Company NameMuddy Boots Nursery Ltd.
DirectorsAnna Louise Nimmo and Andrew James Nimmo
Company StatusActive
Company Number07479672
CategoryPrivate Limited Company
Incorporation Date30 December 2010(13 years, 4 months ago)
Previous NamePoppleton Pre-School Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMrs Anna Louise Nimmo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(10 months after company formation)
Appointment Duration12 years, 6 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Gardens Boroughbridge Road
Upper Poppleton
York
YO26 6QD
Secretary NameMr Andrew James Nimmo
StatusCurrent
Appointed31 October 2011(10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressThe Gardens Boroughbridge Road
Upper Poppleton
York
YO26 6QD
Director NameMr Andrew James Nimmo
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2011(11 months, 2 weeks after company formation)
Appointment Duration12 years, 4 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressThe Gardens Boroughbridge Road
Upper Poppleton
York
YO26 6QD
Director NameMrs Gemma Boothman
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleChildminder
Country of ResidenceEngland
Correspondence Address52 Allerton Drive
Nether Poppleton
York
YO26 6NW
Director NameMrs Charlotte Dearing
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address48 Calder Avenue
Nether Poppleton
York
YO26 6RG
Secretary NameMrs Gemma Boothman
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address52 Allerton Drive
Nether Poppleton
York
YO26 6NW
Secretary NameMrs Charlotte Dearing
StatusResigned
Appointed30 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address48 Calder Avenue
Nether Poppleton
York
YO26 6RG
Director NameMrs Anna Louise Nimmo
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(10 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Calder Avenue
Nether Poppleton
York
North Yorkshire
YO26 6RG

Contact

Websitewww.muddybootsnursery.co.uk
Telephone01904 289291
Telephone regionYork

Location

Registered AddressThe Gardens Boroughbridge Road
Upper Poppleton
York
YO26 6QD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York
Built Up AreaUpper Poppleton
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£39,325
Cash£14,320
Current Liabilities£8,572

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

21 September 2021Delivered 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 2021Delivered on: 11 January 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 July 2020Delivered 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 2018Delivered on: 11 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 April 2024Cessation of Andrew James Nimmo as a person with significant control on 7 February 2024 (1 page)
25 April 2024Notification of Inspired Investment Solutions Ltd as a person with significant control on 7 February 2024 (2 pages)
25 April 2024Cessation of Anna Louise Nimmo as a person with significant control on 7 February 2024 (1 page)
19 March 2024Total exemption full accounts made up to 31 December 2023 (11 pages)
14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 September 2022Satisfaction of charge 074796720001 in full (1 page)
3 May 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Registration of charge 074796720004, created on 21 September 2021 (85 pages)
28 April 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 January 2021Registration of charge 074796720003, created on 6 January 2021 (86 pages)
2 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Registration of charge 074796720002, created on 23 July 2020 (63 pages)
21 January 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
16 January 2019Director's details changed for Mrs Anna Louise Nimmo on 15 September 2016 (2 pages)
16 January 2019Director's details changed for Mr Andrew James Nimmo on 14 September 2016 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 September 2018Registration of charge 074796720001, created on 5 September 2018 (23 pages)
13 February 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
19 September 2017Secretary's details changed for Mr Andrew James Nimmo on 26 June 2017 (1 page)
19 September 2017Registered 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 2017Secretary's details changed for Mr Andrew James Nimmo on 26 June 2017 (1 page)
19 September 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
11 January 2017Confirmation statement made on 30 December 2016 with updates (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 300
(4 pages)
7 June 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 300
(4 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
8 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
9 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(4 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
1 January 2014Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page)
1 January 2014Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page)
1 January 2014Secretary's details changed for Mr Andrew Nimmo on 1 January 2014 (1 page)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
13 August 2012Registered office address changed from the Global Centre Low Poppleton Lane York North Yorkshire YO26 6BB England on 13 August 2012 (1 page)
13 August 2012Registered office address changed from the Global Centre Low Poppleton Lane York North Yorkshire YO26 6BB England on 13 August 2012 (1 page)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
2 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (3 pages)
14 December 2011Registered office address changed from 48 Calder Avenue Nether Poppleton York YO26 6RG England on 14 December 2011 (1 page)
14 December 2011Company name changed poppleton pre-school LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Termination of appointment of Anna Nimmo as a director (1 page)
14 December 2011Appointment of Mrs Anna Nimmo as a director (2 pages)
14 December 2011Appointment of Mrs Anna Nimmo as a director (2 pages)
14 December 2011Appointment of Mr Andrew Nimmo as a director (2 pages)
14 December 2011Company name changed poppleton pre-school LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 December 2011Registered office address changed from 48 Calder Avenue Nether Poppleton York YO26 6RG England on 14 December 2011 (1 page)
14 December 2011Termination of appointment of Anna Nimmo as a director (1 page)
14 December 2011Appointment of Mr Andrew Nimmo as a director (2 pages)
13 December 2011Termination of appointment of Gemma Boothman as a secretary (1 page)
13 December 2011Termination of appointment of Gemma Boothman as a secretary (1 page)
13 December 2011Termination of appointment of Charlotte Dearing as a director (1 page)
13 December 2011Termination of appointment of Gemma Boothman as a director (1 page)
13 December 2011Termination of appointment of Charlotte Dearing as a secretary (1 page)
13 December 2011Appointment of Mr Andrew Nimmo as a secretary (1 page)
13 December 2011Termination of appointment of Charlotte Dearing as a secretary (1 page)
13 December 2011Termination of appointment of Gemma Boothman as a director (1 page)
13 December 2011Termination of appointment of Charlotte Dearing as a director (1 page)
13 December 2011Appointment of Mr Andrew Nimmo as a secretary (1 page)
21 November 2011Appointment of Anna Nimmo as a director (3 pages)
21 November 2011Appointment of Anna Nimmo as a director (3 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)