Company NamePlaypower UK Limited
DirectorsMark Leslie Hoskins and Terry David Whooley
Company StatusActive
Company Number05545144
CategoryPrivate Limited Company
Incorporation Date24 August 2005(18 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Mark Leslie Hoskins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(13 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPlaypower Uk Ltd C/O Hags Smp Ltd Clockhouse Lane
Egham
TW20 8PG
Director NameMr Terry David Whooley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCfo Emea
Country of ResidenceEngland
Correspondence AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
Secretary NameMiss Anne Gwynneth Watson
StatusCurrent
Appointed01 April 2022(16 years, 7 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
Director NameGregory Schreiber
Date of BirthDecember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2005(same day as company formation)
RolePresident And CEO
Country of ResidenceUnited States
Correspondence Address13500 Robert Walker Drive
Davidson
Nc 28036
United States
Secretary NameMamoun Askari
NationalityBritish
StatusResigned
Appointed24 August 2005(same day as company formation)
RoleBanker
Correspondence AddressFlat 1
66 Cadogan Square
London
SW1X 0EA
Director NameStephen Geoffrey Lyon
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2019)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
Director NameMr Mark Edward Hardy
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Sunnyside
Wootton
Northamptonshire
NN4 6LG
Director NameChristopher Martin Lodge
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address135 High Street
Killamarsh
Sheffield
South Yorkshire
S21 1BL
Secretary NameMrs Anne Coleman
NationalityBritish
StatusResigned
Appointed07 December 2006(1 year, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 West End Lane
Pinner
Middlesex
HA5 1AH
Director NameDavid Tayeh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2011)
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address351 Clinton Street
Brooklyn
New York 11231
United States
Director NameKevin Charlton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2007(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2009)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address49 East 86th Street
Apt 4c
Ny
Ny 10028
United States
Director NameRajay Bagaria
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(6 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 May 2012)
RoleInvestment Banker
Country of ResidenceUsa/ New York
Correspondence AddressApollo Management Llp
9 West 57th Street
New York
10019
United States
Director NameMr Keith Alan Maib
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican Usa
StatusResigned
Appointed23 January 2012(6 years, 5 months after company formation)
Appointment Duration6 months (resigned 24 July 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address11304 Canterbury Court
Leawood
Kansas
56211
Director NameMr Gerald Girardi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApollo Management Ltd 9 West 57th Street
New York
10019
Director NameMr Morland Joseph Copeland
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2012(6 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApollo Management Lp 9 West 57th Street
New York
10019
Director NameMr Stephen Sylvester
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 2015)
RoleSupplier Of Play Spaces
Country of ResidenceUnited Kingdom
Correspondence Address60 Derwent House
Felsted
Milton Keynes
MK7 8FG
Director NameDavid E Simon
Date of BirthNovember 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2015(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 August 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehags.co.uk
Email address[email protected]
Telephone01784 489100
Telephone regionStaines

Location

Registered AddressClockhouse Nurseries
Clockhouse Lane East
Egham
Surrey
TW20 8PG
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

17m at £1Hags Play Ab
100.00%
Ordinary

Financials

Year2014
Turnover£181,316
Net Worth-£10,156,181
Cash£67,036
Current Liabilities£3,693,546

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

11 November 2022Delivered on: 16 November 2022
Persons entitled: Littlejohn Fund V, L.P.

Classification: A registered charge
Outstanding
15 November 2013Delivered on: 22 November 2013
Persons entitled: Guggenheim Corporate Funding, Llc, as Collateral Agent for Itself and the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 22 November 2013
Persons entitled: Guggenheim Corporate Funding, Llc, as Collateral Agent for Itself and the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 22 November 2013
Persons entitled: Guggenheim Corporate Funding, Llc as Security Trustee for Itself and the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 September 2005Delivered on: 24 November 2009
Persons entitled: Playpower Inc

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Secured assets of staines metal products (group) limited including without limitations its intellectual property rights see image for full details.
Outstanding
7 September 2005Delivered on: 17 January 2008
Persons entitled: Playpower, Inc

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 100,000 ordinary shares of £1.00 each in staines metal products )group) limited.
Outstanding
7 September 2005Delivered on: 10 December 2007
Persons entitled: Playpower, Inc.

Classification: Security agreement
Secured details: All sums due or to become due.
Particulars: 1,000,000 (one million) ordinary shares of £0.10 each in smp (playgrounds) limited and 50,000 (fifty thousand ordinary shares of £1.00 each in record (rss) limited.
Outstanding
7 September 2005Delivered on: 20 September 2005
Persons entitled: Playpower, Inc

Classification: Security agreement
Secured details: All monies due or to become due from the company or any of its subsidiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land, investments, plant and machinery, credit balances, insurances, other contracts, intellectual property. See the mortgage charge document for full details.
Outstanding

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
10 July 2023Group of companies' accounts made up to 31 December 2021 (51 pages)
5 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
16 November 2022Registration of charge 055451440008, created on 11 November 2022 (47 pages)
28 October 2022Satisfaction of charge 2 in full (4 pages)
28 October 2022Satisfaction of charge 1 in full (4 pages)
28 October 2022Satisfaction of charge 4 in full (4 pages)
28 October 2022Satisfaction of charge 3 in full (4 pages)
7 October 2022Cessation of Littlejohn Fund V, Lp as a person with significant control on 7 October 2022 (1 page)
7 October 2022Notification of a person with significant control statement (2 pages)
27 July 2022Satisfaction of charge 055451440005 in full (1 page)
27 July 2022Satisfaction of charge 055451440006 in full (1 page)
27 July 2022Satisfaction of charge 055451440007 in full (1 page)
5 April 2022Termination of appointment of Anne Coleman as a secretary on 1 April 2022 (1 page)
5 April 2022Appointment of Miss Anne Gwynneth Watson as a secretary on 1 April 2022 (2 pages)
1 February 2022Confirmation statement made on 26 November 2021 with no updates (3 pages)
13 December 2021Full accounts made up to 31 December 2020 (28 pages)
11 March 2021Full accounts made up to 31 December 2019 (22 pages)
6 January 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
26 February 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
25 February 2020Full accounts made up to 31 December 2018 (19 pages)
28 November 2019Termination of appointment of Morland Joseph Copeland as a director on 7 May 2019 (1 page)
2 April 2019Termination of appointment of Stephen Geoffrey Lyon as a director on 31 March 2019 (1 page)
21 March 2019Appointment of Mr Terry Whooley as a director on 21 March 2019 (2 pages)
4 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (19 pages)
5 September 2018Appointment of Mr Mark Leslie Hoskins as a director on 3 September 2018 (2 pages)
5 September 2018Termination of appointment of David E Simon as a director on 3 September 2018 (1 page)
24 August 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
6 December 2017Notification of Littlejohn Fund V, Lp as a person with significant control on 6 April 2016 (2 pages)
6 December 2017Notification of Littlejohn Fund V, Lp as a person with significant control on 6 April 2016 (2 pages)
26 November 2017Withdrawal of a person with significant control statement on 26 November 2017 (2 pages)
26 November 2017Cessation of Hags Play Ab as a person with significant control on 24 November 2017 (1 page)
26 November 2017Cessation of Hags Play Ab as a person with significant control on 24 November 2017 (1 page)
26 November 2017Withdrawal of a person with significant control statement on 26 November 2017 (2 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
9 August 2017Notification of a person with significant control statement (2 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
17 July 2017Full accounts made up to 31 December 2016 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
1 October 2016Full accounts made up to 31 December 2015 (19 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
3 June 2016Director's details changed for Stephen Geoffrey Lyon on 23 March 2016 (2 pages)
3 June 2016Director's details changed for Stephen Geoffrey Lyon on 23 March 2016 (2 pages)
19 November 2015Termination of appointment of Stephen Sylvester as a director on 18 November 2015 (1 page)
19 November 2015Termination of appointment of Stephen Sylvester as a director on 18 November 2015 (1 page)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 17,000,001
(7 pages)
1 October 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 17,000,001
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
23 September 2015Full accounts made up to 31 December 2014 (21 pages)
1 July 2015Appointment of David E Simon as a director on 23 June 2015 (3 pages)
1 July 2015Termination of appointment of Gerald Girardi as a director on 23 June 2015 (2 pages)
1 July 2015Termination of appointment of Gerald Girardi as a director on 23 June 2015 (2 pages)
1 July 2015Appointment of David E Simon as a director on 23 June 2015 (3 pages)
29 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 17,000,001
(7 pages)
29 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 17,000,001
(7 pages)
3 April 2014Full accounts made up to 31 December 2013 (21 pages)
3 April 2014Full accounts made up to 31 December 2013 (21 pages)
22 November 2013Registration of charge 055451440007 (81 pages)
22 November 2013Registration of charge 055451440005 (42 pages)
22 November 2013Registration of charge 055451440005 (42 pages)
22 November 2013Registration of charge 055451440006 (80 pages)
22 November 2013Registration of charge 055451440006 (80 pages)
22 November 2013Registration of charge 055451440007 (81 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
3 September 2013Full accounts made up to 31 December 2012 (19 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 17,000,001
(7 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 17,000,001
(7 pages)
3 July 2013Termination of appointment of Mark Hardy as a director (1 page)
3 July 2013Termination of appointment of Mark Hardy as a director (1 page)
3 July 2013Appointment of Mr Stephen Sylvester as a director (2 pages)
3 July 2013Appointment of Mr Stephen Sylvester as a director (2 pages)
29 November 2012Registered office address changed from C/0 Smp (Group) Ltd Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 29 November 2012 (1 page)
29 November 2012Registered office address changed from C/0 Smp (Group) Ltd Thorpe Industrial Estate Ten Acre Lane Thorpe Egham Surrey TW20 8RJ on 29 November 2012 (1 page)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (7 pages)
11 September 2012Appointment of Mr Morland Joseph Copeland as a director (2 pages)
11 September 2012Appointment of Mr Morland Joseph Copeland as a director (2 pages)
11 September 2012Appointment of Mr Gerald Girardi as a director (2 pages)
11 September 2012Appointment of Mr Gerald Girardi as a director (2 pages)
4 September 2012Termination of appointment of Keith Maib as a director (1 page)
4 September 2012Termination of appointment of Keith Maib as a director (1 page)
5 June 2012Termination of appointment of Rajay Bagaria as a director (1 page)
5 June 2012Termination of appointment of Rajay Bagaria as a director (1 page)
31 January 2012Appointment of Mr Keith Alan Maib as a director (2 pages)
31 January 2012Appointment of Mr Keith Alan Maib as a director (2 pages)
30 January 2012Termination of appointment of Gregory Schreiber as a director (1 page)
30 January 2012Termination of appointment of Gregory Schreiber as a director (1 page)
18 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
18 October 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (6 pages)
21 September 2011Appointment of Rajay Bagaria as a director (2 pages)
21 September 2011Appointment of Rajay Bagaria as a director (2 pages)
15 August 2011Resolutions
  • RES13 ‐ Shares rights 12/07/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2011Resolutions
  • RES13 ‐ Shares rights 12/07/2011
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 17,000,001.00
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 17,000,001.00
(5 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 11,500,001.00
(3 pages)
12 August 2011Statement of capital following an allotment of shares on 12 July 2011
  • GBP 11,500,001.00
(3 pages)
29 June 2011Termination of appointment of David Tayeh as a director (1 page)
29 June 2011Termination of appointment of David Tayeh as a director (1 page)
10 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
10 November 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 24 August 2010 with a full list of shareholders (7 pages)
11 June 2010Termination of appointment of Christopher Lodge as a director (1 page)
11 June 2010Termination of appointment of Christopher Lodge as a director (1 page)
24 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
24 November 2009Particulars of a charge subject to which a property has been acquired / charge no: 4 (7 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
31 October 2009Group of companies' accounts made up to 31 December 2008 (23 pages)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
17 September 2009Appointment terminated director kevin charlton (1 page)
17 September 2009Appointment terminated director kevin charlton (1 page)
17 September 2009Return made up to 24/08/09; full list of members (4 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 November 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
9 October 2008Return made up to 24/08/08; full list of members (5 pages)
9 October 2008Return made up to 24/08/08; full list of members (5 pages)
17 January 2008Particulars of property mortgage/charge (6 pages)
17 January 2008Particulars of property mortgage/charge (6 pages)
9 January 2008Auditor's resignation (1 page)
9 January 2008Auditor's resignation (1 page)
10 December 2007Particulars of property mortgage/charge (6 pages)
10 December 2007Particulars of property mortgage/charge (6 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
1 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
25 September 2007Return made up to 24/08/07; full list of members (3 pages)
25 September 2007Return made up to 24/08/07; full list of members (3 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
12 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
12 June 2007Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
14 December 2006New director appointed (2 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
29 September 2006Return made up to 24/08/06; full list of members (2 pages)
20 September 2005Particulars of mortgage/charge (16 pages)
20 September 2005Particulars of mortgage/charge (16 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
24 August 2005Incorporation (20 pages)
24 August 2005Incorporation (20 pages)