 2003To: 8 March 2005
Contact
Address

Churchfield House 36 Vicar Street Dudley, DY2 8RG,

Previous Addresses

5 - 6 Long Lane Rowley Regis B65 0JA England
From: 2 April 2019To: 22 March 2024
Units 8-11 the Raveningham Craft Centre Beccles Road Raveningham Norfolk NR14 6NU
From: 27 May 2003To: 2 April 2019
Timeline

12 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Director Joined
Aug 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Owner Exit
Mar 20
Owner Exit
Jan 26
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGS, Andrew Scott Douglas

Active
Long Lane, Rowley RegisB65 0JA
Born August 1979
Director
Appointed 29 Mar 2019

HIGGS, Philip James

Active
36 Vicar Street, DudleyDY2 8RG
Born January 1983
Director
Appointed 18 Apr 2019

WYLIE, Robert Alan

Active
36 Vicar Street, DudleyDY2 8RG
Born September 1983
Director
Appointed 03 Jun 2019

MEEK, Caroline Jane

Resigned
Units 8-11, Beccles Road RaveninghamNR14 6NU
Secretary
Appointed 27 May 2003
Resigned 29 Mar 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 May 2003
Resigned 27 May 2003

MEEK, Andrew Duncan

Resigned
Units 8-11, Beccles Road RaveninghamNR14 6NU
Born June 1962
Director
Appointed 27 May 2003
Resigned 29 Mar 2019

MEEK, Caroline Jane

Resigned
Long Lane, Rowley RegisB65 0JA
Born April 1964
Director
Appointed 27 May 2003
Resigned 29 Mar 2019

MEEK, Daniel Robert, Mr.

Resigned
Units 8-11, Beccles Road RaveninghamNR14 6NU
Born February 1995
Director
Appointed 07 Aug 2017
Resigned 29 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 27 May 2003
Resigned 27 May 2003

Persons with significant control

5

1 Active
4 Ceased
Vicar Street, DudleyDY2 8RG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jan 2026
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 20 Jan 2026
Long Lane, Rowley RegisB65 0JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2019
Ceased 19 Mar 2020

Mr Andrew Duncan Meek

Ceased
Allendale Road, Great YarmouthNR30 5ES
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 29 Mar 2019

Mrs Caroline Jane Meek

Ceased
Allendale Road, Great YarmouthNR30 5ES
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2017
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Resolution
9 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 April 2019
CC04CC04
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
19 January 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
3 June 2009
353353
Legacy
3 June 2009
190190
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Memorandum Articles
21 August 2007
MEM/ARTSMEM/ARTS
Legacy
17 August 2007
287Change of Registered Office
Certificate Change Of Name Company
14 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2007
363aAnnual Return
Legacy
2 July 2007
190190
Legacy
2 July 2007
353353
Legacy
2 July 2007
287Change of Registered Office
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288cChange of Particulars
Legacy
15 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
10 November 2005
287Change of Registered Office
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
225Change of Accounting Reference Date
Memorandum Articles
14 March 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 March 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
88(2)R88(2)R
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
21 June 2003
288aAppointment of Director or Secretary
Incorporation Company
27 May 2003
NEWINCIncorporation