Company NamePuddle Ducks Franchising Limited
Company StatusActive
Company Number05879603
CategoryPrivate Limited Company
Incorporation Date18 July 2006(17 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Joanne Stone
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleBaby Swim Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
Secretary NameMrs Joanne Stone
NationalityBritish
StatusCurrent
Appointed18 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
Director NameMrs Gillian Mary Bardin
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
Director NameMrs Alison Lindsey Beckman
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 4 months
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
Director NameMr Nicholas Adam Townend
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(17 years, 4 months after company formation)
Appointment Duration5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
Director NameMrs Tracy Claire Townend
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2006(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE

Contact

Websitewww.puddleducks.com/
Email address[email protected]
Telephone01829 740825
Telephone regionTarporley

Location

Registered AddressGrain Store The Grain Store
Hollins Farm
Crewe
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley

Shareholders

1 at £1Joanne Stone
50.00%
Ordinary
1 at £1Tracy Townend
50.00%
Ordinary

Financials

Year2014
Net Worth£107,574
Cash£172,203
Current Liabilities£130,556

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

19 January 2024Appointment of Mr Nicholas Adam Townend as a director on 1 December 2023 (2 pages)
19 January 2024Termination of appointment of Tracy Claire Townend as a director on 1 December 2023 (1 page)
28 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
24 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
20 October 2022Total exemption full accounts made up to 31 March 2022 (15 pages)
25 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
20 September 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
21 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
30 July 2020Sub-division of shares on 4 June 2020 (4 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 July 2020Change of share class name or designation (2 pages)
30 July 2020Memorandum and Articles of Association (38 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (5 pages)
19 December 2019Appointment of Mrs Gillian Mary Bardin as a director on 18 December 2019 (2 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2019Appointment of Mrs Alison Lindsey Beckman as a director on 18 December 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
11 March 2019Registered office address changed from The Grain Store Twemlow Lane Cranage Crewe CW4 8GE England to Grain Store the Grain Store Hollins Farm Crewe Uk CW4 8GE on 11 March 2019 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 November 2018Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire United Kingdom to The Grain Store Twemlow Lane Cranage Crewe CW4 8GE on 12 November 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Registered office address changed from The Grain Store Hollins Farm, Twemlow Lane, Cranage Crewe Cheshire CW4 8GE to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 21 July 2015 (1 page)
21 July 2015Registered office address changed from The Grain Store Hollins Farm, Twemlow Lane, Cranage Crewe Cheshire CW4 8GE to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 21 July 2015 (1 page)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 20 July 2015 (1 page)
20 July 2015Registered office address changed from The Grain Store Hollins Farm Twemlow Lane Holmes Chapel Crewe CW4 8DP to The Grain Store Hollins Farm Twemlow Lane Cranage Crewe Cheshire on 20 July 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
13 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
20 June 2013Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 20 June 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (3 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Director's details changed for Joanne Stone on 18 July 2010 (2 pages)
28 July 2010Secretary's details changed for Joanne Stone on 18 July 2010 (1 page)
28 July 2010Director's details changed for Tracy Claire Townend on 18 July 2010 (2 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Tracy Claire Townend on 18 July 2010 (2 pages)
28 July 2010Registered office address changed from Acresfield, 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 28 July 2010 (1 page)
28 July 2010Registered office address changed from 21a London Road Holmes Chapel Crewe Cheshire CW4 7AP United Kingdom on 28 July 2010 (1 page)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Joanne Stone on 18 July 2010 (2 pages)
28 July 2010Secretary's details changed for Joanne Stone on 18 July 2010 (1 page)
28 July 2010Registered office address changed from Acresfield, 48 Brooklands Drive Goostrey Crewe Cheshire CW4 8JD on 28 July 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
30 July 2009Return made up to 18/07/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
22 July 2008Return made up to 18/07/08; full list of members (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
18 July 2007Return made up to 18/07/07; full list of members (3 pages)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
20 September 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 July 2006Incorporation (11 pages)
18 July 2006Incorporation (11 pages)