Company NamePlayworld Limited
DirectorAmanda Grinnell
Company StatusActive
Company Number06190947
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Amanda Grinnell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPlayworld 416 Newcastle Road Newcastle Road
Hough
Crewe
CW2 5JF
Secretary NameJohn Adam Grinnell
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPlayworld 416 Newcastle Road Newcastle Road
Hough
Crewe
CW2 5JF
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed29 March 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteplayworldlimited.co.uk

Location

Registered AddressPlayworld 416 Newcastle Road Newcastle Road
Hough
Crewe
CW2 5JF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishShavington cum Gresty
WardShavington
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Amanda Grinnell
100.00%
Ordinary

Financials

Year2014
Net Worth£119,653
Cash£27,437
Current Liabilities£47,592

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

12 June 2019Delivered on: 27 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
1 August 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
25 October 2022Director's details changed for Mrs Amanda Grinnell on 24 October 2022 (2 pages)
25 October 2022Secretary's details changed for John Adam Grinnell on 24 October 2022 (1 page)
25 October 2022Director's details changed for Mrs Amanda Grinnell on 24 October 2022 (2 pages)
25 October 2022Change of details for Grinnell Holdings Limited as a person with significant control on 24 October 2022 (2 pages)
12 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
24 May 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
13 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
9 June 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
15 December 2020Registered office address changed from 3 Thomas Avenue Nantwich Cheshire CW5 7RP to Playworld 416 Newcastle Road Newcastle Road Hough Crewe CW2 5JF on 15 December 2020 (1 page)
9 July 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
8 July 2020Cessation of Amanda Grinnell as a person with significant control on 12 August 2019 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
8 July 2020Notification of Grinnell Holdings Limited as a person with significant control on 12 August 2019 (2 pages)
19 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
27 June 2019Registration of charge 061909470001, created on 12 June 2019 (9 pages)
14 May 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
30 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 June 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
13 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/04/2015 as it was not properly delivered
(17 pages)
21 July 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/04/2015 as it was not properly delivered
(17 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
19 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP .01
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2015
(5 pages)
19 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-19
  • GBP .01
  • ANNOTATION Replaced a replacement AR01 was registered on 21/07/2015
(5 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP .01
(4 pages)
23 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP .01
(4 pages)
13 March 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
13 March 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Amanda Grinnell on 29 March 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Amanda Grinnell on 29 March 2010 (2 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
24 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
29 April 2008Return made up to 29/03/08; full list of members (3 pages)
1 September 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
1 September 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
29 March 2007Incorporation (12 pages)
29 March 2007Incorporation (12 pages)