Company NameCraft Yourself Silly Limited
DirectorHayley Smith
Company StatusActive
Company Number07161516
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 3 months ago)
Previous NamesBudget Bisque Limited and POTS & Pancakes Limited

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMiss Hayley Smith
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a East Parade
Whitley Bay
Tyne & Wear
NE26 1AP
Secretary NameHayley Smith
StatusCurrent
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address6a East Parade
Whitley Bay
NE26 1AP
Director NameShirley Smith
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceTyne & Wear
Correspondence Address13 Colingwood Mansions
North Shields
Newcastle
Tyne & Wear
NE29 6HA

Contact

Websitebudgetbisque.com

Location

Registered Address10 Northumberland Street
North Shields
NE30 1DS
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

2 at £1Hayley Smith
100.00%
Ordinary A

Financials

Year2014
Net Worth-£3,543
Cash£6,383
Current Liabilities£78,664

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return12 May 2024 (1 week, 2 days ago)
Next Return Due26 May 2025 (1 year from now)

Charges

1 March 2019Delivered on: 1 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 October 2017Delivered on: 10 November 2017
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 14 April 2016
Persons entitled: Shirley Smith

Classification: A registered charge
Particulars: 12 to 14 russell street north shields tyne & wear t/no ty 323051.
Outstanding
23 February 2016Delivered on: 24 February 2016
Persons entitled: Ashley Business Cash Limited

Classification: A registered charge
Particulars: The property known as 12-14 russell street, north shields, tyne and wear, NE29 0BL.
Outstanding

Filing History

12 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
7 October 2022Satisfaction of charge 071615160003 in full (1 page)
7 October 2022Secretary's details changed for Hayley Smith on 7 October 2022 (1 page)
7 October 2022Director's details changed for Miss Hayley Smith on 7 October 2022 (2 pages)
7 October 2022Satisfaction of charge 071615160002 in full (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Micro company accounts made up to 28 February 2021 (5 pages)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
22 February 2021Micro company accounts made up to 29 February 2020 (5 pages)
16 June 2020Satisfaction of charge 071615160004 in full (1 page)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
25 November 2019Registered office address changed from 66 Hudson Street North Shields Tyne and Wear NE30 1DL to 10 Northumberland Street North Shields NE30 1DS on 25 November 2019 (1 page)
22 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
14 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 March 2019Registration of charge 071615160004, created on 1 March 2019 (43 pages)
26 February 2019Satisfaction of charge 071615160001 in full (1 page)
20 February 2019All of the property or undertaking has been released from charge 071615160001 (1 page)
20 February 2019All of the property or undertaking has been released from charge 071615160002 (1 page)
19 December 2018Micro company accounts made up to 28 February 2018 (5 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
10 November 2017Registration of charge 071615160003, created on 30 October 2017 (22 pages)
10 November 2017Registration of charge 071615160003, created on 30 October 2017 (22 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
29 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
29 April 2017Micro company accounts made up to 28 February 2017 (5 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
6 July 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
14 April 2016Registration of charge 071615160002, created on 11 April 2016 (35 pages)
14 April 2016Registration of charge 071615160002, created on 11 April 2016 (35 pages)
24 February 2016Registration of charge 071615160001, created on 23 February 2016 (13 pages)
24 February 2016Registration of charge 071615160001, created on 23 February 2016 (13 pages)
13 May 2015Registered office address changed from Unit 10 Kiltech Building Northumberland Street North Shields Tyne and Wear NE30 1DS to 66 Hudson Street North Shields Tyne and Wear NE30 1DL on 13 May 2015 (1 page)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
13 May 2015Registered office address changed from Unit 10 Kiltech Building Northumberland Street North Shields Tyne and Wear NE30 1DS to 66 Hudson Street North Shields Tyne and Wear NE30 1DL on 13 May 2015 (1 page)
13 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
(4 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
3 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(4 pages)
22 January 2014Registered office address changed from 12a Russell Street North Shields Newcastle Tyne & Wear NE29 0BL England on 22 January 2014 (1 page)
22 January 2014Registered office address changed from 12a Russell Street North Shields Newcastle Tyne & Wear NE29 0BL England on 22 January 2014 (1 page)
13 January 2014Termination of appointment of Shirley Smith as a director (1 page)
13 January 2014Termination of appointment of Shirley Smith as a director (1 page)
24 December 2013Company name changed pots & pancakes LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
(2 pages)
24 December 2013Company name changed pots & pancakes LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-11-30
(2 pages)
16 December 2013Change of name notice (2 pages)
16 December 2013Change of name notice (2 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 March 2013Company name changed budget bisque LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
25 March 2013Company name changed budget bisque LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-02-12
(2 pages)
19 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-12
(1 page)
19 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-12
(1 page)
19 February 2013Change of name notice (2 pages)
19 February 2013Change of name notice (2 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
18 October 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 31a Station Road Whitley Bay Tyne & Wear NE26 2QZ England on 9 January 2012 (1 page)
20 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
20 October 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Hayley Smith on 27 April 2010 (3 pages)
11 May 2010Director's details changed for Hayley Smith on 27 April 2010 (3 pages)
18 February 2010Incorporation (24 pages)
18 February 2010Incorporation (24 pages)