Muddy Boots Nursery Ltd. YORK


Muddy Boots Nursery started in year 2010 as Private Limited Company with registration number 07479672. The Muddy Boots Nursery company has been functioning successfully for 14 years now and its status is active. The firm's office is based in York at The Gardens Boroughbridge Road. Postal code: YO26 6QD. Since Wed, 14th Dec 2011 Muddy Boots Nursery Ltd. is no longer carrying the name Poppleton Pre-school.

At present there are 2 directors in the the firm, namely Andrew N. and Anna N.. In addition one secretary - Andrew N. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Muddy Boots Nursery Ltd. Address / Contact

Office Address The Gardens Boroughbridge Road
Office Address2 Upper Poppleton
Town York
Post code YO26 6QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07479672
Date of Incorporation Thu, 30th Dec 2010
Industry Pre-primary education
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Andrew N.

Position: Director

Appointed: 13 December 2011

Andrew N.

Position: Secretary

Appointed: 31 October 2011

Anna N.

Position: Director

Appointed: 31 October 2011

Anna N.

Position: Director

Appointed: 15 November 2011

Resigned: 15 November 2011

Gemma B.

Position: Secretary

Appointed: 30 December 2010

Resigned: 31 October 2011

Charlotte D.

Position: Secretary

Appointed: 30 December 2010

Resigned: 31 October 2011

Gemma B.

Position: Director

Appointed: 30 December 2010

Resigned: 31 October 2011

Charlotte D.

Position: Director

Appointed: 30 December 2010

Resigned: 31 October 2011

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Inspired Investment Solutions Ltd from York, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Anna N. This PSC owns 25-50% shares. The third one is Andrew N., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Inspired Investment Solutions Ltd

Manor House Kexby, York, YO41 5LD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies England And Wales
Registration number 10130092
Notified on 7 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anna N.

Notified on 6 April 2016
Ceased on 7 February 2024
Nature of control: 25-50% shares

Andrew N.

Notified on 6 April 2016
Ceased on 7 February 2024
Nature of control: 25-50% shares

Company previous names

Poppleton Pre-school December 14, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand6 0869 158   32 9432 91441 690 
Current Assets159 926239 372201 949 260 489419 271416 293718 475707 909
Debtors153 840230 214201 949222 792260 489386 328413 379676 785707 909
Net Assets Liabilities127 723171 687205 190201 699212 063320 083319 553488 589471 124
Other Debtors7 750224 839199 192219 764256 921382 228410 592676 753646 294
Property Plant Equipment6 6934 51879 29774 51856 12231 74538 74934 78226 235
Other
Accumulated Depreciation Impairment Property Plant Equipment11 33415 12423 39752 45484 388110 194115 442127 447138 588
Additions Other Than Through Business Combinations Property Plant Equipment     3 02123 3218 0382 594
Average Number Employees During Period233035434242464745
Bank Borrowings Overdrafts  15 52921 97832 51045 83339 167133 19533 252
Creditors37 55771 29965 61087 11998 12745 83339 167133 19533 252
Future Minimum Lease Payments Under Non-cancellable Operating Leases 6506509509751 211   
Increase From Depreciation Charge For Year Property Plant Equipment 3 90412 89929 05734 51726 95614 35412 00511 141
Net Current Assets Liabilities122 369168 073136 339135 673162 362336 414323 488590 804480 638
Other Creditors6 6687 2628 30327 16226 32322 48511 63739 847112 897
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 106  
Other Disposals Property Plant Equipment     1 59211 069  
Other Taxation Social Security Payable5775 03756836 17936 49251 56164 88653 19991 262
Property Plant Equipment Gross Cost18 02719 642102 694126 972140 510141 939154 191162 229164 823
Provisions For Liabilities Balance Sheet Subtotal1 33990410 4468 4926 4212 2433 5173 8022 497
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -1 150   
Total Assets Less Current Liabilities129 062172 591215 636210 191218 484368 159362 237625 586506 873
Trade Creditors Trade Payables2 8091 520  2 0764 6446 28217 4899 063
Trade Debtors Trade Receivables8 4704 7722 2391 8402 6274 1002 7873261 615
Accrued Liabilities1141 8101 8351 800726    
Additional Provisions Increase From New Provisions Recognised -4359 542      
Amounts Owed By Group Undertakings 224 839       
Bank Overdrafts  15 52921 97832 510    
Corporation Tax Payable27 38954 46628 75435 611     
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1144 626 2 583    
Disposals Property Plant Equipment 2605 306 4 365    
Dividends Paid 172 000       
Issue Bonus Shares Decrease Increase In Equity 298       
Nominal Value Shares Issued Specific Share Issue 1       
Number Shares Issued Fully Paid 100100100100    
Number Shares Issued Specific Share Issue 100       
Par Value Share 1111    
Prepayments Accrued Income5026035181 188941    
Profit Loss 215 964       
Provisions1 33990410 4468 4926 421    
Total Additions Including From Business Combinations Property Plant Equipment 1 87588 35824 27817 903    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sun, 31st Dec 2023
filed on: 14th, January 2024
Free Download (3 pages)

Company search

Advertisements