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

SENSIBLE GIFTS LTD

203 WEST STREET, FAREHAM, HAMPSHIRE, PO16 0EN,
Company Registration Number
04051850
Private Limited Company
Active

Company Overview

About Sensible Gifts Ltd
SENSIBLE GIFTS LTD was founded on 2000-08-11 and has its registered office in Fareham. The organisation's status is listed as "Active". Sensible Gifts Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SENSIBLE GIFTS LTD
 
Legal Registered Office
203 WEST STREET
FAREHAM
HAMPSHIRE
PO16 0EN
Other companies in PO8
 
Previous Names
SENSIBLE SEEDS LIMITED12/03/2013
Filing Information
Company Number 04051850
Company ID Number 04051850
Date formed 2000-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB794955460  
Last Datalog update: 2023-10-07 17:15:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SENSIBLE GIFTS LTD
The accountancy firm based at this address is TAXSENSE ACCOUNTANTS 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 SENSIBLE GIFTS LTD

Current Directors
Officer Role Date Appointed
PAUL DELORDE
Director 2013-07-01
KELAYNE EDRA CHRISTINE FANNAN
Director 2018-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
KELAYNE EDRA CHRISTINE O'LEARY
Company Secretary 2012-02-07 2017-11-01
KELAYNE EDRA CHRISTINE O'LEARY
Director 2012-01-20 2017-11-01
PAUL DELORDE
Company Secretary 2000-08-11 2012-02-07
PAUL DELORDE
Director 2000-08-11 2012-02-07
JULIA MASON
Director 2003-09-01 2011-06-30
PIERS RAVENHILL
Director 2000-08-11 2003-03-01
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-08-11 2000-08-11

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
2023-10-01CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-0831/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-04Director's details changed for Mr Paul Delorde on 2023-09-04
2022-10-04CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-09-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-08-06AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES
2019-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELAYNE FANNAN
2019-09-23AP01DIRECTOR APPOINTED MRS KELAYNE FANNAN
2019-09-20AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 01/01/19, WITH NO UPDATES
2018-09-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR KELAYNE EDRA CHRISTINE FANNAN
2018-04-05AP01DIRECTOR APPOINTED MISS KELAYNE EDRA CHRISTINE FANNAN
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-22PSC07CESSATION OF KELAYNE EDRA CHRISTINE O'LEARY AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22TM02Termination of appointment of Kelayne Edra Christine O'leary on 2017-11-01
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR KELAYNE EDRA CHRISTINE O'LEARY
2017-10-17AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-10-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AR0114/05/16 ANNUAL RETURN FULL LIST
2015-10-28AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0114/05/15 ANNUAL RETURN FULL LIST
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/15 FROM Padnell Grange Padnell Road Cowplain Waterlooville Hants PO8 8ED
2014-08-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-04AR0114/05/14 ANNUAL RETURN FULL LIST
2013-08-01AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 1 KNIGHTS ROAD FARNHAM SURREY GU9 9BX ENGLAND
2013-07-18AP01DIRECTOR APPOINTED MR PAUL DELORDE
2013-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2013 FROM ROOM 3 1ST FLOOR 16 GROSVENOR ROAD ALDERSHOT HAMSPSHIRE GU11 1DP
2013-05-17AR0114/05/13 FULL LIST
2013-05-13AR0113/05/13 FULL LIST
2013-03-12RES15CHANGE OF NAME 07/03/2013
2013-03-12CERTNMCOMPANY NAME CHANGED SENSIBLE SEEDS LIMITED CERTIFICATE ISSUED ON 12/03/13
2013-03-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-09AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-30AR0111/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KELAYNE EDRA CHRISTINE FANNAN / 30/08/2012
2012-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KELAYNE EDRA CHRISTINE FANNAN / 30/08/2012
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELORDE
2012-02-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL DELORDE
2012-02-07AP03SECRETARY APPOINTED MISS KELAYNE EDRA CHRISTINE FANNAN
2012-01-20AP01DIRECTOR APPOINTED MISS KELAYNE EDRA CHRISTINE FANNAN
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-09-09AR0111/08/11 FULL LIST
2011-09-09SH0118/05/11 STATEMENT OF CAPITAL GBP 100
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MASON
2010-10-28AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-31AR0111/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DELORDE / 01/08/2010
2010-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DELORDE / 01/08/2010
2009-11-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-01-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08
2009-01-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2008-11-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-08-20363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-09-27363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/05
2005-08-23363sRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-28363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 11/08/03; NO CHANGE OF MEMBERS
2003-09-09288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-08225ACC. REF. DATE SHORTENED FROM 10/02/03 TO 31/01/03
2002-11-21287REGISTERED OFFICE CHANGED ON 21/11/02 FROM: 1 SUNNYSIDE THE STREET, CROOKHAM VILLAGE FLEET HAMPSHIRE GU13 0SJ
2002-08-28363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2002-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 10/02/02
2002-07-16RES03EXEMPTION FROM APPOINTING AUDITORS
2002-06-15RES03EXEMPTION FROM APPOINTING AUDITORS
2002-05-27RES03EXEMPTION FROM APPOINTING AUDITORS
2001-08-31363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2001-06-19225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 10/02/02
2000-08-16288bSECRETARY RESIGNED
2000-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to SENSIBLE GIFTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
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 SENSIBLE GIFTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SENSIBLE GIFTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.639
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Creditors
Creditors Due After One Year 2012-02-01 £ 25,724
Creditors Due Within One Year 2012-02-01 £ 23,238

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SENSIBLE GIFTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Cash Bank In Hand 2012-02-01 £ 5,411
Current Assets 2012-02-01 £ 11,586
Debtors 2012-02-01 £ 1,675
Fixed Assets 2012-02-01 £ 2,320
Shareholder Funds 2012-02-01 £ 35,056
Stocks Inventory 2012-02-01 £ 4,500
Tangible Fixed Assets 2012-02-01 £ 2,320

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SENSIBLE GIFTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SENSIBLE GIFTS LTD
Trademarks
We have not found any records of SENSIBLE GIFTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SENSIBLE GIFTS LTD. 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as SENSIBLE GIFTS LTD are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where SENSIBLE GIFTS LTD 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.
Import/Export of Goods
Goods imported/exported by SENSIBLE GIFTS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0012079996Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds)
2018-05-0053
2018-03-0012079996Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds)
2016-09-0076169990Articles of aluminium, uncast, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SENSIBLE GIFTS LTD 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 SENSIBLE GIFTS LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4