PUDDLEDUCKS DAY NURSERY (BALDOCK) LIMITED
BALDOCK

Hellopages » Hertfordshire » North Hertfordshire » SG7 6AE

Company number 04515049
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address BUTTERFIELD HOUSE, HITCHIN STREET, BALDOCK, HERTFORDSHIRE, SG7 6AE
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 August 2015 with full list of shareholders Statement of capital on 2015-09-02 GBP 1 . The most likely internet sites of PUDDLEDUCKS DAY NURSERY (BALDOCK) LIMITED are www.puddleducksdaynurserybaldock.co.uk, and www.puddleducks-day-nursery-baldock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Puddleducks Day Nursery Baldock Limited is a Private Limited Company. The company registration number is 04515049. Puddleducks Day Nursery Baldock Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Puddleducks Day Nursery Baldock Limited is Butterfield House Hitchin Street Baldock Hertfordshire Sg7 6ae. . FERGUS, Timothy John is a Secretary of the company. FERGUS, Timothy John is a Director of the company. LEEK, Dena Melanie is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary LEEK, Tracey Mark has been resigned. Secretary WOOTON, Jeremy Charles has been resigned. Director WOOTTON, Jeremy Charles has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Pre-primary education".


Current Directors

Secretary
FERGUS, Timothy John
Appointed Date: 16 June 2009

Director
FERGUS, Timothy John
Appointed Date: 05 January 2014
54 years old

Director
LEEK, Dena Melanie
Appointed Date: 22 August 2002
63 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 August 2002
Appointed Date: 20 August 2002

Secretary
LEEK, Tracey Mark
Resigned: 31 December 2005
Appointed Date: 22 August 2002

Secretary
WOOTON, Jeremy Charles
Resigned: 15 June 2009
Appointed Date: 03 January 2006

Director
WOOTTON, Jeremy Charles
Resigned: 21 June 2007
Appointed Date: 20 June 2007
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 August 2002
Appointed Date: 20 August 2002

Persons With Significant Control

Ms Dena Melanie Leek
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PUDDLEDUCKS DAY NURSERY (BALDOCK) LIMITED Events

02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
02 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
28 Aug 2014
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1

...
... and 38 more events
06 Sep 2002
New director appointed
06 Sep 2002
Registered office changed on 06/09/02 from: 1 norway close corby northants NN18 9EG
22 Aug 2002
Secretary resigned
22 Aug 2002
Director resigned
20 Aug 2002
Incorporation

PUDDLEDUCKS DAY NURSERY (BALDOCK) LIMITED Charges

25 June 2010
Legal charge
Delivered: 30 June 2010
Status: Outstanding
Persons entitled: Tracey Mark Leek
Description: 2 the old grapes high street attleborough norfolk.
23 December 2002
Debenture
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…