Company Information for MERRY POPPETS NURSERY LIMITED
3 DOOLITTLE YARD FROGHALL ROAD, AMPTHILL, BEDFORD, MK45 2NW,
|
Company Registration Number
05851460
Private Limited Company
Active |
Company Name | |
---|---|
MERRY POPPETS NURSERY LIMITED | |
Legal Registered Office | |
3 DOOLITTLE YARD FROGHALL ROAD AMPTHILL BEDFORD MK45 2NW Other companies in MK45 | |
Company Number | 05851460 | |
---|---|---|
Company ID Number | 05851460 | |
Date formed | 2006-06-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 22:38:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JANE MCSEVENEY LAYCOCK |
||
STEPHEN GEORGE LAYCOCK |
||
MICHELLE DAWN MCFADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE LAYCOCK |
Company Secretary | ||
MICHELLE DAWN MCFADDEN |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058514600004 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058514600004 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058514600004 | |
CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES | |
31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mrs Jane Mcseveney Laycock as a person with significant control on 2018-10-18 | |
PSC07 | CESSATION OF MICHELLE DAWN MCFADDEN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Stephen George Laycock on 2019-04-23 | |
PSC04 | Change of details for Mr Stephen George Laycock as a person with significant control on 2019-04-23 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE DAWN MCFADDEN | |
LATEST SOC | 03/07/18 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE LAYCOCK | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DAWN MCFADDEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MCSEVENEY LAYCOCK | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/15 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GEORGE LAYCOCK | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058514600004 | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/06/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/06/08; NO CHANGE OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 15/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
ELRES | S252 DISP LAYING ACC 15/10/07 | |
363s | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/01/07 | |
RES13 | RE POWER TO ISSUE SHAR 15/01/07 | |
RES04 | £ NC 100/2100 15/01/0 | |
88(2)R | AD 15/01/07--------- £ SI 200@1=200 £ IC 100/300 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/08/07 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 17 ORCHARD WAY FLITWICK BEDFORDSHIRE MK45 1LF | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/06 FROM: AMPTHILL TOWN FOOTBALL CLUB CLUB PAVILLON WOBURN ROAD AMPTHILL BEDFORDSHIRE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
LEGAL CHARGE | Outstanding | STEPHEN GEORGE LAYCOCK | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-08-31 | £ 552,834 |
---|---|---|
Creditors Due After One Year | 2012-08-31 | £ 194,973 |
Creditors Due Within One Year | 2013-08-31 | £ 350,285 |
Creditors Due Within One Year | 2012-08-31 | £ 235,410 |
Provisions For Liabilities Charges | 2013-08-31 | £ 3,250 |
Provisions For Liabilities Charges | 2012-08-31 | £ 3,630 |
Creditors and other liabilities
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 MERRY POPPETS NURSERY LIMITED
Cash Bank In Hand | 2013-08-31 | £ 36,357 |
---|---|---|
Cash Bank In Hand | 2012-08-31 | £ 81,219 |
Current Assets | 2013-08-31 | £ 84,108 |
Current Assets | 2012-08-31 | £ 132,367 |
Debtors | 2013-08-31 | £ 47,751 |
Debtors | 2012-08-31 | £ 51,148 |
Secured Debts | 2013-08-31 | £ 582,457 |
Secured Debts | 2012-08-31 | £ 205,795 |
Shareholder Funds | 2013-08-31 | £ 111,899 |
Shareholder Funds | 2012-08-31 | £ 72,175 |
Tangible Fixed Assets | 2013-08-31 | £ 934,160 |
Tangible Fixed Assets | 2012-08-31 | £ 373,821 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Central Bedfordshire Council | |
|
Professional Services - Other |
Central Bedfordshire Council | |
|
Professional Services - Other |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
Central Bedfordshire Council | |
|
Childcare |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |