Hobbycraft Group Limited CHRISTCHURCH


Founded in 2010, Hobbycraft Group, classified under reg no. 07216034 is an active company. Currently registered at 7 Enterprise Way Aviation Park BH23 6HG, Christchurch the company has been in the business for fourteen years. Its financial year was closed on Tuesday 20th February and its latest financial statement was filed on 19th February 2023. Since 29th June 2011 Hobbycraft Group Limited is no longer carrying the name Stitch 1.

The firm has 6 directors, namely Aaron C., Russell H. and Matthew D. and others. Of them, Emma W. has been with the company the longest, being appointed on 13 May 2011 and Aaron C. has been with the company for the least time - from 24 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hobbycraft Group Limited Address / Contact

Office Address 7 Enterprise Way Aviation Park
Office Address2 Bournemouth International Airport Hurn
Town Christchurch
Post code BH23 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07216034
Date of Incorporation Wed, 7th Apr 2010
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 20th February
Company age 14 years old
Account next due date Wed, 20th Nov 2024 (199 days left)
Account last made up date Sun, 19th Feb 2023
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Aaron C.

Position: Director

Appointed: 24 February 2022

Russell H.

Position: Director

Appointed: 15 April 2019

Matthew D.

Position: Director

Appointed: 01 May 2018

Dominic J.

Position: Director

Appointed: 17 April 2018

Lawrence C.

Position: Director

Appointed: 22 January 2014

Emma W.

Position: Director

Appointed: 13 May 2011

John C.

Position: Director

Appointed: 19 April 2017

Resigned: 09 September 2017

Matthew M.

Position: Secretary

Appointed: 06 August 2015

Resigned: 04 May 2018

Matthew M.

Position: Director

Appointed: 06 August 2015

Resigned: 04 May 2018

Archibald N.

Position: Director

Appointed: 01 January 2014

Resigned: 01 May 2018

William N.

Position: Secretary

Appointed: 13 July 2013

Resigned: 06 August 2015

William N.

Position: Director

Appointed: 02 July 2013

Resigned: 06 August 2015

Michael G.

Position: Secretary

Appointed: 19 January 2012

Resigned: 12 July 2013

Michael G.

Position: Director

Appointed: 19 January 2012

Resigned: 12 July 2013

Catriona M.

Position: Director

Appointed: 31 January 2011

Resigned: 30 June 2017

Claire B.

Position: Secretary

Appointed: 31 January 2011

Resigned: 23 December 2011

Claire B.

Position: Director

Appointed: 31 January 2011

Resigned: 23 December 2011

Guy W.

Position: Director

Appointed: 18 November 2010

Resigned: 24 February 2022

Simon B.

Position: Director

Appointed: 28 October 2010

Resigned: 27 February 2014

Angela P.

Position: Secretary

Appointed: 28 May 2010

Resigned: 31 January 2011

Jason M.

Position: Director

Appointed: 29 April 2010

Resigned: 13 May 2011

Vincent G.

Position: Director

Appointed: 29 April 2010

Resigned: 31 January 2011

Christopher C.

Position: Director

Appointed: 29 April 2010

Resigned: 31 January 2011

Benjamin F.

Position: Director

Appointed: 07 April 2010

Resigned: 29 April 2010

Charles B.

Position: Director

Appointed: 07 April 2010

Resigned: 29 April 2010

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats established, there is Bridgepoint Europe Iv (Nominees) Limited from London, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Bridgepoint Advisers Limited that put London, England as the address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Then there is Bridgepoint Europe (Sgp) Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Bridgepoint Europe Iv (Nominees) Limited

5 Marble Arch, London, W1H 7EJ, England

Legal authority United Kingdom (England)
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06492046
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bridgepoint Advisers Limited

5 Marble Arch, London, W1H 7EJ, England

Legal authority United Kingdom (England)
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03220373
Notified on 6 April 2016
Nature of control: significiant influence or control

Bridgepoint Europe (Sgp) Limited

50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Uk Companies House
Registration number Sc332267
Notified on 6 April 2016
Ceased on 6 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Stitch 1 June 29, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 19th February 2023
filed on: 2nd, October 2023
Free Download (64 pages)

Company search

Advertisements