NEL FUND MANAGERS LIMITED

NEL FUND MANAGERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEL FUND MANAGERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02564907
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEL FUND MANAGERS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is NEL FUND MANAGERS LIMITED located?

    Registered Office Address
    4 Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NEL FUND MANAGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEL FUND MANAGEMENT GROUP LIMITEDApr 04, 2006Apr 04, 2006
    NORTHERN ENTERPRISE LIMITEDDec 16, 1996Dec 16, 1996
    NORTHERN ENTERPRISE (MANAGER) LIMITEDMar 15, 1991Mar 15, 1991
    HELPFOCUS LIMITEDDec 03, 1990Dec 03, 1990

    What are the latest accounts for NEL FUND MANAGERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEL FUND MANAGERS LIMITED?

    Last Confirmation Statement Made Up ToOct 30, 2026
    Next Confirmation Statement DueNov 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 30, 2025
    OverdueNo

    What are the latest filings for NEL FUND MANAGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    Termination of appointment of Yvonne Gale as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on Dec 03, 2024 with no updates

    3 pagesCS01

    Change of details for Nel Eot Limited as a person with significant control on Aug 04, 2017

    2 pagesPSC05

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Appointment of Mr Paul Scott as a director on May 09, 2024

    2 pagesAP01

    Appointment of Mr Trevor Vaughan Castledine as a director on Apr 01, 2024

    2 pagesAP01

    Appointment of Mrs Judith Barbara Hartley as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Dec 03, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Swinhoe Luke on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Dr Yvonne Gale on Oct 01, 2023

    2 pagesCH01

    Full accounts made up to Mar 31, 2023

    28 pagesAA

    Director's details changed for Mr Joanthan Swinhoe Luke on May 10, 2023

    2 pagesCH01

    Termination of appointment of David Andrew Whitmell as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Appointment of Mr Joanthan Swinhoe Luke as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Dec 03, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Confirmation statement made on Dec 03, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    30 pagesAA

    Confirmation statement made on Dec 03, 2018 with no updates

    3 pagesCS01

    Who are the officers of NEL FUND MANAGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHAMBERS, Dawn Isa
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Secretary
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    195199150001
    CASTLEDINE, Trevor Vaughan
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish323068090001
    HARTLEY, Judith Barbara
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish308080590001
    LUKE, Jonathan Swinhoe
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish294721980002
    SCOTT, Paul
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish324512480001
    THROWER, Graham Simon
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish122421340001
    CHARLTON, Keith Smith
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    Secretary
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    British63191800001
    CRAIG, Nicholas Charlton Dudley
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    Secretary
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    British4334740001
    O'ROURKE, Emma Ruth
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    United Kingdom
    Secretary
    Waterloo Square
    City Quadrant
    NE1 4DP Newcastle Upon Tyne
    11
    Tyne And Wear
    United Kingdom
    173463170001
    SADLER, Douglas John
    The Old School House
    Whalton Road
    NE20 0EU Belsay
    Northumberland
    Secretary
    The Old School House
    Whalton Road
    NE20 0EU Belsay
    Northumberland
    British9387890001
    ARNELL, Reginald Richard William
    196 Middle Drive
    NE20 9DU Ponteland
    Newcastle Upon Tyne
    Director
    196 Middle Drive
    NE20 9DU Ponteland
    Newcastle Upon Tyne
    British162270001
    BEAUMONT, Ernest Brian
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    Director
    3 St Martins Way
    Kirklevington
    TS15 9NR Yarm
    North Yorkshire
    United KingdomBritish13711250001
    BROPHY, Daniel Martin
    15 Beatty Avenue
    NE2 3QN Newcastle Upon Tyne
    Director
    15 Beatty Avenue
    NE2 3QN Newcastle Upon Tyne
    United KingdomBritish63067480001
    CHARLTON, Keith Smith
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    Director
    2 King Johns Court
    Ponteland
    NE20 9AR Newcastle Upon Tyne
    United KingdomBritish63191800001
    CRAIG, Nicholas Charlton Dudley
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    Director
    Piper Close
    NE45 5PW Corbridge
    Northumberland
    EnglandBritish4334740001
    GALE, Yvonne, Dr
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    United KingdomBritish89989210002
    HAIGH, Peter James
    20 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    Tyne & Wear
    Director
    20 Callerton Court
    Ponteland
    NE20 9EN Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish29169290001
    HENFREY, Anthony William, Dr
    The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    7
    England
    Director
    The Vat House
    Regents Bridge Gardens
    SW8 1HD London
    7
    England
    EnglandBritish42207200001
    HENSBY, Barrie Stuart
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    Director
    9 Bishops Hill
    Acomb
    NE46 4NH Hexham
    Northumberland
    EnglandBritish45658800002
    HENSBY, Barrie Stuart
    Akroyd Farm Akroyd Lane
    Pecket Well
    HX7 8TP Hebden Bridge
    West Yorkshire
    Director
    Akroyd Farm Akroyd Lane
    Pecket Well
    HX7 8TP Hebden Bridge
    West Yorkshire
    British27308520001
    HOPE, Christopher Ian
    Roselea 82 Cleveland Avenue
    DL3 7BE Darlington
    County Durham
    Director
    Roselea 82 Cleveland Avenue
    DL3 7BE Darlington
    County Durham
    United KingdomBritish37836560001
    I'ANSON, Stephen Mark
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    Director
    Lipwood Hall
    Haydon Bridge
    NE47 6DY Hexham
    Northumberland
    EnglandBritish64403050001
    MIDDLETON, David Miles
    Ingleboro
    St Helen's Lane
    NE45 5JD Corbridge
    Northumberland
    Director
    Ingleboro
    St Helen's Lane
    NE45 5JD Corbridge
    Northumberland
    United KingdomBritish41423010002
    NICHOLSON, Frank
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    Director
    Cocken House
    DH3 4EN Chester Le Street
    County Durham
    EnglandBritish3072710001
    PAGE, Malcolm Douglas
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    Director
    2 Cauldwell Close
    Monkseaton
    NE25 8LP Whitley Bay
    Tyne & Wear
    United KingdomBritish112804370001
    ROSS, Antony David
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    Director
    44 Sedley Taylor Road
    CB2 2PN Cambridge
    Cambridgeshire
    United KingdomBritish59839160001
    ROWLEY, Peter William
    7 Grangeside
    DL3 8QJ Darlington
    Co Durham
    Director
    7 Grangeside
    DL3 8QJ Darlington
    Co Durham
    EnglandBritish29660530001
    SANDERS, David George
    5 Cedar Drive
    DH1 3TF Durham City
    County Durham
    Director
    5 Cedar Drive
    DH1 3TF Durham City
    County Durham
    British122180550001
    SMITH, John Sinclair
    Saltwell Dene West
    Saltwell Road South
    NE9 6DT Gateshead
    Tyne & Wear
    Director
    Saltwell Dene West
    Saltwell Road South
    NE9 6DT Gateshead
    Tyne & Wear
    United KingdomBritish38213380002
    STONEHOUSE, David Coulson
    Grove Park Oval
    Gosforth
    NE3 1EF Newcastle Upon Tyne
    94
    Tyne & Wear
    United Kingdom
    Director
    Grove Park Oval
    Gosforth
    NE3 1EF Newcastle Upon Tyne
    94
    Tyne & Wear
    United Kingdom
    United KingdomBritish44113920002
    THOMPSON, Christopher Scott
    98 Elmfield Road
    NE3 4BD Newcastle Upon Tyne
    Director
    98 Elmfield Road
    NE3 4BD Newcastle Upon Tyne
    United KingdomBritish42840520008
    WHITMELL, David Andrew
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    Director
    Enterprise House, Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4
    England
    EnglandBritish82615370001
    WHITMELL, David Andrew
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    Director
    44 Grousemoor Drive
    NE63 8LU Ashington
    Northumberland
    EnglandBritish82615370001
    WILSON, David Kenneth
    29 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    Director
    29 Moss Crescent
    Crawcrook
    NE40 4XL Ryton
    Tyne & Wear
    EnglandBritish72735580002

    Who are the persons with significant control of NEL FUND MANAGERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nel Eot Limited
    Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4 Enterprise House
    England
    Apr 06, 2016
    Kingsway
    Team Valley Trading Estate
    NE11 0SR Gateshead
    4 Enterprise House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Companies Register
    Registration Number09698658
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0