Company NameToyvision Limited
DirectorsPete Kellond and Jonathan Henton
Company StatusActive
Company Number02446105
CategoryPrivate Limited Company
Incorporation Date24 November 1989(34 years, 5 months ago)
Previous NameApplebarn Design Limited

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Pete Kellond
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(27 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameMr Jonathan Henton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(27 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameGillian Helen Clark
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleDistribution Manager
Correspondence AddressHerons Edge 8 Burtons
Gardens Old Basing
Basingstoke
Hampshire
Director NameAlexandra Henriette Nicole Suzanne Fox
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1993)
RoleFinancial Controller
Correspondence AddressDuxford
Hinton Waldrist
Oxon
SN7 8SQ
Director NameDennis Brian McMullen
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
Appleby Lane
Snarestone
Leicestershire
DE12 7BZ
Director NameMr John Arthur Sherring
Date of BirthJuly 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration26 years (resigned 06 December 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Secretary NameMr Alan David Taylor
NationalityBritish
StatusResigned
Appointed24 November 1991(2 years after company formation)
Appointment Duration14 years (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Copse Hill
Wimbledon
London
SW20 0SU
Secretary NameJohn Arthur Sherring
NationalityBritish
StatusResigned
Appointed13 December 2005(16 years after company formation)
Appointment Duration11 years, 12 months (resigned 06 December 2017)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Green Lane
Northwood
HA6 2PX
Director NameLorraine Tina Watts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(17 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage 113 Norley Lane
Studley
Calne
Wiltshire
SN11 9LS
Director NameMr Stephen Bernard Wilks
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed23 March 2011(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 December 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuncot School Road
Barkham
Wokingham
Berkshire
RG41 4TR

Contact

Telephone01530 273320
Telephone regionCoalville

Location

Registered Address27a Green Lane
Northwood
HA6 2PX
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Avril Sherring
5.00%
Ordinary B
50 at £1D. Wilks
5.00%
Ordinary B
426 at £1John Sherring
42.60%
Ordinary A
424 at £1S. Wilks
42.40%
Ordinary A
25 at £1John Sherring
2.50%
Ordinary B
25 at £1S. Wilks
2.50%
Ordinary B

Financials

Year2014
Net Worth-£15,406
Cash£9,722
Current Liabilities£54,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

10 November 1994Delivered on: 11 November 1994
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all the book debts and other debts of the company both present and future. Floating charge on all the book debts and other debts charged by way of fixed charge. See the mortgage charge document for full details.
Outstanding
10 June 1991Delivered on: 12 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding

Filing History

22 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
23 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
22 December 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
21 June 2023Termination of appointment of Pete Kellond as a director on 20 June 2023 (1 page)
31 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
22 March 2023Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page)
3 January 2023Confirmation statement made on 24 November 2022 with updates (4 pages)
3 January 2023Cessation of Pete Kellond as a person with significant control on 1 December 2021 (1 page)
22 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
28 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
19 August 2021Director's details changed for Mr Jonathan Henton on 19 August 2021 (2 pages)
19 August 2021Change of details for Mr Jonathan Henton as a person with significant control on 19 August 2021 (2 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 December 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 24 November 2019 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
23 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
17 December 2018Confirmation statement made on 24 November 2018 with updates (5 pages)
3 December 2018Notification of Jonathan Henton as a person with significant control on 1 December 2017 (2 pages)
3 December 2018Notification of Pete Kellond as a person with significant control on 1 December 2017 (2 pages)
3 December 2018Cessation of John Sherring as a person with significant control on 1 December 2017 (1 page)
12 December 2017Termination of appointment of John Arthur Sherring as a director on 6 December 2017 (1 page)
12 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
12 December 2017Termination of appointment of Stephen Bernard Wilks as a director on 6 December 2017 (1 page)
12 December 2017Director's details changed for Mr Jonny Henton on 6 December 2017 (2 pages)
12 December 2017Termination of appointment of John Arthur Sherring as a secretary on 6 December 2017 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 April 2017Appointment of Mr Pete Kellond as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Jonny Henton as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Pete Kellond as a director on 1 April 2017 (2 pages)
12 April 2017Appointment of Mr Jonny Henton as a director on 1 April 2017 (2 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
28 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
(3 pages)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
8 December 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 8 December 2016 (1 page)
8 December 2016Registered office address changed from 42a the Broadway Joel Street Northwood Middlesex HA6 1PA to 27a Green Lane Northwood HA6 2PX on 8 December 2016 (1 page)
8 December 2016Director's details changed for John Arthur Sherring on 8 December 2016 (2 pages)
8 December 2016Secretary's details changed for John Arthur Sherring on 8 December 2016 (1 page)
8 December 2016Director's details changed for John Arthur Sherring on 8 December 2016 (2 pages)
8 December 2016Secretary's details changed for John Arthur Sherring on 8 December 2016 (1 page)
8 December 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
18 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(6 pages)
21 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,000
(6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
14 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (6 pages)
9 February 2013Termination of appointment of Dennis Mcmullen as a director (1 page)
9 February 2013Termination of appointment of Dennis Mcmullen as a director (1 page)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
23 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
12 April 2011Appointment of Mr Stephen Bernard Wilks as a director (2 pages)
12 April 2011Appointment of Mr Stephen Bernard Wilks as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
3 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
2 March 2010Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Dennis Brian Mcmullen on 2 March 2010 (2 pages)
2 March 2010Director's details changed for John Arthur Sherring on 2 March 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Appointment terminated director lorraine watts (1 page)
15 January 2009Return made up to 24/11/08; full list of members (5 pages)
15 January 2009Appointment terminated director lorraine watts (1 page)
15 January 2009Return made up to 24/11/08; full list of members (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
5 December 2007Return made up to 24/11/07; full list of members (4 pages)
5 December 2007Return made up to 24/11/07; full list of members (4 pages)
12 April 2007Registered office changed on 12/04/07 from: lyndhurst old forest road winneresh berkshire RG11 1HY (1 page)
12 April 2007Registered office changed on 12/04/07 from: lyndhurst old forest road winneresh berkshire RG11 1HY (1 page)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 24/11/06; full list of members (4 pages)
30 November 2006Return made up to 24/11/06; full list of members (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
14 December 2005Return made up to 24/11/05; full list of members (3 pages)
14 December 2005Return made up to 24/11/05; full list of members (3 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 December 2004Return made up to 24/11/04; full list of members (8 pages)
6 December 2004Return made up to 24/11/04; full list of members (8 pages)
29 September 2004Registered office changed on 29/09/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
29 September 2004Registered office changed on 29/09/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
14 April 2004Registered office changed on 14/04/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
14 April 2004Registered office changed on 14/04/04 from: ruskin house 40-41 museum street london WC1A 1LT (1 page)
17 February 2004Registered office changed on 17/02/04 from: 4 wrights lane kensington london W8 6TA (1 page)
17 February 2004Registered office changed on 17/02/04 from: 4 wrights lane kensington london W8 6TA (1 page)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2004Return made up to 24/11/03; full list of members (8 pages)
8 February 2004Return made up to 24/11/03; full list of members (8 pages)
2 July 2003Amended accounts made up to 31 March 2002 (5 pages)
2 July 2003Amended accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 November 2002Return made up to 24/11/02; full list of members (8 pages)
29 November 2002Return made up to 24/11/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
28 November 2001Return made up to 24/11/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
28 November 2000Return made up to 24/11/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Return made up to 24/11/99; full list of members (7 pages)
7 December 1999Return made up to 24/11/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Return made up to 24/11/98; no change of members (4 pages)
20 November 1998Return made up to 24/11/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
7 January 1998Return made up to 24/11/97; full list of members (6 pages)
7 January 1998Return made up to 24/11/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
29 November 1996Return made up to 24/11/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 November 1995Return made up to 24/11/95; no change of members (4 pages)
29 November 1995Return made up to 24/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
2 February 1990Company name changed brandmate LIMITED\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed brandmate LIMITED\certificate issued on 05/02/90 (2 pages)
24 November 1989Incorporation (15 pages)
24 November 1989Incorporation (15 pages)