Company NameLedsham Park Day Nursery Limited
DirectorsEmma Jane Collins and James Kevin Collins
Company StatusActive
Company Number03057702
CategoryPrivate Limited Company
Incorporation Date17 May 1995(28 years, 12 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education
Section QHuman health and social work activities
SIC 88910Child day-care activities

Directors

Director NameMrs Emma Jane Collins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameMr James Kevin Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Secretary NameMr James Kevin Collins
NationalityBritish
StatusCurrent
Appointed31 October 2005(10 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameRetail Director Jayne Elizabeth Buist
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Hall Drive
Little Sutton
Cheshire
CH66 4UQ
Wales
Director NameMr Paul Graham Buist
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Hall Drive
Little Sutton
South Wirral
CH66 4UQ
Wales
Director NameDiane Elizabeth Harbridge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleShop Proprietress
Correspondence Address6 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameTimothy Neil Harbridge
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleBuilder
Correspondence Address6 Swallow Drive
Kelsall
Cheshire
CW6 0GD
Director NameDr Carl William Reginald Simpson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleMedical Practitioner
Correspondence Address10 Ploughmans Way
Great Sutton
Ellesmere Port
Cheshire
CH66 2YJ
Wales
Director NameGaynor Elizabeth Simpson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleCompany Director
Correspondence Address10 Ploughmans Way
Great Sutton
South Wirral
CH66 2YJ
Wales
Secretary NameMr Paul Graham Buist
NationalityBritish
StatusResigned
Appointed20 May 1995(3 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Sutton Hall Drive
Little Sutton
South Wirral
CH66 4UQ
Wales
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed17 May 1995(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitetastebudsfood.co.uk
Telephone0845 0170818
Telephone regionUnknown

Location

Registered Address10 Brimstage Road
Gayton
Wirral
CH60 1XG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address Matches5 other UK companies use this postal address

Shareholders

300 at £1Bntf Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£384,479
Cash£200
Current Liabilities£164,059

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (12 months ago)
Next Return Due28 May 2024 (2 weeks, 5 days from now)

Charges

3 October 2022Delivered on: 3 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2022Delivered on: 22 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
21 August 2017Delivered on: 21 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 November 2005Delivered on: 5 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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
1 November 2005Delivered on: 5 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a ledsham park nursery, fernbank, ledsham road, litton sutton, cheshire t/no CH390361. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 June 1995Delivered on: 14 July 1995
Satisfied on: 26 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fern bank ledsham road little sutton wirral cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 June 1995Delivered on: 23 June 1995
Satisfied on: 26 October 2005
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
3 October 2022Registration of charge 030577020009, created on 3 October 2022 (31 pages)
22 July 2022Registration of charge 030577020008, created on 18 July 2022 (32 pages)
22 July 2022Registration of charge 030577020007, created on 18 July 2022 (40 pages)
20 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 February 2021Satisfaction of charge 030577020006 in full (1 page)
2 February 2021Satisfaction of charge 030577020005 in full (1 page)
29 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
8 February 2018Satisfaction of charge 4 in full (1 page)
30 January 2018Satisfaction of charge 3 in full (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 September 2017Registration of charge 030577020006, created on 25 September 2017 (32 pages)
25 September 2017Registration of charge 030577020006, created on 25 September 2017 (32 pages)
21 August 2017Registration of charge 030577020005, created on 21 August 2017 (42 pages)
21 August 2017Registration of charge 030577020005, created on 21 August 2017 (42 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
6 June 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(5 pages)
26 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
1 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300
(5 pages)
30 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(5 pages)
12 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 300
(5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
8 August 2013Annual return made up to 14 May 2013 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
24 August 2012Annual return made up to 14 May 2012 with a full list of shareholders (14 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
27 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
26 May 2011Director's details changed for Emma Jane Collins on 14 May 2011 (2 pages)
26 May 2011Director's details changed for Emma Jane Collins on 14 May 2011 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (11 pages)
18 August 2010Annual return made up to 14 May 2010 with a full list of shareholders (11 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 September 2009Return made up to 14/05/09; full list of members (8 pages)
17 September 2009Return made up to 14/05/09; full list of members (8 pages)
7 August 2009Registered office changed on 07/08/2009 from old home farm brimstage road brimstage heswall wirral CH63 6HD (1 page)
7 August 2009Registered office changed on 07/08/2009 from old home farm brimstage road brimstage heswall wirral CH63 6HD (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 June 2008Return made up to 14/05/08; no change of members (7 pages)
24 June 2008Return made up to 14/05/08; no change of members (7 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
10 July 2007Return made up to 14/05/07; no change of members (7 pages)
10 July 2007Return made up to 14/05/07; no change of members (7 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
8 November 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
2 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(8 pages)
2 June 2006Return made up to 14/05/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(8 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
9 December 2005New secretary appointed;new director appointed (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: fernbank ledsham road little sutton south wirral CH66 4QN (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Registered office changed on 29/11/05 from: fernbank ledsham road little sutton south wirral CH66 4QN (1 page)
15 November 2005Declaration of assistance for shares acquisition (4 pages)
15 November 2005Declaration of assistance for shares acquisition (4 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
5 November 2005Particulars of mortgage/charge (4 pages)
5 November 2005Particulars of mortgage/charge (4 pages)
5 November 2005Particulars of mortgage/charge (5 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 June 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
27 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
18 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 May 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 May 2001Return made up to 14/05/01; full list of members (9 pages)
29 May 2001Return made up to 14/05/01; full list of members (9 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
11 December 2000Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(9 pages)
5 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/00
(9 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
16 June 1999Return made up to 14/05/99; no change of members (6 pages)
16 June 1999Return made up to 14/05/99; no change of members (6 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
21 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1998Return made up to 17/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
18 June 1997Return made up to 17/05/97; full list of members (8 pages)
18 June 1997Return made up to 17/05/97; full list of members (8 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 July 1996 (8 pages)
14 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 1996Ad 31/12/95--------- £ si 299@1=299 £ ic 1/300 (2 pages)
8 January 1996Accounting reference date notified as 31/07 (1 page)
8 January 1996Accounting reference date notified as 31/07 (1 page)
8 January 1996Ad 31/12/95--------- £ si 299@1=299 £ ic 1/300 (2 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
23 June 1995Particulars of mortgage/charge (3 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
9 June 1995New director appointed (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
7 June 1995New secretary appointed;new director appointed (2 pages)
22 May 1995Registered office changed on 22/05/95 from: 17 city business centre lower road london SE16 1AA (1 page)
22 May 1995Registered office changed on 22/05/95 from: 17 city business centre lower road london SE16 1AA (1 page)
22 May 1995Director resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Secretary resigned (2 pages)
22 May 1995Director resigned (2 pages)
17 May 1995Incorporation (11 pages)
17 May 1995Incorporation (11 pages)