Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLAYLAND HOLDINGS LIMITED
Company Information for

PLAYLAND HOLDINGS LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 1TH,
Company Registration Number
00721684
Private Limited Company
Active

Company Overview

About Playland Holdings Ltd
PLAYLAND HOLDINGS LIMITED was founded on 1962-04-16 and has its registered office in Birmingham. The organisation's status is listed as "Active". Playland Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
PLAYLAND HOLDINGS LIMITED
 
Legal Registered Office
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD
EDGBASTON
BIRMINGHAM
WEST MIDLANDS
B15 1TH
Other companies in B15
 
Filing Information
Company Number 00721684
Company ID Number 00721684
Date formed 1962-04-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:08:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLAYLAND HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANTS4DENTISTS LTD   JEEVES & CO LIMITED   MICHAEL HEAVEN & ASSOCIATES LIMITED   NETTLETON MANAGEMENT SERVICES LIMITED   VEAR (FIVE WAYS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLAYLAND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOY SUSAN ALISON CRICK
Company Secretary 2013-02-06
JOY SUSAN ALISON CRICK
Director 2000-04-06
LANA JOY CRICK
Director 2012-05-01
LAURENCE CRICK
Director 1991-04-30
LAWRENCE CHAPLAIN CRICK
Director 2012-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY LILLIAN VIOLETTA CRICK
Company Secretary 1991-04-30 2013-02-05
LUCY LILLIAN VIOLETTA CRICK
Director 1991-04-30 2013-02-05
LAWRENCE CRICK (SNR)
Director 1991-04-30 2011-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY SUSAN ALISON CRICK REMERCORP PROPERTIES LIMITED Director 2013-05-01 CURRENT 2003-02-03 Active
JOY SUSAN ALISON CRICK 57L LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
JOY SUSAN ALISON CRICK PLAYLAND AMUSEMENT CENTRES LIMITED Director 1991-06-14 CURRENT 1985-06-19 Active
LAURENCE CRICK BLUE PROPERTY 2 (UK) LTD Director 2015-11-19 CURRENT 2012-03-30 Dissolved 2018-02-20
LAURENCE CRICK 57L LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
LAURENCE CRICK REMERCORP PROPERTIES LIMITED Director 2003-02-19 CURRENT 2003-02-03 Active
LAURENCE CRICK PLAYLAND AMUSEMENT CENTRES LIMITED Director 1991-06-14 CURRENT 1985-06-19 Active
LAWRENCE CHAPLAIN CRICK PLAYLAND AMUSEMENT CENTRES LIMITED Director 2017-01-26 CURRENT 1985-06-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Unaudited abridged accounts made up to 2023-04-30
2023-01-06Unaudited abridged accounts made up to 2022-04-30
2022-11-01CH01Director's details changed for Miss Lana Joy Crick on 2022-01-21
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007216840013
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007216840013
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-02-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-01-10Unaudited abridged accounts made up to 2021-04-30
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007216840014
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-05-03PSC04Change of details for Mr Laurence Crick as a person with significant control on 2018-04-30
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CHAPLAIN CRICK / 06/12/2016
2017-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CRICK / 06/12/2016
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 171600
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-05-04CH01Director's details changed for on
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LANA JOY CRICK / 06/12/2016
2017-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOY SUSAN ALISON CRICK on 2016-12-06
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SUSAN ALISON CRICK / 06/12/2016
2017-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CHAPLAIN CRICK / 06/12/2016
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 007216840014
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM C/O Michael Heaven & Associates Ltd, Quadrant Court 48 Calthorpe Road, Edgbaston Birmingham B15 1th
2016-11-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 171600
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-09-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 171600
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2015-05-06AAMDAmended account small company full exemption
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 171600
2014-06-18AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LUCY CRICK
2014-05-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY LUCY CRICK
2014-05-01AP03Appointment of Mrs Joy Susan Alison Crick as company secretary
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CRICK (SNR)
2014-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 007216840013
2014-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-03-13MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 9
2013-12-12AA30/04/13 TOTAL EXEMPTION FULL
2013-11-29RES12VARYING SHARE RIGHTS AND NAMES
2013-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-22AR0130/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-09-18AP01DIRECTOR APPOINTED MR LAWRENCE CHAPLAIN CRICK
2012-09-18AP01DIRECTOR APPOINTED MISS LANA JOY CRICK
2012-05-28AR0130/04/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-11RES12VARYING SHARE RIGHTS AND NAMES
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-05-09AR0130/04/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-28AR0130/04/10 FULL LIST
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE CRICK / 02/02/2010
2010-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY LILLIAN VIOLETTA CRICK / 02/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LILLIAN VIOLETTA CRICK / 02/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOY SUSAN ALISON CRICK / 02/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE CRICK / 02/02/2010
2010-01-12AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-06-03363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-17363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS; AMEND
2007-06-06363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-05-26363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-26190LOCATION OF DEBENTURE REGISTER
2006-05-26287REGISTERED OFFICE CHANGED ON 26/05/06 FROM: QUADRANT COURT, 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH
2006-05-26353LOCATION OF REGISTER OF MEMBERS
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-05-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-08-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-05-30363sRETURN MADE UP TO 30/04/03; NO CHANGE OF MEMBERS
2003-03-04395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31287REGISTERED OFFICE CHANGED ON 31/07/02 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1RD
2002-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-05-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-30287REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 257 STAFFORD STREET WALSALL WEST MIDLANDS WS2 8DF
2000-10-12SRES13RE:A/B SHARE RIGHTS 10/07/00
2000-10-12SRES12VARYING SHARE RIGHTS AND NAMES 10/07/00
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-10SRES12VARYING SHARE RIGHTS AND NAMES 10/07/00
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLAYLAND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-13 Outstanding LLOYDS BANK PLC
2014-04-09 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2003-08-22 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2003-02-12 Satisfied LLOYDS TSB BANK PLC
COMMERCIAL PROPERTY SECURITY DEED 1998-07-25 Outstanding TSB BANK PLC
TRANSFER DEED 1993-09-20 PART of the property or undertaking has been released from charge TSB BANK PLC
LEGAL CHARGE 1992-10-14 Satisfied HILL SAMUEL BANK LIMITED
LEGAL MORTGAGE 1990-03-27 Satisfied HILL SAMUEL BANK LIMITED
DEBENTURE 1988-08-26 Satisfied HILL SAMUEL & CO LTD
MORTGAGE 1988-08-26 Satisfied HILL SAMUEL & CO LTD
SINGLE DEBENTURE 1984-02-21 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-03-09 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-02-10 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1981-11-23 Satisfied LLOYDS BANK PLC
Creditors
Bank Borrowings Overdrafts 2013-04-30 £ 45,825
Bank Borrowings Overdrafts 2012-04-30 £ 97,618
Corporation Tax Due Within One Year 2012-04-30 £ 24,716
Creditors Due After One Year 2013-04-30 £ 246,804
Creditors Due After One Year 2012-04-30 £ 144,145
Creditors Due After One Year 2012-04-30 £ 144,145
Creditors Due After One Year 2011-04-30 £ 244,853
Creditors Due Within One Year 2013-04-30 £ 648,699
Creditors Due Within One Year 2012-04-30 £ 771,313
Creditors Due Within One Year 2012-04-30 £ 771,313
Creditors Due Within One Year 2011-04-30 £ 301,640
Other Taxation Social Security Within One Year 2013-04-30 £ 506,805
Other Taxation Social Security Within One Year 2012-04-30 £ 539,622
Trade Creditors Within One Year 2013-04-30 £ 95,127
Trade Creditors Within One Year 2012-04-30 £ 104,882

Creditors and other liabilities

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 171,600
Called Up Share Capital 2012-04-30 £ 171,600
Called Up Share Capital 2012-04-30 £ 171,600
Called Up Share Capital 2011-04-30 £ 171,600
Cash Bank In Hand 2013-04-30 £ 336,774
Cash Bank In Hand 2012-04-30 £ 816,271
Cash Bank In Hand 2012-04-30 £ 816,271
Cash Bank In Hand 2011-04-30 £ 403,021
Current Assets 2013-04-30 £ 380,330
Current Assets 2012-04-30 £ 842,102
Current Assets 2012-04-30 £ 842,102
Current Assets 2011-04-30 £ 428,654
Debtors 2013-04-30 £ 39,341
Debtors 2012-04-30 £ 21,786
Debtors 2012-04-30 £ 21,786
Debtors 2011-04-30 £ 21,508
Debtors Due Within One Year 2013-04-30 £ 39,341
Debtors Due Within One Year 2012-04-30 £ 21,786
Secured Debts 2012-04-30 £ 241,763
Secured Debts 2011-04-30 £ 339,415
Shareholder Funds 2013-04-30 £ 1,578,710
Shareholder Funds 2012-04-30 £ 1,985,845
Shareholder Funds 2012-04-30 £ 1,985,845
Shareholder Funds 2011-04-30 £ 2,041,177
Stocks Inventory 2013-04-30 £ 4,215
Stocks Inventory 2012-04-30 £ 4,045
Stocks Inventory 2012-04-30 £ 4,045
Stocks Inventory 2011-04-30 £ 4,125
Tangible Fixed Assets 2013-04-30 £ 2,093,883
Tangible Fixed Assets 2012-04-30 £ 2,059,201
Tangible Fixed Assets 2012-04-30 £ 2,059,201
Tangible Fixed Assets 2011-04-30 £ 2,159,016

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLAYLAND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLAYLAND HOLDINGS LIMITED
Trademarks
We have not found any records of PLAYLAND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLAYLAND HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as PLAYLAND HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PLAYLAND HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLAYLAND HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLAYLAND HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.