Background WavePink WaveYellow Wave

POPPY & JACKS NURSERIES LIMITED (04464308)

POPPY & JACKS NURSERIES LIMITED (04464308) is an active UK company. incorporated on 19 June 2002. with registered office in Lymm. The company operates in the Education sector, engaged in pre-primary education. POPPY & JACKS NURSERIES LIMITED has been registered for 23 years. Current directors include ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette.

Company Number
04464308
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
231 Higher Lane, Lymm, WA13 0RZ
Industry Sector
Education
Business Activity
Pre-primary education
Directors
ANDERTON, Colin James, KACZMARSKA, Lucy Marie, ROBERTS, Clare Bernadette
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPY & JACKS NURSERIES LIMITED

POPPY & JACKS NURSERIES LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Lymm. The company operates in the Education sector, specifically engaged in pre-primary education. POPPY & JACKS NURSERIES LIMITED was registered 23 years ago.(SIC: 85100)

Status

active

Active since 23 years ago

Company No

04464308

LTD Company

Age

23 Years

Incorporated 19 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LES ENFANTS (IVY ST) LIMITED
From: 19 June 2002To: 28 April 2021
Contact
Address

231 Higher Lane Lymm, WA13 0RZ,

Previous Addresses

23 Higher Lane Lymm Cheshire WA13 0RZ England
From: 22 July 2021To: 27 July 2021
79 Hardhorn Road Poulton-Le-Fylde FY6 8AY England
From: 6 November 2020To: 22 July 2021
Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF England
From: 17 July 2019To: 6 November 2020
Fernhurst Court Childrens Nursery Jack Walker Way Blackburn BB2 4JJ
From: 19 June 2002To: 17 July 2019
Timeline

32 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Apr 19
Funding Round
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Left
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Left
Jul 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Aug 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

ANDERTON, Colin James

Active
Higher Lane, LymmWA13 0RZ
Born June 1977
Director
Appointed 18 Sept 2023

KACZMARSKA, Lucy Marie

Active
Higher Lane, LymmWA13 0RZ
Born July 1986
Director
Appointed 21 Jul 2021

ROBERTS, Clare Bernadette

Active
Higher Lane, LymmWA13 0RZ
Born February 1977
Director
Appointed 21 Jul 2021

HOBAN, Bernadette

Resigned
Higher Lane, LymmWA13 0RZ
Secretary
Appointed 21 Jul 2021
Resigned 01 Dec 2021

KIRKHAM, James Arthur

Resigned
65 The Rydings, BlackburnBB6 8BQ
Secretary
Appointed 19 Jun 2002
Resigned 16 Jul 2019

PELLOWE, James

Resigned
Hardhorn Road, Poulton-Le-FyldeFY6 8AY
Secretary
Appointed 16 Jul 2019
Resigned 21 Jul 2021

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 19 Jun 2002
Resigned 25 Jun 2002

BELLAMY, Sarah Jane

Resigned
Higher Lane, LymmWA13 0RZ
Born July 1975
Director
Appointed 16 Jul 2019
Resigned 21 Jul 2021

COOKSON, Christine Sutton

Resigned
9 Prospect Avenue, DarwenBB3 1JQ
Born March 1951
Director
Appointed 19 Jun 2002
Resigned 16 Jul 2019

COOKSON, Kevin

Resigned
9 Prospect Avenue, DarwenBB3 1JQ
Born October 1948
Director
Appointed 19 Jun 2002
Resigned 16 Jul 2019

CROSSWELL, James Nicholas

Resigned
Higher Lane, LymmWA13 0RZ
Born May 1982
Director
Appointed 21 Jul 2021
Resigned 29 Jun 2022

ELLIS, Kieron Gordon

Resigned
Higher Lane, LymmWA13 0RZ
Born August 1984
Director
Appointed 21 Jul 2021
Resigned 18 Sept 2023

HOBAN, John

Resigned
Higher Lane, LymmWA13 0RZ
Born April 1952
Director
Appointed 21 Jul 2021
Resigned 08 Aug 2025

KIRKHAM, Christine Lorraine

Resigned
65 The Rydings, BlackburnBB6 8BQ
Born February 1950
Director
Appointed 19 Jun 2002
Resigned 16 Jul 2019

KIRKHAM, James Arthur

Resigned
65 The Rydings, BlackburnBB6 8BQ
Born December 1951
Director
Appointed 19 Jun 2002
Resigned 16 Jul 2019

MEHTA, Pinesh

Resigned
Higher Lane, LymmWA13 0RZ
Born October 1981
Director
Appointed 21 Jul 2021
Resigned 01 Dec 2021

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 19 Jun 2002
Resigned 25 Jun 2002

Persons with significant control

1

Higher Lane, LymmWA13 0RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
1 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Resolution
11 August 2021
RESOLUTIONSResolutions
Memorandum Articles
11 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 July 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 July 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Resolution
28 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 April 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 March 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 March 2019
MR05Certification of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
13 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2004
AAAnnual Accounts
Legacy
3 March 2004
225Change of Accounting Reference Date
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
88(2)R88(2)R
Legacy
20 January 2003
287Change of Registered Office
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation