Company NameKiddycover Limited
DirectorsRobert Gregson Craggs and Joan Craggs
Company StatusActive
Company Number04650263
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Robert Gregson Craggs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 Coquetdale Villas
Sunderland
Tyne & Wear
SR6 9ST
Director NameJoan Craggs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2005(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Coquetdale Villas
Roker
Sunderland
Tyne & Wear
SR6 9ST
Secretary NameJoan Craggs
NationalityBritish
StatusCurrent
Appointed16 March 2005(2 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleAdmin Clerk
Country of ResidenceUnited Kingdom
Correspondence Address9 Coquetdale Villas
Roker
Sunderland
Tyne & Wear
SR6 9ST
Director NameColin David Dagg
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodlands Road
Cleadon
Tyne & Wear
SR6 7UA
Secretary NameMrs Sharon Dagg
NationalityBritish
StatusResigned
Appointed28 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Woodlands Road
Cleadon
Tyne & Wear
SR6 7UA
Director NameMrs Emma Louisa Robson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years after company formation)
Appointment Duration5 years, 8 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Street
Sunderland
SR1 1LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitekiddycover.com
Email address[email protected]
Telephone0191 5105030
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address34 Frederick Street
Sunderland
SR1 1LP
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Robert Gregson Craggs
100.00%
Ordinary

Financials

Year2014
Net Worth£685
Cash£2,684
Current Liabilities£48,515

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

8 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
30 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
22 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
7 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
22 October 2019Termination of appointment of Emma Louisa Robson as a director on 14 October 2019 (1 page)
4 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
7 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
5 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
18 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 March 2014Appointment of Mrs Emma Louisa Robson as a director (2 pages)
11 March 2014Appointment of Mrs Emma Louisa Robson as a director (2 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
7 March 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
(5 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 March 2013Registered office address changed from 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST on 20 March 2013 (1 page)
20 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
20 March 2013Registered office address changed from 9 Coquetdale Villas Roker Sunderland Tyne & Wear SR6 9ST on 20 March 2013 (1 page)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 March 2010Director's details changed for Joan Craggs on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Joan Craggs on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert Gregson Craggs on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Robert Gregson Craggs on 15 March 2010 (2 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
20 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 February 2009Return made up to 28/01/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
7 April 2008Return made up to 28/01/08; full list of members (3 pages)
7 April 2008Return made up to 28/01/08; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
9 March 2007Return made up to 28/01/07; full list of members (2 pages)
9 March 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 May 2006Return made up to 28/01/06; full list of members; amend (7 pages)
19 May 2006Return made up to 28/01/06; full list of members; amend (7 pages)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
24 February 2006Return made up to 28/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
19 April 2005New secretary appointed;new director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005New secretary appointed;new director appointed (1 page)
19 April 2005Director resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/04/05
(7 pages)
19 April 2005Secretary resigned (1 page)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 May 2004Ad 21/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 May 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
12 May 2004Return made up to 28/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/05/04
(7 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
17 February 2003New director appointed (2 pages)
17 February 2003Registered office changed on 17/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Director resigned (1 page)
17 February 2003New director appointed (2 pages)
17 February 2003New secretary appointed (2 pages)
17 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (16 pages)
28 January 2003Incorporation (16 pages)