Babblebrooke Limited DERBY


Babblebrooke started in year 2013 as Private Limited Company with registration number 08512088. The Babblebrooke company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Derby at 12 Darley Abbey Mills. Postal code: DE22 1DZ. Since Wednesday 29th May 2013 Babblebrooke Limited is no longer carrying the name Hutton Day Nurseries.

The company has 2 directors, namely Sophie M., Sarah O.. Of them, Sophie M., Sarah O. have been with the company the longest, being appointed on 29 January 2020. As of 18 April 2024, there were 2 ex directors - Christopher H., Kelly H. and others listed below. There were no ex secretaries.

Babblebrooke Limited Address / Contact

Office Address 12 Darley Abbey Mills
Office Address2 Darley Abbey
Town Derby
Post code DE22 1DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08512088
Date of Incorporation Wed, 1st May 2013
Industry Child day-care activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 22nd May 2024 (2024-05-22)
Last confirmation statement dated Mon, 8th May 2023

Company staff

Sophie M.

Position: Director

Appointed: 29 January 2020

Sarah O.

Position: Director

Appointed: 29 January 2020

Christopher H.

Position: Director

Appointed: 01 May 2013

Resigned: 31 January 2020

Kelly H.

Position: Director

Appointed: 01 May 2013

Resigned: 07 April 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats researched, there is The Early Years Academy Limited from Derby, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Kelly H. This PSC owns 50,01-75% shares. Then there is Christopher H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

The Early Years Academy Limited

12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Companies House
Registration number 12224262
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kelly H.

Notified on 1 July 2016
Ceased on 31 January 2020
Nature of control: 50,01-75% shares

Christopher H.

Notified on 1 July 2016
Ceased on 31 January 2020
Nature of control: 25-50% shares

Company previous names

Hutton Day Nurseries May 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-03-312014-09-302015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-18 593-32 508-25 387237377    
Balance Sheet
Cash Bank In Hand11 1395 0128 5961 47312 159    
Cash Bank On Hand    12 15941 8404 46014 83965 463
Current Assets11 7185 0129 1334 03312 15942 3644 85215 29866 948
Debtors579 5372 560 5243924591 485
Net Assets Liabilities    3777722 1054 127 
Net Assets Liabilities Including Pension Asset Liability-18 593-32 508-25 387237377    
Other Debtors     524392459 
Property Plant Equipment    39 949256 684454 23826 92919 302
Tangible Fixed Assets52 22249 71447 91444 14239 949    
Reserves/Capital
Called Up Share Capital11111    
Profit Loss Account Reserve-18 594-32 509-25 388236376    
Shareholder Funds-18 593-32 508-25 387237377    
Other
Accumulated Depreciation Impairment Property Plant Equipment    21 58629 38835 16538 73045 534
Amounts Owed To Group Undertakings      6 000  
Average Number Employees During Period     15202113
Bank Borrowings     115 530262 500  
Bank Borrowings Overdrafts     102 050252 216  
Creditors    39 853236 547397 31638 10053 953
Creditors Due After One Year80 67585 04479 72645 06039 853    
Creditors Due Within One Year1 8582 1902 7082 87811 878    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     2331 8233 60024
Disposals Property Plant Equipment     5522 567443 167823
Increase From Depreciation Charge For Year Property Plant Equipment     8 2937 6007 1656 828
Net Current Assets Liabilities9 8602 8226 4251 155281-19 365-54 817-22 80212 995
Number Shares Allotted11111    
Other Creditors    39 853134 497145 10028 268 
Other Taxation Social Security Payable    3 8883 1817 2939 832 
Par Value Share11111    
Property Plant Equipment Gross Cost    61 535286 330489 40365 65964 836
Share Capital Allotted Called Up Paid11111    
Tangible Fixed Assets Additions53 3219281 6653 4884 525    
Tangible Fixed Assets Cost Or Valuation53 32154 24955 91458 38961 535    
Tangible Fixed Assets Depreciation1 0994 5358 00014 24721 586    
Tangible Fixed Assets Depreciation Charged In Period1 0993 4363 4656 4837 823    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   236484    
Tangible Fixed Assets Disposals   1 0131 379    
Total Additions Including From Business Combinations Property Plant Equipment     225 347205 64019 423 
Total Assets Less Current Liabilities62 08252 53654 33945 29740 230237 319399 4214 12732 297
Trade Creditors Trade Payables    1 -2  
Advances Credits Directors80 67585 04479 725      
Advances Credits Repaid In Period Directors80 6754 369       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Monday 8th May 2023
filed on: 12th, May 2023
Free Download (3 pages)

Company search