Company NameBrambly Hedge Day Nursery Limited
Company StatusDissolved
Company Number04342386
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date4 January 2024 (3 months, 3 weeks ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameSusan Maria Wakelin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleChildrens Day Nursery Director
Country of ResidenceEngland
Correspondence AddressThree Lane Ends Business Centre
Methley Road Three Lane Ends
Castleford
West Yorkshire
WF10 1PN
Secretary NameDavid John Mitchell
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThree Lane Ends Business Centre
Methley Road Three Lane Ends
Castleford
West Yorkshire
WF10 1PN
Director NameMrs Gina Elizabeth Denton-Robertson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 04 January 2024)
RoleNursery Manager
Country of ResidenceEngland
Correspondence AddressThree Lane Ends Business Centre
Methley Road Three Lane Ends
Castleford
West Yorkshire
WF10 1PN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitebramblyhedge.org.uk
Telephone01977 604603
Telephone regionPontefract

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Susan Maria Wakelin
100.00%
Ordinary

Financials

Year2014
Net Worth£271,979
Cash£76,776
Current Liabilities£82,852

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

20 January 2003Delivered on: 31 January 2003
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

16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 June 2017Satisfaction of charge 1 in full (4 pages)
2 June 2017Satisfaction of charge 1 in full (4 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
4 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (3 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Secretary's details changed for David John Mitchell on 18 December 2009 (1 page)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Susan Maria Wakelin on 18 December 2009 (2 pages)
4 February 2010Secretary's details changed for David John Mitchell on 18 December 2009 (1 page)
4 February 2010Secretary's details changed for David John Mitchell on 30 January 2010 (3 pages)
4 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for David John Mitchell on 30 January 2010 (3 pages)
4 February 2010Director's details changed for Susan Maria Wakelin on 18 December 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
7 January 2009Return made up to 18/12/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
20 December 2007Return made up to 18/12/07; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Secretary's particulars changed (1 page)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
22 December 2006Return made up to 18/12/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 18/12/05; full list of members (6 pages)
17 February 2006Return made up to 18/12/05; full list of members (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 February 2004Return made up to 18/12/03; full list of members (6 pages)
10 February 2004Return made up to 18/12/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
31 January 2003Particulars of mortgage/charge (3 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
23 December 2002Return made up to 18/12/02; full list of members (6 pages)
15 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 October 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 16 saint john street london EC1M 4NT (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Secretary resigned (1 page)
15 January 2002New secretary appointed (2 pages)
18 December 2001Incorporation (14 pages)
18 December 2001Incorporation (14 pages)