Upper Poppleton
York
YO26 6QD
Secretary Name | Mr Andrew James Nimmo |
---|---|
Status | Current |
Appointed | 31 October 2011(10 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | The Gardens Boroughbridge Road Upper Poppleton York YO26 6QD |
Director Name | Mr Andrew James Nimmo |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2011(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Charity Worker |
Country of Residence | England |
Correspondence Address | The Gardens Boroughbridge Road Upper Poppleton York YO26 6QD |
Director Name | Mrs Gemma Boothman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Childminder |
Country of Residence | England |
Correspondence Address | 52 Allerton Drive Nether Poppleton York YO26 6NW |
Director Name | Mrs Charlotte Dearing |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 48 Calder Avenue Nether Poppleton York YO26 6RG |
Secretary Name | Mrs Gemma Boothman |
---|---|
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Allerton Drive Nether Poppleton York YO26 6NW |
Secretary Name | Mrs Charlotte Dearing |
---|---|
Status | Resigned |
Appointed | 30 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Calder Avenue Nether Poppleton York YO26 6RG |
Director Name | Mrs Anna Louise Nimmo |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(10 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Calder Avenue Nether Poppleton York North Yorkshire YO26 6RG |
Website | www.muddybootsnursery.co.uk |
---|---|
Telephone | 01904 289291 |
Telephone region | York |
Registered Address | The Gardens Boroughbridge Road Upper Poppleton York YO26 6QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £39,325 |
Cash | £14,320 |
Current Liabilities | £8,572 |
Latest Accounts | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 1 week from now) |
21 September 2021 | Delivered on: 28 September 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: (A) all land in england and wales now vested in it and not registered at the land registry (b) all land in england and wales now vested in it and registered at the land registry and further security described in clause 4.2 in the instrument. Outstanding |
---|---|
6 January 2021 | Delivered on: 11 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
23 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of first legal charge all land either registered or unregistered with the land registry held now or in future by the borrower as well as all plant, machinery, computer equipment now or in the future owned by the company, further details of fixed security set out at clause 4.2 of the debenture and cross guarantee. Outstanding |
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
25 April 2024 | Cessation of Andrew James Nimmo as a person with significant control on 7 February 2024 (1 page) |
---|---|
25 April 2024 | Notification of Inspired Investment Solutions Ltd as a person with significant control on 7 February 2024 (2 pages) |
25 April 2024 | Cessation of Anna Louise Nimmo as a person with significant control on 7 February 2024 (1 page) |
19 March 2024 | Total exemption full accounts made up to 31 December 2023 (11 pages) |
14 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
5 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
9 September 2022 | Satisfaction of charge 074796720001 in full (1 page) |
3 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 September 2021 | Registration of charge 074796720004, created on 21 September 2021 (85 pages) |
28 April 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
11 January 2021 | Registration of charge 074796720003, created on 6 January 2021 (86 pages) |
2 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 July 2020 | Registration of charge 074796720002, created on 23 July 2020 (63 pages) |
21 January 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
16 January 2019 | Director's details changed for Mrs Anna Louise Nimmo on 15 September 2016 (2 pages) |
16 January 2019 | Director's details changed for Mr Andrew James Nimmo on 14 September 2016 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 074796720001, created on 5 September 2018 (23 pages) |
13 February 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
19 September 2017 | Secretary's details changed for Mr Andrew James Nimmo on 26 June 2017 (1 page) |
19 September 2017 | Registered office address changed from The Old School Business Centre Low Poppleton Lane York North Yorkshire YO26 6AZ to The Gardens Boroughbridge Road Upper Poppleton York YO26 6QD on 19 September 2017 (1 page) |
19 September 2017 | Secretary's details changed for Mr Andrew James Nimmo on 26 June 2017 (1 page) |
19 September 2017 | Registered office address changed from The Old School Business Centre Low Poppleton Lane York North Yorkshire YO26 6AZ to The Gardens Boroughbridge Road Upper Poppleton York YO26 6QD on 19 September 2017 (1 page) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 16 May 2016
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
1 January 2014 | Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page) |
1 January 2014 | Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page) |
1 January 2014 | Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
20 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
2 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Registered office address changed from the Global Centre Low Poppleton Lane York North Yorkshire YO26 6BB England on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from the Global Centre Low Poppleton Lane York North Yorkshire YO26 6BB England on 13 August 2012 (1 page) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
2 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Registered office address changed from 48 Calder Avenue Nether Poppleton York YO26 6RG England on 14 December 2011 (1 page) |
14 December 2011 | Company name changed poppleton pre-school LTD\certificate issued on 14/12/11
|
14 December 2011 | Termination of appointment of Anna Nimmo as a director (1 page) |
14 December 2011 | Appointment of Mrs Anna Nimmo as a director (2 pages) |
14 December 2011 | Appointment of Mrs Anna Nimmo as a director (2 pages) |
14 December 2011 | Appointment of Mr Andrew Nimmo as a director (2 pages) |
14 December 2011 | Company name changed poppleton pre-school LTD\certificate issued on 14/12/11
|
14 December 2011 | Registered office address changed from 48 Calder Avenue Nether Poppleton York YO26 6RG England on 14 December 2011 (1 page) |
14 December 2011 | Termination of appointment of Anna Nimmo as a director (1 page) |
14 December 2011 | Appointment of Mr Andrew Nimmo as a director (2 pages) |
13 December 2011 | Termination of appointment of Gemma Boothman as a secretary (1 page) |
13 December 2011 | Termination of appointment of Gemma Boothman as a secretary (1 page) |
13 December 2011 | Termination of appointment of Charlotte Dearing as a director (1 page) |
13 December 2011 | Termination of appointment of Gemma Boothman as a director (1 page) |
13 December 2011 | Termination of appointment of Charlotte Dearing as a secretary (1 page) |
13 December 2011 | Appointment of Mr Andrew Nimmo as a secretary (1 page) |
13 December 2011 | Termination of appointment of Charlotte Dearing as a secretary (1 page) |
13 December 2011 | Termination of appointment of Gemma Boothman as a director (1 page) |
13 December 2011 | Termination of appointment of Charlotte Dearing as a director (1 page) |
13 December 2011 | Appointment of Mr Andrew Nimmo as a secretary (1 page) |
21 November 2011 | Appointment of Anna Nimmo as a director (3 pages) |
21 November 2011 | Appointment of Anna Nimmo as a director (3 pages) |
30 December 2010 | Incorporation
|
30 December 2010 | Incorporation
|