BRIDGE END HOUSE NURSERY (FIXBY) LIMITED
HUDDERSFIELD HICKORY DICKORY DOTS LIMITED

Hellopages » West Yorkshire » Kirklees » HD2 2LS

Company number 04921861
Status Active
Incorporation Date 6 October 2003
Company Type Private Limited Company
Address 66A NETHEROYD HILL ROAD, FIXBY, HUDDERSFIELD, WEST YORKSHIRE, HD2 2LS
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 2 . The most likely internet sites of BRIDGE END HOUSE NURSERY (FIXBY) LIMITED are www.bridgeendhousenurseryfixby.co.uk, and www.bridge-end-house-nursery-fixby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Bridge End House Nursery Fixby Limited is a Private Limited Company. The company registration number is 04921861. Bridge End House Nursery Fixby Limited has been working since 06 October 2003. The present status of the company is Active. The registered address of Bridge End House Nursery Fixby Limited is 66a Netheroyd Hill Road Fixby Huddersfield West Yorkshire Hd2 2ls. . STOKER, Elizabeth Sandra is a Secretary of the company. STOKER, Christopher Peter is a Director of the company. STOKER, Elizabeth Sandra is a Director of the company. Secretary DOLAN, Leigh Michelle has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DOLAN, Leigh Michelle has been resigned. Director DOLAN, Mark has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
STOKER, Elizabeth Sandra
Appointed Date: 24 December 2008

Director
STOKER, Christopher Peter
Appointed Date: 24 December 2008
54 years old

Director
STOKER, Elizabeth Sandra
Appointed Date: 24 December 2008
50 years old

Resigned Directors

Secretary
DOLAN, Leigh Michelle
Resigned: 24 December 2008
Appointed Date: 06 October 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Director
DOLAN, Leigh Michelle
Resigned: 24 December 2008
Appointed Date: 06 October 2003
52 years old

Director
DOLAN, Mark
Resigned: 24 December 2008
Appointed Date: 06 October 2003
65 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 October 2003
Appointed Date: 06 October 2003

Persons With Significant Control

Bridge End House Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIDGE END HOUSE NURSERY (FIXBY) LIMITED Events

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
14 Oct 2003
New secretary appointed;new director appointed
14 Oct 2003
Registered office changed on 14/10/03 from: marquess court 69 southampton row london WC1B 4ET
14 Oct 2003
Director resigned
14 Oct 2003
Secretary resigned
06 Oct 2003
Incorporation

BRIDGE END HOUSE NURSERY (FIXBY) LIMITED Charges

14 October 2010
Legal charge
Delivered: 1 November 2010
Status: Outstanding
Persons entitled: The Council of the Borough of Kirklees
Description: 66A netheroyd hill road fixby huddersfield.
24 December 2008
Third party legal and general charge
Delivered: 7 January 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H 66A netheroyd hill road fixby t/no WYK730303 by way of…
12 November 2003
Legal charge
Delivered: 14 November 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 66A netheroyd hill road fixby huddersfield west yorkshire…
10 November 2003
Debenture
Delivered: 12 November 2003
Status: Satisfied on 30 December 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…