Company NamePippins Nursery (Leeds) Limited
DirectorGillian Wendy Turner
Company StatusActive
Company Number05203492
CategoryPrivate Limited Company
Incorporation Date11 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Gillian Wendy Turner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51c Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Secretary NameMrs Gillian Wendy Turner
NationalityBritish
StatusCurrent
Appointed11 August 2004(same day as company formation)
RoleMedical Representative
Country of ResidenceUnited Kingdom
Correspondence Address51c Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Director NameMr Jeremy Adam Turner
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address51c Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 August 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone0113 2527722
Telephone regionLeeds

Location

Registered Address51c Commercial Street
Morley
Leeds
West Yorkshire
LS27 8AG
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Gillian Wendy Turner
50.00%
Ordinary
50 at £1Jeremy Turner
50.00%
Ordinary

Financials

Year2014
Net Worth£40,144
Cash£24,069
Current Liabilities£113,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

21 August 2006Delivered on: 24 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2020Confirmation statement made on 11 August 2020 with updates (4 pages)
12 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 September 2018Director's details changed for Mr Jeremy Adam Turner on 12 September 2018 (2 pages)
13 September 2018Change of details for Mr Jeremy Adam Turner as a person with significant control on 12 September 2018 (2 pages)
20 August 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
21 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(4 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
7 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
11 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (3 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Director's details changed for Jeremy Adam Turner on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Jeremy Adam Turner on 11 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Gillian Wendy Turner on 11 August 2010 (1 page)
2 September 2010Director's details changed for Gillian Wendy Turner on 11 August 2010 (2 pages)
2 September 2010Director's details changed for Gillian Wendy Turner on 11 August 2010 (2 pages)
2 September 2010Secretary's details changed for Mrs Gillian Wendy Turner on 11 August 2010 (1 page)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
2 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (3 pages)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
22 September 2009Registered office changed on 22/09/2009 from 1 kingfisher mews morley leeds west yorkshire LS27 8GT (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Location of debenture register (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 September 2009Registered office changed on 22/09/2009 from 1 kingfisher mews morley leeds west yorkshire LS27 8GT (1 page)
22 September 2009Location of debenture register (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Location of register of members (1 page)
22 September 2009Return made up to 11/08/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
6 January 2009Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
19 August 2008Return made up to 11/08/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
10 September 2007Return made up to 11/08/07; full list of members (2 pages)
10 September 2007Return made up to 11/08/07; full list of members (2 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
24 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Return made up to 11/08/06; full list of members (7 pages)
23 August 2006Return made up to 11/08/06; full list of members (7 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
9 June 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
7 March 2006Return made up to 11/08/05; full list of members (7 pages)
7 March 2006Return made up to 11/08/05; full list of members (7 pages)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Registered office changed on 01/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
1 September 2004Director resigned (1 page)
1 September 2004Director resigned (1 page)
1 September 2004New secretary appointed;new director appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
11 August 2004Incorporation (16 pages)
11 August 2004Incorporation (16 pages)