Woodland Barn Ltd

DataGardener
woodland barn ltd
live
Micro

Woodland Barn Ltd

04364009Private Limited With Share Capital

Butterfly Barns Day Nursery, 105 Old Heath Road, Colchester, CO12EX
Incorporated

31/01/2002

Company Age

24 years

Directors

3

Employees

17

SIC Code

85100

Risk

very low risk

Company Overview

Registration, classification & business activity

Woodland Barn Ltd (04364009) is a private limited with share capital incorporated on 31/01/2002 (24 years old) and registered in colchester, CO12EX. The company operates under SIC code 85100 - pre-primary education.

We provide childcare and after school care in our nursery on yarm high street, and in yarm primary school, for children from eaglescliffe, yarm, kirklevington and the surrounding areas.

Private Limited With Share Capital
SIC: 85100
Micro
Incorporated 31/01/2002
CO12EX
17 employees

Financial Overview

Total Assets

£304.8K

Liabilities

£109.7K

Net Assets

£195.1K

Est. Turnover

£844.2K

AI Estimated
Unreported
Cash

£0

Key Metrics

17

Employees

3

Directors

1

Shareholders

Board of Directors

3
director
director

Charges

12

Registered

4

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:08-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-10-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:24-08-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:17-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-07-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:26-07-2021
Capital Return Purchase Own Shares
Category:Capital
Date:26-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2021
Capital Cancellation Shares
Category:Capital
Date:03-07-2021
Resolution
Category:Resolution
Date:02-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:07-02-2020
Change Sail Address Company With Old Address New Address
Category:Address
Date:07-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-04-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:21-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Change Sail Address Company With Old Address
Category:Address
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:15-02-2014
Capital Return Purchase Own Shares
Category:Capital
Date:10-02-2014
Capital Cancellation Shares
Category:Capital
Date:04-02-2014
Memorandum Articles
Category:Incorporation
Date:16-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2013
Resolution
Category:Resolution
Date:05-12-2013
Termination Director Company With Name
Category:Officers
Date:02-12-2013
Termination Secretary Company With Name
Category:Officers
Date:02-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-11-2013
Resolution
Category:Resolution
Date:20-11-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:20-11-2013
Capital Name Of Class Of Shares
Category:Capital
Date:20-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:08-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:20-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:06-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2010
Move Registers To Sail Company
Category:Address
Date:16-02-2010
Change Sail Address Company
Category:Address
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2010

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date21/10/2025
Latest Accounts31/03/2025

Trading Addresses

Butterfly Barns Day Nursery, 105 Old Heath Road, Colchester, Essex Co1 2Ex, CO12EXRegistered

Contact

01787478434
puddleduckschildcare.com
Butterfly Barns Day Nursery, 105 Old Heath Road, Colchester, CO12EX