Company NameBusy Nought To Fives Limited
DirectorsEmma Jane Collins and James Kevin Collins
Company StatusActive
Company Number04311805
CategoryPrivate Limited Company
Incorporation Date26 October 2001(22 years, 6 months ago)

Business Activity

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
Appointed02 November 2001(1 week after company formation)
Appointment Duration22 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
Appointed02 November 2001(1 week after company formation)
Appointment Duration22 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
Appointed02 November 2001(1 week after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Tower Road North
Heswall
Wirral
CH60 6RS
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitebusy05.co.uk
Telephone0151 3422714
Telephone regionLiverpool

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

2.5k at £1Bntf Group Limited
99.92%
Ordinary A
2 at £1Bntf Group Limited
0.08%
Ordinary

Financials

Year2014
Net Worth£438,004
Cash£28,124
Current Liabilities£1,184,323

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Charges

27 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All the freehold property being st nicholas house, walton lane, birchwood park, warrington, WA3 6YL, also known as land buildings on the west side of faraday street, birchwood, warrington and registered at hm land registry under title number CH507055. For further information please refer to the instrument.
Outstanding
25 September 2017Delivered on: 25 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 August 2017Delivered on: 18 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
25 April 2017Delivered on: 26 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 July 2012Delivered on: 17 July 2012
Persons entitled: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
10 June 2003Delivered on: 12 June 2003
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: The leasehold property known as land and building at faraday street birchwood park birchwood warrington chesire. 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
6 February 2003Delivered on: 8 February 2003
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: L/H property k/a great sankey high school barrow hall lane great sankey warrington. 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
3 October 2022Delivered on: 3 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 July 2022Delivered on: 21 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 February 2003Delivered on: 8 February 2003
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

Filing History

5 December 2023Total exemption full accounts made up to 30 March 2023 (10 pages)
20 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 30 March 2022 (10 pages)
24 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
3 October 2022Registration of charge 043118050011, created on 3 October 2022 (31 pages)
21 July 2022Registration of charge 043118050010, created on 18 July 2022 (32 pages)
22 December 2021Total exemption full accounts made up to 30 March 2021 (10 pages)
19 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 30 March 2020 (10 pages)
10 February 2021Satisfaction of charge 043118050008 in full (1 page)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 30 March 2019 (10 pages)
12 November 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 30 March 2018 (10 pages)
13 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
23 August 2018Satisfaction of charge 3 in full (2 pages)
16 May 2018Satisfaction of charge 4 in full (2 pages)
19 March 2018Total exemption full accounts made up to 30 March 2017 (10 pages)
29 January 2018Satisfaction of charge 5 in full (1 page)
29 January 2018Satisfaction of charge 1 in full (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 November 2017Registration of charge 043118050009, created on 27 November 2017 (39 pages)
29 November 2017Registration of charge 043118050009, created on 27 November 2017 (39 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Cessation of James Kevin Collins as a person with significant control on 20 October 2017 (1 page)
26 October 2017Cessation of Emma Jane Collins as a person with significant control on 26 October 2017 (1 page)
26 October 2017Cessation of Emma Jane Collins as a person with significant control on 20 October 2017 (1 page)
26 October 2017Cessation of James Kevin Collins as a person with significant control on 26 October 2017 (1 page)
25 September 2017Registration of charge 043118050008, created on 25 September 2017 (32 pages)
25 September 2017Registration of charge 043118050008, created on 25 September 2017 (32 pages)
18 August 2017Registration of charge 043118050007, created on 18 August 2017 (42 pages)
26 April 2017Registration of charge 043118050006, created on 25 April 2017 (32 pages)
26 April 2017Registration of charge 043118050006, created on 25 April 2017 (32 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,502
(6 pages)
2 December 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2,502
(6 pages)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
8 September 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,502
(6 pages)
25 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2,502
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,502
(3 pages)
13 June 2014Statement of capital following an allotment of shares on 28 March 2014
  • GBP 2,502
(3 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
5 March 2014Annual return made up to 26 October 2013 with a full list of shareholders (5 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (14 pages)
14 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (14 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
14 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (14 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 23 November 2010 with a full list of shareholders (14 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)
24 February 2010Annual return made up to 23 November 2009 with a full list of shareholders (11 pages)
24 February 2010Annual return made up to 23 November 2009 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)
11 March 2009Return made up to 23/11/08; no change of members (5 pages)
11 March 2009Return made up to 23/11/08; no change of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from old home farm brimstage road brimstage wirral merseyside CH63 6HD (1 page)
18 February 2009Registered office changed on 18/02/2009 from old home farm brimstage road brimstage wirral merseyside 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)
7 December 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 December 2007Return made up to 26/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
28 November 2006Return made up to 26/10/06; full list of members (7 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 November 2005Return made up to 26/10/05; full list of members (7 pages)
9 November 2005Return made up to 26/10/05; full list of members (7 pages)
24 October 2005Auditor's resignation (1 page)
24 October 2005Auditor's resignation (1 page)
4 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
4 October 2005Accounts for a small company made up to 31 December 2004 (5 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
11 November 2004Return made up to 26/10/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
14 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
12 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 June 2003Ad 20/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
8 February 2003Particulars of mortgage/charge (5 pages)
8 February 2003Particulars of mortgage/charge (4 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 98 meols parade meols wirral merseyside L47 5AY (1 page)
7 November 2001New director appointed (2 pages)
7 November 2001Registered office changed on 07/11/01 from: 98 meols parade meols wirral merseyside L47 5AY (1 page)
7 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 November 2001New secretary appointed;new director appointed (2 pages)
7 November 2001Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 November 2001New director appointed (2 pages)
31 October 2001Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Director resigned (1 page)
26 October 2001Incorporation (11 pages)
26 October 2001Incorporation (11 pages)