Obaby Limited KIRTON IN LINDSEY


Founded in 1999, Obaby, classified under reg no. 03855118 is an active company. Currently registered at Unit 1 Kirton Business Park DN21 4JR, Kirton In Lindsey the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 6th Jan 2012 Obaby Limited is no longer carrying the name Kim's Baby Equipment.

At present there are 3 directors in the the firm, namely Sally L., Poppy G. and Christopher G.. In addition one secretary - Sally L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kim G. who worked with the the firm until 31 August 2005.

Obaby Limited Address / Contact

Office Address Unit 1 Kirton Business Park
Office Address2 Cleatham Road
Town Kirton In Lindsey
Post code DN21 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03855118
Date of Incorporation Thu, 7th Oct 1999
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Sally L.

Position: Director

Appointed: 30 June 2010

Poppy G.

Position: Director

Appointed: 30 June 2010

Sally L.

Position: Secretary

Appointed: 31 August 2005

Christopher G.

Position: Director

Appointed: 07 October 1999

Darren P.

Position: Director

Appointed: 04 April 2014

Resigned: 05 August 2019

Kim G.

Position: Secretary

Appointed: 07 October 1999

Resigned: 31 August 2005

Kim G.

Position: Director

Appointed: 07 October 1999

Resigned: 17 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 October 1999

Resigned: 07 October 1999

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 October 1999

Resigned: 07 October 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is Goad Holdings Limited from Kirton In Lindsey, England. The abovementioned PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Goad Holdings Limited

Unit 1 Kirton Business Park Cleatham Road, Kirton In Lindsey, North Lincolnshire, DN21 4JR, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04086062
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Kim's Baby Equipment January 6, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 063 6091 163 733       
Balance Sheet
Cash Bank In Hand39 935172 676       
Cash Bank On Hand 172 676278 0012 3761 6363 55715 34036 79847 660
Current Assets3 288 9584 065 8373 519 9132 918 5892 950 6922 661 8013 345 4473 815 8114 078 401
Debtors1 270 5681 731 930923 2671 088 629977 9151 267 5272 018 1281 750 0251 696 696
Intangible Fixed Assets49 12138 807       
Net Assets Liabilities 1 163 7331 174 1071 087 8171 102 6341 144 7041 710 758  
Net Assets Liabilities Including Pension Asset Liability1 063 6091 163 733       
Other Debtors 87 30868 48784 29099 825398 659106 40580 831153 765
Stocks Inventory1 978 4552 161 231       
Total Inventories 2 161 2312 318 6451 827 5841 971 1411 390 7171 311 9792 028 9882 334 045
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve1 061 6091 161 733       
Shareholder Funds1 063 6091 163 733       
Other
Amount Specific Advance Or Credit Directors2 7353 3202 465      
Amount Specific Advance Or Credit Made In Period Directors 5855 721      
Amount Specific Advance Or Credit Repaid In Period Directors 1 700855      
Accumulated Amortisation Impairment Intangible Assets 164 333174 647184 807194 807203 140203 140203 140 
Advances On Invoice Discounting Facilities 1 451 9491 113 077821 318     
Amounts Owed To Group Undertakings 613 469724 980369 840226 03852 779   
Average Number Employees During Period 2627252424202123
Bank Borrowings 37 500       
Bank Borrowings Overdrafts 37 500 6 01314 50823 055   
Bank Overdrafts   6 01314 50823 055   
Creditors 613 469724 980369 840226 03852 7791 634 6892 163 2712 036 391
Creditors Due After One Year189 252613 469       
Creditors Due Within One Year2 085 2182 327 442       
Increase From Amortisation Charge For Year Intangible Assets  10 31410 16010 0008 333   
Intangible Assets 38 80728 49318 3338 333    
Intangible Assets Gross Cost 203 140203 140203 140203 140203 140203 140203 140 
Intangible Fixed Assets Aggregate Amortisation Impairment154 019164 333       
Intangible Fixed Assets Amortisation Charged In Period 10 314       
Intangible Fixed Assets Cost Or Valuation203 140        
Net Current Assets Liabilities1 203 7401 738 3951 870 5941 439 3241 320 3391 197 4831 710 7581 652 5402 042 010
Number Shares Allotted 2 000       
Number Shares Issued Fully Paid  2 0002 0002 0002 0002 0002 0002 000
Other Creditors 1 565 8381 209 835931 1931 045 109958 354952 9391 224 732515 688
Other Taxation Social Security Payable 112 00075 12797 620123 647119 155121 131323 570407 893
Par Value Share 11111111
Secured Debts1 400 3851 489 449       
Share Capital Allotted Called Up Paid2 0002 000       
Total Assets Less Current Liabilities1 252 8611 777 2021 899 0871 457 6571 328 6721 197 4831 710 7581 652 5402 042 010
Total Borrowings 1 489 4491 113 077827 33114 508    
Trade Creditors Trade Payables 612 104364 357444 439447 089363 754560 619614 9691 112 810
Trade Debtors Trade Receivables 1 644 622854 7801 004 339878 090868 8681 604 0481 549 0541 198 357
Advances Credits Directors1053 320       
Advances Credits Made In Period Directors1 750        
Advances Credits Repaid In Period Directors1 645        
Amounts Owed By Group Undertakings      307 675120 140344 574

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements