CHILDREN'S SCRAPSTORE

Register to unlock more data on OkredoRegister

CHILDREN'S SCRAPSTORE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624238

Incorporation date

26/06/1991

Size

Group

Contacts

Registered address

Registered address

Scrapstore House Sevier Street, St Werburghs, Bristol BS2 9LBCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1991)
dot icon05/02/2026
Group of companies' accounts made up to 2025-03-31
dot icon14/10/2025
Satisfaction of charge 1 in full
dot icon14/10/2025
Satisfaction of charge 2 in full
dot icon08/10/2025
Appointment of Ms Sheryl Mccall as a director on 2025-09-25
dot icon14/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon25/04/2025
Appointment of Ms Hannah Elizabeth Baker as a director on 2025-04-12
dot icon25/04/2025
Appointment of Ms Eleanor Kate James as a director on 2025-04-12
dot icon21/03/2025
Appointment of Ms Julie Corinna Roberts as a director on 2025-03-08
dot icon03/02/2025
Group of companies' accounts made up to 2024-03-31
dot icon17/01/2025
Termination of appointment of Peter Richard Simpson as a director on 2025-01-05
dot icon26/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon24/07/2024
Termination of appointment of Gwynneth Sarah Pugh-Jones as a director on 2024-07-11
dot icon24/07/2024
Termination of appointment of Bev Cavender as a director on 2024-07-21
dot icon15/03/2024
Appointment of Ms Jennifer Ford as a director on 2024-02-29
dot icon06/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon24/08/2023
Director's details changed for Mrs Gwynneth Sarah Pugh-Jones on 2023-08-24
dot icon17/08/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon08/02/2023
Group of companies' accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon14/04/2022
Appointment of Mr Alban Forster as a director on 2022-04-14
dot icon06/04/2022
Full accounts made up to 2021-03-31
dot icon25/01/2022
Termination of appointment of Barbara Roche as a director on 2022-01-12
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon13/05/2021
Appointment of Ms Sally Elizabeth Jaeckle as a director on 2021-05-12
dot icon26/01/2021
Full accounts made up to 2020-03-31
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon16/07/2020
Appointment of Mrs Gwynneth Sarah Pugh-Jones as a director on 2020-07-02
dot icon14/07/2020
Termination of appointment of Maggie Cousins as a director on 2020-07-02
dot icon03/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon15/08/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon15/08/2019
Termination of appointment of Sarah Banbury as a director on 2019-07-31
dot icon04/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon15/12/2018
Appointment of Mrs Barbara Roche as a director on 2018-12-04
dot icon15/12/2018
Appointment of Mrs Sarah Banbury as a director on 2018-12-04
dot icon15/12/2018
Appointment of Mrs Bev Cavender as a director on 2018-12-04
dot icon12/09/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon13/03/2018
Appointment of Mr John Pendlington as a director on 2018-03-13
dot icon15/02/2018
Appointment of Ms Maggie Cousins as a director on 2017-04-05
dot icon15/02/2018
Termination of appointment of Rita May Rich as a director on 2017-11-01
dot icon15/02/2018
Termination of appointment of Alexandra Griffin as a director on 2017-01-01
dot icon15/02/2018
Termination of appointment of Claire Clarke as a director on 2016-12-01
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon07/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon15/07/2016
Termination of appointment of Polly Sophia Penrose as a director on 2015-05-21
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon15/12/2015
Registration of charge 026242380003, created on 2015-12-15
dot icon20/07/2015
Annual return made up to 2015-07-13 no member list
dot icon10/07/2015
Appointment of Mr Peter Richard Simpson as a director on 2014-02-18
dot icon11/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-07-13 no member list
dot icon29/09/2014
Termination of appointment of Kerry Rowe as a director on 2014-04-29
dot icon02/01/2014
Full accounts made up to 2013-03-31
dot icon19/07/2013
Annual return made up to 2013-07-13 no member list
dot icon18/07/2013
Director's details changed for Chair Caroline Jane Casswell on 2012-04-01
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-13 no member list
dot icon29/06/2012
Appointment of Ms Claire Clarke as a director
dot icon28/06/2012
Termination of appointment of Joanna Simpson as a director
dot icon28/06/2012
Termination of appointment of Clara Beazeley as a director
dot icon10/01/2012
Resolutions
dot icon21/12/2011
Full accounts made up to 2011-03-31
dot icon28/06/2011
Annual return made up to 2011-06-24 no member list
dot icon28/06/2011
Director's details changed for Chair Caroline Jane Casswell on 2011-06-28
dot icon28/06/2011
Appointment of Ms Venetia Shah-Dayan as a director
dot icon28/06/2011
Termination of appointment of Alexandra Griffin as a director
dot icon23/05/2011
Resolutions
dot icon10/05/2011
Appointment of Mrs Alexadra Griffin as a director
dot icon10/05/2011
Appointment of Mrs Alexandra Griffin as a director
dot icon10/05/2011
Appointment of Ms Emma Jane Collier as a director
dot icon10/05/2011
Appointment of Miss Clara Georgina Beazeley as a director
dot icon22/11/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Annual return made up to 2010-06-24 no member list
dot icon06/07/2010
Director's details changed for Vice Chair Rita May Rich on 2009-10-02
dot icon06/07/2010
Director's details changed for Secretary Polly Sophia Penrose on 2009-10-02
dot icon05/07/2010
Director's details changed for Joanna Louise Simpson on 2009-10-02
dot icon05/07/2010
Director's details changed for Ms Kerry Rowe on 2009-10-02
dot icon05/12/2009
Full accounts made up to 2009-03-31
dot icon23/09/2009
Director appointed ms kerry rowe
dot icon24/06/2009
Annual return made up to 24/06/09
dot icon24/06/2009
Registered office changed on 24/06/2009 from the proving house sevier street st werburghs bristol BS2 9LB
dot icon24/06/2009
Director's change of particulars / polly penrose / 28/04/2009
dot icon24/06/2009
Location of register of members
dot icon24/06/2009
Director's change of particulars / rita rich / 28/04/2009
dot icon24/06/2009
Location of debenture register
dot icon24/06/2009
Appointment terminated director karen cole
dot icon19/02/2009
Full accounts made up to 2008-03-31
dot icon30/06/2008
Annual return made up to 26/06/08
dot icon27/06/2008
Director and secretary's change of particulars / caroline casswell / 27/07/2007
dot icon27/06/2008
Director's change of particulars / karen cole / 27/07/2007
dot icon20/05/2008
Director appointed polly sophia penrose
dot icon08/02/2008
Full accounts made up to 2007-03-31
dot icon17/01/2008
New secretary appointed
dot icon17/01/2008
New director appointed
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director's particulars changed
dot icon15/11/2007
Secretary's particulars changed
dot icon19/10/2007
Director resigned
dot icon16/08/2007
Annual return made up to 26/06/07
dot icon14/05/2007
New director appointed
dot icon23/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon04/01/2007
New director appointed
dot icon25/11/2006
Particulars of mortgage/charge
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
New director appointed
dot icon18/07/2006
Annual return made up to 26/06/06
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Director resigned
dot icon17/07/2006
Secretary resigned
dot icon12/01/2006
Group of companies' accounts made up to 2005-03-31
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon17/10/2005
New director appointed
dot icon13/10/2005
Annual return made up to 26/06/05
dot icon13/09/2005
Registered office changed on 13/09/05 from: the proving house sevier street st werburghs BS2 9LB
dot icon09/07/2005
New director appointed
dot icon24/01/2005
Full accounts made up to 2004-03-31
dot icon02/08/2004
Annual return made up to 26/06/04
dot icon20/05/2004
Registered office changed on 20/05/04 from: o shed welsh back bristol BS1 4SL
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon15/12/2003
New director appointed
dot icon11/12/2003
New secretary appointed
dot icon28/11/2003
New director appointed
dot icon28/11/2003
New director appointed
dot icon15/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/07/2003
Annual return made up to 26/06/03
dot icon15/07/2003
Particulars of mortgage/charge
dot icon21/01/2003
New secretary appointed
dot icon16/12/2002
Group of companies' accounts made up to 2002-03-31
dot icon02/08/2002
Annual return made up to 26/06/02
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon02/08/2002
New director appointed
dot icon13/08/2001
New director appointed
dot icon31/07/2001
Group of companies' accounts made up to 2001-03-31
dot icon27/07/2001
Annual return made up to 26/06/01
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon20/11/2000
Full group accounts made up to 2000-03-31
dot icon27/07/2000
Annual return made up to 26/06/00
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon17/11/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Annual return made up to 26/06/99
dot icon27/07/1998
Full accounts made up to 1998-03-31
dot icon27/07/1998
Annual return made up to 26/06/98
dot icon22/08/1997
Full accounts made up to 1997-03-31
dot icon12/08/1997
Annual return made up to 26/06/97
dot icon01/08/1997
New secretary appointed
dot icon01/08/1997
New director appointed
dot icon13/01/1997
Full accounts made up to 1996-03-31
dot icon04/07/1996
Annual return made up to 26/06/96
dot icon05/12/1995
Full accounts made up to 1995-03-31
dot icon14/08/1995
New director appointed
dot icon14/08/1995
Annual return made up to 26/06/95
dot icon24/07/1995
New director appointed
dot icon11/05/1995
Director resigned
dot icon16/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Director resigned
dot icon11/08/1994
Annual return made up to 26/06/94
dot icon17/03/1994
Full accounts made up to 1993-03-31
dot icon17/03/1994
Annual return made up to 26/06/93
dot icon17/03/1994
New director appointed
dot icon28/09/1993
Registered office changed on 28/09/93 from: unit g arnos castle trading est. Junction road brislington bristol BS4 3JP
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon15/09/1992
Annual return made up to 26/06/92
dot icon18/02/1992
Accounting reference date notified as 31/03
dot icon05/07/1991
Secretary resigned
dot icon26/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Jennifer
Director
29/02/2024 - Present
-
Casswell, Caroline Jane
Director
10/11/2005 - Present
3
Collier, Emma Jane
Director
25/02/2010 - Present
4
Simpson, Peter Richard
Director
18/02/2014 - 05/01/2025
1
Pendlington, John
Director
13/03/2018 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHILDREN'S SCRAPSTORE

CHILDREN'S SCRAPSTORE is an(a) Active company incorporated on 26/06/1991 with the registered office located at Scrapstore House Sevier Street, St Werburghs, Bristol BS2 9LB. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHILDREN'S SCRAPSTORE?

toggle

CHILDREN'S SCRAPSTORE is currently Active. It was registered on 26/06/1991 .

Where is CHILDREN'S SCRAPSTORE located?

toggle

CHILDREN'S SCRAPSTORE is registered at Scrapstore House Sevier Street, St Werburghs, Bristol BS2 9LB.

What does CHILDREN'S SCRAPSTORE do?

toggle

CHILDREN'S SCRAPSTORE operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CHILDREN'S SCRAPSTORE?

toggle

The latest filing was on 05/02/2026: Group of companies' accounts made up to 2025-03-31.